London
NW1 1BU
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (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 | 10 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 August 1998) |
Role | Operations 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(11 years, 6 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(14 years, 6 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(14 years, 6 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(15 years, 9 months 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(16 years, 7 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(18 years 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 | Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(18 years, 5 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 | Niel Paterson Barbour |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(18 years, 5 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 | Nicholas David Wright |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(19 years, 5 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(20 years, 3 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(20 years, 3 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(20 years, 3 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 Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(22 years, 10 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(22 years, 10 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 |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(32 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 1996) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | caferouge.co.uk |
---|
Registered Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Cafe Rouge Restaurants LTD 100.00% Ordinary |
---|
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 May 1990 | Delivered on: 12 June 1990 Satisfied on: 31 July 1996 Persons entitled: British & Commonwealth Merchant Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the bridging facility dated 2ND april 1990 and main facility agreement dated 24TH may 1990 and/or the guarantee & debenture. Particulars: (See form 395 ref M158C 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 |
---|---|
19 July 1989 | Delivered on: 22 July 1989 Satisfied on: 31 July 1996 Persons entitled: Electricity Supply Nominees Limited Classification: Mortgage of deposited money Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 5/11/85 and the licence dated 19/7/89. Particulars: A book debt in the sum of £8,500 owing by midland bank PLC to the company (please see doc for full details). Fully Satisfied |
9 June 1988 | Delivered on: 10 June 1988 Satisfied on: 1 June 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3, mays court st. Martins lane, westminster, t/n ngl 547795 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures & fittings. Fully Satisfied |
9 June 1988 | Delivered on: 10 June 1988 Satisfied on: 3 June 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor, 45, st. Martin's lane,london WC2 fixed charge over all machinery implements utensils furniture and equipment, fixtures & fittings. Fully Satisfied |
9 June 1988 | Delivered on: 10 June 1988 Satisfied on: 1 June 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
21 December 1983 | Delivered on: 10 January 1984 Satisfied on: 1 June 1990 Persons entitled: Williams & Glyn's 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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, together with all fixtures fixed plant & machinery. Fully Satisfied |
21 December 1983 | Delivered on: 10 January 1984 Satisfied on: 1 June 1990 Persons entitled: Williams & Glyns 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 45 st martins lane london WC2 the goodwill of the business of a licenced hotelier & the benefit of all justices excise or other licences.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 June 1983 | Delivered on: 4 July 1983 Satisfied on: 1 June 1990 Persons entitled: Williams & Glyns 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 fixtures fixed plant and machinery. Fully Satisfied |
31 May 2002 | Delivered on: 11 June 2002 Satisfied on: 9 February 2005 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20A winchester street basingstoke; unit 1 bishops wharf 39 and 49 parkgate road; 296/298 high street berkhamsted t/nos: HP536633 TGL104043 HD351012. 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. See the mortgage charge document for full details. 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 |
9 July 1993 | Delivered on: 10 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: L/H property k/a ground floor, 45 st martin's lane, london WC2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1992 | Delivered on: 3 June 1992 Satisfied on: 31 July 1996 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: L/H property k/a ground foor 45 st. Martin's lane, london WC2 l/h property k/a ground and mezzanine floor units 3,4,5 hays galleria, london bridge SE1 t/no.tgl 44496 l/h property k/a ground floor 3 mays court, st.martin's lane, london WC2 t/no.n gl 547795. 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 |
12 July 1991 | Delivered on: 23 July 1991 Satisfied on: 31 July 1996 Persons entitled: British & Commonwealth Merchant Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under this guarantee and debenture and/or the bridging facility agreement dated 2/4/90 and for the main facility agreement dated 24/5/90. Particulars: Such rights as pelican has under the provisions of the landlord and tenant act 1954 by virtue of its occupation of the premises k/a: 45 st. Martins lane WC2 pursuant to a lease dated 13/9/89 at the rent an expiry of the term of £33,750 see form 395 for details. Fully Satisfied |
13 May 1991 | Delivered on: 29 May 1991 Satisfied on: 31 July 1996 Persons entitled: British & Commonwealth Merchant Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture and guarantee dated 2/4/90 as amended by an amending deed of guarantee and debenture dated 24/5/90 and a deed of accession dated 24/5/90. Particulars: (1) property known as units 3, 4 and 5 forming part of hay's galleria london bridge city london SE1 t/n tgl 44496. (see 395 for more details). Fully Satisfied |
16 June 1983 | Delivered on: 4 July 1983 Satisfied on: 1 June 1990 Persons entitled: Williams & Glyns 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 ground floor 45 st martins lane city of westminster together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
---|---|
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
18 July 2017 | Notification of Cafe Rouge Restaurants Limited as a person with significant control on 18 July 2017 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 29 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
14 June 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
13 June 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
8 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
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 director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Mohan Mansigani as a secretary 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
|
29 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) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
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) |
27 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) |
5 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 made up to 27 May 2007 (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 August 2006 | Accounts made up to 28 May 2006 (1 page) |
4 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
12 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
14 October 2005 | Accounts made up to 29 May 2005 (1 page) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
21 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
13 September 2004 | Accounts made up to 30 May 2004 (1 page) |
19 March 2004 | Accounts made up to 1 June 2003 (1 page) |
19 March 2004 | Accounts made up to 1 June 2003 (1 page) |
9 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
3 January 2003 | Return made up to 10/12/02; 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) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Resolutions
|
11 June 2002 | Particulars of mortgage/charge (41 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Accounts made up to 2 March 2002 (1 page) |
13 May 2002 | Accounts made up to 2 March 2002 (1 page) |
22 January 2002 | Return made up to 10/12/01; no change of members (2 pages) |
12 December 2001 | Accounts made up to 3 March 2001 (4 pages) |
12 December 2001 | Accounts made up to 3 March 2001 (4 pages) |
10 December 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (2 pages) |
28 December 2000 | Accounts made up to 4 March 2000 (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Accounts made up to 4 March 2000 (1 page) |
19 December 2000 | Return made up to 10/12/00; full list of members (2 pages) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (1 page) |
13 December 1999 | Return made up to 10/12/99; no change of members (2 pages) |
4 November 1999 | Full accounts made up to 27 February 1999 (11 pages) |
4 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
15 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
|
2 January 1998 | Resolutions
|
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
16 December 1997 | Return made up to 10/12/97; full list of members (7 pages) |
10 December 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
13 October 1997 | Full accounts made up to 1 March 1997 (15 pages) |
13 October 1997 | Full accounts made up to 1 March 1997 (15 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 W1H 1HX (1 page) |
24 December 1996 | Return made up to 10/12/96; no change of members (7 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 (13 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) |
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 (13 pages) |
22 December 1995 | Return made up to 10/12/95; full list of members (12 pages) |
28 April 1995 | Particulars of mortgage/charge (8 pages) |
12 November 1991 | Full accounts made up to 31 March 1991 (11 pages) |
17 May 1991 | Full accounts made up to 31 December 1989 (14 pages) |
13 May 1991 | Return made up to 31/12/90; full list of members (10 pages) |
11 June 1990 | Declaration of assistance for shares acquisition (4 pages) |
25 April 1990 | Return made up to 10/12/89; full list of members (7 pages) |
15 January 1990 | Full accounts made up to 31 December 1988 (13 pages) |
19 February 1987 | Full accounts made up to 31 December 1985 (15 pages) |