Company NameOrtega Bars Limited
Company StatusDissolved
Company Number03002219
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(24 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 31 August 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameChristopher John Moss
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence Address177 High Street
Chesterton
Cambridge
Cambridgeshire
CB4 1NL
Secretary NameGlynne Stanfield
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameMr Martin William Sherwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(4 days after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2000)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 1 99 Clarendon Road
London
W11 4JG
Director NameChristopher John Moss
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 1995)
RoleSolicitor
Correspondence Address177 High Street
Chesterton
Cambridge
Cambridgeshire
CB4 1NL
Director NameDavid John Sawyer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 1998)
RoleCompany Director
Correspondence Address11 Glenloch Court
Glenloch Road
London
NW3 4DD
Director NameJohanna Louise Cumming
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 1999)
RoleManaging Director
Correspondence Address43 Sherbrooke Road
London
SW6 7QJ
Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed18 August 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 August 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 July 2001)
RoleMd Chain Restaurants
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Director NameNiel Paterson Barbour
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleGroup Operation Director
Correspondence AddressChurch View Barn
Loversall
Doncaster
DN11 9DF
Director NameNicholas David Wright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 November 2001)
RoleFinance Director
Correspondence AddressKilby House
Danesbury Park Road
Welwyn Garden City
Herts
AL6 9SF
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Elsynge Road
Wandsworth Common
London
SW18 2HR
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 2000)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websitewww.caferouge.co.uk/
Telephone020 71213200
Telephone regionLondon

Location

Registered AddressLower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£681,524
Gross Profit-£229,274
Net Worth-£183,461
Cash£100
Current Liabilities£326,579

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

30 September 2014Delivered on: 3 October 2014
Satisfied on: 30 May 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Fully Satisfied
25 July 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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: 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
7 June 2002Delivered on: 22 June 2002
Satisfied on: 17 February 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of 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: 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

