24/30 Great Titchfield Street
London
Gb
W1W 8BF
Director Name | Mr Alan Morgan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(56 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley House Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London Gb W1W 8BF |
Director Name | Michael Howard Brower |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 14 Well Road Hampstead London NW3 1LH |
Director Name | Phillip Kaye |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 46 Upper Grosvenor Street London W1X 9PG |
Director Name | Reginald Kaye |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 February 1992) |
Role | Company Director |
Correspondence Address | 10 Redington Road Hampstead London NW3 7RG |
Secretary Name | Mr John David Wittich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(26 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Director Name | James Philip Godfrey Naylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(26 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Cublington Leighton Buzzard Beds LU7 0LQ |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 November 2003) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Director Name | Memet Omur Ramazanoglu |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 June 1994(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 1995) |
Role | Managing Director(Restaurateur |
Correspondence Address | 48a Clifton Gardens Maida Vale London W9 1AU |
Director Name | Scott Charlesworth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 38 Mount Park Road London W5 2RS |
Director Name | Mr John Edward Morrison |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 1996(29 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 August 1997) |
Role | Catering Director |
Country of Residence | England |
Correspondence Address | The Hoppings High Street, Catworth Huntingdon Cambridgeshire PE28 0PF |
Director Name | Mr David Raymond Potts |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2004) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 46 Strathleven Road London SW2 5LA |
Director Name | Tina English |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 February 2001) |
Role | Marketing |
Correspondence Address | 8 Kensington Court Place Kensington London W8 5BJ |
Director Name | James Michael Alexander Horler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2001) |
Role | Operations Director |
Correspondence Address | Hunters Lodge Barn Lane, Sedgeberrow Evesham Worcestershire WR11 6UR |
Director Name | Peter Kevin Pullan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(33 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2000) |
Role | Restaurateur |
Correspondence Address | 20 Rowington Close Luton Bedfordshire LU2 9TZ |
Director Name | Mr Andrew Page |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | Andrew Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 9 Cranmer Road Sevenoaks Kent TN13 2AT |
Secretary Name | Robert John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(36 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Kevin John Bacon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2008) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Fields Grange Welshampton Ellesmere Salop SY12 0NP Wales |
Director Name | Patricia Ann Corzine |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Robert John Morgan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | Mr Alex Charles Newton Small |
---|---|
Status | Resigned |
Appointed | 05 April 2013(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Daniel Peter Breithaupt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(49 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 21 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Andrew McCue |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2016(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2019) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Mr James David Seton Adams |
---|---|
Status | Resigned |
Appointed | 29 September 2017(50 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | Mr Jean-Paul Rabin |
---|---|
Status | Resigned |
Appointed | 12 September 2019(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Andrew Hedley Hornby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Angelo George Gabrilatsou |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(53 years after company formation) |
Appointment Duration | 5 months (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Oliver Mark Humphries |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(53 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Ace Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(51 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 January 2019) |
Correspondence Address | 28a Fawcett Street London SW10 9EZ |
Website | www.trgplc.com/ |
---|---|
Telephone | 020 31175001 |
Telephone region | London |
Registered Address | Elsley House Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London Gb W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £416,107,000 |
Gross Profit | £84,810,000 |
Net Worth | £73,097,000 |
Cash | £10,856,000 |
Current Liabilities | £279,412,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Trademark with registration number UK00003143923, registration date 27/05/2016; trademark with registration number UK00003143867, registration date 03/08/2018; and other intellectual property listed in schedule 3 of the charging document. Outstanding |
---|---|
