London
NW1 1BU
Director Name | Joanne Joyce Ogrady |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 1993) |
Role | Restaurant Manager |
Correspondence Address | 48 Gladstone Road Watford Hertfordshire WD1 2RB |
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Flat 16 9/11 Belsize Grove London NW3 4UU |
Director Name | Mr Lewis Ian Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(4 years, 4 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 | Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 August 1998) |
Role | Operations 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(7 years, 4 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(7 years, 4 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(8 years, 7 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(9 years, 5 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(10 years, 9 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 | Niel Paterson Barbour |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Group Operation Director |
Correspondence Address | Church View Barn Loversall Doncaster DN11 9DF |
Director Name | Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Copthall Drive Mill Hill London NW7 2NB |
Director Name | Harry Michael Charles Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(13 years 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(13 years 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(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First 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(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(15 years, 8 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 |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First 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(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(24 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | First Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 1996) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | caferouge.co.uk |
---|
Registered Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Cafe Rouge Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £291,000 |
Gross Profit | £291,000 |
Net Worth | £185,423 |
Current Liabilities | £9,000 |
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
20 July 2015 | Delivered on: 7 August 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
12 May 2015 | Delivered 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 2015 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 |
1 December 2020 | Registered 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 2020 | Register 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 2020 | Resolutions
|
10 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 26/05/19 (1 page) |
10 July 2020 | Audit exemption subsidiary accounts made up to 26 May 2019 (13 pages) |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 26/05/19 (37 pages) |
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 March 2020 | Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages) |
11 December 2019 | Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
20 May 2019 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page) |
9 April 2019 | Full accounts made up to 27 May 2018 (15 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
9 April 2018 | Full accounts made up to 28 May 2017 (15 pages) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
18 July 2017 | Notification of Cafe Rouge Restaurants Limited as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (16 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (16 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 June 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
16 June 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
16 June 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
16 June 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
8 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
19 February 2016 | Satisfaction of charge 023829640006 in full (4 pages) |
19 February 2016 | Satisfaction of charge 023829640006 in full (4 pages) |
19 February 2016 | Satisfaction of charge 023829640004 in full (4 pages) |
19 February 2016 | Satisfaction of charge 023829640004 in full (4 pages) |
7 August 2015 | Registration of charge 023829640006, created on 20 July 2015 (64 pages) |
7 August 2015 | Registration of charge 023829640006, created on 20 July 2015 (64 pages) |
28 July 2015 | Memorandum and Articles of Association (4 pages) |
28 July 2015 | Memorandum and Articles of Association (4 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
25 July 2015 | Satisfaction of charge 023829640005 in full (4 pages) |
25 July 2015 | Satisfaction of charge 023829640005 in full (4 pages) |
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 May 2015 | Resolutions
|
28 May 2015 | Memorandum and Articles of Association (4 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Memorandum and Articles of Association (4 pages) |
15 May 2015 | Registration of charge 023829640005, created on 13 May 2015 (9 pages) |
15 May 2015 | Registration of charge 023829640004, created on 12 May 2015 (67 pages) |
15 May 2015 | Registration of charge 023829640005, created on 13 May 2015 (9 pages) |
15 May 2015 | Registration of charge 023829640004, created on 12 May 2015 (67 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (11 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (11 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (11 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) |
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 | Appointment of Steven Richards as a director (3 pages) |
13 May 2014 | Termination of appointment of John Derkach as a director (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) |
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) |
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) |
24 October 2013 | Company name changed lawnline investments LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed lawnline investments LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
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 | Appointment of John Derkach as a director (2 pages) |
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 Graham Turner as a director (1 page) |
7 August 2012 | Appointment of John Derkach as a director (2 pages) |
7 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
19 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) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
16 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) |
6 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 25 May 2008 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 25 May 2008 (1 page) |
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) |
30 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 12/05/06; 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) |
13 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed;new director appointed (3 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) |
8 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
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) |
3 June 2003 | Return made up to 12/05/03; full list of members
|
3 June 2003 | Return made up to 12/05/03; 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) |
16 July 2002 | Return made up to 12/05/02; no change of members (2 pages) |
16 July 2002 | Return made up to 12/05/02; no change of members (2 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Director resigned (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 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
18 June 2002 | Director resigned (1 page) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 June 2002 | Particulars of mortgage/charge (37 pages) |
11 June 2002 | Particulars of mortgage/charge (37 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 12/05/01; no change of members (2 pages) |
1 August 2001 | Return made up to 12/05/01; no change of members (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
30 October 2000 | Accounts for a dormant company made up to 4 March 2000 (4 pages) |
30 October 2000 | Accounts for a dormant company made up to 4 March 2000 (4 pages) |
30 October 2000 | Accounts for a dormant company made up to 4 March 2000 (4 pages) |
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) |
10 August 2000 | New director appointed (1 page) |
5 June 2000 | Return made up to 12/05/00; no change of members (2 pages) |
5 June 2000 | Return made up to 12/05/00; no change of members (2 pages) |
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) |
14 December 1999 | Accounts for a dormant company made up to 27 February 1999 (2 pages) |
14 December 1999 | Accounts for a dormant company made up to 27 February 1999 (2 pages) |
9 June 1999 | Return made up to 12/05/99; full list of members (1 page) |
9 June 1999 | Return made up to 12/05/99; full list of members (1 page) |
21 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (10 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) |
4 June 1998 | Return made up to 12/05/98; full list of members (7 pages) |
4 June 1998 | Return made up to 12/05/98; full list of members (7 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
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) |
26 November 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
14 October 1997 | Accounts for a dormant company made up to 1 March 1997 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 1 March 1997 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 1 March 1997 (2 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 12/05/97; no change of members (4 pages) |
6 August 1997 | Return made up to 12/05/97; no change of members (4 pages) |
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) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
8 July 1996 | Return made up to 12/05/96; full list of members
|
8 July 1996 | Return made up to 12/05/96; full list of members
|
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Particulars of mortgage/charge (19 pages) |
12 April 1996 | Particulars of mortgage/charge (19 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
24 May 1995 | Return made up to 12/05/95; no change of members (10 pages) |
24 May 1995 | Return made up to 12/05/95; no change of members (10 pages) |
22 October 1992 | Memorandum and Articles of Association (10 pages) |
22 October 1992 | Memorandum and Articles of Association (10 pages) |
22 October 1992 | Memorandum and Articles of Association (10 pages) |
14 August 1991 | Ad 19/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1991 | Ad 19/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1989 | Resolutions
|
16 June 1989 | £ nc 100/1000 (1 page) |
16 June 1989 | £ nc 100/1000 (1 page) |
12 May 1989 | Incorporation (6 pages) |
12 May 1989 | Incorporation (6 pages) |
12 May 1989 | Incorporation (6 pages) |