London
SW1W 0DH
Director Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 16 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden London EC1N 8LE |
Director Name | Mr Neville Victor Abraham |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 January 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Addison Road London W14 8ED |
Director Name | Mr Laurence Ivor Isaacson |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 April 2003) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chalcot Crescent London NW1 8YE |
Secretary Name | Mr Laurence Ivor Isaacson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chalcot Crescent London NW1 8YE |
Director Name | Adrian Peter Bertorelli |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 1998) |
Role | Restauranteur |
Correspondence Address | 2 Bayhurst Drive Northwood Middlesex HA6 3SA |
Director Name | Terence David Edwards |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1996) |
Role | Financial Controller |
Correspondence Address | 29 Morley Road Sutton Surrey SM3 9LN |
Director Name | Deborah Ann Jelffs-Shuckburgh |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 1999) |
Role | Restauranteur |
Correspondence Address | 6 Brook Valley Mid Holmwood Dorking Surrey RH5 4EZ |
Director Name | Nicholas Adrian Richard McKay |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 1997) |
Role | Restauranteur |
Correspondence Address | 48 Rawlings Street Chelsea London SW3 2LS |
Director Name | Joseph Bernard Mirrelson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 April 1997) |
Role | Restaurateur |
Correspondence Address | 107 Cheyne Walk Chelsea London SW10 0DJ |
Director Name | Mr Christopher Niall Bridgmore Brown |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1996) |
Role | Restaurteur |
Country of Residence | England |
Correspondence Address | Mallards Spade Oak Reach Cookham Berkshire SL6 9RQ |
Director Name | Mr John David Lederer |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2000) |
Role | Restaurants |
Country of Residence | United Kingdom |
Correspondence Address | 272 Lillie Road London SE6 7PX |
Director Name | Clare Elizabeth Whitley |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1997) |
Role | Finance Director |
Correspondence Address | 42 Cornwall Gardens London SW7 4AA |
Director Name | Mrs Pauline Alice Milner |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 1999) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 31 Roupell Street London SE1 8TB |
Director Name | Edmund John Farrow |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 December 1997) |
Role | Restaurateur |
Correspondence Address | 4 Park View 31 Chivalry Road London SW11 1HT |
Director Name | Ian Keith Holder |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1999) |
Role | Finance Director |
Correspondence Address | 39a Great Percy Street London WC1X 9RD |
Secretary Name | Ian Keith Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 1999) |
Role | Finance Director |
Correspondence Address | 39a Great Percy Street London WC1X 9RD |
Secretary Name | Mr Paul Edward Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Mr Paul Edward Rivers |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Michael Phillip Da Costa |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(13 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | Flat 4 Saint John's Lodge Harley Road London NW3 3BY |
Director Name | Douglas Charles Gardner |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2003) |
Role | Finance Director |
Correspondence Address | 27 Balcombe Road Haywards Heath West Sussex RH16 1NZ |
Secretary Name | Mr Stephen Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Bressey Grove South Woodford London E18 2HX |
Secretary Name | Douglas Charles Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2003) |
Role | Finance Director |
Correspondence Address | 27 Balcombe Road Haywards Heath West Sussex RH16 1NZ |
Director Name | Neville Victor Abraham |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2003) |
Role | Executive Chairman |
Correspondence Address | Avenue Louise 368 1050 Bruxelles Belgium |
Director Name | Mr Simon Binder |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 89 15 Portman Square London W1H 6LL |
Director Name | Mr Nicholas Andrew Basing |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(17 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 John Watkin Close Epsom Surrey KT19 7LW |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2003(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Richard James Darwin |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meadow Road Claygate Surrey KT10 0RZ |
Secretary Name | Mr Richard James Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meadow Road Claygate Surrey KT10 0RZ |
Director Name | Tina English |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2007) |
Role | Marketing Director |
Correspondence Address | 8 Kensington Court Place Kensington London W8 5BJ |
Director Name | Alan Hand |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2004(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 November 2008) |
Role | Operations Director |
Correspondence Address | Ivy Cottage 3 St Thomas Street Deddington Oxfordshire OX15 0SY |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8a Silver Crescent London W4 5SE |
Secretary Name | Mr Peter Martin Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8a Silver Crescent London W4 5SE |
Director Name | Mark Randall Phillips |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(23 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotts Cottage Scots Lane Adstock Buckinghamshire MK18 2HX |
Director Name | William Rollason |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
4.9m at £0.1 | Paramount Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,676,000 |
Gross Profit | £19,451,000 |
Net Worth | -£11,876,000 |
Cash | £8,000 |
Current Liabilities | £8,770,000 |
Latest Accounts | 2 January 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
16 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 May 2014 | Return of final meeting in a creditors' voluntary winding up (32 pages) |
16 May 2014 | Return of final meeting in a creditors' voluntary winding up (32 pages) |
30 December 2013 | Liquidators statement of receipts and payments to 23 October 2013 (26 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 23 October 2013 (26 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 23 October 2013 (26 pages) |
1 November 2012 | Administrator's progress report to 23 October 2012 (35 pages) |
1 November 2012 | Administrator's progress report to 23 October 2012 (35 pages) |
24 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 June 2012 | Administrator's progress report to 22 May 2012 (39 pages) |
26 June 2012 | Administrator's progress report to 22 May 2012 (39 pages) |
15 February 2012 | Statement of administrator's proposal (61 pages) |
15 February 2012 | Statement of administrator's proposal (61 pages) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
14 February 2012 | Statement of administrator's proposal (61 pages) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
14 February 2012 | Statement of administrator's proposal (61 pages) |
9 January 2012 | Statement of affairs with form 2.14B (15 pages) |
9 January 2012 | Statement of affairs with form 2.14B (15 pages) |
5 December 2011 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages) |
25 November 2011 | Appointment of an administrator (1 page) |
25 November 2011 | Appointment of an administrator (1 page) |
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
12 October 2011 | Full accounts made up to 2 January 2011 (20 pages) |
12 October 2011 | Full accounts made up to 2 January 2011 (20 pages) |
12 October 2011 | Full accounts made up to 2 January 2011 (20 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
11 August 2011 | Appointment of Mr Stephen Rushworth Smith as a director (3 pages) |
11 August 2011 | Appointment of Mr Stephen Rushworth Smith as a director (3 pages) |
4 August 2011 | Termination of appointment of William Rollason as a director (1 page) |
4 August 2011 | Termination of appointment of William Rollason as a director (1 page) |
24 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page) |
23 November 2010 | Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page) |
11 November 2010 | Appointment of Mr William Rollason as a director (2 pages) |
11 November 2010 | Appointment of Mr William Rollason as a director (2 pages) |
26 August 2010 | Appointment of Mr Simon George Rowe as a director (3 pages) |
26 August 2010 | Appointment of Mr Simon George Rowe as a director (3 pages) |
14 July 2010 | Termination of appointment of Mark Phillips as a director (2 pages) |
14 July 2010 | Termination of appointment of Mark Phillips as a director (2 pages) |
8 July 2010 | Termination of appointment of Peter Hill as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Peter Hill as a director (2 pages) |
8 July 2010 | Termination of appointment of Peter Hill as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Peter Hill as a director (2 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Full accounts made up to 28 June 2009 (20 pages) |
1 March 2010 | Full accounts made up to 28 June 2009 (20 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 26 (11 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 26 (11 pages) |
15 July 2009 | Director appointed mark randall phillips (7 pages) |
15 July 2009 | Director appointed mark randall phillips (7 pages) |
10 July 2009 | Appointment terminated director alan hand (1 page) |
10 July 2009 | Appointment terminated director alan hand (1 page) |
22 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 June 2009 | Director and secretary appointed peter hill (1 page) |
2 June 2009 | Director and secretary appointed peter hill (1 page) |
18 February 2009 | Full accounts made up to 22 June 2008 (21 pages) |
18 February 2009 | Full accounts made up to 22 June 2008 (21 pages) |
19 August 2008 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page) |
19 June 2008 | Appointment terminated director and secretary richard darwin (1 page) |
19 June 2008 | Appointment terminated director and secretary richard darwin (1 page) |
6 June 2008 | Appointment terminate, director nicholas basing logged form (1 page) |
6 June 2008 | Appointment terminated director nicholas basing (1 page) |
6 June 2008 | Appointment terminate, director nicholas basing logged form (1 page) |
6 June 2008 | Appointment terminated director nicholas basing (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / nicholas basing / 29/09/2007 (2 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / nicholas basing / 29/09/2007 (2 pages) |
17 December 2007 | Full accounts made up to 24 June 2007 (21 pages) |
17 December 2007 | Full accounts made up to 24 June 2007 (21 pages) |
2 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
2 May 2007 | Director resigned (1 page) |
12 February 2007 | Full accounts made up to 25 June 2006 (19 pages) |
12 February 2007 | Full accounts made up to 25 June 2006 (19 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (10 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (10 pages) |
3 May 2006 | Return made up to 15/03/06; full list of members (8 pages) |
3 May 2006 | Return made up to 15/03/06; full list of members (8 pages) |
7 March 2006 | Full accounts made up to 26 June 2005 (16 pages) |
7 March 2006 | Full accounts made up to 26 June 2005 (16 pages) |
17 December 2005 | Particulars of mortgage/charge (5 pages) |
17 December 2005 | Particulars of mortgage/charge (5 pages) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2005 | Particulars of mortgage/charge (8 pages) |
5 October 2005 | Particulars of mortgage/charge (8 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
8 September 2005 | Declaration of assistance for shares acquisition (15 pages) |
