Bushey
Hertfordshire
WD23 4SQ
Director Name | Mr David Robert Coffer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Miss Jacqueline Wright |
---|---|
Status | Closed |
Appointed | 29 February 2012(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 52 Portland Place London W1B 1NH |
Director Name | Mrs Ruth Michele Coffer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 36-37 Maiden Lane London WC2E 7LJ |
Director Name | Mr Arthur John Wickson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1975(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Selwyn Avenue Richmond Surrey TW9 2HD |
Director Name | Dalton Piers Godwin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(16 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 1991) |
Role | Finance Director |
Correspondence Address | 52 Meadowcourt Road Blackheath London SE3 9DY |
Director Name | Philip Louis Matthews |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | 52 Church Crescent London N10 3NE |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(16 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | John Oliver McDonnell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2002) |
Role | Entertainments Director |
Correspondence Address | 50 Cotebach Road Clapton London E5 9QJ |
Director Name | Philip Louis Matthews |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(20 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 213 Fox Lane Southgate London N13 4BB |
Director Name | Bryan Walters |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2004) |
Role | Accountant |
Correspondence Address | 8 Mountbatten Drive Ringstead Northamptonshire NN14 4TX |
Director Name | Lee Richard Venables |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 95 Shrubland Road London E8 4NH |
Director Name | Dhiresh Raichura |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Longland Drive Totteridge London N20 8HJ |
Director Name | Mr Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Gary John Marcuccilli |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Manor Wood Road Purley Surrey CR8 4LG |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Balbinder Singh Tattar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Ian David Hawksworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 February 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(33 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 04 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Soumen Das |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Secretary Name | Ruth Elizabeth Pavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Ms Sarah-Jane Curtis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(36 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 February 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Website | rockgarden.co.uk |
---|---|
Telephone | 020 78364052 |
Telephone region | London |
Registered Address | Suite 1 36-37 Maiden Lane London WC2E 7LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
45k at £1 | Covent Garden Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,470 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 January 1991 | Delivered on: 21 October 1991 Satisfied on: 19 September 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage registered pursuant to an order of court dated 15.10.91 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor unit 4, the piazza, covent garden, london WC2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
12 November 1990 | Delivered on: 17 November 1990 Satisfied on: 8 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor unit 4 the piazza covent garden london WC2 & all the tenants & trade fixtures fittings & chattels & the goodwill of the business. Fully Satisfied |
12 November 1990 | Delivered on: 13 November 1990 Satisfied on: 8 September 1998 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a basement of units 1-5 the piazza and ground floor level at rear of 5 the piazza covent garden london WC2. All these the tenants and trade fixtures fittings and chattels in or on the property and the goodwill of the business of a club and restaurant carried on thereof. Fully Satisfied |
27 July 1990 | Delivered on: 1 August 1990 Satisfied on: 8 September 1998 Persons entitled: Whitbread and Company Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the rock garden 6 & 7 the piazza covent garden, london WC2 title no ngl 59554 together with all fixtures. Fully Satisfied |
4 April 1987 | Delivered on: 20 March 1987 Satisfied on: 8 September 1998 Persons entitled: Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade and tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2006 | Delivered on: 29 November 2006 Satisfied on: 9 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal assignment of keyman policy Secured details: All monies due or to become due from the company to the chargee. Particulars: The policy of life assurance over the life of dhiresh raichura with axa sun life PLC (account number 32556764) and all amounts (including bonuses). See the mortgage charge document for full details. Fully Satisfied |
6 July 2006 | Delivered on: 12 July 2006 Satisfied on: 9 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a the international 116 st martins lane london t/n NGL794689. See the mortgage charge document for full details. Fully Satisfied |
