Company NameQuaglinos Restaurant Limited
Company StatusActive
Company Number02591701
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)
Previous NameMykirk 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
Appointed12 September 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 7 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(32 years, 7 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(32 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 14 September 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMr Joel Neil Mendel Kissin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 1998)
RoleRestaurateur
Correspondence Address64 Elm Park Road
London
SW3 6AV
Secretary NameMrs Annalise Hamilton
NationalityBritish
StatusResigned
Appointed14 March 1992(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 12 March 1992)
RoleCompany Director
Correspondence Address29 Colville Road
London
W11 2BT
Secretary NameMrs Annalise Hamilton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 12 March 1992)
RoleCompany Director
Correspondence Address29 Colville Road
London
W11 2BT
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year after company formation)
Appointment Duration30 years, 6 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameMr Desmond Antony Lalith Gunewardena
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year after company formation)
Appointment Duration12 years (resigned 30 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1998(7 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 1998)
RoleRestaurateur
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Back Lane
London
NW3 1HL
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed30 March 2004(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed12 September 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Secretary NameMr Alex McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2009(17 years, 9 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(19 years, 8 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 May 2014(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS

Contact

Websitewww.quaglinos-restaurant.co.uk
Telephone020 79306767
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

Financials

Year2013
Turnover£4,163,000
Gross Profit£296,000
Net Worth£413,000
Current Liabilities£832,000

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

12 October 2016Delivered on: 21 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Particulars: 18-20 bury street and 73-76 jermyn street registered at the land registry with title number NGL684225 registered intellectual property as shown in schedule 4 of the instrument. For more details please refer to the instrument.
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 18-19 bury street and 73-76 jermyn street with title number NGL684225. For more details please refer to the debenture.
Outstanding
10 June 2013Delivered on: 24 June 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: 18-20 bury street and 73-76 jermyn street (basement, ground and first floors) t/no NGL684225. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 10 May 2013
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Land including buldings;intellectual property 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 as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2023Delivered on: 5 June 2023
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: Property known as 18-20 bury street and 73-76 jermyn street registered in the land registry with title number NGL684225 (please refer to the charging instrument for further details) and intellectual property known as q logo registered in the united kingdom with application no. 2015229.
Outstanding
23 May 2023Delivered on: 24 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: 18-20 bury street and 73-76 jermyn street as registered at the land registry under title number NGL684225.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: 18-20 bury street and 73-76 jermyn street (title number NGL684225); and. The q logo trademark with application number 2015229, registered under classes 33 and 42 on 4 october 1996.
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: The property known as 18-20 bury street and 73-76 jermyn street registered at the land registry with title number NGL684225.
Outstanding
1 April 2020Delivered on: 6 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: 18-20 bury street and 73-76 jermyn street (title number NGL684225); and. The q logo trademark with application number 2015229, registered under classes 33 and 42 on 4 october 1996.
Outstanding
20 May 2002Delivered on: 23 May 2002
Persons entitled: Stralo Limited and Deutsche Bank Custodial Services (C.I.) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account.
Outstanding
13 September 2006Delivered on: 27 September 2006
Satisfied on: 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee")

Classification: Debenture
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
13 September 2006Delivered on: 21 September 2006
Satisfied on: 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland (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: L/H quaglinos lower ground ground and first floor 18-20 bury street and 73-76 jermyn street london t/no NGL684225. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 23 December 2004
Satisfied on: 27 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All obligations and liabilities whatsoever due or to become due from conran finance limited and from any chargor or conran holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including quaglinos restaurant,lower ground,ground and first floor,18-20 bury st,london SW1; NGL684225. 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