8 September 2005 | Declaration of assistance for shares acquisition (15 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Particulars of mortgage/charge (11 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Particulars of mortgage/charge (11 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
27 May 2005 | Particulars of mortgage/charge (8 pages) |
27 May 2005 | Particulars of mortgage/charge (8 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
29 November 2004 | Full accounts made up to 27 June 2004 (16 pages) |
29 November 2004 | Full accounts made up to 27 June 2004 (16 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 15/03/04; full list of members
|
21 April 2004 | Return made up to 15/03/04; full list of members
|
27 January 2004 | Registered office changed on 27/01/04 from: 8 shelton street london WC2H 9UW (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 8 shelton street london WC2H 9UW (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Full accounts made up to 29 June 2003 (16 pages) |
27 October 2003 | Full accounts made up to 29 June 2003 (16 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | Secretary resigned;director resigned (1 page) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | New director appointed (9 pages) |
15 July 2003 | New director appointed (9 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
26 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
26 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
3 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
3 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 1 July 2001 (16 pages) |
31 October 2001 | Full accounts made up to 1 July 2001 (16 pages) |
31 October 2001 | Full accounts made up to 1 July 2001 (16 pages) |
30 October 2001 | Particulars of mortgage/charge (15 pages) |
30 October 2001 | Particulars of mortgage/charge (15 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Return made up to 15/03/01; full list of members
|
4 April 2001 | New secretary appointed (1 page) |
4 April 2001 | Return made up to 15/03/01; full list of members
|
4 April 2001 | New secretary appointed (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
17 October 2000 | Full accounts made up to 25 June 2000 (15 pages) |
17 October 2000 | Full accounts made up to 25 June 2000 (15 pages) |
11 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
6 December 1999 | Full accounts made up to 26 June 1999 (15 pages) |
6 December 1999 | Full accounts made up to 26 June 1999 (15 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page) |
15 April 1999 | Return made up to 15/03/99; full list of members (12 pages) |
15 April 1999 | Return made up to 15/03/99; full list of members (12 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 28 June 1998 (17 pages) |
26 October 1998 | Full accounts made up to 28 June 1998 (17 pages) |
24 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1998 | Full accounts made up to 29 June 1997 (18 pages) |
6 July 1998 | Full accounts made up to 29 June 1997 (18 pages) |
21 May 1998 | Return made up to 26/04/98; no change of members (13 pages) |
21 May 1998 | Return made up to 26/04/98; no change of members (13 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 26/04/97; full list of members
|
30 April 1997 | Return made up to 26/04/97; full list of members
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 23 June 1996 (18 pages) |
31 October 1996 | Full accounts made up to 23 June 1996 (18 pages) |
2 July 1996 | Return made up to 26/04/96; full list of members (12 pages) |
2 July 1996 | Return made up to 26/04/96; full list of members (12 pages) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (2 pages) |
26 October 1995 | Full accounts made up to 25 June 1995 (18 pages) |
26 October 1995 | Full accounts made up to 25 June 1995 (18 pages) |
5 June 1995 | Return made up to 26/04/95; full list of members (26 pages) |
5 June 1995 | Return made up to 26/04/95; full list of members (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 November 1994 | Full accounts made up to 26 June 1994 (17 pages) |
7 November 1994 | Full accounts made up to 26 June 1994 (17 pages) |
28 March 1994 | Ad 21/03/94--------- premium £ si [email protected]=46000 £ ic 446000/492000 (2 pages) |
28 March 1994 | Ad 21/03/94--------- premium £ si [email protected]=46000 £ ic 446000/492000 (2 pages) |
15 March 1994 | Company name changed groupe chez gerard LIMITED\certificate issued on 15/03/94 (2 pages) |
15 March 1994 | Company name changed groupe chez gerard LIMITED\certificate issued on 15/03/94 (2 pages) |
19 January 1993 | Full accounts made up to 28 June 1992 (16 pages) |
19 January 1993 | Full accounts made up to 28 June 1992 (16 pages) |
6 September 1991 | Company name changed lakebird leisure LIMITED\certificate issued on 09/09/91 (2 pages) |
6 September 1991 | Company name changed lakebird leisure LIMITED\certificate issued on 09/09/91 (2 pages) |
19 December 1990 | Full accounts made up to 1 July 1990 (11 pages) |
19 December 1990 | Full accounts made up to 1 July 1990 (11 pages) |
19 December 1990 | Full accounts made up to 1 July 1990 (11 pages) |
11 March 1988 | Resolutions
|
11 March 1988 | Nc inc already adjusted (1 page) |
11 March 1988 | Resolutions
|
11 March 1988 | Nc inc already adjusted (1 page) |
7 October 1986 | Alter share structure (1 page) |
7 October 1986 | Alter share structure (1 page) |
13 June 1986 | Company name changed lakebind LIMITED\certificate issued on 13/06/86 (2 pages) |
13 June 1986 | Company name changed lakebind LIMITED\certificate issued on 13/06/86 (2 pages) |
29 April 1986 | Memorandum and Articles of Association (11 pages) |
29 April 1986 | Memorandum and Articles of Association (11 pages) |
3 April 1986 | Certificate of incorporation (1 page) |
3 April 1986 | Certificate of incorporation (1 page) |
3 April 1986 | Certificate of incorporation (1 page) |
3 April 1986 | Certificate of incorporation (1 page) |