Filing History

31 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021Termination of appointment of James Forrester Spragg as a director on 31 March 2021 (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Voluntary strike-off action has been suspended (1 page)
2 February 2021Application to strike the company off the register (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020Registered 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)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 March 2020Accounts for a dormant company made up to 26 May 2019 (2 pages)
11 December 2019Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page)
23 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
20 May 2019Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page)
10 April 2019Accounts for a dormant company made up to 27 May 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
9 April 2018Full accounts made up to 28 May 2017 (15 pages)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
15 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
4 August 2017Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
21 April 2017Full accounts made up to 29 May 2016 (19 pages)
21 April 2017Full accounts made up to 29 May 2016 (19 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
8 March 2016Full accounts made up to 31 May 2015 (18 pages)
8 March 2016Full accounts made up to 31 May 2015 (18 pages)
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 909,002
(5 pages)
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 909,002
(5 pages)
30 May 2015Satisfaction of charge 030022190007 in full (4 pages)
30 May 2015Satisfaction of charge 030022190007 in full (4 pages)
30 May 2015Satisfaction of charge 5 in full (4 pages)
30 May 2015Satisfaction of charge 6 in full (4 pages)
30 May 2015Satisfaction of charge 6 in full (4 pages)
30 May 2015Satisfaction of charge 5 in full (4 pages)
11 March 2015Full accounts made up to 1 June 2014 (13 pages)
11 March 2015Full accounts made up to 1 June 2014 (13 pages)
11 March 2015Full accounts made up to 1 June 2014 (13 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
3 October 2014Registration of charge 030022190007, created on 30 September 2014 (27 pages)
3 October 2014Registration of charge 030022190007, created on 30 September 2014 (27 pages)
19 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
19 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
19 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
19 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 909,002
(6 pages)
1 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (1 page)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 909,002
(6 pages)
1 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (1 page)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
14 May 2014Appointment of Mr Steven Richards as a director (2 pages)
14 May 2014Termination of appointment of John Derkach as a director (1 page)
14 May 2014Termination of appointment of John Derkach as a director (1 page)
14 May 2014Appointment of Mr Steven Richards as a director (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
26 February 2014Full accounts made up to 2 June 2013 (13 pages)
26 February 2014Full accounts made up to 2 June 2013 (13 pages)
26 February 2014Full accounts made up to 2 June 2013 (13 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
9 October 2012Full accounts made up to 27 May 2012 (13 pages)
9 October 2012Full accounts made up to 27 May 2012 (13 pages)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Termination of appointment of James Parsons as a director (1 page)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
9 August 2012Termination of appointment of James Parsons as a director (1 page)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
15 December 2011Full accounts made up to 29 May 2011 (13 pages)
15 December 2011Full accounts made up to 29 May 2011 (13 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
14 December 2010Director's details changed for Graham Turner on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Graham Turner on 14 December 2010 (2 pages)
2 November 2010Full accounts made up to 30 May 2010 (14 pages)
2 November 2010Full accounts made up to 30 May 2010 (14 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
7 November 2009Full accounts made up to 24 May 2009 (14 pages)
7 November 2009Full accounts made up to 24 May 2009 (14 pages)
30 July 2009Return made up to 20/07/09; full list of members (4 pages)
30 July 2009Return made up to 20/07/09; full list of members (4 pages)
18 September 2008Full accounts made up to 25 May 2008 (14 pages)
18 September 2008Full accounts made up to 25 May 2008 (14 pages)
16 September 2008Return made up to 20/07/08; full list of members (4 pages)
16 September 2008Return made up to 20/07/08; full list of members (4 pages)
18 June 2008Return made up to 20/07/07; full list of members (4 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
18 June 2008Return made up to 20/07/07; full list of members (4 pages)
26 September 2007Full accounts made up to 27 May 2007 (15 pages)
26 September 2007Full accounts made up to 27 May 2007 (15 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
26 July 2007Return made up to 31/05/07; change of members; amend (7 pages)
26 July 2007Return made up to 31/05/07; change of members; amend (7 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 February 2007Nc inc already adjusted 22/01/07 (2 pages)
2 February 2007Ad 22/01/07--------- £ si [email protected]=538000 £ ic 371002/909002 (4 pages)
2 February 2007Ad 22/01/07--------- £ si [email protected]=538000 £ ic 371002/909002 (4 pages)
2 February 2007Nc inc already adjusted 22/01/07 (2 pages)
2 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2007Particulars of mortgage/charge (13 pages)
26 January 2007Particulars of mortgage/charge (13 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2006Full accounts made up to 28 May 2006 (15 pages)
11 November 2006Full accounts made up to 28 May 2006 (15 pages)
27 July 2006Return made up to 20/07/06; full list of members (7 pages)
27 July 2006Return made up to 20/07/06; full list of members (7 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
9 June 2006Particulars of mortgage/charge (17 pages)
9 June 2006Particulars of mortgage/charge (17 pages)
16 May 2006Company name changed insignia restaurants one LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed insignia restaurants one LIMITED\certificate issued on 16/05/06 (2 pages)
11 May 2006Auditors resignation (1 page)
11 May 2006Auditors resignation (1 page)
12 January 2006Return made up to 15/12/05; full list of members (7 pages)
12 January 2006Return made up to 15/12/05; full list of members (7 pages)
6 October 2005Full accounts made up to 29 May 2005 (14 pages)
6 October 2005Full accounts made up to 29 May 2005 (14 pages)
10 May 2005Particulars of mortgage/charge (33 pages)
10 May 2005Particulars of mortgage/charge (33 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Particulars of mortgage/charge (32 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 January 2005Director resigned (1 page)
