Quality Court
London
WC2A 1HP
Director Name | Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | Bemersyde Holmefield Avenue Thornton Cleveleys Lancashire FY5 2QR |
Director Name | Mr Michael John Barnes |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Lane Bramhope Leeds West Yorkshire LS16 9AZ |
Director Name | Mr Jeffrey Flinders Mallinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Judeland Chorley Lancashire PR7 1XJ |
Secretary Name | Robert Arran Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Horrocks Road Edgworth Bolton Lancashire BL7 0QJ |
Secretary Name | Mr Richard Mann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 1 Claremont Kelcliffe Lane Leeds LS20 9DD |
Director Name | Mr Maurice Gammell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Secretary Name | Stephen Mark Anthony Critoph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2004) |
Role | Accountant |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Garry Anthony Cross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramber Cottage The Avenue Maidenhead Berkshire SL6 8HG |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Timothy Charles Moss |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trowley Heights Flamstead Hertfordshire AL3 8DE |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Frances Silk |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Director Name | Ms Maria Simovic |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 9 Colmore Row Birmingham B3 2BJ |
Website | harryramsdens.co.uk |
---|
Registered Address | 5-9 Quality House Quality Court London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
355.1k at £1 | Harry Ramsden's LTD 67.00% Ordinary |
---|---|
174.9k at £1 | Waseley Eleven LTD 33.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 1994 | Delivered on: 5 January 1995 Satisfied on: 27 October 2010 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: £150,000.00 due from the company to the chargee. Particulars: The l/h property k/a harry ramsden's restaurant brunswick way liverpool L3 4BN together with all buildings erected thereon and all fixtures and fittings (including trade fixtures) plant and machinery, by way of floating security all the f/h and l/h property of the company (but excluding the said premises at harry ramsden's resturant brunswick way liverpool together with all buildings erected thereon and all fixtures (including trade fixtures) plant and machinery and by way of fixed charge all present and future goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 August 1994 | Delivered on: 8 September 1994 Satisfied on: 27 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harry ramsden's restaurant sefton street liverpool. Fully Satisfied |
30 April 1993 | Delivered on: 17 May 1993 Satisfied on: 27 October 2010 Persons entitled: Scottish and Newcastle PLC Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee under the terms of this charge. Particulars: Land at water street and regent road manchester now k/as harry ramsdens restaurant,castlefield,manchester. Fully Satisfied |
30 April 1993 | Delivered on: 17 May 1993 Satisfied on: 27 October 2010 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: Harry ramsdens restaurant,castlefield manchester. Fully Satisfied |
7 March 1991 | Delivered on: 19 March 1991 Satisfied on: 27 October 2010 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
15 September 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
15 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
11 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Frances Silk as a director (2 pages) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
11 February 2010 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages) |
21 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a director (1 page) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
20 January 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
8 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed (2 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
16 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
7 July 2008 | Appointment terminated director garry cross (1 page) |
22 January 2008 | Director resigned (1 page) |
1 November 2007 | Return made up to 16/07/07; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (10 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
6 September 2006 | Return made up to 16/07/06; full list of members (8 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
25 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
27 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
26 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 16/07/04; full list of members (3 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 May 2004 | New director appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
9 October 2003 | Full accounts made up to 30 September 2002 (15 pages) |
11 August 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 July 2002 | Return made up to 16/07/02; full list of members (3 pages) |
15 March 2002 | Resolutions
|
28 October 2001 | Return made up to 16/07/01; full list of members (6 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: compass roadside, little chef and travel lodge, granada hospitality LIMITED, po box 218 toddington, dunstable LU5 6QG (1 page) |
1 August 2001 | Full accounts made up to 27 September 2000 (19 pages) |
2 February 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: water street manchester M3 4JU (1 page) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (3 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New director appointed (3 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
10 April 2000 | Full accounts made up to 26 September 1999 (19 pages) |
27 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 27 September 1998 (19 pages) |
20 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (19 pages) |
27 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 29 September 1996 (18 pages) |
5 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 1 October 1995 (18 pages) |
30 January 1996 | Full accounts made up to 1 October 1995 (18 pages) |
2 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
3 February 1995 | Full accounts made up to 2 October 1994 (18 pages) |
3 February 1995 | Full accounts made up to 2 October 1994 (18 pages) |
5 January 1995 | Particulars of mortgage/charge (7 pages) |
8 September 1994 | Particulars of mortgage/charge (3 pages) |
18 January 1994 | Full accounts made up to 3 October 1993 (17 pages) |
18 January 1994 | Full accounts made up to 3 October 1993 (17 pages) |
17 May 1993 | Particulars of mortgage/charge (3 pages) |
17 May 1993 | Particulars of mortgage/charge (6 pages) |
19 March 1991 | Particulars of mortgage/charge (5 pages) |
8 October 1990 | Memorandum and Articles of Association (54 pages) |
8 October 1990 | Ad 20/09/90--------- £ si 529998@1=529998 £ ic 2/530000 (2 pages) |
16 July 1990 | Incorporation (21 pages) |