Company NameEspresso Limited
Company StatusDissolved
Company Number01845723
CategoryPrivate Limited Company
Incorporation Date4 September 1984(39 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressFlat 16 9/11 Belsize Grove
London
NW3 4UU
Director NameKaren Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 August 1998)
RoleOperations Director
Correspondence Address31 Rosehill Road
London
SW18 2NY
Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(9 years after company formation)
Appointment Duration5 years (resigned 02 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameSophie Jane Warner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melrose Terrace
London
W6 7RL
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed20 September 1996(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameRobert Norman Carew Franklin
NationalityBritish
StatusResigned
Appointed18 December 1997(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address147 Middleton Road
London
E8 4LL
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2001)
RoleManaging Dir Chain Restaurants
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed03 March 2000(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameNiel Paterson Barbour
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleGroup Operation Director
Correspondence AddressChurch View Barn
Loversall
Doncaster
DN11 9DF
Director NameNicholas David Wright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(16 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 November 2001)
RoleFinance Director
Correspondence AddressKilby House
Danesbury Park Road
Welwyn Garden City
Herts
AL6 9SF
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameMr Finlay Thomas Kennedy Scott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Shenington
Oxfordshire
OX15 6NH
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(20 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(20 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(29 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 September 1996)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websitecaferouge.co.uk
Telephone020 87892515
Telephone regionLondon

Location

Registered AddressLower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.4m at £1Cafe Rouge Restaurants LTD
98.27%
Ordinary
8k at £1Michael Mcclaine
0.57%
Ordinary
4k at £1Midland Bank (Stock Exchange) Nominees LTD
0.29%
Ordinary
2k at £1Adrian Godfrey Parfitt
0.14%
Ordinary
2k at £1Executors Of Julius Silmann
0.14%
Ordinary
2k at £1Roy Albert Hewett
0.14%
Ordinary
1000 at £1Daphne Mcrna Thomson
0.07%
Ordinary
1000 at £1Executors Of John Henry Clark
0.07%
Ordinary
800 at £1Jack Douglas Cook
0.06%
Ordinary
800 at £1Michael Fayle
0.06%
Ordinary
457 at £1Graham Phoenix
0.03%
Ordinary
400 at £1Navnitlal Dahyabhaj Chabuwala
0.03%
Ordinary
400 at £1Ralph A. Fields
0.03%
Ordinary
400 at £1Robert Lambert & Rnw
0.03%
Ordinary
229 at £1Gail Davies
0.02%
Ordinary
229 at £1Gary Phoenix
0.02%
Ordinary
229 at £1June Burgess
0.02%
Ordinary
228 at £1Kevin Phoenix
0.02%
Ordinary
1 at £1Brickwoods LTD
0.00%
Ordinary
1 at £1John Clementson
0.00%
Ordinary

Financials

Year2014
Turnover£1,468,041
Gross Profit£25,837
Net Worth£2,022,798
Cash£400
Current Liabilities£130,451

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

28 August 2002Delivered on: 10 September 2002
Satisfied on: 17 February 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of accession to a 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 t/no. HP536633 and unit 1 bishops wharf, 39 and 49 parkgate road t/no. TGL104043 and 296/298 high street, berkhamsted t/no. HD351012. For details of further properties charged please refer to form 395.. 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 1995Delivered 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
3 February 1993Delivered on: 11 February 1993
Satisfied on: 22 May 2002
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: F/H property situate at 6/7 south grove, highgate, london N6 t/no. NGL525834 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1993Delivered on: 9 February 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: Property k/a restaurant unit, lancer square, 28A kensington church street, london W8 t/no. BGL2254 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1992Delivered on: 3 June 1992
Satisfied on: 18 February 1994
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: F/H--6/7 south grove high gate,london N.6.t/no.ngl 525834 and the proceeds of sale. 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
2 August 1991Delivered on: 5 August 1991
Satisfied on: 22 May 2002
Persons entitled: British & Commonwealth Merchant Bank PLC

Classification: Deed of rectification of deed of accession to a guarantee and composite debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee and composite debenture dated 2-4-90 and amended on 24-5-91.
Particulars: Floating charge over please see 395 for full details. Undertaking and all property and assets.
Fully Satisfied
13 May 1991Delivered on: 2 July 1991
Satisfied on: 22 May 2002
Persons entitled: British and Commonwealth Merchant Bank PLC