Filing History

27 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
5 June 2023Registration of charge 025917010014, created on 23 May 2023 (91 pages)
24 May 2023Registration of charge 025917010013, created on 23 May 2023 (73 pages)
3 April 2023Confirmation statement made on 14 March 2023 with no updates (3 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 (24 pages)
6 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2021Full accounts made up to 30 September 2020 (24 pages)
26 March 2021Confirmation statement made on 14 March 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 025917010011, created on 17 August 2020 (84 pages)
19 August 2020Registration of charge 025917010012, created on 17 August 2020 (78 pages)
22 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 April 2020Registration of charge 025917010010, created on 1 April 2020 (89 pages)
6 November 2019Full accounts made up to 31 March 2019 (20 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
14 March 2018Confirmation statement made on 14 March 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)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 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 025917010005 in full (1 page)
26 October 2016Satisfaction of charge 025917010007 in full (1 page)
26 October 2016Satisfaction of charge 025917010007 in full (1 page)
26 October 2016Satisfaction of charge 025917010005 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 025917010006 (1 page)
26 October 2016All of the property or undertaking has been released from charge 025917010006 (1 page)
21 October 2016Registration of charge 025917010009, created on 12 October 2016 (83 pages)
21 October 2016Registration of charge 025917010009, created on 12 October 2016 (83 pages)
20 October 2016Registration of charge 025917010008, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 025917010008, created on 12 October 2016 (71 pages)
21 March 2016Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(4 pages)
21 March 2016Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(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)
22 April 2015Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page)
22 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(4 pages)
22 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(4 pages)
22 April 2015Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page)
9 December 2014Full accounts made up to 31 March 2014 (16 pages)
9 December 2014Full accounts made up to 31 March 2014 (16 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 May 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 May 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 May 2014 (2 pages)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(4 pages)
7 April 2014Register(s) moved to registered inspection location (1 page)
7 April 2014Register(s) moved to registered inspection location (1 page)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
24 June 2013Registration of charge 025917010007 (14 pages)
24 June 2013Registration of charge 025917010007 (14 pages)
10 May 2013Registration of charge 025917010006 (97 pages)
10 May 2013Registration of charge 025917010006 (97 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2013Satisfaction of charge 4 in full (4 pages)
24 April 2013Registration of charge 025917010005 (82 pages)
24 April 2013Satisfaction of charge 3 in full (4 pages)
24 April 2013Satisfaction of charge 3 in full (4 pages)
24 April 2013Registration of charge 025917010005 (82 pages)
24 April 2013Satisfaction of charge 4 in full (4 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 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)
25 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (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 director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
28 March 2011Director's details changed for Mr David Michael Loewi on 14 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr Alex Mclauchlan on 14 March 2011 (1 page)
28 March 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 14 March 2011 (2 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Mr David Michael Loewi on 14 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 14 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr Alex Mclauchlan on 14 March 2011 (1 page)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 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)
13 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
18 May 2009Auditor's resignation (3 pages)
18 May 2009Auditor's resignation (3 pages)
6 April 2009Return made up to 14/03/09; full list of members (3 pages)
6 April 2009Return made up to 14/03/09; full list of members (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 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
9 April 2008Return made up to 14/03/08; full list of members (4 pages)
9 April 2008Return made up to 14/03/08; full list of members (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (15 pages)
21 January 2008Full accounts made up to 31 March 2007 (15 pages)
3 April 2007Return made up to 14/03/07; full list of members (7 pages)
3 April 2007Return made up to 14/03/07; full list of members (7 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Secretary's particulars changed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (6 pages)
21 September 2006Particulars of mortgage/charge (6 pages)
29 March 2006Return made up to 14/03/06; full list of members (7 pages)
29 March 2006Return made up to 14/03/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Return made up to 14/03/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Return made up to 14/03/05; full list of members (7 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
23 December 2004Particulars of mortgage/charge (12 pages)
23 December 2004Particulars of mortgage/charge (12 pages)
21 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
15 May 2003Return made up to 14/03/03; full list of members (7 pages)
15 May 2003Return made up to 14/03/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 14/03/02; full list of members (7 pages)
19 March 2002Return made up to 14/03/02; full list of members (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
1 May 2001Return made up to 14/03/01; full list of members (7 pages)
1 May 2001Return made up to 14/03/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
31 March 2000Return made up to 14/03/00; full list of members (7 pages)
31 March 2000Return made up to 14/03/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
17 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
28 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 1998Return made up to 14/03/98; full list of members (12 pages)
19 May 1998Return made up to 14/03/98; full list of members (12 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (3 pages)
27 November 1997Full accounts made up to 31 March 1997 (15 pages)
27 November 1997Full accounts made up to 31 March 1997 (15 pages)
3 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
6 June 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1995Full accounts made up to 31 March 1995 (13 pages)
19 October 1995Full accounts made up to 31 March 1995 (13 pages)
6 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
22 March 1994Return made up to 14/03/94; full list of members (8 pages)
22 March 1994Return made up to 14/03/94; full list of members (8 pages)
29 July 1993Memorandum and Articles of Association (12 pages)
29 July 1993Memorandum and Articles of Association (12 pages)
22 May 1991Company name changed mykirk LIMITED\certificate issued on 23/05/91 (2 pages)
22 May 1991Company name changed mykirk LIMITED\certificate issued on 23/05/91 (2 pages)
14 March 1991Incorporation (16 pages)
14 March 1991Incorporation (16 pages)