Company NameL.T.O. Food Services Limited
Company StatusDissolved
Company Number01823301
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMadame Masako Ohya
Date of BirthOctober 1920 (Born 103 years ago)
NationalityJapanese
StatusCurrent
Appointed13 August 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RolePresident Of Itsubishi Real Estate Co Limited
Correspondence Address14-5 Kitabatake 3 Chome
Abeno Ku
Osaka 545
Japan
Director NameKazuo Kaburagi
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityJapanese
StatusCurrent
Appointed29 June 1994(10 years after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address8-29-16 Hino
Konan-Ku
Yokohama
Kanagawa Prefecture
234
Director NamePeter Edwin Cardnell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(11 years, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressStart Point 9 Falmouth Close
Camberley
Surrey
GU15 1EA
Director NameDavid Grant Mortimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(11 years, 10 months after company formation)
Appointment Duration28 years
RoleFinace Director
Correspondence Address8 Manor Park Avenue
Princes Risborough
Buckinghamshire
SP27 9AU
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusCurrent
Appointed14 May 1996(11 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameIkuo Kano
Date of BirthJune 1929 (Born 94 years ago)
NationalityJapanese
StatusResigned
Appointed13 August 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address3-1-204 Kaga 2-Chome
Itabashi-Ku
Tokyo
Foreign
Director NamePeter Mark Stephenson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 1993)
RoleRegional Vice President And Irish Hotels
Correspondence Address5 Gleneagles Drive
Farnborough
Hampshire
GU14 0PH
Director NameRoy James Tutty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleGroup Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed13 August 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 1995)
RoleDeputy Managing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed15 April 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 1996)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 April 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR

Location

Registered Address166, High Holborn
London.
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 July 1998Dissolved (1 page)
20 April 1998Return of final meeting in a members' voluntary winding up (3 pages)
3 October 1996Return made up to 13/08/96; change of members (6 pages)
29 August 1996New secretary appointed (2 pages)
22 August 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
20 August 1996Full accounts made up to 31 January 1996 (11 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
23 October 1995Full accounts made up to 31 January 1995 (10 pages)
17 August 1995Return made up to 13/08/95; no change of members (14 pages)
10 May 1995Director resigned;new director appointed (6 pages)