Company NameRichoux Limited
Company StatusDissolved
Company Number01454511
CategoryPrivate Limited Company
Incorporation Date16 October 1979(44 years, 6 months ago)
Dissolution Date13 July 2023 (9 months, 2 weeks ago)
Previous NamesCoranbar Limited and Restaurants International Limited

Business Activity

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

Directors

Director NameMr Salvatore Diliberto
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed10 August 2007(27 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 13 July 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Jonathan Samuel Kaye
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(37 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 13 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St Johns Wood
London
NW8 6NY
Secretary NameMr Anwer Sarwar Piracha
StatusClosed
Appointed27 November 2017(38 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 13 July 2023)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Michael Phillip Da Costa
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 July 1999)
RoleManaging Director
Correspondence Address43 Clifton Hill
St John Wood
London
NW8 0QE
Director NameMr John Robert Croxford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stanley Court
Worcester Road
Sutton
Surrey
SH2 6SD
Secretary NameMr John Robert Croxford
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stanley Court
Worcester Road
Sutton
Surrey
SH2 6SD
Director NameJames Keane
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 1996)
RoleFund Manager
Correspondence AddressFour Winds
10 Burley Drive
Quarnden
Derbyshire
DE22 5JT
Director NameChristopher Charles Norland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 1998)
RoleCompany Director
Correspondence AddressWinters Farm Witherenden Road
Mayfield
East Sussex
TN20 6RP
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1998)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressThe Hutts
Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director NameMr Neville Victor Abraham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Addison Road
London
W14 8ED
Director NameMr Laurence Ivor Isaacson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2000)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address5 Chalcot Crescent
London
NW1 8YE
Director NameIan Keith Holder
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(18 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 1999)
RoleFinance Director
Correspondence AddressTop Flats
55 Lexham Gardens
London
W8 5JS
Secretary NameIan Keith Holder
NationalityBritish
StatusResigned
Appointed31 October 1998(19 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 January 1999)
RoleCompany Director
Correspondence Address39a Great Percy Street
London
WC1X 9RD
Secretary NameMr Paul Edward Rivers
NationalityBritish
StatusResigned
Appointed11 January 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameMr Paul Edward Rivers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameMr David Grey Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameSteven Alan Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(20 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address62b Ridgway Place
Wimbledon
London
SW19 4SW
Director NameGareth Victor Lloyd Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(20 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 September 2006)
RoleCompany Director
Correspondence Address50 Epirus Road
Fulham
London
SW6 7UH
Secretary NameMs Susan Jane Ludley
NationalityBritish
StatusResigned
Appointed04 August 2000(20 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 November 2017)
RoleCompany Director
Correspondence Address20 School Road 2nd Floor Elizabeth House
Tilehurst
Reading
RG31 5AL
Director NameSimon Nigel Broackes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2006)
RoleBuilding Contractor
Correspondence AddressFlat 61 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameCindy Lou Cromble Holme
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2007)
RoleRestauranteur
Correspondence AddressFlat 2 13 St Cuthbert's Road
London
NW2 3QJ
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(26 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameNeil Martin Blows
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(27 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 April 2008)
RoleCo Director
Correspondence AddressThe Coach House
Monkmead Lane
West Chiltington
West Sussex
RH20 2PE
Director NameMr James Rhodes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameMr Philip Andrew Shotter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(30 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameMr Edward John Fisher Standring
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(33 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St Johns Wood
London
NW8 6NY

Contact

Websitewww.richoux.co.uk
Email address[email protected]
Telephone07 477921019
Telephone regionMobile

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£4,620,000
Gross Profit£2,488,000
Net Worth£5,751,000
Cash£83,000
Current Liabilities£765,000

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

30 July 1992Delivered on: 1 August 1992
Satisfied on: 4 December 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a fixed and floating charge dated 31ST january 1989.
Particulars: Fixed charge on all goodwill and uncalled capital (please see doc for full details).
Fully Satisfied
21 May 1990Delivered on: 7 June 1990
Satisfied on: 4 December 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage of goodwill
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goodwill of any trade or business carried on upon the property k/a 171/172 piccadilly, london title no ngl 369018 42A south audley street grosvenor square london W1. Title no ngl 630015, together with all benefit & advantage of the magistrates certificates & excise licences, all fixtures or fittings (see form 395 for full details and property).
Fully Satisfied
21 May 1990Delivered on: 7 June 1990
Satisfied on: 7 September 1999
Persons entitled: Midland Bank PLC