Classification: Deed of accession registered pursuant to an order of court dated 24/6/91
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a guarantee and composite debenture d/d 2/4/90 as amended by an amending guarantee and composite debenture dated 24/5/91.
Particulars: By way of legal mortgage all that freehold property situate at and k/a 6 & 7 south grove, highgate, london N6 t/no ngl 525834 with all buildings & fixtures undertaking and all property and assets present and future including goodwill uncalled capital (please see form 395 for full details).
Fully Satisfied
20 May 1985Delivered on: 28 May 1985
Satisfied on: 22 December 1990
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: L/H property k/a or being 16,16A,18,18A montpelier vale blackheath london SE3 title no: sgl 228637.
Fully Satisfied
30 September 2014Delivered on: 3 October 2014
Satisfied on: 30 May 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Fully Satisfied
25 July 2007Delivered on: 31 July 2007
Satisfied on: 30 May 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in and to the assigned contracts all insurances and a fixed charge on all present and future real property. See the mortgage charge document for full details.
Fully Satisfied
19 February 2007Delivered on: 22 February 2007
Satisfied on: 30 May 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned contracts, insurances, present and future real property, book debts, bank accounts, intellectual property, investments, plant and machinery flaoting charge undertaking and all assets other than the loan note account present and future. See the mortgage charge document for full details.
Fully Satisfied
25 May 2006Delivered on: 9 June 2006
Satisfied on: 25 January 2007
Persons entitled: Barclays Bank PLC the "Security Agent"

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property,first fixed charge all other property,all licences,all computers,vehicles,office equipment and other equipment,the benefit of all contracts,licences and warranties. See the mortgage charge document for full details.
Fully Satisfied
28 April 2005Delivered on: 10 May 2005
Satisfied on: 25 January 2007
Persons entitled: Barclays Bank PLC ( the Security Agent)

Classification: Deed of accession and amendment
Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A grant of security over all security interests and disposistions and are created with a full title guarantee and are continuing security for payment of all of the secured obligations. 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
28 April 2005Delivered on: 10 May 2005
Satisfied on: 25 January 2007
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future right,title and interest of the company in and to the following assets which are at any time owned by the company the property,all licences,plant and machinery,all computers,vehicles,office equipment and other equipment. See the mortgage charge document for full details.
Fully Satisfied
20 May 1985Delivered on: 21 May 1985
Satisfied on: 3 June 1992
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: F/H - 6 & 7 south grove, highgate, london N6.
Fully Satisfied

