London
W1W 8BE
Director Name | Mr Stephen Michael Tishler |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 1 month (closed 22 September 2020) |
Role | Restaurant Consultant |
Country of Residence | France |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Stephen Michael Tishler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2010(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Stephen Michael Tishler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 50 Boulevard Montparnasse Paris 15 France |
Secretary Name | Stephen Leonard Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 48a Offord Road Islington London N1 1EB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 August 2010) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £383,801 |
Cash | £300,414 |
Current Liabilities | £358,260 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 August 1998 | Delivered on: 19 August 1998 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: 28 maiden lane covent garden london WC2E 7JS. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
21 July 1998 | Delivered on: 25 July 1998 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. Outstanding |
22 May 1996 | Delivered on: 31 May 1996 Persons entitled: Charles Wells Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital book and other debts plant and machinery. See the mortgage charge document for full details. Outstanding |
8 February 1996 | Delivered on: 13 February 1996 Satisfied on: 10 May 2007 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 |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | Satisfaction of charge 3 in full (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2020 | Application to strike the company off the register (3 pages) |
26 November 2019 | Change of details for The Pacifico Group Limited as a person with significant control on 26 November 2019 (2 pages) |
30 October 2019 | Statement of capital on 30 October 2019
|
15 October 2019 | Resolutions
|
15 October 2019 | Statement by Directors (1 page) |
15 October 2019 | Solvency Statement dated 03/09/19 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
2 May 2019 | Secretary's details changed for Stephen Michael Tishler on 10 April 2019 (1 page) |
2 May 2019 | Director's details changed for Mr Stephen Michael Tishler on 10 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Thomas George Estes on 6 April 2016 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 July 2011 (1 page) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 August 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
17 August 2010 | Appointment of Stephen Michael Tishler as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
17 August 2010 | Appointment of Stephen Michael Tishler as a secretary (3 pages) |
12 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Secretary's details changed for Portland Registrars Limited on 31 May 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Portland Registrars Limited on 31 May 2010 (2 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
17 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
10 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
21 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
10 June 2004 | Resolutions
|
18 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
5 June 2003 | Director's particulars changed (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 28 maiden lane covent garden london WC2E 7JS (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 28 maiden lane covent garden london WC2E 7JS (1 page) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 July 2002 | Return made up to 31/05/02; full list of members
|
3 July 2002 | Registered office changed on 03/07/02 from: 5 langley street london WC2H 9JA (1 page) |
3 July 2002 | Return made up to 31/05/02; full list of members
|
3 July 2002 | Registered office changed on 03/07/02 from: 5 langley street london WC2H 9JA (1 page) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
19 August 1998 | Particulars of mortgage/charge (4 pages) |
19 August 1998 | Particulars of mortgage/charge (4 pages) |
25 July 1998 | Particulars of mortgage/charge (5 pages) |
25 July 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 January 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 September 1996 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
11 September 1996 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
18 July 1996 | Return made up to 31/05/96; full list of members (5 pages) |
18 July 1996 | Return made up to 31/05/96; full list of members (5 pages) |
31 May 1996 | Particulars of mortgage/charge (7 pages) |
31 May 1996 | Particulars of mortgage/charge (7 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | £ nc 100/1000 08/02/96 (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | £ nc 100/1000 08/02/96 (1 page) |
19 February 1996 | Ad 08/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1996 | Ad 08/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
20 December 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 June 1994 | Resolutions
|
14 June 1994 | Resolutions
|
15 September 1992 | Resolutions
|
15 September 1992 | Resolutions
|
10 August 1992 | Company name changed prosineet services LIMITED\certificate issued on 11/08/92 (2 pages) |
10 August 1992 | Company name changed prosineet services LIMITED\certificate issued on 11/08/92 (2 pages) |
23 June 1992 | Incorporation (16 pages) |
23 June 1992 | Incorporation (16 pages) |