London
NW1 1BU
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street First Floor London NW1 1BU |
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Flat 16 9/11 Belsize Grove London NW3 4UU |
Director Name | Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 August 1998) |
Role | Managing Director |
Correspondence Address | 31 Rosehill Road London SW18 2NY |
Director Name | Mr Lewis Ian Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(13 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elm Park Road London SW3 6AU |
Director Name | Sophie Jane Warner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2000) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melrose Terrace London W6 7RL |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Secretary Name | Robert Norman Carew Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 147 Middleton Road London E8 4LL |
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2001) |
Role | Managing Director Chain Restau |
Country of Residence | United Kingdom |
Correspondence Address | North End House Oakley Road Mottisfont Hampshire SO51 0LQ |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Director Name | Niel Paterson Barbour |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Group Operation Director |
Correspondence Address | Church View Barn Loversall Doncaster DN11 9DF |
Director Name | Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Copthall Drive Mill Hill London NW7 2NB |
Director Name | Nicholas David Wright |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | Kilby House Danesbury Park Road Welwyn Garden City Herts AL6 9SF |
Director Name | Harry Michael Charles Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Gavin Laurence Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 2 Greenwood Road Thames Ditton Surrey KT7 0DY |
Secretary Name | Harry Michael Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street - First Floor London NW1 1BU |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street - First Floor London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street - First Floor London NW1 1BU |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 1996) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | caferouge.co.uk |
---|---|
Telephone | 020 71213200 |
Telephone region | London |
Registered Address | 163 Eversholt Street - First Floor London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
199.7k at £1 | Juneford LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 May 1992 | Delivered on: 3 June 1992 Satisfied on: 31 July 1996 Persons entitled: County Natwest Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the first and second floors and staircase to ground floor 26/27 leadenhall market london. Fixed and floating charges over goodwill book and other debts (please see doc for full details). Undertaking and all property and assets. Fully Satisfied |
---|---|
2 April 1990 | Delivered on: 17 April 1990 Satisfied on: 31 July 1996 Persons entitled: British & Commonwealth Merchant Bank PLC. Classification: Guarantee & debenture. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture. Particulars: (See form 395 ref M527 for full details). 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 |
28 April 1989 | Delivered on: 16 May 1989 Satisfied on: 12 July 1990 Persons entitled: Svenska Handlesbanken 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 |
30 December 1988 | Delivered on: 17 January 1989 Satisfied on: 12 July 1990 Persons entitled: Standard Chartered Bank. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc for full details). 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 |
10 April 1987 | Delivered on: 16 April 1987 Satisfied on: 25 March 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 August 1986 | Delivered on: 29 August 1986 Satisfied on: 25 March 1989 Persons entitled: Lloyds 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: Leasehold property k/a as first and second floors, 6 & 7 leadenhall market, london E3 together with all trade and other fixtures present and future goodwill and the benefit of all licences. Fully Satisfied |
1 May 1986 | Delivered on: 12 May 1986 Satisfied on: 25 March 1989 Persons entitled: Lloyds 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 basement, thomas belton house, 9/10 philpot lane, london EC3. All trade and other fixtures present and future. The goodwill of the business for full details see doc M16. Fully Satisfied |
21 October 1983 | Delivered on: 26 October 1983 Satisfied on: 25 March 1989 Persons entitled: Lloyds 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 first & second floors 9 leadenhall market london EC3. Together with all trade and other fixtures and the goodwill of the business carried on and the benefit of all licences held in connection therewith and all compensation at any time payable. Fully Satisfied |
25 April 1995 | Delivered on: 28 April 1995 Satisfied on: 22 May 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 July 1993 | Delivered on: 20 July 1993 Satisfied on: 31 July 1996 Persons entitled: County Natwest Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as first and second floors and staircase to ground floor 26/27 leadenhall market in the city of london demised by a lease dated 24TH june 1991 and the proceeds of sale thereofan assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1981 | Delivered on: 4 December 1981 Satisfied on: 25 March 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital together with all fixtures whatsoever including fixed p & m thereon. Fully Satisfied |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Declaration of solvency (3 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Solvency Statement dated 22/02/16 (1 page) |
22 February 2016 | Statement by Directors (1 page) |
22 February 2016 | Statement of capital on 22 February 2016
|
17 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
14 August 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
13 May 2014 | Appointment of Steven Richards as a director (3 pages) |
13 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
3 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
3 April 2014 | Registered office address changed from First Florr 163 Eversholt Street London NW1 1BU on 3 April 2014 (1 page) |
3 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
3 April 2014 | Registered office address changed from First Florr 163 Eversholt Street London NW1 1BU on 3 April 2014 (1 page) |
3 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
3 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 27 May 2012 (1 page) |
7 August 2012 | Appointment of John Derkach as a director (2 pages) |
7 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
7 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 29 May 2011 (1 page) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 May 2010 (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Accounts for a dormant company made up to 24 May 2009 (1 page) |
6 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 25 May 2008 (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 27 May 2007 (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
30 August 2006 | Accounts for a dormant company made up to 28 May 2006 (1 page) |
28 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
14 October 2005 | Accounts for a dormant company made up to 29 May 2005 (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
10 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
24 August 2004 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
7 November 2003 | Return made up to 25/10/03; full list of members
|
19 December 2002 | Accounting reference date extended from 02/06/02 to 31/05/03 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
19 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
10 January 2002 | Director resigned (1 page) |
12 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
12 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
2 November 2001 | Return made up to 25/10/01; no change of members (2 pages) |
16 October 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
13 December 2000 | Return made up to 25/10/00; full list of members (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 4 March 2000 (4 pages) |
30 October 2000 | Accounts for a dormant company made up to 4 March 2000 (4 pages) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (1 page) |
26 April 2000 | New secretary appointed (1 page) |
26 April 2000 | Secretary resigned (1 page) |
5 November 1999 | Return made up to 25/10/99; no change of members (5 pages) |
4 November 1999 | Full accounts made up to 27 February 1999 (11 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
9 November 1998 | Return made up to 25/10/98; no change of members (5 pages) |
8 October 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
10 December 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
2 November 1997 | Return made up to 25/10/97; full list of members (7 pages) |
14 October 1997 | Full accounts made up to 1 March 1997 (14 pages) |
14 October 1997 | Full accounts made up to 1 March 1997 (14 pages) |
1 October 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: first floor 45 crawford place london wih 1HX (1 page) |
9 December 1996 | Return made up to 25/10/96; full list of members (6 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
22 November 1995 | Return made up to 25/10/95; no change of members (10 pages) |
28 April 1995 | Particulars of mortgage/charge (8 pages) |
26 October 1994 | Return made up to 25/10/94; no change of members
|
30 August 1994 | Full accounts made up to 31 March 1994 (14 pages) |
21 December 1993 | Return made up to 25/10/93; full list of members (8 pages) |
20 October 1993 | Full accounts made up to 31 March 1993 (11 pages) |
16 November 1992 | Return made up to 25/10/92; no change of members (6 pages) |
22 September 1992 | Full accounts made up to 31 March 1992 (13 pages) |
11 November 1991 | Full accounts made up to 31 March 1991 (21 pages) |
26 September 1990 | Full accounts made up to 31 December 1989 (10 pages) |
22 January 1990 | Full accounts made up to 31 December 1988 (13 pages) |
14 December 1989 | Full group accounts made up to 28 December 1987 (16 pages) |
3 May 1989 | Resolutions
|
3 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |