London
NW1 1BU
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 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 | 03 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (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(9 years 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(12 years 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(12 years 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(13 years, 3 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 | 30 September 1998(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2001) |
Role | Managing Dir Chain Restaurants |
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(15 years, 6 months 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(15 years, 11 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(15 years, 11 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(16 years, 11 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(17 years, 9 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(17 years, 9 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(17 years, 9 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 Finlay Thomas Kennedy Scott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Shenington Oxfordshire OX15 6NH |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(20 years, 4 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(20 years, 4 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(20 years, 4 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(20 years, 4 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(27 years, 11 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(29 years, 8 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(29 years, 10 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(32 years, 9 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(32 years, 9 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(34 years, 8 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 | 03 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 September 1996) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | caferouge.co.uk |
---|---|
Telephone | 020 87892515 |
Telephone region | London |
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 |
1.4m at £1 | Cafe Rouge Restaurants LTD 98.27% Ordinary |
---|---|
8k at £1 | Michael Mcclaine 0.57% Ordinary |
4k at £1 | Midland Bank (Stock Exchange) Nominees LTD 0.29% Ordinary |
2k at £1 | Adrian Godfrey Parfitt 0.14% Ordinary |
2k at £1 | Executors Of Julius Silmann 0.14% Ordinary |
2k at £1 | Roy Albert Hewett 0.14% Ordinary |
1000 at £1 | Daphne Mcrna Thomson 0.07% Ordinary |
1000 at £1 | Executors Of John Henry Clark 0.07% Ordinary |
800 at £1 | Jack Douglas Cook 0.06% Ordinary |
800 at £1 | Michael Fayle 0.06% Ordinary |
457 at £1 | Graham Phoenix 0.03% Ordinary |
400 at £1 | Navnitlal Dahyabhaj Chabuwala 0.03% Ordinary |
400 at £1 | Ralph A. Fields 0.03% Ordinary |
400 at £1 | Robert Lambert & Rnw 0.03% Ordinary |
229 at £1 | Gail Davies 0.02% Ordinary |
229 at £1 | Gary Phoenix 0.02% Ordinary |
229 at £1 | June Burgess 0.02% Ordinary |
228 at £1 | Kevin Phoenix 0.02% Ordinary |
1 at £1 | Brickwoods LTD 0.00% Ordinary |
1 at £1 | John Clementson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,468,041 |
Gross Profit | £25,837 |
Net Worth | £2,022,798 |
Cash | £400 |
Current Liabilities | £130,451 |
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 August 2002 | Delivered 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 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 |
3 February 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 2014 | Delivered on: 3 October 2014 Satisfied on: 30 May 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Fully Satisfied |
25 July 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1985 | Delivered 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 |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | Termination of appointment of James Forrester Spragg as a director on 31 March 2021 (1 page) |
6 March 2021 | Voluntary strike-off action has been suspended (1 page) |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2021 | Application to strike the company off the register (1 page) |
1 December 2020 | Registered 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 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 26 May 2019 (2 pages) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
20 May 2019 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page) |
10 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 June 2018 | Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2018 | Withdrawal of a person with significant control statement on 6 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
10 April 2018 | Full accounts made up to 28 May 2017 (16 pages) |
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) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 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) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (20 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (20 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
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 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) |
13 June 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
13 June 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
8 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Company name changed heathgate restaurants LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Company name changed heathgate restaurants LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Change of name notice (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