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021Termination of appointment of James Forrester Spragg as a director on 31 March 2021 (1 page)
6 March 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (1 page)
1 December 2020Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 1 December 2020 (1 page)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 26 May 2019 (2 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page)
11 December 2019Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page)
12 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
20 May 2019Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page)
10 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 June 2018Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Withdrawal of a person with significant control statement on 6 June 2018 (2 pages)
6 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
10 April 2018Full accounts made up to 28 May 2017 (16 pages)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 April 2017Full accounts made up to 29 May 2016 (20 pages)
21 April 2017Full accounts made up to 29 May 2016 (20 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,400,000
(7 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,400,000
(7 pages)
13 June 2016Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
13 June 2016Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
13 June 2016Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
13 June 2016Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
8 March 2016Full accounts made up to 31 May 2015 (18 pages)
8 March 2016Full accounts made up to 31 May 2015 (18 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Company name changed heathgate restaurants LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
21 December 2015Company name changed heathgate restaurants LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
21 December 2015Change of name notice (2 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,400,000
(6 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,400,000
(6 pages)
30 May 2015Satisfaction of charge 018457230015 in full (4 pages)
30 May 2015Satisfaction of charge 13 in full (4 pages)
30 May 2015Satisfaction of charge 018457230015 in full (4 pages)
30 May 2015Satisfaction of charge 13 in full (4 pages)
30 May 2015Satisfaction of charge 14 in full (4 pages)
30 May 2015Satisfaction of charge 14 in full (4 pages)
11 March 2015Full accounts made up to 1 June 2014 (13 pages)
11 March 2015Full accounts made up to 1 June 2014 (13 pages)
11 March 2015Full accounts made up to 1 June 2014 (13 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
3 October 2014Registration of charge 018457230015, created on 30 September 2014 (27 pages)
3 October 2014Registration of charge 018457230015, created on 30 September 2014 (27 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,400,000
(6 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,400,000
(6 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
26 February 2014Full accounts made up to 2 June 2013 (13 pages)
26 February 2014Full accounts made up to 2 June 2013 (13 pages)
26 February 2014Full accounts made up to 2 June 2013 (13 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
9 October 2012Full accounts made up to 27 May 2012 (13 pages)
9 October 2012Full accounts made up to 27 May 2012 (13 pages)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Termination of appointment of James Parsons as a director (1 page)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
9 August 2012Termination of appointment of James Parsons as a director (1 page)
9 August 2012Appointment of John Derkach as a director (2 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
9 December 2011Full accounts made up to 29 May 2011 (13 pages)
9 December 2011Full accounts made up to 29 May 2011 (13 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
2 November 2010Full accounts made up to 30 May 2010 (14 pages)
2 November 2010Full accounts made up to 30 May 2010 (14 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (16 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (16 pages)
7 November 2009Full accounts made up to 24 May 2009 (14 pages)
7 November 2009Full accounts made up to 24 May 2009 (14 pages)
18 June 2009Return made up to 31/05/09; full list of members (10 pages)
18 June 2009Return made up to 31/05/09; full list of members (10 pages)
19 September 2008Full accounts made up to 25 May 2008 (14 pages)
19 September 2008Full accounts made up to 25 May 2008 (14 pages)
27 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
27 June 2008Return made up to 31/05/08; full list of members (10 pages)
27 June 2008Return made up to 31/05/08; full list of members (10 pages)
27 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
26 September 2007Full accounts made up to 27 May 2007 (14 pages)
26 September 2007Full accounts made up to 27 May 2007 (14 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
26 June 2007Return made up to 31/05/07; full list of members (10 pages)
26 June 2007Return made up to 31/05/07; full list of members (10 pages)
22 February 2007Particulars of mortgage/charge (13 pages)
22 February 2007Particulars of mortgage/charge (13 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 February 2007Resolutions
  • RES13 ‐ Approve accounts 22/01/07
(3 pages)
2 February 2007Resolutions
  • RES13 ‐ Company business 22/01/07
(3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Full accounts made up to 28 May 2006 (14 pages)
11 November 2006Full accounts made up to 28 May 2006 (14 pages)
30 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2006Particulars of mortgage/charge (17 pages)
9 June 2006Particulars of mortgage/charge (17 pages)
11 May 2006Auditors resignation (1 page)
11 May 2006Auditors resignation (1 page)
6 October 2005Full accounts made up to 29 May 2005 (14 pages)
6 October 2005Full accounts made up to 29 May 2005 (14 pages)
20 July 2005Return made up to 03/07/05; no change of members (7 pages)
20 July 2005Return made up to 03/07/05; no change of members (7 pages)
10 May 2005Particulars of mortgage/charge (34 pages)
10 May 2005Particulars of mortgage/charge (33 pages)
10 May 2005Particulars of mortgage/charge (33 pages)
10 May 2005Particulars of mortgage/charge (34 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005Director resigned (1 page)
2 September 2004Full accounts made up to 31 May 2004 (15 pages)
2 September 2004Full accounts made up to 31 May 2004 (15 pages)
13 July 2004Return made up to 03/07/04; full list of members (8 pages)
13 July 2004Return made up to 03/07/04; full list of members (8 pages)
