London
EC1N 8TS
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(30 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(30 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 September 2006) |
Role | Retailer & Designer |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Director Name | Mr Joel Neil Mendel Kissin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 December 2001) |
Role | Restaurateur |
Correspondence Address | 1016 Fifth Avenue Penthouse E New York 10028 |
Secretary Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 1998) |
Role | Managing Director |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Mr David Michael Loewi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Back Lane London NW3 1HL |
Secretary Name | Martijn Anton Schuitemaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 17 Alexandra Wharf 1 Darwen Place London E2 9SJ |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Christopher Charles Bodker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2009) |
Role | Restaurants |
Correspondence Address | 16 Arundel Gardens London W11 2LA |
Secretary Name | Mr Alex McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Accountant |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Mark Hulley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | danddlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 77160716 |
Telephone region | London |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Cgl Restaurant Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,353,000 |
Gross Profit | £7,353,000 |
Net Worth | £3,517,000 |
Cash | £2,000 |
Current Liabilities | £3,414,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
12 October 2016 | Delivered on: 20 October 2016 Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademark numbered 3076790. for more details please refer to the debenture. Outstanding |
---|---|
12 October 2016 | Delivered on: 19 October 2016 Persons entitled: Ldc (Managers) Limited (as Security Agent) Classification: A registered charge Particulars: Registered intellectual property as shown in schedule 4 of the instrument. For more details please refer to the instrument. Outstanding |
19 April 2013 | Delivered on: 10 May 2013 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Land including buldings;intellectual property see image for full details. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2011 | Delivered on: 9 March 2011 Persons entitled: Princes Securities Limited Classification: Rent deposit Secured details: £34,303.37 due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
2 March 2011 | Delivered on: 9 March 2011 Persons entitled: Princes Securities Limited Classification: Rent deposit deed Secured details: £75,486.24 due or to become due from the company to the chargee. Particulars: Rent deposit see image for full details. Outstanding |
24 February 2010 | Delivered on: 4 March 2010 Persons entitled: Princes Securities Limited Classification: Security deposit deed Secured details: £21,755.00 due or to become due from the company to the chargee. Particulars: Security deposit, see image for full details. Outstanding |
14 September 2006 | Delivered on: 26 September 2006 Persons entitled: Kirby Street Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £198,349.00 in an interest bearing account opened by the mortgagee together with all interest earned by that account. Outstanding |
23 May 2023 | Delivered on: 9 June 2023 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: The property known as fourth floor office premises, 16-18 kirby street, london (EC1N 8TS) registered at the land registry with title number NGL962834. Outstanding |
23 May 2023 | Delivered on: 24 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Fourth floor office premises, 16-18 kirby street, london (EC1N 8TS) as registered at the land registry under title number NGL962834. Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The club 5101 trademark with application number 3074540, registered under class 35 on 26 december 2014; and. The 5101 trademark with application number 3071453, registered under class 35 on 12 december 2014. Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent). Classification: A registered charge Particulars: The trademark "club 5101" with application number 3074540, class 35. for more details please refer to the instrument. Outstanding |
1 April 2020 | Delivered on: 6 April 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: The 5101 trademark with application number 3071453, registered under class 35 on 12 december 2014;. the club 5101 trademark with application number 3074540, registered under class 35 on 26 december 2014; and. The d&d wine trademark with application number 3076790, registered under classes 33 and 43 on 9 january 2015. Outstanding |
13 September 2006 | Delivered on: 27 September 2006 Satisfied on: 15 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 November 2023 | Satisfaction of charge 028597890010 in full (1 page) |
---|---|
10 November 2023 | Satisfaction of charge 028597890012 in full (1 page) |
10 November 2023 | Satisfaction of charge 028597890013 in full (1 page) |
10 November 2023 | Satisfaction of charge 028597890007 in full (1 page) |
10 November 2023 | Satisfaction of charge 028597890008 in full (1 page) |
2 November 2023 | Appointment of Mr Gavin Eliot Cox as a director on 17 October 2023 (2 pages) |
2 November 2023 | Appointment of Mr Michael Anthony Welden as a director on 17 October 2023 (2 pages) |
19 October 2023 | Registration of charge 028597890016, created on 17 October 2023 (78 pages) |
18 October 2023 | Registration of charge 028597890015, created on 17 October 2023 (83 pages) |
17 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
26 September 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
27 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
9 June 2023 | Registration of charge 028597890014, created on 23 May 2023 (91 pages) |
24 May 2023 | Registration of charge 028597890013, created on 23 May 2023 (74 pages) |
16 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
4 October 2022 | Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page) |
