London
NW1 1BU
Director Name | Mr Simon Binder |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 89 15 Portman Square London W1H 6LL |
Director Name | Mr Cedric Melvyn Metliss |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 117 Portsmouth Road Cobham Surrey KT11 1JN |
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Flat 16 9/11 Belsize Grove London NW3 4UU |
Director Name | Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 August 1998) |
Role | Managing Director |
Correspondence Address | 31 Rosehill Road London SW18 2NY |
Director Name | Mr Lewis Ian Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elm Park Road London SW3 6AU |
Director Name | Sophie Jane Warner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2000) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melrose Terrace London W6 7RL |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Secretary Name | Robert Norman Carew Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 147 Middleton Road London E8 4LL |
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2001) |
Role | Managing Director Chain Restau |
Country of Residence | United Kingdom |
Correspondence Address | North End House Oakley Road Mottisfont Hampshire SO51 0LQ |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Director Name | Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Copthall Drive Mill Hill London NW7 2NB |
Director Name | Niel Paterson Barbour |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Group Operation Director |
Correspondence Address | Church View Barn Loversall Doncaster DN11 9DF |
Director Name | Nicholas David Wright |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(8 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | Kilby House Danesbury Park Road Welwyn Garden City Herts AL6 9SF |
Director Name | Harry Michael Charles Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Gavin Laurence Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 2 Greenwood Road Thames Ditton Surrey KT7 0DY |
Secretary Name | Harry Michael Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(21 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 1996) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | caferouge.co.uk |
---|---|
Telephone | 01582 424200 |
Telephone region | Luton |
Registered Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
3m at £1 | Cafe Rouge Restaurants LTD 99.94% Preference |
---|---|
1.7k at £1 | Cafe Rouge Restaurants LTD 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,620,240 |
Gross Profit | £465,438 |
Net Worth | £6,489,424 |
Cash | £300 |
Current Liabilities | £168,665 |
Latest Accounts | 26 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
30 September 2014 | Delivered on: 3 October 2014 Satisfied on: 30 May 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Fully Satisfied |
---|---|
25 July 2007 | Delivered on: 31 July 2007 Satisfied on: 30 May 2015 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in and to the assigned contracts all insurances and a fixed charge on all present and future real property. See the mortgage charge document for full details. Fully Satisfied |
22 January 2007 | Delivered on: 26 January 2007 Satisfied on: 30 May 2015 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the assigned contracts, all insurances and a fixed charge present and future real property and other assets. Floating charge the undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
25 May 2006 | Delivered on: 9 June 2006 Satisfied on: 25 January 2007 Persons entitled: Barclays Bank PLC the "Security Agent" Classification: Debenture Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property,first fixed charge all other property,all licences,all computers,vehicles,office equipment and other equipment,the benefit of all contracts,licences and warranties. See the mortgage charge document for full details. Fully Satisfied |
28 April 2005 | Delivered on: 10 May 2005 Satisfied on: 25 January 2007 Persons entitled: Barclays Bank PLC ( the Security Agent) Classification: Deed of accession and amendment Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A grant of security over all security interests and disposistions and are created with a full title guarantee and are continuing security for payment of all of the secured obligations. 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 |
17 January 2005 | Delivered on: 29 January 2005 Satisfied on: 25 January 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties k/a amalfi old compton st, london 29 & 31 old compton street (2 leases) t/no's NGL723376 and NGL814239; cambridge-unit 106 grafton centre t/no CB191775; croydon-18 george street. For details of further properties charged please refer to form 395.. 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 |
31 May 2002 | Delivered on: 11 June 2002 Satisfied on: 17 February 2005 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20A winchester street basingstoke; unit 1 bishops wharf 39 and 49 parkgate road; 296/298 high street berkhamsted t/nos: HP536633 TGL104043 HD351012. 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 |
25 April 1995 | Delivered on: 28 April 1995 Satisfied on: 22 May 2002 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. See the mortgage charge document for full details. Fully Satisfied |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2021 | Voluntary strike-off action has been suspended (1 page) |
28 June 2021 | Application to strike the company off the register (1 page) |
12 May 2021 | Withdraw the company strike off application (1 page) |
6 April 2021 | Termination of appointment of James Forrester Spragg as a director on 31 March 2021 (1 page) |
10 March 2021 | Voluntary strike-off action has been suspended (1 page) |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2021 | Application to strike the company off the register (1 page) |
1 December 2020 | Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 1 December 2020 (1 page) |
4 November 2020 | Resolutions
|
10 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 26/05/19 (1 page) |
10 July 2020 | Audit exemption subsidiary accounts made up to 26 May 2019 (19 pages) |
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages) |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 26/05/19 (37 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 March 2020 | Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page) |
12 June 2019 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
8 May 2019 | Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page) |
8 April 2019 | Full accounts made up to 27 May 2018 (21 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
9 April 2018 | Full accounts made up to 28 May 2017 (23 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of Cafe Rouge Restaurants Limited as a person with significant control on 31 May 2017 (2 pages) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (24 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (24 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 June 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
16 June 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
16 June 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
16 June 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
8 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 May 2015 | Satisfaction of charge 027679250008 in full (4 pages) |
30 May 2015 | Satisfaction of charge 6 in full (4 pages) |
30 May 2015 | Satisfaction of charge 027679250008 in full (4 pages) |
30 May 2015 | Satisfaction of charge 7 in full (4 pages) |
30 May 2015 | Satisfaction of charge 7 in full (4 pages) |
30 May 2015 | Satisfaction of charge 6 in full (4 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (15 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (15 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (15 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
3 October 2014 | Registration of charge 027679250008, created on 30 September 2014 (27 pages) |
3 October 2014 | Registration of charge 027679250008, created on 30 September 2014 (27 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
26 February 2014 | Full accounts made up to 2 June 2013 (14 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (14 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (14 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (14 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (14 pages) |
9 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
9 August 2012 | Appointment of John Derkach as a director (2 pages) |
9 August 2012 | Appointment of John Derkach as a director (2 pages) |
9 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
9 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
9 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (14 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (14 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (15 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (15 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (15 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (15 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 25 May 2008 (16 pages) |
19 September 2008 | Full accounts made up to 25 May 2008 (16 pages) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
26 September 2007 | Full accounts made up to 27 May 2007 (16 pages) |
26 September 2007 | Full accounts made up to 27 May 2007 (16 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
26 January 2007 | Particulars of mortgage/charge (13 pages) |
26 January 2007 | Particulars of mortgage/charge (13 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
11 November 2006 | Full accounts made up to 28 May 2006 (16 pages) |
11 November 2006 | Full accounts made up to 28 May 2006 (16 pages) |
4 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 June 2006 | Particulars of mortgage/charge (21 pages) |
9 June 2006 | Particulars of mortgage/charge (21 pages) |
16 May 2006 | Company name changed yankee noodle restaurants limite d\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed yankee noodle restaurants limite d\certificate issued on 16/05/06 (2 pages) |
11 May 2006 | Auditors resignation (1 page) |
11 May 2006 | Auditors resignation (1 page) |