29 January 2005Particulars of mortgage/charge (32 pages)
29 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 January 2005New director appointed (2 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
21 December 2004Return made up to 15/12/04; full list of members (7 pages)
2 September 2004Full accounts made up to 30 May 2004 (14 pages)
2 September 2004Full accounts made up to 30 May 2004 (14 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2004Return made up to 15/12/03; full list of members (7 pages)
2 February 2004Return made up to 15/12/03; full list of members (7 pages)
30 December 2003Full accounts made up to 1 June 2003 (15 pages)
30 December 2003Full accounts made up to 1 June 2003 (15 pages)
30 December 2003Full accounts made up to 1 June 2003 (15 pages)
6 February 2003Return made up to 15/12/02; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/02/03
(7 pages)
6 February 2003Return made up to 15/12/02; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/02/03
(7 pages)
31 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
31 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: c/o whitbread PLC whitbread house, park street west, luton bedfordshire LU1 3BG (1 page)
22 November 2002Registered office changed on 22/11/02 from: c/o whitbread PLC whitbread house, park street west, luton bedfordshire LU1 3BG (1 page)
22 June 2002Particulars of mortgage/charge (37 pages)
22 June 2002Particulars of mortgage/charge (37 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002New secretary appointed;new director appointed (3 pages)
19 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Auditor's resignation (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed;new director appointed (3 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
15 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
7 June 2002Application for reregistration from PLC to private (1 page)
7 June 2002Application for reregistration from PLC to private (1 page)
7 June 2002Re-registration of Memorandum and Articles (48 pages)
7 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2002Re-registration of Memorandum and Articles (48 pages)
7 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
13 May 2002Full accounts made up to 2 March 2002 (14 pages)
13 May 2002Full accounts made up to 2 March 2002 (14 pages)
13 May 2002Full accounts made up to 2 March 2002 (14 pages)
28 March 2002Return made up to 15/12/01; full list of members (6 pages)
28 March 2002Return made up to 15/12/01; full list of members (6 pages)
19 March 2002Full accounts made up to 3 March 2001 (15 pages)
19 March 2002Full accounts made up to 3 March 2001 (15 pages)
19 March 2002Full accounts made up to 3 March 2001 (15 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
3 April 2001Return made up to 15/12/00; full list of members (3 pages)
3 April 2001Return made up to 15/12/00; full list of members (3 pages)
7 March 2001Accounting reference date extended from 28/02/01 to 01/03/01 (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Accounting reference date extended from 28/02/01 to 01/03/01 (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: beaufort house 5TH floor 15 saint botolph street london EC3A 7DT (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: beaufort house 5TH floor 15 saint botolph street london EC3A 7DT (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
9 October 2000Full accounts made up to 5 March 2000 (14 pages)
9 October 2000Full accounts made up to 5 March 2000 (14 pages)
9 October 2000Full accounts made up to 5 March 2000 (14 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 June 2000Memorandum and Articles of Association (42 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 June 2000Memorandum and Articles of Association (42 pages)
11 February 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/00
(9 pages)
11 February 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/00
(9 pages)
11 August 1999Full accounts made up to 1 March 1999 (14 pages)
11 August 1999Full accounts made up to 1 March 1999 (14 pages)
11 August 1999Full accounts made up to 1 March 1999 (14 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
10 December 1998Return made up to 15/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 1998Return made up to 15/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1998Full accounts made up to 1 March 1998 (15 pages)
3 July 1998Full accounts made up to 1 March 1998 (15 pages)
3 July 1998Full accounts made up to 1 March 1998 (15 pages)
29 May 1998Registered office changed on 29/05/98 from: 10 lincolns inn field london WC2A 3BP (1 page)
29 May 1998Registered office changed on 29/05/98 from: 10 lincolns inn field london WC2A 3BP (1 page)
28 January 1998Return made up to 15/12/97; full list of members (14 pages)
28 January 1998Return made up to 15/12/97; full list of members (14 pages)
26 June 1997Full accounts made up to 1 March 1997 (15 pages)
26 June 1997Full accounts made up to 1 March 1997 (15 pages)
26 June 1997Full accounts made up to 1 March 1997 (15 pages)
1 February 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
1 February 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
14 January 1997Director resigned (3 pages)
14 January 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 January 1997Director resigned (3 pages)
14 January 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 August 1996Full accounts made up to 31 March 1996 (15 pages)
29 August 1996Full accounts made up to 31 March 1996 (15 pages)
17 January 1996Return made up to 15/12/95; full list of members (15 pages)
17 January 1996Return made up to 15/12/95; full list of members (15 pages)
27 April 1995Location of register of members (1 page)
27 April 1995Location of register of directors' interests (1 page)
27 April 1995Location of register of members (1 page)
27 April 1995Location of register of directors' interests (1 page)
13 April 1995Ad 05/04/95--------- £ si [email protected]=371000 £ ic 3/371003 (22 pages)
13 April 1995Auditor's resignation (2 pages)
13 April 1995Application to commence business (2 pages)
13 April 1995Certificate of authorisation to commence business and borrow (1 page)
13 April 1995Application to commence business (2 pages)
13 April 1995Auditor's resignation (2 pages)
13 April 1995Ad 05/04/95--------- £ si [email protected]=371000 £ ic 3/371003 (22 pages)
13 April 1995Certificate of authorisation to commence business and borrow (1 page)
10 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 February 1995Ad 19/01/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 February 1995Ad 19/01/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
20 January 1995Company name changed m&r 1005 PLC\certificate issued on 23/01/95 (2 pages)
20 January 1995Company name changed m&r 1005 PLC\certificate issued on 23/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (208 pages)
22 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)