18 August 2022 | Full accounts made up to 30 September 2021 (25 pages) |
30 November 2021 | Full accounts made up to 30 September 2020 (25 pages) |
18 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
3 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
19 August 2020 | Registration of charge 028597890012, created on 17 August 2020 (78 pages) |
19 August 2020 | Registration of charge 028597890011, created on 17 August 2020 (84 pages) |
6 April 2020 | Registration of charge 028597890010, created on 1 April 2020 (89 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
17 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
15 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Satisfaction of charge 028597890006 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 028597890007 (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 028597890007 (1 page) |
26 October 2016 | Satisfaction of charge 028597890006 in full (1 page) |
20 October 2016 | Registration of charge 028597890009, created on 12 October 2016 (71 pages) |
20 October 2016 | Registration of charge 028597890009, created on 12 October 2016 (71 pages) |
19 October 2016 | Registration of charge 028597890008, created on 12 October 2016 (83 pages) |
19 October 2016 | Registration of charge 028597890008, created on 12 October 2016 (83 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
25 September 2014 | Appointment of Mr Toby Charles Harris as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Toby Charles Harris as a director on 24 September 2014 (2 pages) |
28 April 2014 | Termination of appointment of Mark Hulley as a director (1 page) |
28 April 2014 | Termination of appointment of Mark Hulley as a director (1 page) |
6 February 2014 | Appointment of Mr Mark Hulley as a director (2 pages) |
6 February 2014 | Appointment of Mr Mark Hulley as a director (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
10 May 2013 | Registration of charge 028597890007 (98 pages) |
10 May 2013 | Registration of charge 028597890007 (98 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
24 April 2013 | Registration of charge 028597890006 (82 pages) |
24 April 2013 | Registration of charge 028597890006 (82 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
21 December 2010 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
21 December 2010 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mr David Michael Loewi on 6 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Alex Mclauchlan on 6 October 2010 (1 page) |
18 October 2010 | Director's details changed for Mr David Michael Loewi on 6 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr David Michael Loewi on 6 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 6 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Alex Mclauchlan on 6 October 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 6 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 6 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Alex Mclauchlan on 6 October 2010 (1 page) |
4 May 2010 | Termination of appointment of Christopher Bodker as a director (1 page) |
4 May 2010 | Termination of appointment of Christopher Bodker as a director (1 page) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
13 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
27 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / christopher bodker / 20/06/2008 (1 page) |
17 July 2008 | Director's change of particulars / christopher bodker / 20/06/2008 (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 April 2007 | Return made up to 06/10/06; full list of members (2 pages) |
24 April 2007 | Return made up to 06/10/06; full list of members (2 pages) |
1 March 2007 | Company name changed conran restaurants LIMITED\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed conran restaurants LIMITED\certificate issued on 01/03/07 (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 January 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Resolutions
|
27 September 2006 | Particulars of mortgage/charge (10 pages) |
27 September 2006 | Particulars of mortgage/charge (10 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
14 February 2005 | Return made up to 06/10/04; full list of members (7 pages) |
14 February 2005 | Return made up to 06/10/04; full list of members (7 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
14 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 06/10/02; full list of members (7 pages) |
15 January 2003 | Return made up to 06/10/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 November 2000 | Return made up to 06/10/00; no change of members
|
8 November 2000 | Return made up to 06/10/00; no change of members
|
21 October 1999 | Return made up to 06/10/99; full list of members
|
21 October 1999 | Return made up to 06/10/99; full list of members
|
20 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | Director resigned (1 page) |
6 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 October 1998 | Return made up to 06/10/98; no change of members (10 pages) |
19 October 1998 | Return made up to 06/10/98; no change of members (10 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (3 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 November 1997 | Return made up to 06/10/97; full list of members
|
3 November 1997 | Return made up to 06/10/97; full list of members
|
15 November 1996 | Return made up to 06/10/96; no change of members (7 pages) |
15 November 1996 | Return made up to 06/10/96; no change of members (7 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 September 1995 | Return made up to 06/10/95; no change of members
|
25 September 1995 | Return made up to 06/10/95; no change of members
|
4 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 January 1995 | Resolutions
|
12 January 1995 | Resolutions
|
12 January 1995 | Resolutions
|
12 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
20 December 1993 | Company name changed bonusdaily LIMITED\certificate issued on 21/12/93 (2 pages) |
20 December 1993 | Company name changed bonusdaily LIMITED\certificate issued on 21/12/93 (2 pages) |
6 October 1993 | Incorporation (9 pages) |
6 October 1993 | Incorporation (9 pages) |