Classification: Licensed premises legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge over unit 7, old red lion court stratford upon avon together with the goodwill of any trade of business together with all benefit & advantage of the magistrates certificates & excise licences together with all fixtures or fittings.
Fully Satisfied
31 January 1989Delivered on: 10 February 1989
Satisfied on: 4 December 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
31 January 1989Delivered on: 10 February 1989
Satisfied on: 7 September 1999
Persons entitled: Midland 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: L/H 171/172 piccadilly, london W1 ground floor & basement, & sub-basement title no ngl 969018.
Fully Satisfied
31 January 1989Delivered on: 10 February 1989
Satisfied on: 7 September 1999
Persons entitled: Midland 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: 41, 42 & 42A south audley street, grosvenor square london W1 (ground floor & basment).
Fully Satisfied
31 January 1989Delivered on: 10 February 1989
Satisfied on: 7 September 1999
Persons entitled: Midland 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: 86 princes court, brompton road, london sw 3 title no ngl 607449.
Fully Satisfied
31 January 1989Delivered on: 10 February 1989
Satisfied on: 7 September 1999
Persons entitled: Midland 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: L/H 101 high street, winchester, hampshire.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 17 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of 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 the property k/a 42A south audley street, grosvenor square, london city of westminster, t/n NGL630015. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 17 August 2007
Persons entitled: National Westminster 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
26 February 1996Delivered on: 28 February 1996
Satisfied on: 7 September 1999
Persons entitled: Midland 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: The l/h property k/a 5-8 cochrane mews london NW8 benfit of all rights licences rent depsoits contracts deeds undertakings assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 7 September 1999
Persons entitled: Midland 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: L/H property k/as 3 circus road st.johns wood london NW8. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 July 1995Delivered on: 21 July 1995
Satisfied on: 7 September 1999
Persons entitled: Midland 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: 86 princes court brompton road knightsbridge london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 July 1992Delivered on: 11 August 1992
Satisfied on: 3 July 1998
Persons entitled: Lazard Funds (Nominees) Limited

Classification: Debenture stock deed
Secured details: £850,000 and all other monies due or to become due from the company to the chargee and all subsequent stockholders pursuant to the debenture stock deed.
Particulars: (For full details see form 395). 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
21 June 1983Delivered on: 22 June 1983
Satisfied on: 16 June 2000
Persons entitled: The London County Freehold and Leasehold Properties Limited.

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21/6/83 and this charge.
Particulars: £4,250 deposited by the company with its landlords as security aforesaid (see doc M27 for furhter details).
Fully Satisfied

