London
EC4M 7QS
Director Name | Mr Jonathan Samuel Kaye |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2016(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St Johns Wood London NW8 6NY |
Secretary Name | Mr Anwer Sarwar Piracha |
---|---|
Status | Closed |
Appointed | 27 November 2017(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 July 2023) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Michael Phillip Da Costa |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 July 1999) |
Role | Managing Director |
Correspondence Address | 43 Clifton Hill St John Wood London NW8 0QE |
Director Name | Mr John Robert Croxford |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stanley Court Worcester Road Sutton Surrey SH2 6SD |
Secretary Name | Mr John Robert Croxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stanley Court Worcester Road Sutton Surrey SH2 6SD |
Director Name | James Keane |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 1996) |
Role | Fund Manager |
Correspondence Address | Four Winds 10 Burley Drive Quarnden Derbyshire DE22 5JT |
Director Name | Christopher Charles Norland |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 1998) |
Role | Company Director |
Correspondence Address | Winters Farm Witherenden Road Mayfield East Sussex TN20 6RP |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 1998) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Director Name | Mr Neville Victor Abraham |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Addison Road London W14 8ED |
Director Name | Mr Laurence Ivor Isaacson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2000) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chalcot Crescent London NW1 8YE |
Director Name | Ian Keith Holder |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 1999) |
Role | Finance Director |
Correspondence Address | Top Flats 55 Lexham Gardens London W8 5JS |
Secretary Name | Ian Keith Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(19 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 39a Great Percy Street London WC1X 9RD |
Secretary Name | Mr Paul Edward Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Mr Paul Edward Rivers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Mr David Grey Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Steven Alan Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 62b Ridgway Place Wimbledon London SW19 4SW |
Director Name | Gareth Victor Lloyd Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 50 Epirus Road Fulham London SW6 7UH |
Secretary Name | Ms Susan Jane Ludley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL |
Director Name | Simon Nigel Broackes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2006) |
Role | Building Contractor |
Correspondence Address | Flat 61 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Cindy Lou Cromble Holme |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2007) |
Role | Restauranteur |
Correspondence Address | Flat 2 13 St Cuthbert's Road London NW2 3QJ |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(26 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Director Name | Neil Martin Blows |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(27 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 April 2008) |
Role | Co Director |
Correspondence Address | The Coach House Monkmead Lane West Chiltington West Sussex RH20 2PE |
Director Name | Mr James Rhodes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St Johns Wood London NW8 6NY |
Director Name | Mr Philip Andrew Shotter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St Johns Wood London NW8 6NY |
Director Name | Mr Edward John Fisher Standring |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St Johns Wood London NW8 6NY |
Website | www.richoux.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 477921019 |
Telephone region | Mobile |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,620,000 |
Gross Profit | £2,488,000 |
Net Worth | £5,751,000 |
Cash | £83,000 |
Current Liabilities | £765,000 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
30 July 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1983 | Delivered 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 |
13 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2023 | Notice of move from Administration to Dissolution (25 pages) |
12 April 2023 | Administrator's progress report (25 pages) |
22 February 2023 | Administrator's progress report (23 pages) |
15 December 2022 | Notice of extension of period of Administration (3 pages) |
5 October 2022 | Notice of order removing administrator from office (105 pages) |
19 August 2022 | Administrator's progress report (29 pages) |
1 August 2022 | Notice of appointment of a replacement or additional administrator (3 pages) |
22 February 2022 | Administrator's progress report (26 pages) |
4 January 2022 | Notice of extension of period of Administration (3 pages) |
16 December 2021 | Registered 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 2021 | Administrator's progress report (36 pages) |
13 April 2021 | Result of meeting of creditors (5 pages) |
26 March 2021 | Statement of administrator's proposal (38 pages) |
5 March 2021 | Statement of affairs with form AM02SOA (8 pages) |
25 January 2021 | Registered 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 2021 | Appointment of an administrator (3 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 30 December 2018 (38 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
6 April 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
15 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
6 December 2017 | Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
6 November 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 25 December 2016 (28 pages) |
19 June 2017 | Full accounts made up to 25 December 2016 (28 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page) |
6 January 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
29 November 2016 | Appointment of Mr Jonathan Samuel Kaye as a director on 15 November 2016 (3 pages) |
29 November 2016 | Appointment of Mr Jonathan Samuel Kaye as a director on 15 November 2016 (3 pages) |
29 September 2016 | Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page) |
28 June 2016 | Full accounts made up to 27 December 2015 (26 pages) |
28 June 2016 | Full accounts made up to 27 December 2015 (26 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 July 2015 | Full accounts made up to 28 December 2014 (26 pages) |
1 July 2015 | Full accounts made up to 28 December 2014 (26 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 June 2014 | Full accounts made up to 29 December 2013 (25 pages) |
25 June 2014 | Full accounts made up to 29 December 2013 (25 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
15 July 2013 | Appointment of Edward John Fisher Standring as a director (3 pages) |
15 July 2013 | Appointment of Edward John Fisher Standring as a director (3 pages) |
14 June 2013 | Full accounts made up to 30 December 2012 (24 pages) |
14 June 2013 | Full accounts made up to 30 December 2012 (24 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Full accounts made up to 25 December 2011 (25 pages) |
