London
NW1 1BU
Director Name | Glynne Stanfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Christopher John Moss |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 177 High Street Chesterton Cambridge Cambridgeshire CB4 1NL |
Secretary Name | Glynne Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Mr Martin William Sherwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2000) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 1 99 Clarendon Road London W11 4JG |
Director Name | Christopher John Moss |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 1995) |
Role | Solicitor |
Correspondence Address | 177 High Street Chesterton Cambridge Cambridgeshire CB4 1NL |
Director Name | David John Sawyer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 1998) |
Role | Company Director |
Correspondence Address | 11 Glenloch Court Glenloch Road London NW3 4DD |
Director Name | Johanna Louise Cumming |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 1999) |
Role | Managing Director |
Correspondence Address | 43 Sherbrooke Road London SW6 7QJ |
Director Name | Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Copthall Drive Mill Hill London NW7 2NB |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 July 2001) |
Role | Md Chain Restaurants |
Country of Residence | United Kingdom |
Correspondence Address | North End House Oakley Road Mottisfont Hampshire SO51 0LQ |
Director Name | Niel Paterson Barbour |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2002) |
Role | Group Operation Director |
Correspondence Address | Church View Barn Loversall Doncaster DN11 9DF |
Director Name | Nicholas David Wright |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | Kilby House Danesbury Park Road Welwyn Garden City Herts AL6 9SF |
Director Name | Gavin Laurence Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 years, 5 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, 5 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, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Elsynge Road Wandsworth Common London SW18 2HR |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Chief Executive |
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(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(24 years, 4 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 |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 2000) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | www.caferouge.co.uk/ |
---|---|
Telephone | 020 71213200 |
Telephone region | London |
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 |
Year | 2013 |
---|---|
Turnover | £681,524 |
Gross Profit | -£229,274 |
Net Worth | -£183,461 |
Cash | £100 |
Current Liabilities | £326,579 |
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 September 2014 | Delivered on: 3 October 2014 Satisfied on: 30 May 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Fully Satisfied |
---|---|
25 July 2007 | Delivered on: 31 July 2007 Satisfied on: 30 May 2015 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in and to the assigned contracts all insurances and a fixed charge on all present and future real property. See the mortgage charge document for full details. Fully Satisfied |
22 January 2007 | Delivered on: 26 January 2007 Satisfied on: 30 May 2015 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the assigned contracts, all insurances and a fixed charge present and future real property and other assets. Floating charge the undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
25 May 2006 | Delivered on: 9 June 2006 Satisfied on: 25 January 2007 Persons entitled: Barclays Bank PLC the "Security Agent" Classification: Debenture Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property,first fixed charge all other property,all licences,all computers,vehicles,office equipment and other equipment,the benefit of all contracts,licences and warranties. See the mortgage charge document for full details. Fully Satisfied |
28 April 2005 | Delivered on: 10 May 2005 Satisfied on: 25 January 2007 Persons entitled: Barclays Bank PLC ( the Security Agent) Classification: Deed of accession and amendment Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A grant of security over all security interests and disposistions and are created with a full title guarantee and are continuing security for payment of all of the secured obligations. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 January 2005 | Delivered on: 29 January 2005 Satisfied on: 25 January 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 2002 | Delivered 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 |
31 August 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) |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2021 | Voluntary strike-off action has been suspended (1 page) |
2 February 2021 | Application to strike the company off the register (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (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) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2020 | Accounts for a dormant company made up to 26 May 2019 (2 pages) |
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 secretary on 6 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page) |
23 July 2019 | Confirmation statement made on 20 July 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) |
10 April 2019 | Accounts for a dormant company made up to 27 May 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
9 April 2018 | Full accounts made up to 28 May 2017 (15 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 | 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) |
15 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
4 August 2017 | Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 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) |
21 April 2017 | Full accounts made up to 29 May 2016 (19 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (19 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
19 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 May 2015 | Satisfaction of charge 030022190007 in full (4 pages) |
30 May 2015 | Satisfaction of charge 030022190007 in full (4 pages) |
30 May 2015 | Satisfaction of charge 5 in full (4 pages) |
30 May 2015 | Satisfaction of charge 6 in full (4 pages) |
30 May 2015 | Satisfaction of charge 6 in full (4 pages) |
30 May 2015 | Satisfaction of charge 5 in full (4 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) |
11 March 2015 | Full accounts made up to 1 June 2014 (13 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
3 October 2014 | Registration of charge 030022190007, created on 30 September 2014 (27 pages) |
3 October 2014 | Registration of charge 030022190007, created on 30 September 2014 (27 pages) |
19 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (1 page) |
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (1 page) |
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) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
14 May 2014 | Appointment of Mr Steven Richards as a director (2 pages) |
