Quality Court
London
WC2A 1HP
Director Name | Mr James Douglas Sinclair |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 2 Thorndale Court Clifton Bristol Avon BS8 2JA |
Director Name | Alexander Sinclair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 2 Thorndale Court Clifton Bristol BS8 2JA |
Secretary Name | Mr James Douglas Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 2 Thorndale Court Clifton Bristol Avon BS8 2JA |
Director Name | Patricia Lewis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 207 Clevedon Road Tickenham Clevedon North Somerset BS21 6RX |
Secretary Name | Mr Ernest Roy Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rosecroft Farm The Street West Harptree Bristol BS40 6EA |
Secretary Name | Patricia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 November 2000) |
Role | Certified Accountant |
Correspondence Address | 207 Clevedon Road Tickenham Clevedon North Somerset BS21 6RX |
Director Name | Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2004) |
Role | Accountant |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Mr Maurice Gammell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 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 | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 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(11 years, 9 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(12 years, 8 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(13 years, 10 months 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(14 years 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 Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years, 9 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 |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years, 9 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 |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Road Coombe Hill Kingston Upon Thames Surrey KT7 2HA |
Director Name | Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(15 years, 1 month 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 | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(15 years, 1 month 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(15 years, 1 month 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 | Mrs Frances Silk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Director Name | Marija Simonc |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 2010(18 years, 4 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 Court Colmore Row Birmingham B3 2BJ |
Director Name | Harry Ramsden's Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 November 2000) |
Correspondence Address | Larwood House Otley Road Guiseley Leeds LS20 8LZ |
Director Name | Harry Ramsden's (Restaurant) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 November 2000) |
Correspondence Address | Larwood House White Cross Guiseley Yorkshire LS20 8LZ |
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 |
269.2k at £1 | Harry Ramsden's LTD 62.50% Redeemable Preference |
---|---|
105k at £1 | Harry Ramsden's LTD 24.37% Ordinary A |
56.5k at £1 | Harry Ramsden's LTD 13.13% Ordinary B |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 1994 | Delivered on: 10 June 1994 Satisfied on: 5 March 2002 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge and floating charge Secured details: £153,000 and all other monies due or to become due from the company to the chargee and all other monies due from the company to the chargee and/or its then or future subsidiary companies (as defined) on any account whatsoever. Particulars: Premises at catbrain lane, cribbs causeway, northavon, bristol, avon t/no AV214669 all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 September 1993 | Delivered on: 15 September 1993 Satisfied on: 27 October 2010 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
3 September 1993 | Delivered on: 15 September 1993 Satisfied on: 24 December 2009 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at catbrain lane cribbs causeway with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1993 | Delivered on: 27 May 1993 Satisfied on: 16 June 2001 Persons entitled: Miss Patricia Lewis Classification: Charge Secured details: £22,500 & all other monies due from the company to the chargee. Particulars: All the equitable interest of the company in the land comprised in an agreement dated 14/5/93 & in all buildings to be erected on the land & all estate & interest in the land & premises of the company. Fully Satisfied |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Marija Simonc as a director (1 page) |
15 September 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
8 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
16 December 2010 | Termination of appointment of Jonathan Davies as a director (1 page) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 16 December 2010 (1 page) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 May 2010 | Appointment of Marija Simonc as a director (3 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
11 February 2010 | Appointment of Frances Silk as a director (3 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 Joel Brook 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 Anthony Keating as a director (1 page) |
20 January 2010 | Termination of appointment of a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
8 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
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) |
16 October 2009 | Director's details changed (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 Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating 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 Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
28 January 2009 | Accounts made up to 30 September 2008 (10 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
27 November 2008 | Appointment terminated director roger worrell (1 page) |
8 July 2008 | Accounts made up to 30 September 2007 (11 pages) |
7 July 2008 | Appointment terminated director garry cross (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Director resigned (1 page) |
12 December 2007 | Return made up to 14/12/07; full list of members (4 pages) |
17 October 2007 | Accounts made up to 30 September 2006 (12 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (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) |
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 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
25 May 2006 | Accounts made up to 30 September 2005 (11 pages) |
29 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
5 August 2005 | Accounts made up to 30 September 2004 (12 pages) |
26 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 14/12/04; full list of members (3 pages) |
8 September 2004 | Director resigned (1 page) |
30 July 2004 | Accounts made up to 30 September 2003 (14 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) |
17 December 2003 | Return made up to 14/12/03; full list of members (3 pages) |
31 August 2003 | Accounts made up to 30 September 2002 (15 pages) |
11 August 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (3 pages) |
2 August 2002 | Accounts made up to 28 September 2001 (14 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2002 | Return made up to 14/12/01; full list of members (9 pages) |
7 January 2002 | Accounts made up to 27 September 2000 (20 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) |
16 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Return made up to 14/12/00; full list of members (9 pages) |
5 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: harry ramsden's cribbs causeway almondsbury bristol BS10 7TQ (1 page) |
21 July 2000 | Accounts made up to 26 September 1999 (21 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members
|
16 July 1999 | Accounts made up to 27 September 1998 (17 pages) |
12 January 1999 | Return made up to 14/12/98; no change of members (6 pages) |
11 June 1998 | Accounts made up to 28 September 1997 (17 pages) |
12 January 1998 | Return made up to 14/12/97; full list of members (8 pages) |
23 July 1997 | Accounts made up to 29 September 1996 (17 pages) |
10 January 1997 | Return made up to 14/12/96; no change of members (6 pages) |
6 July 1996 | Accounts made up to 1 October 1995 (16 pages) |
6 July 1996 | Accounts made up to 1 October 1995 (16 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
11 January 1996 | Return made up to 14/12/95; no change of members (6 pages) |
5 July 1995 | Accounts made up to 2 October 1994 (16 pages) |
5 July 1995 | Accounts made up to 2 October 1994 (16 pages) |
28 October 1994 | Resolutions
|
15 September 1993 | £ nc 150000/430771 02/09/93 (1 page) |
15 September 1993 | Memorandum and Articles of Association (101 pages) |
15 September 1993 | Particulars of mortgage/charge (7 pages) |
15 September 1993 | Resolutions
|
28 January 1992 | Resolutions
|
11 September 1991 | Incorporation (17 pages) |