Upper Ground
London
SE1 9PB
Secretary Name | Ms Bich Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 River Court Upper Ground London SE1 9PB |
Director Name | Mr Timothy John Tyler |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(20 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 26 March 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 102a Columbia Road London E2 7QB |
Director Name | Mr Luc Claude Loubatieres |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 May 2002) |
Role | Restauranteur |
Correspondence Address | 65 Buttesland Street London N1 6BY |
Registered Address | Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Miss Bich Tyler 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 February 1998 | Delivered on: 12 February 1998 Persons entitled: Barclays 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: Part ground floor and part basement 8 and 9 leadenhall market in the city of london. Outstanding |
---|---|
15 May 1997 | Delivered on: 21 May 1997 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed. Particulars: The company with full title guarantee charges £12,000 to the chargee. Outstanding |
16 September 1996 | Delivered on: 24 September 1996 Persons entitled: Barclays 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: 73 buttesland street, islington, l/b of hackney t/no. EGL275778. Outstanding |
16 September 1996 | Delivered on: 24 September 1996 Persons entitled: Barclays 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: 75 buttesland street, hackney, l/b of hackney t/no. EGL210965. Outstanding |
29 August 1996 | Delivered on: 4 September 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and saigon times cafe brasserie limited 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. Outstanding |
7 November 1988 | Delivered on: 22 November 1988 Satisfied on: 20 October 1995 Persons entitled: National Westminster 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: 75 buttesland street london N1. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1986 | Delivered on: 19 November 1986 Satisfied on: 20 October 1995 Persons entitled: National Westminster 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: 55 pitfield street, london N1 and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1984 | Delivered on: 12 March 1984 Satisfied on: 20 October 1995 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 equitabe charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts. Fully Satisfied |
1 February 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
---|---|
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
27 October 2015 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 October 2014 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 September 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
28 December 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Timothy John Tyler on 21 December 2009 (2 pages) |
12 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
31 August 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 1 August 2003 (11 pages) |
30 December 2003 | Total exemption full accounts made up to 1 August 2003 (11 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
23 September 2003 | Registered office changed on 23/09/03 from: 67 buttesland street london N1 6BY (1 page) |
26 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
30 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
2 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 73,buttesland street, london. N1 6BY (1 page) |
28 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
19 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
11 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
11 February 1999 | Return made up to 20/12/98; full list of members (6 pages) |
17 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
17 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
3 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |