London
EC1M 4AY
Director Name | Mr Alexander Giles Fergus Henderson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Director Name | Mr Christopher James Gosling |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(29 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Director Name | Mr Simon Stevens |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Secretary Name | Ms Nicola Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 18 Deodar Road London SW15 2NN |
Director Name | Mr John Wright |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | -1 years, 3 months (resigned 29 May 1991) |
Role | Solicitor |
Correspondence Address | 53 Taroe Road London W14 |
Director Name | Jon Louis Sauveur Spiteri |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 1999) |
Role | Restaurateur |
Correspondence Address | Flat 5 45 Broadwick Street London W1V 1FS |
Director Name | Mr Steven John Wallman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 June 2010) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2010(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2018) |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Registered Address | 26 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
55 at £1 | Bank Of Scotland Branch Nominees LTD 55.00% Ordinary |
---|---|
45 at £1 | Mr Alexander Giles Fergus Henderson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459,462 |
Current Liabilities | £88,893 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
28 January 2011 | Delivered on: 31 January 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 st john street london by way of fixed charge all fixtures and fittings plant and machinery vehicles and computer equipment and all associated warranties and maintenance contracts all furniture furnishings equipment tools and other chattels goodwill all rents receivable and the proceeds of any insurance. Outstanding |
---|---|
29 November 2010 | Delivered on: 1 December 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 April 2001 | Delivered on: 27 April 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
21 December 1998 | Delivered on: 31 December 1998 Satisfied on: 5 August 2009 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 |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 5 August 2009 Persons entitled: Young & Co's Brewery PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of all losses sustained pursuant to a guarantee dated 27 january 1995. Particulars: 26 and 26A st john's street london EC1. Fully Satisfied |
3 October 2023 | Director's details changed for Mr Christopher James Gosling on 3 July 2023 (2 pages) |
---|---|
8 September 2023 | Termination of appointment of Simon Stevens as a director on 30 June 2023 (1 page) |
28 July 2023 | Total exemption full accounts made up to 30 October 2022 (7 pages) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 25 October 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 27 October 2019 (6 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Mr Alexander Giles Fergus Henderson on 28 January 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Christopher James Gosling on 1 October 2019 (2 pages) |
6 February 2020 | Director's details changed for Mr Trevor Gulliver on 28 January 2020 (2 pages) |
12 December 2019 | Appointment of Mr Simon Stevens as a director on 4 December 2019 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 28 October 2018 (7 pages) |
14 February 2019 | Appointment of Mr Christopher James Gosling as a director on 14 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
24 April 2018 | Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to 10 Queen Street Place London EC4R 1AG (1 page) |
24 April 2018 | Termination of appointment of F&L Cosec Limited as a secretary on 20 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
2 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
2 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
14 August 2017 | Amended total exemption full accounts made up to 31 October 2016 (11 pages) |
14 August 2017 | Amended total exemption full accounts made up to 31 October 2016 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page) |
6 February 2017 | Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 October 2015 | Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages) |
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Register(s) moved to registered inspection location (1 page) |
17 February 2014 | Register(s) moved to registered inspection location (1 page) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 February 2014 | Register inspection address has been changed (1 page) |
14 February 2014 | Register inspection address has been changed (1 page) |
9 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
9 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
9 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
9 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 April 2013 | Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages) |
2 April 2013 | Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 2 April 2013 (1 page) |
2 April 2013 | Appointment of Mr Steven John Wallman as a director (2 pages) |
2 April 2013 | Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages) |
2 April 2013 | Appointment of Mr Steven John Wallman as a director (2 pages) |
2 April 2013 | Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Director's details changed for Mr Alexander Giles Fergus Henderson on 6 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Director's details changed for Mr Alexander Giles Fergus Henderson on 6 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Alexander Giles Fergus Henderson on 6 February 2012 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Termination of appointment of Wrights Secretaries Limited as a secretary (1 page) |
27 July 2010 | Appointment of F&L Legal Llp as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Wrights Secretaries Limited as a secretary (1 page) |
27 July 2010 | Appointment of F&L Legal Llp as a secretary (2 pages) |
1 April 2010 | Director's details changed for Mr Trevor Gulliver on 7 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Trevor Gulliver on 7 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Alexander Giles Fergus Henderson on 7 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Alexander Giles Fergus Henderson on 7 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Trevor Gulliver on 7 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Alexander Giles Fergus Henderson on 7 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Alexander Giles Fergus Henderson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Alexander Giles Fergus Henderson on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Wrights Secretaries Limited on 6 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Trevor Gulliver on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Trevor Gulliver on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Wrights Secretaries Limited on 6 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Wrights Secretaries Limited on 6 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Trevor Gulliver on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Alexander Giles Fergus Henderson on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
6 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
31 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
31 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
4 May 2005 | Return made up to 06/02/05; no change of members (2 pages) |
4 May 2005 | Return made up to 06/02/05; no change of members (2 pages) |
8 February 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Secretary's particulars changed (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (5 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (5 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | Return made up to 06/02/03; no change of members (4 pages) |
26 February 2003 | Return made up to 06/02/03; no change of members (4 pages) |
5 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
5 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
26 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
27 April 2001 | Particulars of mortgage/charge (7 pages) |
27 April 2001 | Particulars of mortgage/charge (7 pages) |
16 March 2001 | Return made up to 06/02/01; full list of members (4 pages) |
16 March 2001 | Return made up to 06/02/01; full list of members (4 pages) |
10 July 2000 | Accounts made up to 31 October 1999 (10 pages) |
10 July 2000 | Accounts made up to 31 October 1999 (10 pages) |
18 May 2000 | Return made up to 06/02/00; no change of members (4 pages) |
18 May 2000 | Return made up to 06/02/00; no change of members (4 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
21 July 1999 | Accounts made up to 31 October 1998 (12 pages) |
21 July 1999 | Accounts made up to 31 October 1998 (12 pages) |
17 May 1999 | Return made up to 06/02/99; full list of members (7 pages) |
17 May 1999 | Return made up to 06/02/99; full list of members (7 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Accounts made up to 31 October 1997 (10 pages) |
11 May 1998 | Accounts made up to 31 October 1997 (10 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 February 1997 | Return made up to 06/02/97; no change of members (6 pages) |
24 February 1997 | Return made up to 06/02/97; no change of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 June 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Secretary's particulars changed (1 page) |
9 May 1996 | Return made up to 06/02/96; full list of members (7 pages) |
9 May 1996 | Return made up to 06/02/96; full list of members (7 pages) |
25 September 1995 | Memorandum and Articles of Association (34 pages) |
25 September 1995 | Memorandum and Articles of Association (34 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
10 April 1995 | Return made up to 06/02/95; full list of members (6 pages) |
10 April 1995 | Return made up to 06/02/95; full list of members (6 pages) |
10 April 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |
10 April 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
6 February 1990 | Incorporation (15 pages) |
6 February 1990 | Incorporation (15 pages) |