Company NameCapco Cg Wellington (JAR) Limited
Company StatusDissolved
Company Number01273184
CategoryPrivate Limited Company
Incorporation Date13 August 1976(47 years, 8 months ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)
Previous NameJoe Allen Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Situl Suryakant Jobanputra
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(41 years after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMs Ruth Elizabeth Pavey
StatusClosed
Appointed04 August 2017(41 years after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2020)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Joseph Campbell Allen
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1991(14 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 November 2012)
RoleRestauranteur
Correspondence Address1051 Meridian Avenue
Apt 1p
Miami
Florida 33139
Foreign
Director NameMrs Julie Elizabeth Lumia
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1991(14 years, 9 months after company formation)
Appointment Duration22 years (resigned 21 May 2013)
RoleCompany Director
Correspondence Address326 West 46th Street
New York
Foreign
Director NameMr Taylor Lumia
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1991(14 years, 9 months after company formation)
Appointment Duration22 years (resigned 21 May 2013)
RoleCompany Director
Correspondence Address326 West 46th Street
New York 10036
Foreign
Director NameMr Richard Salvatore Polo
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(14 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 November 2012)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address8 Lansdowne Crescent
London
W11 2NH
Director NameMr Stephen Trevor Gee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(36 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Lawrence John Francois Hartley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(36 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Timothy David Healy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(36 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Thomas Glenn Attree
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(41 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Ian David Hawksworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(41 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMs Michelle Veronica Athena McGrath
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(41 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Gary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(41 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 1993)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1993(16 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 July 2010)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameSS Secretariat Limited (Corporation)
StatusResigned
Appointed12 August 2010(34 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2013)
Correspondence Address12-13 Ship Street
Brighton
East Sussex
BN1 1AD

Contact

Websitejoeallen.co.uk
Email address[email protected]
Telephone020 78360651
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

329.2k at £1Joe Allen Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£240,525
Cash£320,594
Current Liabilities£513,513

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 May 2011Delivered on: 10 June 2011
Satisfied on: 4 December 2012
Persons entitled: Richard Salvatore Polo

Classification: Debenture
Secured details: £250,000 and all other 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 13 exeter street london t/n ngl 767123 and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
27 November 2009Delivered on: 9 December 2009
Satisfied on: 30 November 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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 August 1990Delivered on: 3 September 1990
Satisfied on: 30 November 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
7 June 1985Delivered on: 28 June 1985
Satisfied on: 3 October 1991
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 the company's f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and benefit of any licences.
Fully Satisfied

Filing History

8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
7 August 2017Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 4 August 2017 (2 pages)
7 August 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
7 August 2017Appointment of Mr Thomas Glenn Attree as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Stephen Trevor Gee as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Ms Ruth Elizabeth Pavey as a secretary on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Situl Suryakant Jobanputra as a director on 4 August 2017 (2 pages)
7 August 2017Registered office address changed from No.1 London Bridge London SE1 9BG to 15 Grosvenor Street London W1K 4QZ on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Lawrence John Francois Hartley as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Ian David Hawksworth as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Timothy David Healy as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Gary James Yardley as a director on 4 August 2017 (2 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 329,197
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
24 September 2015Director's details changed for Mr Laurence Hartley on 30 November 2012 (2 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 329,197
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
3 December 2014Director's details changed for Mr Timothy David Healy on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Trevor Gee on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Timothy David Healy on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Trevor Gee on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Laurence Hartley on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Laurence Hartley on 3 November 2014 (2 pages)
5 November 2014Registered office address changed from 179-185 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 179-185 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 329,197
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 September 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 329,197
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 329,197
(4 pages)
10 June 2013Termination of appointment of Ss Secretariat Limited as a secretary (2 pages)
10 June 2013Termination of appointment of Julie Lumia as a director (2 pages)
10 June 2013Termination of appointment of Taylor Lumia as a director (2 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
4 February 2013Appointment of Mr Stephen Trevor Gee as a director (3 pages)
4 February 2013Termination of appointment of Joseph Allen as a director (2 pages)
4 February 2013Termination of appointment of Richard Polo as a director (2 pages)
11 January 2013Appointment of Laurence Hartley as a director (3 pages)
31 December 2012Appointment of Mr. Timothy David Healy as a director (3 pages)
10 December 2012Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD on 10 December 2012 (2 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
25 March 2011Appointment of Ss Secretariat Limited as a secretary (3 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
11 August 2010Termination of appointment of C H Registrars Limited as a secretary (1 page)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from 6 New Street Square London EC4A 3LX on 20 May 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 July 2009Registered office changed on 29/07/2009 from 35 old queen street london SW1H 9JD (1 page)
30 May 2009Return made up to 26/05/09; full list of members (4 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
20 June 2008Return made up to 26/05/08; full list of members (4 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
22 June 2007Return made up to 26/05/07; full list of members (3 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
20 June 2006Return made up to 26/05/06; full list of members (3 pages)
29 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
4 July 2005Return made up to 26/05/05; full list of members (3 pages)
7 April 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
29 June 2004Return made up to 26/05/04; full list of members (8 pages)
26 May 2004Full accounts made up to 31 July 2003 (17 pages)
13 August 2003Full accounts made up to 31 July 2002 (17 pages)
24 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Director's particulars changed (1 page)
20 June 2002Return made up to 26/05/02; full list of members (8 pages)
17 May 2002Full accounts made up to 31 July 2001 (17 pages)
27 June 2001Return made up to 26/05/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 July 2000 (17 pages)
22 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Full accounts made up to 31 July 1999 (18 pages)
2 July 1999Return made up to 26/05/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 July 1998 (20 pages)
26 June 1998Return made up to 26/05/98; no change of members (4 pages)
30 April 1998Full accounts made up to 31 July 1997 (15 pages)
26 June 1997Return made up to 26/05/97; change of members (6 pages)
25 April 1997Full accounts made up to 31 July 1996 (17 pages)
16 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Full accounts made up to 31 July 1995 (14 pages)
6 June 1995Return made up to 26/05/95; no change of members (4 pages)
3 October 1991Declaration of satisfaction of mortgage/charge (1 page)
13 August 1976Incorporation (21 pages)