22 December 2022 | Delivered on: 29 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Property known as chiquito, northampton, chevys music bar, walter tull way, sixfields, northampton NN5 5QJ, with title number NN165862, and additional properties listed in the properties schedule of the attached charging document. Outstanding |
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021 Classification: A registered charge Particulars: Chiquito ipswich - land lying to the south of nacton road, ipswich with title number SK347996; and frankie and benny’s ipswich - land lying to the south of nacton road, ipswich with title number SK347996. Outstanding |
14 May 2021 | Delivered on: 27 May 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021 Classification: A registered charge Particulars: Eu trademark registration number 009852906 and the additional ip listed in schedule 3 of the attached charging document. Outstanding |
14 May 2021 | Delivered on: 27 May 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021 Classification: A registered charge Particulars: Title numbers NN165862, LL261558, NK439577, SGL518500 and the additional properties listed in the schedule of the attached charging document. Outstanding |
7 October 2019 | Delivered on: 14 October 2019 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 19 December 2018 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
27 April 2023 | Delivered on: 2 May 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Property with title number SK347996, branch number 2032, chiquito, ipswich, land lying to the south of nacton road, ipswich; property with title number SK347996, branch number 5238, frankie and benny’s, ipswich, land lying to the south of nacton road, ipswich. Outstanding |
10 September 1979 | Delivered on: 18 September 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hotel new ambassadors, 1,3,5,7,9 and 11 woburn walk and 12 and 14 duke's road WC1 london borough of camden title no. 392247. Outstanding |
9 July 2020 | Delivered on: 17 July 2020 Satisfied on: 13 May 2021 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Fully Satisfied |
1 November 2023 | Company name changed the restaurant group (uk) LIMITED\certificate issued on 01/11/23
|
---|---|
1 November 2023 | All of the property or undertaking has been released from charge 008944260006 (1 page) |
1 November 2023 | All of the property or undertaking has been released from charge 008944260007 (1 page) |
1 November 2023 | All of the property or undertaking has been released from charge 008944260005 (1 page) |
1 November 2023 | All of the property or undertaking has been released from charge 008944260008 (1 page) |
1 November 2023 | All of the property or undertaking has been released from charge 008944260009 (1 page) |
1 November 2023 | All of the property or undertaking has been released from charge 008944260010 (1 page) |
31 October 2023 | Statement of capital following an allotment of shares on 30 October 2023
|
31 October 2023 | Cessation of Trg (Holdings) Limited as a person with significant control on 30 October 2023 (1 page) |
31 October 2023 | Notification of Baltra Bidco Limited as a person with significant control on 30 October 2023 (2 pages) |
30 October 2023 | Termination of appointment of Mark Russell Chambers as a director on 30 October 2023 (1 page) |
30 October 2023 | Appointment of Mr Alan Morgan as a director on 30 October 2023 (2 pages) |
30 October 2023 | Registered office address changed from 5-7 Marshalsea Road Borough London SE1 1EP to Elsley House Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London Gb W1W 8BF on 30 October 2023 (1 page) |
30 October 2023 | Appointment of Mr Adrian Rowland Walker as a director on 30 October 2023 (2 pages) |
21 July 2023 | Termination of appointment of Kirk Dyson Davis as a director on 30 June 2023 (1 page) |
21 July 2023 | Termination of appointment of Andrew Hedley Hornby as a director on 30 June 2023 (1 page) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
2 May 2023 | Registration of charge 008944260010, created on 27 April 2023 (22 pages) |
30 December 2022 | Registration of charge 008944260009, created on 22 December 2022 (52 pages) |
29 December 2022 | Registration of charge 008944260008, created on 22 December 2022 (28 pages) |
17 October 2022 | Full accounts made up to 2 January 2022 (35 pages) |
25 August 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2022 (22 pages) |
25 August 2022 | Notice of completion of voluntary arrangement (22 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
14 June 2022 | Termination of appointment of Jean-Paul Rabin as a secretary on 10 June 2022 (1 page) |
4 February 2022 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 27 December 2020 (36 pages) |
19 August 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2021 (21 pages) |
4 June 2021 | Registration of charge 008944260007, created on 28 May 2021 (23 pages) |
27 May 2021 | Registration of charge 008944260005, created on 14 May 2021 (30 pages) |
27 May 2021 | Registration of charge 008944260006, created on 14 May 2021 (57 pages) |
13 May 2021 | Satisfaction of charge 008944260003 in full (1 page) |
13 May 2021 | Satisfaction of charge 008944260002 in full (1 page) |
13 May 2021 | Satisfaction of charge 008944260004 in full (1 page) |
6 May 2021 | Full accounts made up to 29 December 2019 (33 pages) |
17 July 2020 | Registration of charge 008944260004, created on 9 July 2020 (38 pages) |
9 July 2020 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
23 June 2020 | Memorandum and Articles of Association (6 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Angelo George Gabrilatsou as a director on 20 May 2020 (1 page) |