30 December 2003Full accounts made up to 1 June 2003 (15 pages)
30 December 2003Full accounts made up to 1 June 2003 (15 pages)
30 December 2003Full accounts made up to 1 June 2003 (15 pages)
22 July 2003Return made up to 03/07/03; change of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
22 July 2003Return made up to 03/07/03; change of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
24 October 2002Return made up to 03/07/02; no change of members (7 pages)
24 October 2002Return made up to 03/07/02; no change of members (7 pages)
10 September 2002Particulars of mortgage/charge (33 pages)
10 September 2002Particulars of mortgage/charge (33 pages)
28 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
28 August 2002Application for reregistration from PLC to private (1 page)
28 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
28 August 2002Re-registration of Memorandum and Articles (60 pages)
28 August 2002Re-registration of Memorandum and Articles (60 pages)
28 August 2002Application for reregistration from PLC to private (1 page)
28 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 August 2002Declaration of assistance for shares acquisition (10 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Declaration of assistance for shares acquisition (10 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (3 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002Auditor's resignation (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Full accounts made up to 2 March 2002 (13 pages)
13 May 2002Full accounts made up to 2 March 2002 (13 pages)
13 May 2002Full accounts made up to 2 March 2002 (13 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
5 December 2001Full accounts made up to 3 March 2001 (12 pages)
5 December 2001Full accounts made up to 3 March 2001 (12 pages)
5 December 2001Full accounts made up to 3 March 2001 (12 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
23 August 2001Return made up to 03/07/01; full list of members (12 pages)
23 August 2001Return made up to 03/07/01; full list of members (12 pages)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
3 October 2000Full accounts made up to 4 March 2000 (13 pages)
3 October 2000Full accounts made up to 4 March 2000 (13 pages)
3 October 2000Full accounts made up to 4 March 2000 (13 pages)
31 August 2000Return made up to 03/07/00; full list of members (11 pages)
31 August 2000Return made up to 03/07/00; full list of members (11 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (1 page)
26 April 2000New secretary appointed (1 page)
7 September 1999Full accounts made up to 27 February 1999 (14 pages)
7 September 1999Full accounts made up to 27 February 1999 (14 pages)
26 July 1999Return made up to 03/07/99; no change of members (6 pages)
26 July 1999Return made up to 03/07/99; no change of members (6 pages)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
5 October 1998Full accounts made up to 28 February 1998 (13 pages)
5 October 1998Full accounts made up to 28 February 1998 (13 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
13 July 1998Return made up to 03/07/98; full list of members (16 pages)
13 July 1998Return made up to 03/07/98; full list of members (16 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
10 December 1997Auditor's resignation (1 page)
10 December 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
3 October 1997Full accounts made up to 1 March 1997 (17 pages)
3 October 1997Full accounts made up to 1 March 1997 (17 pages)
3 October 1997Full accounts made up to 1 March 1997 (17 pages)
1 October 1997Return made up to 03/07/97; full list of members (17 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Return made up to 03/07/97; full list of members (17 pages)
1 October 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
22 May 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
22 May 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
17 October 1996Full accounts made up to 31 March 1996 (15 pages)
17 October 1996Full accounts made up to 31 March 1996 (15 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1995Full accounts made up to 31 March 1995 (15 pages)
2 November 1995Full accounts made up to 31 March 1995 (15 pages)
16 August 1995Return made up to 03/07/95; no change of members (12 pages)
16 August 1995Return made up to 03/07/95; no change of members (12 pages)
28 April 1995Particulars of mortgage/charge (8 pages)
28 April 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
26 August 1994Full accounts made up to 31 March 1994 (15 pages)
26 August 1994Full accounts made up to 31 March 1994 (15 pages)
22 August 1994Return made up to 03/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 1994Return made up to 03/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 1993Full accounts made up to 31 March 1993 (13 pages)
21 October 1993Full accounts made up to 31 March 1993 (13 pages)
24 September 1993Return made up to 03/07/93; full list of members (9 pages)
24 September 1993Return made up to 03/07/93; full list of members (9 pages)
18 September 1992Full accounts made up to 31 March 1992 (12 pages)
18 September 1992Full accounts made up to 31 March 1992 (12 pages)
18 September 1992Return made up to 03/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 1992Return made up to 03/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 October 1991Full accounts made up to 31 March 1991 (11 pages)
22 October 1991Full accounts made up to 31 March 1991 (11 pages)
12 July 1990Full accounts made up to 28 December 1989 (20 pages)
12 July 1990Return made up to 03/07/90; bulk list available separately (10 pages)
12 July 1990Full accounts made up to 28 December 1989 (20 pages)
12 July 1990Return made up to 03/07/90; bulk list available separately (10 pages)
31 May 1989Memorandum and Articles of Association (70 pages)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1989Memorandum and Articles of Association (70 pages)
31 May 1989Full accounts made up to 29 December 1988 (20 pages)
31 May 1989Full accounts made up to 29 December 1988 (20 pages)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1988Full accounts made up to 27 December 1987 (20 pages)
1 September 1988Full accounts made up to 27 December 1987 (20 pages)
29 September 1987Full accounts made up to 28 December 1986 (18 pages)
29 September 1987Full accounts made up to 28 December 1986 (18 pages)
9 October 1986Full accounts made up to 29 December 1985 (18 pages)
9 October 1986Full accounts made up to 29 December 1985 (18 pages)
10 January 1985Listing of particulars (26 pages)
10 January 1985Listing of particulars (26 pages)