Company NameCril123 Limited
Company StatusDissolved
Company Number02382964
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 12 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NamesLawnline Investments Limited and Cafe Rouge International Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(30 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 02 November 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJoanne Joyce Ogrady
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 1993)
RoleRestaurant Manager
Correspondence Address48 Gladstone Road
Watford
Hertfordshire
WD1 2RB
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressFlat 16 9/11 Belsize Grove
London
NW3 4UU
Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameKaren Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 1998)
RoleOperations Director
Correspondence Address31 Rosehill Road
London
SW18 2NY
Director NameSophie Jane Warner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melrose Terrace
London
W6 7RL
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed20 September 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameRobert Norman Carew Franklin
NationalityBritish
StatusResigned
Appointed18 December 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address147 Middleton Road
London
E8 4LL
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2001)
RoleManaging Director Chain Restau
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed03 March 2000(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameNiel Paterson Barbour
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleGroup Operation Director
Correspondence AddressChurch View Barn
Loversall
Doncaster
DN11 9DF
Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(15 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(15 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(15 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(15 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(24 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence AddressFirst Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(29 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 1996)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websitecaferouge.co.uk

Location

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

Shareholders

100 at £1Cafe Rouge Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£291,000
Gross Profit£291,000
Net Worth£185,423
Current Liabilities£9,000

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Charges

20 July 2015Delivered on: 7 August 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
12 May 2015Delivered on: 15 May 2015
Persons entitled: U.S.Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 15 May 2015
Satisfied on: 25 July 2015
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for Itself and the Other Senior Secured Parties

Classification: A registered charge
Fully Satisfied
31 May 2002Delivered on: 11 June 2002
Satisfied on: 17 February 2005
Persons entitled: Barclays Bank PLC

Classification: 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; unit 1 bishops wharf 39 and 49 parkgate road; 296/298 high street berkhamsted t/nos: HP536633 TGL104043 HD351012. 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
29 March 1996Delivered on: 12 April 1996
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
20 March 1991Delivered on: 29 March 1991
Satisfied on: 6 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those parts of the ground floor & basement of 46/48 james street, london W.1. fixed charge plant machinery implements utensils furniture & equipment.
Fully Satisfied

