London
WC2H 7LA
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(36 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate Whittle Avenue Fareham Hampshire PO15 5SX |
Director Name | Mr Stephen Trevor Gee |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(9 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 04 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Petersfield House Hadlow Down Sussex TN22 4EL |
Director Name | Robert Michael Payton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1991(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1994) |
Role | Restaurateur |
Correspondence Address | Stapleford Park Melton Mowbray Leicestershire LE14 2EF |
Secretary Name | Mr Derek McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(9 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 14 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Goodhart Place London E14 8EQ |
Secretary Name | Norman Gordon Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 1 Bernard Cottages The Common Kings Langley Hertfordshire WD4 8BN |
Director Name | Mr Peter Webber |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 August 1997) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 7 South Parade London W4 1JU |
Secretary Name | Margaret Helen Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1998) |
Role | Secretary |
Correspondence Address | 65 Beckwith Road Herne Hill London SE24 9LQ |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(16 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Russell Scott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Russell's House Greenbank Road Watford Herts WD17 4RY |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(16 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 28 Roehampton Gate Roehampton London SW15 5JS |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(23 years after company formation) |
Appointment Duration | 9 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(27 years after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(34 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(34 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | thisisglobal.com |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Capital Radio Restuarants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 1985 | Delivered on: 20 March 1985 Satisfied on: 7 June 2008 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of specific equitable charge all estates or interests in any f/h and l/h property and by way of specific charge all stocks shares and/or other securities, fixed and floating undertaking and all property and assets present and future including book debt goodwill. For full details see doc m 18. Fully Satisfied |
---|
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
---|---|
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
11 December 2008 | Director and secretary appointed clive ronald potterell (3 pages) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
23 August 2006 | Company name changed rib shack LIMITED\certificate issued on 23/08/06 (2 pages) |
21 June 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
16 January 2006 | New director appointed (4 pages) |
11 January 2006 | Director resigned (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
9 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
31 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
25 March 2003 | Return made up to 01/03/03; no change of members (4 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
12 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
20 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
19 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
25 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
13 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
31 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 195-197 kings road london SW3 5ED (1 page) |
24 October 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 16/07/97; no change of members
|
4 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
20 December 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
22 July 1996 | Return made up to 16/07/96; no change of members (6 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
14 November 1995 | Accounts for a dormant company made up to 2 July 1995 (5 pages) |
14 November 1995 | Accounts for a dormant company made up to 2 July 1995 (5 pages) |
21 July 1995 | Return made up to 16/07/95; full list of members (10 pages) |
22 July 1981 | Incorporation (17 pages) |