Company NamePlace Restaurants Limited
Company StatusActive
Company Number02385711
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Previous NameAtomford Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(34 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(34 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameJulian Nicholas Bozon Smallwood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 24 August 1999)
RoleRestauranteur
Correspondence AddressFlat 5 7 Sheffield Terrace
London
W8 7NG
Director NameMr Simon Hugh McLaughlin Slater
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration15 years, 1 month (resigned 25 June 2007)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address7 Eldon Road
London
W8 5PU
Director NameRosemary Smallwood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 24 August 1999)
RoleRestranteur
Correspondence AddressFlat 5 7 Sheffield Terrace
London
W8 7NG
Director NameMarian Justina Scrutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 December 2003)
RoleRestaurateur
Correspondence Address25a Glenrosa Street
London
SW6 2QY
Director NameMr Richard Rowley Leigh
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(10 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 December 2006)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address64 Wormholt Road
London
W12 0LT
Director NameMr Christopher Charles Bodker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 June 2007)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Pembridge Square
London
W2 4EH
Secretary NameMr Christopher Charles Bodker
NationalityBritish
StatusResigned
Appointed24 August 1999(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 June 2007)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Pembridge Square
London
W2 4EH
Secretary NameJason Jones
NationalityBritish
StatusResigned
Appointed06 November 2003(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address2 Tunmers End
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9LW
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(18 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed25 June 2007(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Secretary NameMr Alex McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleAccountant
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 24 August 1999)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Contact

Websitedanddlondon.com
Email address[email protected]
Telephone020 77160716
Telephone regionLondon

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

157.9k at £0.01Moving Image Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,911,000
Gross Profit£204,000
Net Worth-£444,000
Cash£159,000
Current Liabilities£627,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

6 July 2007Delivered on: 13 July 2007
Satisfied on: 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecured Beneficiaries (the Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
6 July 2007Delivered on: 13 July 2007
Satisfied on: 30 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecured Beneficiaries (the Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
24 August 1999Delivered on: 9 September 1999
Satisfied on: 10 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from moving image restaurnts PLC to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 1/1A/2 launceston place kensington london W8 5RL t/n BGL12614 the goodwill and connection of any business or businesses now or at any time hereafter carried out on all or any part of the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1999Delivered on: 9 September 1999
Satisfied on: 10 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from moving image restaurants PLC to the chargee on any account whatsoever.
Particulars: L/H property k/a 201-207 (odd) kensinghton church street london W8 t/n BGL2669 and 209 kensington church street t/n BGL13847 the goodwill and connection of any business or businesses now or at any time hereafter carried out on all or any part of the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1999Delivered on: 9 September 1999
Satisfied on: 10 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from moving image restaurants PLC to the chargee on any account whatsoever.
Particulars: L/H property k/a 129/131/131A brackenbury road london W6 the goodwill and connection of any business or businesses now or at any time hereafter carried out on all or any part of the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1999Delivered on: 6 September 1999
Satisfied on: 10 August 2007
Persons entitled: Aib Group (UK) P.L.C.

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. See the mortgage charge document for full details.
Fully Satisfied
5 April 1994Delivered on: 19 April 1994
Satisfied on: 1 September 1999
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: All the f/h property k/as 1 1A and 2 launceston place in the royal borough of kensington and chelsea.
Fully Satisfied
10 August 1992Delivered on: 12 August 1992
Satisfied on: 1 September 1999
Persons entitled: 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: 201-207 kensington church street,london. W8.
Fully Satisfied
7 February 1990Delivered on: 12 February 1990
Satisfied on: 1 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares and other securities,patents, trade marks, patent applications by way of fixed charge all book and other debts undertaking property and assets (see form 395 for full details).
Fully Satisfied
23 May 2023Delivered on: 5 June 2023
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: The properties known as 1 and 1A launceston place, london, W8 5RL registered with title number NGL498500, part of 1, 1A and 2 launceston place, kensington, W8 5RL registered with title number BGL153078 and 2 launceston place, london, W8 5RL registered with title number BGL10790. For more details please refer to the instrument.
Outstanding
23 May 2023Delivered on: 25 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: 1 and 1A launceston place, london (W8 5RL) as registered at the land registry under title number NGL498500.. Part of 1, 1A and 2 launceston place, kensington (W8 5RL) as registered at the land registry under title number BGL153078.. 2 launceston place, london (W8 5RL) as registered at the land registry under title number BGL10790.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: 1 and 1A launceston place, london, W8 5RL (title number NGL498500);. Part of 1, 1A and 2 launceston place, kensington, W8 5RL (title number BGL153078); and. 2 launceston place, london, W8 5RL (title number BGL10790).
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent)

Classification: A registered charge
Particulars: Property known as 1 and 1A launceston place, london W8 5RL registered at the land registry with title number NGL498500. Please see charging instrument for further details.
Outstanding
1 April 2020Delivered on: 7 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: 1 and 1A launceston place, london, W8 5RL (title number NGL498500);. 2 launceston place, london W8 5RL (title number BGL10790); and. Land being part of 1 1A and 2 launceston place, kensington (W8 5RL) (title number BGL12614).
Outstanding
15 January 2020Delivered on: 21 January 2020
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Particulars: The leasehold land being part of 1, 1A, and 2 launceston place, kensington (W8 5RL) and more particularly described in an underlease dated 24 october 2019 between (1) yoda holdings limtied and (2) place restaurants limited which was granted out of title number BGL12535.
Outstanding
12 October 2016Delivered on: 21 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Particulars: 1 and 1A launceston place, london, W8 5RL registered at the land registry with title number NGL498500.
Outstanding
12 October 2016Delivered on: 20 October 2016
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 1 and 1A launceston place london W8 5RL with title number NGL498500. For more details please refer to the debenture.
Outstanding
19 April 2013Delivered on: 1 May 2013
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Present or future f/h or l/h intellectual property and any patents trade marks see image for full details. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The mortgaged property as defined in the debenture the intellectual property specified in schedule 4 of the debenture. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: 1 and 1A launceston place, london t/no NGL498500 and 2 launceston place, london t/no BGL10790. Notification of addition to or amendment of charge.
Outstanding