Filing History

1 December 2020Registered office address changed from First 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 November 2020Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to 163 Eversholt Street London NW1 1BU (1 page)
4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
10 July 2020Notice of agreement to exemption from audit of accounts for period ending 26/05/19 (1 page)
10 July 2020Audit exemption subsidiary accounts made up to 26 May 2019 (13 pages)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 26/05/19 (37 pages)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 March 2020Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages)
11 December 2019Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page)
12 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
20 May 2019Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page)
9 April 2019Full accounts made up to 27 May 2018 (15 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
9 April 2018Full accounts made up to 28 May 2017 (15 pages)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
18 July 2017Notification of Cafe Rouge Restaurants Limited as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 April 2017Full accounts made up to 29 May 2016 (16 pages)
21 April 2017Full accounts made up to 29 May 2016 (16 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
16 June 2016Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
16 June 2016Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
16 June 2016Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
16 June 2016Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
8 March 2016Full accounts made up to 31 May 2015 (15 pages)
8 March 2016Full accounts made up to 31 May 2015 (15 pages)
19 February 2016Satisfaction of charge 023829640006 in full (4 pages)
19 February 2016Satisfaction of charge 023829640006 in full (4 pages)
19 February 2016Satisfaction of charge 023829640004 in full (4 pages)
19 February 2016Satisfaction of charge 023829640004 in full (4 pages)
7 August 2015Registration of charge 023829640006, created on 20 July 2015 (64 pages)
7 August 2015Registration of charge 023829640006, created on 20 July 2015 (64 pages)
28 July 2015Memorandum and Articles of Association (4 pages)
28 July 2015Memorandum and Articles of Association (4 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 July 2015Satisfaction of charge 023829640005 in full (4 pages)
25 July 2015Satisfaction of charge 023829640005 in full (4 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 May 2015Memorandum and Articles of Association (4 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 May 2015Memorandum and Articles of Association (4 pages)
15 May 2015Registration of charge 023829640005, created on 13 May 2015 (9 pages)
15 May 2015Registration of charge 023829640004, created on 12 May 2015 (67 pages)
15 May 2015Registration of charge 023829640005, created on 13 May 2015 (9 pages)
15 May 2015Registration of charge 023829640004, created on 12 May 2015 (67 pages)
11 March 2015Full accounts made up to 1 June 2014 (11 pages)
11 March 2015Full accounts made up to 1 June 2014 (11 pages)
11 March 2015Full accounts made up to 1 June 2014 (11 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
24 October 2013Company name changed lawnline investments LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(2 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed lawnline investments LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(2 pages)
24 October 2013Change of name notice (2 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (1 page)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (1 page)
7 August 2012Appointment of John Derkach as a director (2 pages)
7 August 2012Termination of appointment of Graham Turner as a director (1 page)
7 August 2012Termination of appointment of James Parsons as a director (1 page)
7 August 2012Termination of appointment of Graham Turner as a director (1 page)
7 August 2012Appointment of John Derkach as a director (2 pages)
7 August 2012Termination of appointment of James Parsons as a director (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
6 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
16 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
26 September 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
26 September 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 28 May 2006 (1 page)
30 August 2006Accounts for a dormant company made up to 28 May 2006 (1 page)
30 June 2006Return made up to 12/05/06; full list of members (7 pages)
30 June 2006Return made up to 12/05/06; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 29 May 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 29 May 2005 (1 page)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
24 August 2004Accounts for a dormant company made up to 30 May 2004 (1 page)
24 August 2004Accounts for a dormant company made up to 30 May 2004 (1 page)
8 June 2004Return made up to 12/05/04; full list of members (7 pages)
8 June 2004Return made up to 12/05/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
3 June 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
3 June 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
16 July 2002Return made up to 12/05/02; no change of members (2 pages)
16 July 2002Return made up to 12/05/02; no change of members (2 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (3 pages)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002Director resigned (1 page)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
11 June 2002Particulars of mortgage/charge (37 pages)
11 June 2002Particulars of mortgage/charge (37 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
28 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
1 August 2001Return made up to 12/05/01; no change of members (2 pages)
1 August 2001Return made up to 12/05/01; no change of members (2 pages)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
30 October 2000Accounts for a dormant company made up to 4 March 2000 (4 pages)
30 October 2000Accounts for a dormant company made up to 4 March 2000 (4 pages)
30 October 2000Accounts for a dormant company made up to 4 March 2000 (4 pages)
10 August 2000New director appointed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (1 page)
10 August 2000New director appointed (1 page)
5 June 2000Return made up to 12/05/00; no change of members (2 pages)
5 June 2000Return made up to 12/05/00; no change of members (2 pages)
26 April 2000New secretary appointed (1 page)
26 April 2000New secretary appointed (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
14 December 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
14 December 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
9 June 1999Return made up to 12/05/99; full list of members (1 page)
9 June 1999Return made up to 12/05/99; full list of members (1 page)
21 December 1998Full accounts made up to 28 February 1998 (10 pages)
21 December 1998Full accounts made up to 28 February 1998 (10 pages)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
4 June 1998Return made up to 12/05/98; full list of members (7 pages)
4 June 1998Return made up to 12/05/98; full list of members (7 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
26 November 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
14 October 1997Accounts for a dormant company made up to 1 March 1997 (2 pages)
14 October 1997Accounts for a dormant company made up to 1 March 1997 (2 pages)
14 October 1997Accounts for a dormant company made up to 1 March 1997 (2 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
6 August 1997Return made up to 12/05/97; no change of members (4 pages)
6 August 1997Return made up to 12/05/97; no change of members (4 pages)
22 May 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
22 May 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 July 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Particulars of mortgage/charge (19 pages)
12 April 1996Particulars of mortgage/charge (19 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
24 May 1995Return made up to 12/05/95; no change of members (10 pages)
24 May 1995Return made up to 12/05/95; no change of members (10 pages)
22 October 1992Memorandum and Articles of Association (10 pages)
22 October 1992Memorandum and Articles of Association (10 pages)
22 October 1992Memorandum and Articles of Association (10 pages)
14 August 1991Ad 19/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1991Ad 19/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 June 1989£ nc 100/1000 (1 page)
16 June 1989£ nc 100/1000 (1 page)
12 May 1989Incorporation (6 pages)
12 May 1989Incorporation (6 pages)
12 May 1989Incorporation (6 pages)