Filing History

13 July 2023Final Gazette dissolved following liquidation (1 page)
13 April 2023Notice of move from Administration to Dissolution (25 pages)
12 April 2023Administrator's progress report (25 pages)
22 February 2023Administrator's progress report (23 pages)
15 December 2022Notice of extension of period of Administration (3 pages)
5 October 2022Notice of order removing administrator from office (105 pages)
19 August 2022Administrator's progress report (29 pages)
1 August 2022Notice of appointment of a replacement or additional administrator (3 pages)
22 February 2022Administrator's progress report (26 pages)
4 January 2022Notice of extension of period of Administration (3 pages)
16 December 2021Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 16 December 2021 (2 pages)
26 August 2021Administrator's progress report (36 pages)
13 April 2021Result of meeting of creditors (5 pages)
26 March 2021Statement of administrator's proposal (38 pages)
5 March 2021Statement of affairs with form AM02SOA (8 pages)
25 January 2021Registered office address changed from 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL England to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 25 January 2021 (2 pages)
25 January 2021Appointment of an administrator (3 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 30 December 2018 (38 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (30 pages)
6 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
15 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 965,264.28
(4 pages)
15 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 965,264.28
(4 pages)
6 December 2017Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page)
6 December 2017Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages)
6 December 2017Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page)
6 December 2017Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages)
27 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 November 2017Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on 6 November 2017 (1 page)
19 June 2017Full accounts made up to 25 December 2016 (28 pages)
19 June 2017Full accounts made up to 25 December 2016 (28 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 February 2017Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page)
28 February 2017Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page)
6 January 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 965,230.28
(4 pages)
6 January 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 965,230.28
(4 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 November 2016Appointment of Mr Jonathan Samuel Kaye as a director on 15 November 2016 (3 pages)
29 November 2016Appointment of Mr Jonathan Samuel Kaye as a director on 15 November 2016 (3 pages)
29 September 2016Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page)
28 June 2016Full accounts made up to 27 December 2015 (26 pages)
28 June 2016Full accounts made up to 27 December 2015 (26 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 965,000
(4 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 965,000
(4 pages)
1 July 2015Full accounts made up to 28 December 2014 (26 pages)
1 July 2015Full accounts made up to 28 December 2014 (26 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 965,000
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 965,000
(4 pages)
25 June 2014Full accounts made up to 29 December 2013 (25 pages)
25 June 2014Full accounts made up to 29 December 2013 (25 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 965,000
(4 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 965,000
(4 pages)
15 July 2013Appointment of Edward John Fisher Standring as a director (3 pages)
15 July 2013Appointment of Edward John Fisher Standring as a director (3 pages)
14 June 2013Full accounts made up to 30 December 2012 (24 pages)
14 June 2013Full accounts made up to 30 December 2012 (24 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
22 June 2012Full accounts made up to 25 December 2011 (25 pages)
22 June 2012Full accounts made up to 25 December 2011 (25 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
20 June 2011Full accounts made up to 26 December 2010 (27 pages)
20 June 2011Full accounts made up to 26 December 2010 (27 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
18 October 2010Termination of appointment of James Rhodes as a director (2 pages)
18 October 2010Termination of appointment of James Rhodes as a director (2 pages)
19 August 2010Appointment of Mr Philip Andrew Shotter as a director (2 pages)
19 August 2010Appointment of Mr Philip Andrew Shotter as a director (2 pages)
24 June 2010Full accounts made up to 27 December 2009 (27 pages)
24 June 2010Full accounts made up to 27 December 2009 (27 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page)
15 March 2010Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page)
15 March 2010Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages)
15 March 2010Director's details changed for James Rhodes on 1 February 2010 (2 pages)
15 March 2010Director's details changed for James Rhodes on 1 February 2010 (2 pages)
15 March 2010Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page)
15 March 2010Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages)
15 March 2010Director's details changed for James Rhodes on 1 February 2010 (2 pages)
13 July 2009Full accounts made up to 28 December 2008 (25 pages)
13 July 2009Full accounts made up to 28 December 2008 (25 pages)
30 March 2009Return made up to 15/03/09; full list of members (3 pages)
30 March 2009Return made up to 15/03/09; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
2 February 2009Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
5 September 2008Full accounts made up to 30 December 2007 (29 pages)
5 September 2008Full accounts made up to 30 December 2007 (29 pages)
12 May 2008Appointment terminated director neil blows (1 page)
12 May 2008Appointment terminated director neil blows (1 page)
9 May 2008Director appointed james rhodes (2 pages)
9 May 2008Director appointed james rhodes (2 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
18 December 2007Full accounts made up to 24 June 2007 (17 pages)
18 December 2007Full accounts made up to 24 June 2007 (17 pages)
30 November 2007Accounting reference date shortened from 28/06/08 to 30/12/07 (1 page)
30 November 2007Accounting reference date shortened from 28/06/08 to 30/12/07 (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
21 January 2007Full accounts made up to 25 June 2006 (17 pages)
21 January 2007Full accounts made up to 25 June 2006 (17 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
10 January 2006Full accounts made up to 26 June 2005 (16 pages)
10 January 2006Full accounts made up to 26 June 2005 (16 pages)
18 March 2005Return made up to 15/03/05; full list of members (7 pages)
18 March 2005Return made up to 15/03/05; full list of members (7 pages)
1 February 2005Full accounts made up to 27 June 2004 (17 pages)
1 February 2005Full accounts made up to 27 June 2004 (17 pages)
1 February 2005Auditor's resignation (1 page)
1 February 2005Auditor's resignation (1 page)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
11 January 2004Full accounts made up to 29 June 2003 (10 pages)
11 January 2004Full accounts made up to 29 June 2003 (10 pages)
24 March 2003Return made up to 15/03/03; full list of members (7 pages)
24 March 2003Return made up to 15/03/03; full list of members (7 pages)
18 December 2002Full accounts made up to 30 June 2002 (11 pages)
18 December 2002Full accounts made up to 30 June 2002 (11 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (4 pages)
12 September 2002New director appointed (4 pages)
12 September 2002Director resigned (1 page)
3 May 2002Full accounts made up to 24 June 2001 (15 pages)
3 May 2002Full accounts made up to 24 June 2001 (15 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
13 June 2001Full accounts made up to 25 June 2000 (15 pages)
13 June 2001Full accounts made up to 25 June 2000 (15 pages)
24 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000Secretary resigned;director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 8 shelton street london WC2H 9JR (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 8 shelton street london WC2H 9JR (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
6 December 1999Full accounts made up to 26 June 1999 (17 pages)
6 December 1999Full accounts made up to 26 June 1999 (17 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page)
16 July 1999Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page)
24 May 1999Return made up to 15/03/99; full list of members (12 pages)
24 May 1999Return made up to 15/03/99; full list of members (12 pages)
4 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
4 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1998Full accounts made up to 27 June 1998 (19 pages)
19 November 1998Full accounts made up to 27 June 1998 (19 pages)
12 November 1998Registered office changed on 12/11/98 from: kent house 87 regent street london, W1R 7HF (1 page)
12 November 1998Registered office changed on 12/11/98 from: kent house 87 regent street london, W1R 7HF (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
14 October 1998New director appointed (3 pages)
14 October 1998New director appointed (3 pages)
14 October 1998New director appointed (3 pages)
14 October 1998New director appointed (3 pages)
24 August 1998Accounting reference date shortened from 31/12/98 to 28/06/98 (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998Accounting reference date shortened from 31/12/98 to 28/06/98 (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Auditor's resignation (1 page)
2 July 1998Auditor's resignation (1 page)
8 May 1998Full accounts made up to 27 December 1997 (22 pages)
8 May 1998Full accounts made up to 27 December 1997 (22 pages)
31 March 1998Return made up to 20/03/98; no change of members (4 pages)
31 March 1998Return made up to 20/03/98; no change of members (4 pages)
17 April 1997Return made up to 20/03/97; no change of members (4 pages)
17 April 1997Return made up to 20/03/97; no change of members (4 pages)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
23 May 1996Return made up to 20/03/96; full list of members (6 pages)
23 May 1996Return made up to 20/03/96; full list of members (6 pages)
21 May 1996Full accounts made up to 30 December 1995 (23 pages)
21 May 1996Full accounts made up to 30 December 1995 (23 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
1 June 1995Company name changed restaurants international limite d\certificate issued on 02/06/95 (6 pages)
1 June 1995Company name changed restaurants international limite d\certificate issued on 02/06/95 (6 pages)
22 May 1995Memorandum and Articles of Association (12 pages)
22 May 1995Memorandum and Articles of Association (12 pages)
24 March 1995Return made up to 20/03/95; change of members (6 pages)
24 March 1995Full accounts made up to 31 December 1994 (23 pages)
24 March 1995Full accounts made up to 31 December 1994 (23 pages)
24 March 1995Return made up to 20/03/95; change of members (6 pages)
17 March 1995Certificate of reduction of issued capital and share premium (1 page)
17 March 1995Certificate of reduction of issued capital and share premium (1 page)
17 March 1995Reduction of cap & share prem ac (6 pages)
17 March 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 March 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 March 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 March 1995Reduction of cap & share prem ac (6 pages)
17 March 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (137 pages)
18 July 1994Full accounts made up to 1 January 1994 (20 pages)
18 July 1994Full accounts made up to 1 January 1994 (20 pages)
18 July 1994Full accounts made up to 1 January 1994 (20 pages)
31 July 1992Full accounts made up to 28 December 1991 (15 pages)
31 July 1992Full accounts made up to 28 December 1991 (15 pages)
9 May 1990Accounts made up to 30 December 1989 (14 pages)
9 May 1990Accounts made up to 30 December 1989 (14 pages)
26 November 1979Company name changed\certificate issued on 26/11/79 (2 pages)
26 November 1979Company name changed\certificate issued on 26/11/79 (2 pages)
16 October 1979Incorporation (15 pages)
16 October 1979Incorporation (15 pages)