London
NW1 1BU
Director Name | Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 1998) |
Role | Managing Director |
Correspondence Address | 31 Rosehill Road London SW18 2NY |
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Flat 16 9/11 Belsize Grove London NW3 4UU |
Director Name | Mr Lewis Ian Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 days after company formation) |
Appointment Duration | 4 years, 3 months (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(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 1998) |
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(2 years, 3 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(3 years, 6 months 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 Simon Charles Barratt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Longwood Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Mr Christopher James Wilkins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highfields House Gills Hill Lane Radlett Hertfordshire WD7 8DB |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(5 years, 8 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 | Gavin Laurence Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 years, 11 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 |
Director Name | Harry Michael Charles Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 years, 11 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 |
Secretary Name | Harry Michael Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 years, 11 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 |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(8 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(10 years, 7 months 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 Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(10 years, 7 months 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 Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(10 years, 7 months 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(10 years, 7 months 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(18 years, 1 month 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(19 years, 10 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(20 years 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(23 years 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(23 years 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(24 years, 11 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 | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1996) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | caferouge.co.uk |
---|
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 |
2 at £1 | Cafe Rouge Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,566,651 |
Gross Profit | £683,379 |
Net Worth | £1,904,258 |
Cash | £300 |
Current Liabilities | £248,847 |
Latest Accounts | 27 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
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. Fully Satisfied |
---|
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | Termination of appointment of James Forrester Spragg as a director on 31 March 2021 (1 page) |
11 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) |
11 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) |
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 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
20 May 2019 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 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 (18 pages) |
6 June 2018 | Withdrawal of a person with significant control statement on 6 June 2018 (2 pages) |
6 June 2018 | Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
10 April 2018 | Full accounts made up to 28 May 2017 (21 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 (21 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (21 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
|
14 June 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
14 June 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
13 June 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
13 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 (19 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (19 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
|
11 March 2015 | Full accounts made up to 1 June 2014 (13 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (13 pages) |
11 March 2015 | Full accounts made up to 1 June 2014 (13 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 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) |
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
|
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (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 | 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 | 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 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
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) |
26 February 2014 | Full accounts made up to 2 June 2013 (13 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (13 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (13 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (18 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (18 pages) |
9 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
9 August 2012 | Appointment of John Derkach as a director (2 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 | 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) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (13 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (13 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 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 (14 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (14 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 (14 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (14 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 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 (14 pages) |
19 September 2008 | Full accounts made up to 25 May 2008 (14 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (2 pages) |
27 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 27 May 2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 27 May 2007 (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
15 June 2007 | Memorandum and Articles of Association (11 pages) |
15 June 2007 | Memorandum and Articles of Association (11 pages) |
12 June 2007 | Company name changed bunters restaurants LIMITED\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed bunters restaurants LIMITED\certificate issued on 12/06/07 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 28 May 2006 (1 page) |
30 August 2006 | Accounts for a dormant company made up to 28 May 2006 (1 page) |
27 July 2006 | Return made up to 10/06/06; full list of members
|
27 July 2006 | Return made up to 10/06/06; full list of members
|
14 October 2005 | Accounts for a dormant company made up to 29 May 2005 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 29 May 2005 (1 page) |
2 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
24 August 2004 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
22 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
3 July 2003 | Return made up to 10/06/03; full list of members
|
3 July 2003 | Return made up to 10/06/03; 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) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 October 2002 | Return made up to 10/06/02; full list of members (7 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
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) |
1 May 2002 | Company name changed dome restaurants LIMITED\certificate issued on 01/05/02 (2 pages) |
1 May 2002 | Company name changed dome restaurants LIMITED\certificate issued on 01/05/02 (2 pages) |
31 August 2001 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
31 August 2001 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
31 August 2001 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
27 June 2001 | Return made up to 10/06/01; no change of members (2 pages) |
27 June 2001 | Return made up to 10/06/01; no change of members (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread house park street west luton LU1 3BG (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) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread house park street west luton LU1 3BG (1 page) |
11 October 2000 | Accounts for a dormant company made up to 4 March 2000 (4 pages) |
11 October 2000 | Accounts for a dormant company made up to 4 March 2000 (4 pages) |
11 October 2000 | Accounts for a dormant company made up to 4 March 2000 (4 pages) |
1 September 2000 | Return made up to 10/06/00; no change of members (7 pages) |
1 September 2000 | Return made up to 10/06/00; no change of members (7 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
17 September 1999 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
17 September 1999 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
29 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (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) |
12 June 1998 | Return made up to 10/06/98; full list of members (7 pages) |
12 June 1998 | Return made up to 10/06/98; full list of members (7 pages) |
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
|
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
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) |
26 November 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
14 October 1997 | Accounts for a dormant company made up to 1 March 1997 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 1 March 1997 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 1 March 1997 (2 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 10/06/97; no change of members (4 pages) |
6 August 1997 | Return made up to 10/06/97; no change of members (4 pages) |
9 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) |
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) |
9 April 1997 | Registered office changed on 09/04/97 from: 45 crawford place london W1H 1HX (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 45 crawford place london W1H 1HX (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 July 1996 | Return made up to 10/06/96; full list of members
|
8 July 1996 | Return made up to 10/06/96; full list of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
16 August 1995 | Return made up to 10/06/95; full list of members (12 pages) |
16 August 1995 | Return made up to 10/06/95; full list of members (12 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 (18 pages) |