22 June 2012 | Full accounts made up to 25 December 2011 (25 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Full accounts made up to 26 December 2010 (27 pages) |
20 June 2011 | Full accounts made up to 26 December 2010 (27 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Termination of appointment of James Rhodes as a director (2 pages) |
18 October 2010 | Termination of appointment of James Rhodes as a director (2 pages) |
19 August 2010 | Appointment of Mr Philip Andrew Shotter as a director (2 pages) |
19 August 2010 | Appointment of Mr Philip Andrew Shotter as a director (2 pages) |
24 June 2010 | Full accounts made up to 27 December 2009 (27 pages) |
24 June 2010 | Full accounts made up to 27 December 2009 (27 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page) |
15 March 2010 | Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for James Rhodes on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for James Rhodes on 1 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for James Rhodes on 1 February 2010 (2 pages) |
13 July 2009 | Full accounts made up to 28 December 2008 (25 pages) |
13 July 2009 | Full accounts made up to 28 December 2008 (25 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
5 September 2008 | Full accounts made up to 30 December 2007 (29 pages) |
5 September 2008 | Full accounts made up to 30 December 2007 (29 pages) |
12 May 2008 | Appointment terminated director neil blows (1 page) |
12 May 2008 | Appointment terminated director neil blows (1 page) |
9 May 2008 | Director appointed james rhodes (2 pages) |
9 May 2008 | Director appointed james rhodes (2 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
18 December 2007 | Full accounts made up to 24 June 2007 (17 pages) |
18 December 2007 | Full accounts made up to 24 June 2007 (17 pages) |
30 November 2007 | Accounting reference date shortened from 28/06/08 to 30/12/07 (1 page) |
30 November 2007 | Accounting reference date shortened from 28/06/08 to 30/12/07 (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
21 January 2007 | Full accounts made up to 25 June 2006 (17 pages) |
21 January 2007 | Full accounts made up to 25 June 2006 (17 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 26 June 2005 (16 pages) |
10 January 2006 | Full accounts made up to 26 June 2005 (16 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 27 June 2004 (17 pages) |
1 February 2005 | Full accounts made up to 27 June 2004 (17 pages) |
1 February 2005 | Auditor's resignation (1 page) |
1 February 2005 | Auditor's resignation (1 page) |
19 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
11 January 2004 | Full accounts made up to 29 June 2003 (10 pages) |
11 January 2004 | Full accounts made up to 29 June 2003 (10 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
18 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
18 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (4 pages) |
12 September 2002 | New director appointed (4 pages) |
12 September 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 24 June 2001 (15 pages) |
3 May 2002 | Full accounts made up to 24 June 2001 (15 pages) |
21 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 25 June 2000 (15 pages) |
13 June 2001 | Full accounts made up to 25 June 2000 (15 pages) |
24 April 2001 | Return made up to 15/03/01; full list of members
|
24 April 2001 | Return made up to 15/03/01; full list of members
|
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 8 shelton street london WC2H 9JR (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 8 shelton street london WC2H 9JR (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Return made up to 15/03/00; full list of members
|
11 April 2000 | Return made up to 15/03/00; full list of members
|
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
6 December 1999 | Full accounts made up to 26 June 1999 (17 pages) |
6 December 1999 | Full accounts made up to 26 June 1999 (17 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page) |
24 May 1999 | Return made up to 15/03/99; full list of members (12 pages) |
24 May 1999 | Return made up to 15/03/99; full list of members (12 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1998 | Full accounts made up to 27 June 1998 (19 pages) |
19 November 1998 | Full accounts made up to 27 June 1998 (19 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: kent house 87 regent street london, W1R 7HF (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: kent house 87 regent street london, W1R 7HF (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | New director appointed (3 pages) |
24 August 1998 | Accounting reference date shortened from 31/12/98 to 28/06/98 (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Accounting reference date shortened from 31/12/98 to 28/06/98 (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Auditor's resignation (1 page) |
2 July 1998 | Auditor's resignation (1 page) |
8 May 1998 | Full accounts made up to 27 December 1997 (22 pages) |
8 May 1998 | Full accounts made up to 27 December 1997 (22 pages) |
31 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
17 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
23 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 30 December 1995 (23 pages) |
21 May 1996 | Full accounts made up to 30 December 1995 (23 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
1 June 1995 | Company name changed restaurants international limite d\certificate issued on 02/06/95 (6 pages) |
1 June 1995 | Company name changed restaurants international limite d\certificate issued on 02/06/95 (6 pages) |
22 May 1995 | Memorandum and Articles of Association (12 pages) |
22 May 1995 | Memorandum and Articles of Association (12 pages) |
24 March 1995 | Return made up to 20/03/95; change of members (6 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (23 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (23 pages) |
24 March 1995 | Return made up to 20/03/95; change of members (6 pages) |
17 March 1995 | Certificate of reduction of issued capital and share premium (1 page) |
17 March 1995 | Certificate of reduction of issued capital and share premium (1 page) |
17 March 1995 | Reduction of cap & share prem ac (6 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Reduction of cap & share prem ac (6 pages) |
17 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (137 pages) |
18 July 1994 | Full accounts made up to 1 January 1994 (20 pages) |
18 July 1994 | Full accounts made up to 1 January 1994 (20 pages) |
18 July 1994 | Full accounts made up to 1 January 1994 (20 pages) |
31 July 1992 | Full accounts made up to 28 December 1991 (15 pages) |
31 July 1992 | Full accounts made up to 28 December 1991 (15 pages) |
9 May 1990 | Accounts made up to 30 December 1989 (14 pages) |
9 May 1990 | Accounts made up to 30 December 1989 (14 pages) |
26 November 1979 | Company name changed\certificate issued on 26/11/79 (2 pages) |
26 November 1979 | Company name changed\certificate issued on 26/11/79 (2 pages) |
16 October 1979 | Incorporation (15 pages) |
16 October 1979 | Incorporation (15 pages) |