22 Hampstead Lane
London
N6 4SB
Director Name | Mrs Gemma Johnson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Saint Lucia |
Correspondence Address | Flat 1 22 Hampstead Lane London N6 4SB |
Secretary Name | Mr Stanley Cowan |
---|---|
Status | Current |
Appointed | 18 December 2020(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | Mr Paul Anthony Green |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 1995) |
Role | Advertising Agent |
Correspondence Address | 1 Grove Terrace London NW5 1PH |
Secretary Name | Simone Adrienne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 1 Grove Terrace London NW5 1PH |
Secretary Name | Anthony Paul Reiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(25 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1b Golders Park Close London NW11 7QR |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 November 2002) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,160,429 |
Cash | £2,469 |
Current Liabilities | £644,210 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
24 October 2019 | Delivered on: 29 October 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
15 June 2004 | Delivered on: 18 June 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 130 regents park road t/no NGL96050, the property being 132 regents park road t/no NGL743396. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
24 October 2019 | Delivered on: 29 October 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that leasehold property known as part of 132 pegent's park road st pancras london NW1 8XL registered at the land registry under title number NGL743396. Outstanding |
24 October 2019 | Delivered on: 29 October 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold property known as 130 regents park road london NW1 8XL registered at the land registry under title number NGL96050. Outstanding |
28 March 2001 | Delivered on: 5 April 2001 Satisfied on: 10 July 2004 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 130 regents park road. T/no. NGL96050, l/h land to the reat of 128 regents park road and premises at the basement 132 park road and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
20 August 1997 | Delivered on: 23 August 1997 Satisfied on: 25 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of a licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all the l/h land being part of 132 regents park roadst pancras london NW1 and being the basethe present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time af. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 25 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H-130 regents park road NW1 in the L.b of camden. Fixed charge over all the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business. Fully Satisfied |
2 January 1988 | Delivered on: 16 January 1988 Satisfied on: 25 August 2007 Persons entitled: The Royal Bank of Scotland 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 January 1988 | Delivered on: 16 January 1988 Satisfied on: 25 August 2007 Persons entitled: The Royal Bank of Scotland PLC 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- situate on the ground floor and basement at 130 regents park road london W1. Together with all plant machinery, fixtures, fittings, furniture, equipment, implements and utensils. Fully Satisfied |
10 September 1982 | Delivered on: 25 September 1982 Satisfied on: 30 July 1994 Persons entitled: Coutts & Company. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and assets present and future including goodwill & bookdebts, and the benefit of any licences. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
18 January 1978 | Delivered on: 30 January 1978 Satisfied on: 30 July 1994 Persons entitled: Coutts & Co. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 regents park road, london, N.W.1. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 December 2023 | Confirmation statement made on 19 December 2023 with updates (4 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 January 2023 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 December 2021 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 February 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
12 January 2021 | Appointment of Mr Stanley Cowan as a secretary on 18 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mrs Simone Adrienne Green on 19 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mrs Gemma Johnson on 19 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Anthony Paul Reiff as a secretary on 18 December 2020 (1 page) |
19 November 2020 | Satisfaction of charge 8 in full (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
29 October 2019 | Registration of charge 012960150011, created on 24 October 2019 (3 pages) |
29 October 2019 | Registration of charge 012960150009, created on 24 October 2019 (10 pages) |
29 October 2019 | Registration of charge 012960150010, created on 24 October 2019 (3 pages) |
18 March 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 18 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 March 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
16 March 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 November 2016 | Appointment of Mrs Gemma Johnson as a director on 26 September 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Gemma Johnson as a director on 26 September 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 January 2014 | Secretary's details changed for Anthony Paul Reiff on 6 April 2013 (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Anthony Paul Reiff on 6 April 2013 (1 page) |
30 January 2014 | Secretary's details changed for Anthony Paul Reiff on 6 April 2013 (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 November 2005 | Company name changed odette's restaurant LIMITED\certificate issued on 07/11/05 (2 pages) |
7 November 2005 | Company name changed odette's restaurant LIMITED\certificate issued on 07/11/05 (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (15 pages) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (15 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 March 2003 | Return made up to 31/12/02; full list of members
|
21 March 2003 | Return made up to 31/12/02; full list of members
|
8 March 2003 | Registered office changed on 08/03/03 from: 5 southampton place london WC1A 2DA (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 5 southampton place london WC1A 2DA (1 page) |
28 February 2003 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (1 page) |
20 November 2002 | New secretary appointed (1 page) |
27 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 March 2002 | Return made up to 31/12/99; full list of members (5 pages) |
27 March 2002 | Return made up to 31/12/99; full list of members (5 pages) |
27 March 2002 | Return made up to 31/12/00; full list of members (5 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 March 2002 | Return made up to 31/12/00; full list of members (5 pages) |
5 April 2001 | Particulars of mortgage/charge (6 pages) |
5 April 2001 | Particulars of mortgage/charge (6 pages) |
16 February 2001 | Full accounts made up to 28 February 2000 (12 pages) |
16 February 2001 | Full accounts made up to 28 February 2000 (12 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 130 regent park road london NW1 8XL (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 130 regent park road london NW1 8XL (1 page) |
24 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
23 March 1999 | Full accounts made up to 28 February 1998 (11 pages) |
23 March 1999 | Full accounts made up to 28 February 1998 (11 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
12 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 29 February 1996 (12 pages) |
21 June 1996 | Full accounts made up to 29 February 1996 (12 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
24 April 1995 | Accounts for a small company made up to 28 February 1994 (13 pages) |
24 April 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
24 April 1995 | Accounts for a small company made up to 28 February 1994 (13 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
20 November 1978 | Memorandum of association (5 pages) |
20 November 1978 | Memorandum of association (5 pages) |
27 January 1977 | Incorporation (15 pages) |
27 January 1977 | Incorporation (15 pages) |