29 June 2006 | Delivered on: 11 July 2006 Satisfied on: 9 January 2012 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee, assigns the policy of life assurance over the life of lee venables policy number spo 212696830, with skandia life and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details. Fully Satisfied |
29 June 2006 | Delivered on: 11 July 2006 Satisfied on: 31 January 2012 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee, assigns the policy being the policy of life assurance over the life of phillip matthews policy number slp 012362839, with skandia life and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details. Fully Satisfied |
6 July 2006 | Delivered on: 11 July 2006 Satisfied on: 9 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 31/32 maiden lane london city of westminster t/no ngl 844401. Fully Satisfied |
28 February 2006 | Delivered on: 2 March 2006 Satisfied on: 9 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h land being units 6 & 7 bedford chambers the piazza london t/n NGL595554. Fully Satisfied |
27 July 2005 | Delivered on: 13 August 2005 Satisfied on: 9 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 2002 | Delivered on: 28 October 2002 Satisfied on: 9 January 2012 Persons entitled: London & Central Holdings Limited Classification: Rental deposit deed Secured details: £95,468.75 9RISING to £116,031.25 from 31ST march 2003) and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £95,468.75 rising to 3116,031.25 from 31/3/2003 and subject to further increase under the rental deposit deed. Fully Satisfied |
3 November 1999 | Delivered on: 5 November 1999 Satisfied on: 14 July 2006 Persons entitled: Bellevue Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harley davidson (reg no H797 klj). See the mortgage charge document for full details. Fully Satisfied |
20 June 1999 | Delivered on: 1 July 1999 Satisfied on: 14 July 2006 Persons entitled: Dorothy Wickson, George Hanna, John Mcdonnell, Philip Matthews, Arthur John Wickson, Unionpension Trustees Limited and Brian Walters Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to loan agreements of even date. Particulars: All the undertaking, property and assets of the company whatever and wherever situate present and future. Fully Satisfied |
18 May 1998 | Delivered on: 22 May 1998 Satisfied on: 14 July 2005 Persons entitled: Bellevue Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land rover vogue lse auto registration no K688 xam chassis number SALLHEM33KA634559 with any part or parts thereof and all additions alterationsa accessories replacements and renewals of component parts thereto obligations and warranties please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
3 February 1998 | Delivered on: 6 February 1998 Satisfied on: 9 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parts of the basement and ground floors of units 1-5 (inclusive) the piazza covent garden l/b of city of westminster t/no.NGL674864. Fully Satisfied |
3 February 1998 | Delivered on: 6 February 1998 Satisfied on: 9 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor unit 4 the piazza covent garden westminster l/b of city of westminster. Fully Satisfied |
3 February 1998 | Delivered on: 6 February 1998 Satisfied on: 9 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 7 piazza covent garden l/b city of westminster t/no.NGL595554. Fully Satisfied |
19 January 1998 | Delivered on: 28 January 1998 Satisfied on: 9 January 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 1996 | Delivered on: 10 December 1996 Satisfied on: 8 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 4 the piazza covent garden london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 December 1996 | Delivered on: 10 December 1996 Satisfied on: 8 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 6 & 7 the piazza covent garden london t/n: NGL595554 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 December 1996 | Delivered on: 10 December 1996 Satisfied on: 8 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the gardening club basement units 1-5 the piazza covent garden london t/n: NGL674864 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 November 1996 | Delivered on: 18 November 1996 Satisfied on: 8 September 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 March 1993 | Delivered on: 12 March 1993 Satisfied on: 19 September 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Secretary's details changed for Miss Jacqueline Wright on 20 January 2017 (1 page) |
20 January 2017 | Secretary's details changed for Miss Jacqueline Wright on 20 January 2017 (1 page) |
5 December 2016 | Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
16 July 2015 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
16 July 2015 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
16 July 2015 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to Suite 1 36-37 Maiden Lane London WC2E 7LJ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to Suite 1 36-37 Maiden Lane London WC2E 7LJ on 29 May 2015 (1 page) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 May 2013 | Secretary's details changed for Miss Jacqueline Wright on 13 March 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Miss Jacqueline Wright on 13 March 2013 (2 pages) |
7 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages) |