20 March 2020 | Appointment of Mr Mark Russell Chambers as a director on 17 March 2020 (2 pages) |
19 March 2020 | Resolutions
|
12 February 2020 | Termination of appointment of Oliver Mark Humphries as a director on 27 January 2020 (1 page) |
27 December 2019 | Appointment of Mr Oliver Mark Humphries as a director on 17 December 2019 (2 pages) |
24 December 2019 | Appointment of Mr Angelo George Gabrilatsou as a director on 17 December 2019 (2 pages) |
12 December 2019 | Full accounts made up to 30 December 2018 (45 pages) |
24 October 2019 | Appointment of Mr Andrew Hedley Hornby as a director on 2 October 2019 (2 pages) |
14 October 2019 | Registration of charge 008944260003, created on 7 October 2019 (37 pages) |
16 September 2019 | Appointment of Mr Jean-Paul Rabin as a secretary on 12 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page) |
28 January 2019 | Termination of appointment of Ace Company Services Limited as a secretary on 16 January 2019 (1 page) |
15 January 2019 | Satisfaction of charge 1 in full (4 pages) |
8 January 2019 | Resolutions
|
19 December 2018 | Registration of charge 008944260002, created on 19 December 2018 (35 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (39 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
16 March 2018 | Appointment of Ace Company Services Limited as a secretary on 12 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of James David Seton Adams as a secretary on 9 March 2018 (1 page) |
5 February 2018 | Appointment of Mr Kirk Dyson Davis as a director on 5 February 2018 (2 pages) |
9 October 2017 | Full accounts made up to 1 January 2017 (36 pages) |
9 October 2017 | Full accounts made up to 1 January 2017 (36 pages) |
29 September 2017 | Appointment of Mr James David Seton Adams as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr James David Seton Adams as a secretary on 29 September 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
11 October 2016 | Full accounts made up to 27 December 2015 (29 pages) |
11 October 2016 | Full accounts made up to 27 December 2015 (29 pages) |
26 September 2016 | Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages) |
15 August 2016 | Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page) |
27 June 2016 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 May 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
8 October 2015 | Full accounts made up to 28 December 2014 (27 pages) |
8 October 2015 | Full accounts made up to 28 December 2014 (27 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 September 2014 | Full accounts made up to 29 December 2013 (26 pages) |
30 September 2014 | Full accounts made up to 29 December 2013 (26 pages) |
1 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 October 2013 | Full accounts made up to 30 December 2012 (26 pages) |
3 October 2013 | Full accounts made up to 30 December 2012 (26 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Termination of appointment of Patricia Corzine as a director (1 page) |
16 May 2013 | Termination of appointment of Patricia Corzine as a director (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
3 October 2012 | Full accounts made up to 1 January 2012 (26 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (26 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (26 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Company name changed city centre restaurants (uk) LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Company name changed city centre restaurants (uk) LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Change of name notice (2 pages) |
10 November 2011 | Change of name notice (2 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (26 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (26 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (26 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 27 December 2009 (26 pages) |
28 September 2010 | Full accounts made up to 27 December 2009 (26 pages) |
17 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
17 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Andrew Page on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Page on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Robert John Morgan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Robert John Morgan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Patricia Ann Corzine on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Patricia Ann Corzine on 24 November 2009 (2 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 July 2009 | Full accounts made up to 28 December 2008 (35 pages) |
7 July 2009 | Full accounts made up to 28 December 2008 (35 pages) |
1 December 2008 | Full accounts made up to 30 December 2007 (25 pages) |
1 December 2008 | Full accounts made up to 30 December 2007 (25 pages) |
17 November 2008 | Appointment terminated director kevin bacon (1 page) |
17 November 2008 | Appointment terminated director kevin bacon (1 page) |
1 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
3 March 2008 | Auditor's resignation (1 page) |
3 March 2008 | Auditor's resignation (1 page) |
7 January 2008 | Full accounts made up to 31 December 2006 (21 pages) |
7 January 2008 | Full accounts made up to 31 December 2006 (21 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
28 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (20 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (20 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (20 pages) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 56/62 wilton road london SW1V 1DE (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 56/62 wilton road london SW1V 1DE (1 page) |
