London
NW1 1BU
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Flat 17 De Walden Court 85 New Cavendish Str London W1 |
Secretary Name | Neil Robert Stammers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 2 Geraldine Road London W4 3PA |
Director Name | Aidan Carson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Norbiton Hotel 16 Clifton Road Kingston Upon Thames Surrey KT12 6PW |
Director Name | Diane Carson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Norbiton Hotel 16 Clifton Road Kingston Upon Thames Surrey KT2 6PW |
Secretary Name | Sharon Anne Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(5 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 59 Constance Close Witham Essex CM8 1XL |
Director Name | David James Queen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 1996) |
Role | Operations Director |
Correspondence Address | Hartley View 34 Hartley Hill Purley Surrey CR8 4EN |
Secretary Name | Neil Robert Stammers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 2 Geraldine Road London W4 3PA |
Director Name | Mr Lewis Ian Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(6 years, 2 months 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 | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 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 | 29 September 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 August 1998) |
Role | Managing Director |
Correspondence Address | 31 Rosehill Road London SW18 2NY |
Director Name | Sophie Jane Warner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(9 years, 2 months 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(9 years, 2 months 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(10 years, 5 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 | 16 October 1998(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2001) |
Role | Managing Director Chain Restau |
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(12 years, 7 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(13 years, 1 month 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(13 years, 1 month 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(14 years 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(14 years, 10 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(14 years, 10 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(14 years, 10 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 |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(15 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 6 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 | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 6 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(17 years, 6 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 |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 6 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(25 years 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 |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 1996) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | caferouge.co.uk |
---|---|
Telephone | 020 71213200 |
Telephone region | London |
Registered Address | 1st Floor 163 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1000 at £1 | Jim Thompson's Spice Island Trading Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
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 |
---|---|
28 February 1989 | Delivered on: 8 March 1989 Satisfied on: 5 October 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
3 January 1989 | Delivered on: 5 January 1989 Satisfied on: 5 October 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The white house inn, risby, near bury st edmunds, suffolk. Fully Satisfied |
23 August 1988 | Delivered on: 31 August 1988 Satisfied on: 5 October 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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 the ordance hotel felixstone suffolk. Fully Satisfied |
8 April 1988 | Delivered on: 23 April 1988 Satisfied on: 6 October 1993 Persons entitled: The Governor and Company of the Bank of Soctland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade and tenants fixtures). 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 |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
11 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Resolutions
|
22 February 2016 | Solvency Statement dated 22/02/16 (1 page) |
22 February 2016 | Statement of capital on 22 February 2016
|
22 February 2016 | Statement of capital on 22 February 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement by Directors (1 page) |
22 February 2016 | Statement by Directors (1 page) |
22 February 2016 | Resolutions
|
22 February 2016 | Solvency Statement dated 22/02/16 (1 page) |
13 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 August 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
12 August 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
12 August 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
12 August 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 1 June 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) |
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) |
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) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
13 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
13 May 2014 | Appointment of Steven Richards as a director (3 pages) |
13 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
13 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) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 27 May 2012 (1 page) |
12 October 2012 | Accounts for a dormant company made up to 27 May 2012 (1 page) |
7 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
7 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
7 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
7 August 2012 | Appointment of John Derkach as a director (2 pages) |
7 August 2012 | Appointment of John Derkach as a director (2 pages) |
7 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 29 May 2011 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 29 May 2011 (1 page) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 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) |
28 September 2010 | Accounts for a dormant company made up to 30 May 2010 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 30 May 2010 (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Accounts for a dormant company made up to 24 May 2009 (1 page) |
7 November 2009 | Accounts for a dormant company made up to 24 May 2009 (1 page) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 25 May 2008 (2 pages) |
17 October 2008 | Accounts for a dormant company made up to 25 May 2008 (2 pages) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 27 May 2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 27 May 2007 (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 28 May 2006 (1 page) |
30 August 2006 | Accounts for a dormant company made up to 28 May 2006 (1 page) |
4 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
14 October 2005 | Accounts for a dormant company made up to 29 May 2005 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 29 May 2005 (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
24 August 2004 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
14 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
14 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members
|
3 January 2003 | Return made up to 30/11/02; full list 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) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
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 | Director resigned (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (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 | Auditor's resignation (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2002 | Full accounts made up to 2 March 2002 (12 pages) |
13 May 2002 | Full accounts made up to 2 March 2002 (12 pages) |
13 May 2002 | Full accounts made up to 2 March 2002 (12 pages) |
1 May 2002 | Company name changed dragon inns and restaurants limi ted\certificate issued on 01/05/02 (2 pages) |
1 May 2002 | Company name changed dragon inns and restaurants limi ted\certificate issued on 01/05/02 (2 pages) |
24 December 2001 | Full accounts made up to 3 March 2001 (12 pages) |
24 December 2001 | Full accounts made up to 3 March 2001 (12 pages) |
24 December 2001 | Full accounts made up to 3 March 2001 (12 pages) |
12 December 2001 | Return made up to 30/11/01; no change of members (2 pages) |
12 December 2001 | Return made up to 30/11/01; no change of members (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (1 page) |
6 September 2001 | New director appointed (1 page) |
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 January 2001 | Full accounts made up to 4 March 2000 (13 pages) |
3 January 2001 | Full accounts made up to 4 March 2000 (13 pages) |
3 January 2001 | Full accounts made up to 4 March 2000 (13 pages) |
1 December 2000 | Return made up to 30/11/00; no change of members (2 pages) |
1 December 2000 | Return made up to 30/11/00; no change of members (2 pages) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (1 page) |
26 April 2000 | New secretary appointed (1 page) |
26 April 2000 | New secretary appointed (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
9 March 2000 | Return made up to 30/11/99; full list of members (3 pages) |
9 March 2000 | Return made up to 30/11/99; full list of members (3 pages) |
4 November 1999 | Full accounts made up to 27 February 1999 (14 pages) |
4 November 1999 | Full accounts made up to 27 February 1999 (14 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
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) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
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) |
5 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
5 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
26 November 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
13 October 1997 | Full accounts made up to 1 March 1997 (14 pages) |
13 October 1997 | Full accounts made up to 1 March 1997 (14 pages) |
13 October 1997 | Full accounts made up to 1 March 1997 (14 pages) |
1 October 1997 | Director's particulars changed (1 page) |
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) |
26 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
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) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
16 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
28 April 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |