26 Harrington Gardens
London
SW7 4LS
Secretary Name | Lee Henry Collier |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2004(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 83 Queensmill Road London SW6 6JR |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Franco Zanellato |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollwood Bowling Green Close Putney London SW15 3TE |
Director Name | Mr Claudio Pulze |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Downs House Rodmell E Sussex BN7 3HE |
Director Name | Vittorio Pagani |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Flat 2 15 Kensington Court London W8 |
Director Name | Mr Aidan Charles McCormack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1994) |
Role | Chef |
Correspondence Address | 84 Tennyson Street London SW8 3TH |
Director Name | Mr Robert Lynn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1996) |
Role | Accountant |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Director Name | Lesley Jean Fielding |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 May 1994) |
Role | Financial Manager |
Correspondence Address | Downhurst Chantry Lane Storrington Pulborough West Sussex RH20 4BU |
Secretary Name | Lesley Jean Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 May 1994) |
Role | Financial Manager |
Correspondence Address | Downhurst Chantry Lane Storrington Pulborough West Sussex RH20 4BU |
Director Name | Gordon James Ramsay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 1998) |
Role | Chef Patron |
Correspondence Address | Flat 4 24 Harrington Gardens London SW7 4LS |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Secretary Name | Lee Henry Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 1 The Old School House Chrisnall Royston Hertfordshire SG8 8RP |
Secretary Name | Lori Catherine Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 years after company formation) |
Appointment Duration | 11 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Flat 516 St Johns 79 Marsham Street London SW1P 4SB |
Secretary Name | Giuliano Lorenzo Lotto |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 1998(4 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 48 Albeharle Street London W1X 3FE |
Secretary Name | Carlo Eugenio Pio Colombotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2004) |
Role | Solicitor |
Correspondence Address | Flat 8 A Block Albany London W1J 0AL |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Bdo Stoy Hayward 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £927,842 |
Gross Profit | £265,258 |
Net Worth | -£43,880 |
Cash | £43,309 |
Current Liabilities | £296,821 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 July 2007 | Dissolved (1 page) |
---|---|
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
15 September 2005 | Company name changed aubergine restaurants LIMITED\certificate issued on 15/09/05 (2 pages) |
21 June 2005 | Administrator's progress report (8 pages) |
17 February 2005 | Statement of affairs (9 pages) |
18 January 2005 | Result of meeting of creditors (3 pages) |
10 January 2005 | Statement of administrator's proposal (44 pages) |
11 November 2004 | Appointment of an administrator (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 20B the coda centre 189 munster road london SW6 6BZ (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 1ST floor grayton house 498-504 fulham road london SW6 5NH (1 page) |
14 September 2004 | New secretary appointed (1 page) |
14 September 2004 | Secretary resigned (1 page) |
13 July 2004 | Return made up to 04/05/04; full list of members (6 pages) |
2 June 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 August 2003 | Return made up to 04/05/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
19 September 2002 | Return made up to 04/05/02; full list of members (6 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: unit 8 39 tadema road london SW10 0PZ (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
12 June 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 June 2001 | Particulars of mortgage/charge (6 pages) |
2 June 2001 | Particulars of mortgage/charge (8 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 June 2000 | Return made up to 04/05/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
19 December 1999 | Return made up to 04/05/99; no change of members (5 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 October 1998 | Return made up to 04/05/98; no change of members (5 pages) |
18 September 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
31 July 1998 | Full accounts made up to 31 March 1997 (14 pages) |
15 May 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (3 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (16 pages) |
7 July 1997 | Return made up to 04/05/97; full list of members (8 pages) |
25 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
30 January 1997 | Return made up to 04/05/96; no change of members (4 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: suite 313 golden house 29 great pulteney street london W1R 3DD (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 76 new bond street london W1Y 4DD (1 page) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | New secretary appointed (1 page) |
19 March 1996 | Full accounts made up to 31 March 1995 (15 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Full accounts made up to 31 March 1994 (14 pages) |
6 July 1995 | Director resigned (2 pages) |
10 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
9 November 1993 | Company name changed rossmore restaurants LIMITED\certificate issued on 10/11/93 (2 pages) |
23 July 1993 | Company name changed baudwin LIMITED\certificate issued on 26/07/93 (2 pages) |
4 May 1993 | Incorporation (20 pages) |