3 January 2006 | Return made up to 25/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 25/11/05; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 29 May 2005 (16 pages) |
6 October 2005 | Full accounts made up to 29 May 2005 (16 pages) |
10 May 2005 | Particulars of mortgage/charge (33 pages) |
10 May 2005 | Particulars of mortgage/charge (33 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Resolutions
|
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | Particulars of mortgage/charge (33 pages) |
29 January 2005 | Particulars of mortgage/charge (33 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
9 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 30 May 2004 (16 pages) |
2 September 2004 | Full accounts made up to 30 May 2004 (16 pages) |
30 December 2003 | Full accounts made up to 1 June 2003 (15 pages) |
30 December 2003 | Full accounts made up to 1 June 2003 (15 pages) |
30 December 2003 | Full accounts made up to 1 June 2003 (15 pages) |
14 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
14 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
3 January 2003 | Return made up to 25/11/02; full list of members
|
3 January 2003 | Return made up to 25/11/02; full list of members
|
19 December 2002 | Accounting reference date extended from 02/06/02 to 31/05/03 (1 page) |
19 December 2002 | Accounting reference date extended from 02/06/02 to 31/05/03 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
11 June 2002 | Particulars of mortgage/charge (41 pages) |
11 June 2002 | Particulars of mortgage/charge (41 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
13 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
13 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
13 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Return made up to 25/11/01; no change of members (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Return made up to 25/11/01; no change of members (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (1 page) |
7 September 2001 | New director appointed (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
28 December 2000 | Accounts for a dormant company made up to 4 March 2000 (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Accounts for a dormant company made up to 4 March 2000 (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Accounts for a dormant company made up to 4 March 2000 (2 pages) |
1 December 2000 | Return made up to 25/11/00; full list of members (3 pages) |
1 December 2000 | Return made up to 25/11/00; full list of members (3 pages) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (1 page) |
3 May 2000 | New secretary appointed (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (1 page) |
3 February 2000 | Return made up to 25/11/99; no change of members (2 pages) |
3 February 2000 | Return made up to 25/11/99; no change of members (2 pages) |
4 November 1999 | Full accounts made up to 27 February 1999 (12 pages) |
4 November 1999 | Full accounts made up to 27 February 1999 (12 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
10 December 1997 | Auditor's resignation (1 page) |
10 December 1997 | Auditor's resignation (1 page) |
2 December 1997 | Return made up to 25/11/97; full list of members (7 pages) |
2 December 1997 | Return made up to 25/11/97; full list of members (7 pages) |
26 November 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
14 October 1997 | Full accounts made up to 1 March 1997 (15 pages) |
14 October 1997 | Full accounts made up to 1 March 1997 (15 pages) |
14 October 1997 | Full accounts made up to 1 March 1997 (15 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page) |
22 May 1997 | Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page) |
24 December 1996 | Return made up to 25/11/96; full list of members (7 pages) |
24 December 1996 | Return made up to 25/11/96; full list of members (7 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
22 November 1995 | Return made up to 25/11/95; no change of members (10 pages) |
22 November 1995 | Return made up to 25/11/95; no change of members (10 pages) |
28 April 1995 | Particulars of mortgage/charge (8 pages) |
28 April 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
30 August 1994 | Full accounts made up to 31 March 1994 (13 pages) |
30 August 1994 | Full accounts made up to 31 March 1994 (13 pages) |
14 March 1994 | Resolutions
|
14 March 1994 | Resolutions
|
1 July 1993 | Ad 30/04/93--------- £ si 3001700@1 (2 pages) |
1 July 1993 | Ad 30/04/93--------- £ si 3001700@1 (2 pages) |
22 June 1993 | Ad 30/04/93--------- £ si 3001700@1=3001700 £ ic 2/3001702 (2 pages) |
22 June 1993 | Ad 30/04/93--------- £ si 3001700@1=3001700 £ ic 2/3001702 (2 pages) |
17 June 1993 | £ nc 1000/300002700 29/04/93 (2 pages) |
17 June 1993 | Resolutions
|
17 June 1993 | Resolutions
|
17 June 1993 | £ nc 1000/300002700 29/04/93 (2 pages) |
30 March 1993 | Company name changed shelfco (no. 833) LIMITED\certificate issued on 30/03/93 (2 pages) |
30 March 1993 | Company name changed shelfco (no. 833) LIMITED\certificate issued on 30/03/93 (2 pages) |
25 November 1992 | Incorporation (21 pages) |
25 November 1992 | Incorporation (21 pages) |