Filing History

10 November 2023Satisfaction of charge 023857110016 in full (1 page)
10 November 2023Satisfaction of charge 023857110014 in full (1 page)
10 November 2023Cessation of Moving Image Restaurants Limited as a person with significant control on 17 October 2023 (1 page)
10 November 2023Satisfaction of charge 023857110012 in full (1 page)
10 November 2023Notification of Cgl Restaurant Holdings Limited as a person with significant control on 17 October 2023 (2 pages)
10 November 2023Satisfaction of charge 023857110018 in full (1 page)
10 November 2023Satisfaction of charge 023857110019 in full (1 page)
2 November 2023Appointment of Mr Gavin Eliot Cox as a director on 17 October 2023 (2 pages)
2 November 2023Appointment of Mr Michael Anthony Welden as a director on 17 October 2023 (2 pages)
19 October 2023Registration of charge 023857110022, created on 17 October 2023 (78 pages)
18 October 2023Registration of charge 023857110021, created on 17 October 2023 (83 pages)
26 September 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
27 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
5 June 2023Registration of charge 023857110020, created on 23 May 2023 (91 pages)
2 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
25 May 2023Registration of charge 023857110019, created on 23 May 2023 (74 pages)
4 October 2022Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page)
17 August 2022Full accounts made up to 30 September 2021 (23 pages)
24 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
3 November 2021Full accounts made up to 30 September 2020 (23 pages)
22 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 August 2020Registration of charge 023857110018, created on 17 August 2020 (78 pages)
19 August 2020Registration of charge 023857110017, created on 17 August 2020 (84 pages)
10 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
7 April 2020Registration of charge 023857110016, created on 1 April 2020 (89 pages)
21 January 2020Registration of charge 023857110015, created on 15 January 2020 (15 pages)
6 November 2019Full accounts made up to 31 March 2019 (19 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (20 pages)
21 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
26 October 2016Satisfaction of charge 023857110010 in full (1 page)
26 October 2016Satisfaction of charge 023857110010 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 023857110012 (1 page)
26 October 2016Satisfaction of charge 023857110011 in full (1 page)
26 October 2016Satisfaction of charge 023857110011 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 023857110012 (1 page)
21 October 2016Registration of charge 023857110014, created on 12 October 2016 (83 pages)
21 October 2016Registration of charge 023857110014, created on 12 October 2016 (83 pages)
20 October 2016Registration of charge 023857110013, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 023857110013, created on 12 October 2016 (71 pages)
14 June 2016Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,578.78
(4 pages)
14 June 2016Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,578.78
(4 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
14 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,578.78
(4 pages)
14 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,578.78
(4 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 June 2014Register inspection address has been changed (1 page)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,578.78
(4 pages)
4 June 2014Register(s) moved to registered inspection location (1 page)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,578.78
(4 pages)
4 June 2014Register inspection address has been changed (1 page)
4 June 2014Register(s) moved to registered inspection location (1 page)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2013Registration of charge 023857110012 (96 pages)
1 May 2013Registration of charge 023857110012 (96 pages)
24 April 2013Satisfaction of charge 9 in full (4 pages)
24 April 2013Registration of charge 023857110011 (82 pages)
24 April 2013Satisfaction of charge 9 in full (4 pages)
24 April 2013Registration of charge 023857110010 (14 pages)
24 April 2013Registration of charge 023857110011 (82 pages)
24 April 2013Registration of charge 023857110010 (14 pages)
11 December 2012Full accounts made up to 31 March 2012 (19 pages)
11 December 2012Full accounts made up to 31 March 2012 (19 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mr David Michael Loewi on 18 May 2011 (2 pages)
1 July 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 18 May 2011 (2 pages)
1 July 2011Secretary's details changed for Mr Alex Mclauchlan on 18 May 2011 (1 page)
1 July 2011Secretary's details changed for Mr Alex Mclauchlan on 18 May 2011 (1 page)
1 July 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 18 May 2011 (2 pages)
1 July 2011Director's details changed for Mr David Michael Loewi on 18 May 2011 (2 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
14 January 2011Full accounts made up to 31 March 2010 (19 pages)
14 January 2011Full accounts made up to 31 March 2010 (19 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
12 June 2009Return made up to 18/05/09; full list of members (3 pages)
12 June 2009Return made up to 18/05/09; full list of members (3 pages)
18 May 2009Auditor's resignation (3 pages)
18 May 2009Auditor's resignation (3 pages)
4 April 2009Auditor's resignation (2 pages)
4 April 2009Auditor's resignation (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
17 June 2008Return made up to 18/05/08; full list of members (4 pages)
17 June 2008Return made up to 18/05/08; full list of members (4 pages)
7 April 2008Full accounts made up to 25 June 2007 (14 pages)
7 April 2008Full accounts made up to 25 June 2007 (14 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 July 2007Declaration of assistance for shares acquisition (7 pages)
25 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
25 July 2007Declaration of assistance for shares acquisition (7 pages)
17 July 2007Auditor's resignation (1 page)
17 July 2007Auditor's resignation (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX (1 page)
16 July 2007New secretary appointed;new director appointed (3 pages)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New secretary appointed;new director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (4 pages)
16 July 2007Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX (1 page)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New director appointed (4 pages)
13 July 2007Particulars of mortgage/charge (10 pages)
13 July 2007Particulars of mortgage/charge (7 pages)
13 July 2007Particulars of mortgage/charge (7 pages)
13 July 2007Particulars of mortgage/charge (10 pages)
3 July 2007Full accounts made up to 30 June 2006 (15 pages)
3 July 2007Full accounts made up to 30 June 2006 (15 pages)
16 May 2007Return made up to 18/05/07; full list of members (3 pages)
16 May 2007Return made up to 18/05/07; full list of members (3 pages)
12 March 2007Registered office changed on 12/03/07 from: 1ST floor hedges house 153-155 regent street london W1B 4JE (1 page)
12 March 2007Registered office changed on 12/03/07 from: 1ST floor hedges house 153-155 regent street london W1B 4JE (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
5 June 2006Return made up to 18/05/06; full list of members (3 pages)
5 June 2006Return made up to 18/05/06; full list of members (3 pages)
13 December 2005Full accounts made up to 30 June 2005 (15 pages)
13 December 2005Full accounts made up to 30 June 2005 (15 pages)
25 May 2005Return made up to 18/05/05; full list of members (7 pages)
25 May 2005Return made up to 18/05/05; full list of members (7 pages)
22 December 2004Full accounts made up to 30 June 2004 (16 pages)
22 December 2004Full accounts made up to 30 June 2004 (16 pages)
16 November 2004Registered office changed on 16/11/04 from: 153-155 regent street london W1B 4JE (1 page)
16 November 2004Registered office changed on 16/11/04 from: 153-155 regent street london W1B 4JE (1 page)
8 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(8 pages)
8 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
25 January 2004Full accounts made up to 30 June 2003 (16 pages)
25 January 2004Full accounts made up to 30 June 2003 (16 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
7 June 2003Return made up to 18/05/03; full list of members (6 pages)
7 June 2003Return made up to 18/05/03; full list of members (6 pages)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
10 June 2002Return made up to 18/05/02; full list of members (6 pages)
10 June 2002Return made up to 18/05/02; full list of members (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (18 pages)
5 May 2002Full accounts made up to 30 June 2001 (18 pages)
13 June 2001Registered office changed on 13/06/01 from: 40 queen anne street london W1M 0EL (1 page)
13 June 2001Registered office changed on 13/06/01 from: 40 queen anne street london W1M 0EL (1 page)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
2 January 2001Full accounts made up to 30 June 2000 (16 pages)
2 January 2001Full accounts made up to 30 June 2000 (16 pages)
16 June 2000New director appointed (1 page)
16 June 2000New director appointed (1 page)
16 June 2000Return made up to 18/05/00; full list of members (8 pages)
16 June 2000Return made up to 18/05/00; full list of members (8 pages)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
9 September 1999Particulars of mortgage/charge (4 pages)
9 September 1999Particulars of mortgage/charge (4 pages)
9 September 1999Particulars of mortgage/charge (4 pages)
9 September 1999Particulars of mortgage/charge (4 pages)
9 September 1999Particulars of mortgage/charge (4 pages)
9 September 1999Particulars of mortgage/charge (4 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Full accounts made up to 30 June 1999 (17 pages)
7 September 1999Full accounts made up to 30 June 1999 (17 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999Particulars of mortgage/charge (7 pages)
6 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Declaration of assistance for shares acquisition (4 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Declaration of assistance for shares acquisition (4 pages)
3 September 1999Director resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 1 old burlington street london W1X 1LA (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 1 old burlington street london W1X 1LA (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
1 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Return made up to 18/05/99; full list of members (6 pages)
23 July 1999Return made up to 18/05/99; full list of members (6 pages)
25 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
25 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
19 November 1998Full accounts made up to 31 July 1998 (17 pages)
19 November 1998Full accounts made up to 31 July 1998 (17 pages)
6 October 1998Return made up to 18/05/98; no change of members (4 pages)
6 October 1998Return made up to 18/05/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 July 1997 (17 pages)
14 January 1998Full accounts made up to 31 July 1997 (17 pages)
9 June 1997Return made up to 18/05/97; full list of members (5 pages)
9 June 1997Return made up to 18/05/97; full list of members (5 pages)
21 May 1997Auditor's resignation (1 page)
21 May 1997Auditor's resignation (1 page)
2 April 1997Full accounts made up to 13 August 1996 (15 pages)
2 April 1997Full accounts made up to 13 August 1996 (15 pages)
3 March 1997Ad 24/02/97--------- £ si [email protected]=576 £ ic 1000/1576 (2 pages)
3 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1997Nc inc already adjusted 24/02/97 (1 page)
3 March 1997Nc inc already adjusted 24/02/97 (1 page)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997Ad 24/02/97--------- £ si [email protected]=576 £ ic 1000/1576 (2 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1997S-div 07/02/90 (1 page)
6 February 1997Nc inc already adjusted 07/02/90 (1 page)
6 February 1997Nc inc already adjusted 07/02/90 (1 page)
6 February 1997S-div 07/02/90 (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 18/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Return made up to 18/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
5 June 1996Full accounts made up to 13 August 1995 (17 pages)
5 June 1996Full accounts made up to 13 August 1995 (17 pages)
17 May 1995Return made up to 18/05/95; no change of members (4 pages)
17 May 1995Return made up to 18/05/95; no change of members (4 pages)
24 January 1995Full accounts made up to 13 August 1994 (17 pages)
24 January 1995Full accounts made up to 13 August 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 June 1994Return made up to 18/05/94; full list of members (7 pages)
6 June 1994Return made up to 18/05/94; full list of members (7 pages)
6 June 1994Full accounts made up to 13 August 1993 (16 pages)
6 June 1994Full accounts made up to 13 August 1993 (16 pages)
19 April 1994Particulars of mortgage/charge (3 pages)
19 April 1994Particulars of mortgage/charge (3 pages)
4 November 1993Return made up to 18/05/92; no change of members; amend (7 pages)
4 November 1993Return made up to 18/05/92; no change of members; amend (7 pages)
10 June 1993Full accounts made up to 13 August 1992 (13 pages)
10 June 1993Full accounts made up to 13 August 1992 (13 pages)
12 May 1993Return made up to 18/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1993Return made up to 18/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1992Return made up to 18/05/92; full list of members (7 pages)
10 September 1992Return made up to 18/05/92; full list of members (7 pages)
12 August 1992Particulars of mortgage/charge (3 pages)
12 August 1992Particulars of mortgage/charge (3 pages)
6 July 1992Full accounts made up to 13 August 1991 (13 pages)
6 July 1992Full accounts made up to 13 August 1991 (13 pages)
10 June 1991Return made up to 18/05/91; full list of members (6 pages)
10 June 1991Return made up to 18/05/91; full list of members (6 pages)
1 June 1991Full group accounts made up to 13 August 1990 (9 pages)
1 June 1991Full group accounts made up to 13 August 1990 (9 pages)
8 May 1991Company name changed atomford LIMITED\certificate issued on 09/05/91 (2 pages)
8 May 1991Company name changed atomford LIMITED\certificate issued on 09/05/91 (2 pages)
16 August 1990Ad 31/07/90--------- £ si [email protected] (2 pages)
16 August 1990Ad 31/07/90--------- £ si [email protected] (2 pages)
16 August 1990Statement of affairs (6 pages)
16 August 1990Statement of affairs (6 pages)
8 August 1990Ad 31/07/90--------- £ si [email protected] (2 pages)
8 August 1990Ad 31/07/90--------- £ si [email protected] (2 pages)
14 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1990Particulars of mortgage/charge (5 pages)
12 February 1990Particulars of mortgage/charge (5 pages)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1989Incorporation (15 pages)
18 May 1989Incorporation (15 pages)