26 September 2006 | Location of register of members (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
15 July 2004 | Return made up to 22/06/04; full list of members
|
15 July 2004 | Return made up to 22/06/04; full list of members
|
9 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
13 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
13 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | New secretary appointed (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
31 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
30 July 2002 | Auditor's resignation (1 page) |
30 July 2002 | Auditor's resignation (1 page) |
12 July 2002 | Return made up to 22/06/02; full list of members
|
12 July 2002 | Return made up to 22/06/02; full list of members
|
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 July 2001 | Return made up to 22/06/01; full list of members
|
10 July 2001 | Return made up to 22/06/01; full list of members
|
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 2 January 2000 (18 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (18 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (18 pages) |
27 July 2000 | Return made up to 22/06/00; bulk list available separately
|
27 July 2000 | Return made up to 22/06/00; bulk list available separately
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
2 November 1999 | Full group accounts made up to 3 January 1999 (19 pages) |
2 November 1999 | Full group accounts made up to 3 January 1999 (19 pages) |
2 November 1999 | Full group accounts made up to 3 January 1999 (19 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members
|
21 July 1999 | Return made up to 22/06/99; full list of members
|
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
30 October 1998 | Full group accounts made up to 28 December 1997 (17 pages) |
30 October 1998 | Full group accounts made up to 28 December 1997 (17 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
3 November 1997 | Full group accounts made up to 29 December 1996 (17 pages) |
3 November 1997 | Full group accounts made up to 29 December 1996 (17 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
23 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
22 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
22 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
18 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
18 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
20 October 1995 | Director resigned (1 page) |
20 October 1995 | Director resigned (1 page) |
31 July 1995 | Full group accounts made up to 1 January 1995 (18 pages) |
31 July 1995 | Full group accounts made up to 1 January 1995 (18 pages) |
31 July 1995 | Full group accounts made up to 1 January 1995 (18 pages) |
20 July 1995 | Return made up to 22/06/95; no change of members
|
20 July 1995 | Return made up to 22/06/95; no change of members
|
16 May 1995 | Company name changed garfunkels restaurants LIMITED\certificate issued on 16/05/95 (2 pages) |
16 May 1995 | Company name changed garfunkels restaurants LIMITED\certificate issued on 16/05/95 (2 pages) |
12 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 1995 | Application for reregistration from PLC to private (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | Application for reregistration from PLC to private (1 page) |
12 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 1995 | Re-registration of Memorandum and Articles (12 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Re-registration of Memorandum and Articles (12 pages) |
12 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (149 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 July 1990 | Return made up to 22/06/90; full list of members (5 pages) |
30 July 1990 | Return made up to 22/06/90; full list of members (5 pages) |
4 August 1989 | Full group accounts made up to 1 January 1989 (19 pages) |
4 August 1989 | Full group accounts made up to 1 January 1989 (19 pages) |
4 August 1989 | Full group accounts made up to 1 January 1989 (19 pages) |
7 February 1989 | Full group accounts made up to 3 January 1988 (20 pages) |
7 February 1989 | Full group accounts made up to 3 January 1988 (20 pages) |
7 February 1989 | Full group accounts made up to 3 January 1988 (20 pages) |
21 November 1988 | Return made up to 21/06/88; full list of members (5 pages) |
21 November 1988 | Return made up to 21/06/88; full list of members (5 pages) |
5 August 1987 | Return made up to 24/06/87; bulk list available separately (5 pages) |
5 August 1987 | Full group accounts made up to 28 December 1986 (22 pages) |
5 August 1987 | Return made up to 24/06/87; bulk list available separately (5 pages) |
5 August 1987 | Full group accounts made up to 28 December 1986 (22 pages) |
4 August 1986 | Full accounts made up to 29 December 1985 (21 pages) |
4 August 1986 | Full accounts made up to 29 December 1985 (21 pages) |
4 August 1986 | Return made up to 25/06/86; full list of members (4 pages) |
4 August 1986 | Return made up to 25/06/86; full list of members (4 pages) |
20 October 1982 | Company name changed\certificate issued on 20/10/82 (2 pages) |
20 October 1982 | Company name changed\certificate issued on 20/10/82 (2 pages) |
28 January 1980 | Company name changed\certificate issued on 28/01/80 (5 pages) |
28 January 1980 | Company name changed\certificate issued on 28/01/80 (5 pages) |
18 September 1979 | Particulars of mortgage/charge (3 pages) |
18 September 1979 | Particulars of mortgage/charge (3 pages) |
20 December 1966 | Certificate of incorporation (1 page) |
20 December 1966 | Certificate of incorporation (1 page) |