|
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 May 2015 | Satisfaction of charge 018457230015 in full (4 pages) |
30 May 2015 | Satisfaction of charge 13 in full (4 pages) |
30 May 2015 | Satisfaction of charge 018457230015 in full (4 pages) |
30 May 2015 | Satisfaction of charge 13 in full (4 pages) |
30 May 2015 | Satisfaction of charge 14 in full (4 pages) |
30 May 2015 | Satisfaction of charge 14 in full (4 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (13 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (13 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (13 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
3 October 2014 | Registration of charge 018457230015, created on 30 September 2014 (27 pages) |
3 October 2014 | Registration of charge 018457230015, created on 30 September 2014 (27 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director 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) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 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 | 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) |
26 February 2014 | Full accounts made up to 2 June 2013 (13 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (13 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (13 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (13 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (13 pages) |
9 August 2012 | Appointment of John Derkach as a director (2 pages) |
9 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
9 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
9 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
9 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
9 August 2012 | Appointment of John Derkach as a director (2 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (13 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (13 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (14 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (14 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (16 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (16 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (14 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (14 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (10 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (10 pages) |
19 September 2008 | Full accounts made up to 25 May 2008 (14 pages) |
19 September 2008 | Full accounts made up to 25 May 2008 (14 pages) |
27 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
27 June 2008 | Return made up to 31/05/08; full list of members (10 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (10 pages) |
27 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
26 September 2007 | Full accounts made up to 27 May 2007 (14 pages) |
26 September 2007 | Full accounts made up to 27 May 2007 (14 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (10 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (10 pages) |
22 February 2007 | Particulars of mortgage/charge (13 pages) |
22 February 2007 | Particulars of mortgage/charge (13 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Full accounts made up to 28 May 2006 (14 pages) |
11 November 2006 | Full accounts made up to 28 May 2006 (14 pages) |
30 August 2006 | Return made up to 03/07/06; full list of members
|
30 August 2006 | Return made up to 03/07/06; full list of members
|
9 June 2006 | Particulars of mortgage/charge (17 pages) |
9 June 2006 | Particulars of mortgage/charge (17 pages) |
11 May 2006 | Auditors resignation (1 page) |
11 May 2006 | Auditors resignation (1 page) |
6 October 2005 | Full accounts made up to 29 May 2005 (14 pages) |
6 October 2005 | Full accounts made up to 29 May 2005 (14 pages) |
20 July 2005 | Return made up to 03/07/05; no change of members (7 pages) |
20 July 2005 | Return made up to 03/07/05; no change of members (7 pages) |
10 May 2005 | Particulars of mortgage/charge (34 pages) |
10 May 2005 | Particulars of mortgage/charge (33 pages) |
10 May 2005 | Particulars of mortgage/charge (33 pages) |
10 May 2005 | Particulars of mortgage/charge (34 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
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 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Director resigned (1 page) |
2 September 2004 | Full accounts made up to 31 May 2004 (15 pages) |
2 September 2004 | Full accounts made up to 31 May 2004 (15 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
30 December 2003 | Full accounts made up to 1 June 2003 (15 pages) |
30 December 2003 | Full accounts made up to 1 June 2003 (15 pages) |
30 December 2003 | Full accounts made up to 1 June 2003 (15 pages) |
22 July 2003 | Return made up to 03/07/03; change of members
|
22 July 2003 | Return made up to 03/07/03; change of members
|
19 December 2002 | Accounting reference date extended from 02/06/02 to 31/05/03 (1 page) |
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) |
22 November 2002 | Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page) |
24 October 2002 | Return made up to 03/07/02; no change of members (7 pages) |
24 October 2002 | Return made up to 03/07/02; no change of members (7 pages) |
10 September 2002 | Particulars of mortgage/charge (33 pages) |
10 September 2002 | Particulars of mortgage/charge (33 pages) |
28 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 August 2002 | Application for reregistration from PLC to private (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 August 2002 | Re-registration of Memorandum and Articles (60 pages) |