8 March 2012 | Termination of appointment of Sarah-Jane Curtis as a director (1 page) |
8 March 2012 | Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Appointment of Miss Jacqueline Wright as a secretary (2 pages) |
8 March 2012 | Termination of appointment of a secretary (1 page) |
8 March 2012 | Termination of appointment of a director (1 page) |
8 March 2012 | Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Termination of appointment of Gary Yardley as a director (1 page) |
8 March 2012 | Termination of appointment of a secretary (1 page) |
8 March 2012 | Termination of appointment of Gary Yardley as a director (1 page) |
8 March 2012 | Termination of appointment of a director (1 page) |
8 March 2012 | Appointment of Mr Daniel Alex Coffer as a director (2 pages) |
8 March 2012 | Termination of appointment of Soumen Das as a director (1 page) |
8 March 2012 | Termination of appointment of Balbinder Tattar as a director (1 page) |
8 March 2012 | Termination of appointment of Sarah-Jane Curtis as a director (1 page) |
8 March 2012 | Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Appointment of Mr David Robert Coffer as a director (2 pages) |
8 March 2012 | Termination of appointment of Soumen Das as a director (1 page) |
8 March 2012 | Termination of appointment of Balbinder Tattar as a director (1 page) |
8 March 2012 | Appointment of Mr David Robert Coffer as a director (2 pages) |
8 March 2012 | Appointment of Mr Daniel Alex Coffer as a director (2 pages) |
8 March 2012 | Appointment of Miss Jacqueline Wright as a secretary (2 pages) |
5 March 2012 | Section 519 (1 page) |
5 March 2012 | Section 519 (1 page) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
23 September 2011 | Appointment of Sarah-Jane Curtis as a director (3 pages) |
23 September 2011 | Appointment of Sarah-Jane Curtis as a director (3 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Registered office address changed from 40 Broadway London SW1H 0BU on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 40 Broadway London SW1H 0BU on 29 November 2010 (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 August 2010 | Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Appointment of Ruth Elizabeth Pavey as a secretary (3 pages) |
24 May 2010 | Appointment of Ruth Elizabeth Pavey as a secretary (3 pages) |
24 May 2010 | Appointment of Soumen Das as a director (3 pages) |
24 May 2010 | Appointment of Soumen Das as a director (3 pages) |
19 May 2010 | Termination of appointment of Susan Folger as a secretary (1 page) |
19 May 2010 | Termination of appointment of Susan Folger as a secretary (1 page) |
18 May 2010 | Termination of appointment of David Fischel as a director (1 page) |
18 May 2010 | Termination of appointment of David Fischel as a director (1 page) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
16 July 2009 | Director's change of particulars / ian hawksworth / 06/05/2009 (1 page) |
16 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
16 July 2009 | Director's change of particulars / ian hawksworth / 06/05/2009 (1 page) |
16 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 May 2009 | Director appointed ian david hawksworth (4 pages) |
22 May 2009 | Director appointed david andrew fischel (5 pages) |
22 May 2009 | Director appointed david andrew fischel (5 pages) |
22 May 2009 | Director appointed ian david hawksworth (4 pages) |
18 March 2009 | Memorandum and Articles of Association (7 pages) |
18 March 2009 | Memorandum and Articles of Association (7 pages) |
22 January 2009 | Appointment terminated director gary marcuccilli (1 page) |
22 January 2009 | Appointment terminated director gary marcuccilli (1 page) |
10 December 2008 | Auditor's resignation (1 page) |
10 December 2008 | Auditor's resignation (1 page) |
4 December 2008 | Director appointed balbinder singh tattar (3 pages) |
4 December 2008 | Director appointed balbinder singh tattar (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
29 August 2008 | Director's change of particulars / gary yardley / 22/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / gary yardley / 22/08/2008 (1 page) |
15 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
15 July 2008 | Secretary's change of particulars / susan folger / 04/07/2008 (1 page) |
15 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
15 July 2008 | Secretary's change of particulars / susan folger / 04/07/2008 (1 page) |
22 December 2007 | New director appointed (4 pages) |
22 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New director appointed (4 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | New director appointed (7 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New director appointed (7 pages) |
2 December 2007 | Full accounts made up to 30 September 2007 (22 pages) |
2 December 2007 | Full accounts made up to 30 September 2007 (22 pages) |
9 August 2007 | Return made up to 04/07/07; no change of members (8 pages) |
9 August 2007 | Return made up to 04/07/07; no change of members (8 pages) |
21 May 2007 | Full accounts made up to 30 September 2006 (23 pages) |
21 May 2007 | Full accounts made up to 30 September 2006 (23 pages) |
29 November 2006 | Particulars of mortgage/charge (6 pages) |
29 November 2006 | Particulars of mortgage/charge (6 pages) |