28 August 2002 | Re-registration of Memorandum and Articles (60 pages) |
28 August 2002 | Application for reregistration from PLC to private (1 page) |
28 August 2002 | Resolutions
|
9 August 2002 | Declaration of assistance for shares acquisition (10 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Declaration of assistance for shares acquisition (10 pages) |
9 August 2002 | Resolutions
|
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Secretary resigned (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 | Auditor's resignation (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Full accounts made up to 2 March 2002 (13 pages) |
13 May 2002 | Full accounts made up to 2 March 2002 (13 pages) |
13 May 2002 | Full accounts made up to 2 March 2002 (13 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
5 December 2001 | Full accounts made up to 3 March 2001 (12 pages) |
5 December 2001 | Full accounts made up to 3 March 2001 (12 pages) |
5 December 2001 | Full accounts made up to 3 March 2001 (12 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
23 August 2001 | Return made up to 03/07/01; full list of members (12 pages) |
23 August 2001 | Return made up to 03/07/01; full list of members (12 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
3 October 2000 | Full accounts made up to 4 March 2000 (13 pages) |
3 October 2000 | Full accounts made up to 4 March 2000 (13 pages) |
3 October 2000 | Full accounts made up to 4 March 2000 (13 pages) |
31 August 2000 | Return made up to 03/07/00; full list of members (11 pages) |
31 August 2000 | Return made up to 03/07/00; full list of members (11 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (1 page) |
26 April 2000 | New secretary appointed (1 page) |
7 September 1999 | Full accounts made up to 27 February 1999 (14 pages) |
7 September 1999 | Full accounts made up to 27 February 1999 (14 pages) |
26 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
26 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
5 October 1998 | Full accounts made up to 28 February 1998 (13 pages) |
5 October 1998 | Full accounts made up to 28 February 1998 (13 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 03/07/98; full list of members (16 pages) |
13 July 1998 | Return made up to 03/07/98; full list of members (16 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
10 December 1997 | Auditor's resignation (1 page) |
10 December 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
3 October 1997 | Full accounts made up to 1 March 1997 (17 pages) |
3 October 1997 | Full accounts made up to 1 March 1997 (17 pages) |
3 October 1997 | Full accounts made up to 1 March 1997 (17 pages) |
1 October 1997 | Return made up to 03/07/97; full list of members (17 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Return made up to 03/07/97; full list of members (17 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) |
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) |
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) |
8 April 1997 | Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Return made up to 03/07/96; no change of members
|
8 July 1996 | Return made up to 03/07/96; no change of members
|
2 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
16 August 1995 | Return made up to 03/07/95; no change of members (12 pages) |
16 August 1995 | Return made up to 03/07/95; no change of members (12 pages) |
28 April 1995 | Particulars of mortgage/charge (8 pages) |
28 April 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
26 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
26 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
22 August 1994 | Return made up to 03/07/94; full list of members
|
22 August 1994 | Return made up to 03/07/94; full list of members
|
21 October 1993 | Full accounts made up to 31 March 1993 (13 pages) |
21 October 1993 | Full accounts made up to 31 March 1993 (13 pages) |
24 September 1993 | Return made up to 03/07/93; full list of members (9 pages) |
24 September 1993 | Return made up to 03/07/93; full list of members (9 pages) |
18 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
18 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
18 September 1992 | Return made up to 03/07/92; full list of members
|
18 September 1992 | Return made up to 03/07/92; full list of members
|
22 October 1991 | Full accounts made up to 31 March 1991 (11 pages) |
22 October 1991 | Full accounts made up to 31 March 1991 (11 pages) |
12 July 1990 | Full accounts made up to 28 December 1989 (20 pages) |
12 July 1990 | Return made up to 03/07/90; bulk list available separately (10 pages) |
12 July 1990 | Full accounts made up to 28 December 1989 (20 pages) |
12 July 1990 | Return made up to 03/07/90; bulk list available separately (10 pages) |
31 May 1989 | Memorandum and Articles of Association (70 pages) |
31 May 1989 | Resolutions
|
31 May 1989 | Memorandum and Articles of Association (70 pages) |
31 May 1989 | Full accounts made up to 29 December 1988 (20 pages) |
31 May 1989 | Full accounts made up to 29 December 1988 (20 pages) |
31 May 1989 | Resolutions
|
1 September 1988 | Full accounts made up to 27 December 1987 (20 pages) |
1 September 1988 | Full accounts made up to 27 December 1987 (20 pages) |
29 September 1987 | Full accounts made up to 28 December 1986 (18 pages) |
29 September 1987 | Full accounts made up to 28 December 1986 (18 pages) |
9 October 1986 | Full accounts made up to 29 December 1985 (18 pages) |
9 October 1986 | Full accounts made up to 29 December 1985 (18 pages) |
10 January 1985 | Listing of particulars (26 pages) |
10 January 1985 | Listing of particulars (26 pages) |