9 August 2006 | Return made up to 04/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 04/07/06; full list of members (8 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
18 July 2006 | Full accounts made up to 30 September 2005 (23 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (23 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Particulars of mortgage/charge (6 pages) |
12 July 2006 | Particulars of mortgage/charge (6 pages) |
11 July 2006 | Particulars of mortgage/charge (6 pages) |
11 July 2006 | Particulars of mortgage/charge (6 pages) |
11 July 2006 | Particulars of mortgage/charge (6 pages) |
11 July 2006 | Particulars of mortgage/charge (6 pages) |
11 July 2006 | Particulars of mortgage/charge (6 pages) |
11 July 2006 | Particulars of mortgage/charge (6 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
29 September 2005 | Auditor's resignation (1 page) |
29 September 2005 | Auditor's resignation (1 page) |
13 August 2005 | Particulars of mortgage/charge (9 pages) |
13 August 2005 | Particulars of mortgage/charge (9 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Full accounts made up to 30 September 2004 (25 pages) |
6 July 2005 | Full accounts made up to 30 September 2004 (25 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
20 July 2004 | Full accounts made up to 30 September 2003 (25 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (25 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
4 August 2003 | Return made up to 04/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 04/07/03; full list of members (8 pages) |
18 July 2003 | Full accounts made up to 30 September 2002 (25 pages) |
18 July 2003 | Full accounts made up to 30 September 2002 (25 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
4 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
4 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
21 March 2002 | Full accounts made up to 30 September 2001 (24 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (24 pages) |
31 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
31 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (24 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (24 pages) |
24 August 2000 | Full accounts made up to 30 September 1999 (25 pages) |
24 August 2000 | Full accounts made up to 30 September 1999 (25 pages) |
20 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (26 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (26 pages) |
20 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
20 June 1999 | Resolutions
|
20 June 1999 | Resolutions
|
20 June 1999 | Resolutions
|
20 June 1999 | Resolutions
|
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
22 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (25 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (25 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Auditor's resignation (1 page) |
18 March 1998 | Auditor's resignation (1 page) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full accounts made up to 30 September 1996 (19 pages) |
3 February 1998 | Full accounts made up to 30 September 1996 (19 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1997 | Return made up to 04/07/97; no change of members
|
4 September 1997 | Return made up to 04/07/97; no change of members
|
14 March 1997 | Full accounts made up to 30 September 1995 (20 pages) |
14 March 1997 | Full accounts made up to 30 September 1995 (20 pages) |
28 February 1997 | Director's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Return made up to 04/07/96; full list of members
|
23 July 1996 | Return made up to 04/07/96; full list of members
|
3 April 1996 | Full accounts made up to 30 September 1994 (18 pages) |
3 April 1996 | Full accounts made up to 30 September 1994 (18 pages) |
20 November 1995 | Full accounts made up to 30 September 1993 (20 pages) |
20 November 1995 | Full accounts made up to 30 September 1993 (20 pages) |
21 October 1991 | Particulars of mortgage/charge (6 pages) |
21 October 1991 | Particulars of mortgage/charge (6 pages) |
17 November 1990 | Particulars of mortgage/charge (3 pages) |
17 November 1990 | Particulars of mortgage/charge (3 pages) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
1 August 1990 | Particulars of mortgage/charge (3 pages) |
1 August 1990 | Particulars of mortgage/charge (3 pages) |
25 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1990 | Full accounts made up to 31 March 1989 (15 pages) |
20 February 1990 | Full accounts made up to 31 March 1989 (15 pages) |
26 September 1989 | Full accounts made up to 31 March 1988 (15 pages) |
26 September 1989 | Full accounts made up to 31 March 1988 (15 pages) |
7 August 1989 | First gazette (1 page) |
7 August 1989 | First gazette (1 page) |
10 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1988 | Full accounts made up to 31 March 1987 (14 pages) |
27 April 1988 | Full accounts made up to 31 March 1987 (14 pages) |
20 October 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
20 October 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
5 December 1985 | Company name changed\certificate issued on 05/12/85 (2 pages) |
5 December 1985 | Company name changed\certificate issued on 05/12/85 (2 pages) |
22 November 1985 | Increase in nominal capital (5 pages) |
22 November 1985 | Share capital (2 pages) |
22 November 1985 | Increase in nominal capital (5 pages) |
22 November 1985 | Share capital (2 pages) |