14 May 2014 | Termination of appointment of John Derkach as a director (1 page) |
14 May 2014 | Termination of appointment of John Derkach as a director (1 page) |
14 May 2014 | Appointment of Mr Steven Richards as a director (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | 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) |
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) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
9 October 2012 | Full accounts made up to 27 May 2012 (13 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (13 pages) |
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) |
9 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Full accounts made up to 29 May 2011 (13 pages) |
15 December 2011 | Full accounts made up to 29 May 2011 (13 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Director's details changed for Graham Turner on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Graham Turner on 14 December 2010 (2 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) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 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) |
30 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
18 September 2008 | Full accounts made up to 25 May 2008 (14 pages) |
18 September 2008 | Full accounts made up to 25 May 2008 (14 pages) |
16 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 June 2008 | Return made up to 20/07/07; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
18 June 2008 | Return made up to 20/07/07; full list of members (4 pages) |
26 September 2007 | Full accounts made up to 27 May 2007 (15 pages) |
26 September 2007 | Full accounts made up to 27 May 2007 (15 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
26 July 2007 | Return made up to 31/05/07; change of members; amend (7 pages) |
26 July 2007 | Return made up to 31/05/07; change of members; amend (7 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Resolutions
|
2 February 2007 | Nc inc already adjusted 22/01/07 (2 pages) |
2 February 2007 | Ad 22/01/07--------- £ si [email protected]=538000 £ ic 371002/909002 (4 pages) |
2 February 2007 | Ad 22/01/07--------- £ si [email protected]=538000 £ ic 371002/909002 (4 pages) |
2 February 2007 | Nc inc already adjusted 22/01/07 (2 pages) |
2 February 2007 | Resolutions
|
26 January 2007 | Particulars of mortgage/charge (13 pages) |
26 January 2007 | Particulars of mortgage/charge (13 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
11 November 2006 | Full accounts made up to 28 May 2006 (15 pages) |
11 November 2006 | Full accounts made up to 28 May 2006 (15 pages) |
27 July 2006 | Return made up to 20/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 20/07/06; full list of members (7 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 June 2006 | Particulars of mortgage/charge (17 pages) |
9 June 2006 | Particulars of mortgage/charge (17 pages) |
16 May 2006 | Company name changed insignia restaurants one LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed insignia restaurants one LIMITED\certificate issued on 16/05/06 (2 pages) |
11 May 2006 | Auditors resignation (1 page) |
11 May 2006 | Auditors resignation (1 page) |
12 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 29 May 2005 (14 pages) |
6 October 2005 | Full accounts made up to 29 May 2005 (14 pages) |
10 May 2005 | Particulars of mortgage/charge (33 pages) |
10 May 2005 | Particulars of mortgage/charge (33 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Particulars of mortgage/charge (32 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Particulars of mortgage/charge (32 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | New director appointed (2 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 30 May 2004 (14 pages) |
2 September 2004 | Full accounts made up to 30 May 2004 (14 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
2 February 2004 | Return made up to 15/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 15/12/03; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 1 June 2003 (15 pages) |
30 December 2003 | Full accounts made up to 1 June 2003 (15 pages) |
30 December 2003 | Full accounts made up to 1 June 2003 (15 pages) |
6 February 2003 | Return made up to 15/12/02; no change of members
|
6 February 2003 | Return made up to 15/12/02; no change of members
|
31 December 2002 | Accounting reference date extended from 02/06/02 to 31/05/03 (1 page) |
31 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: c/o whitbread PLC whitbread house, park street west, luton bedfordshire LU1 3BG (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: c/o whitbread PLC whitbread house, park street west, luton bedfordshire LU1 3BG (1 page) |
22 June 2002 | Particulars of mortgage/charge (37 pages) |
22 June 2002 | Particulars of mortgage/charge (37 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New secretary appointed;new director appointed (3 pages) |
19 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed;new director appointed (3 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
7 June 2002 | Application for reregistration from PLC to private (1 page) |
7 June 2002 | Application for reregistration from PLC to private (1 page) |
7 June 2002 | Re-registration of Memorandum and Articles (48 pages) |
7 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
7 June 2002 | Re-registration of Memorandum and Articles (48 pages) |
7 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 May 2002 | Full accounts made up to 2 March 2002 (14 pages) |
13 May 2002 | Full accounts made up to 2 March 2002 (14 pages) |
13 May 2002 | Full accounts made up to 2 March 2002 (14 pages) |
28 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
28 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
19 March 2002 | Full accounts made up to 3 March 2001 (15 pages) |
19 March 2002 | Full accounts made up to 3 March 2001 (15 pages) |
19 March 2002 | Full accounts made up to 3 March 2001 (15 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 15/12/00; full list of members (3 pages) |
3 April 2001 | Return made up to 15/12/00; full list of members (3 pages) |
7 March 2001 | Accounting reference date extended from 28/02/01 to 01/03/01 (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Accounting reference date extended from 28/02/01 to 01/03/01 (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: beaufort house 5TH floor 15 saint botolph street london EC3A 7DT (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: beaufort house 5TH floor 15 saint botolph street london EC3A 7DT (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
9 October 2000 | Full accounts made up to 5 March 2000 (14 pages) |
9 October 2000 | Full accounts made up to 5 March 2000 (14 pages) |
9 October 2000 | Full accounts made up to 5 March 2000 (14 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Memorandum and Articles of Association (42 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Memorandum and Articles of Association (42 pages) |
11 February 2000 | Return made up to 15/12/99; full list of members
|
11 February 2000 | Return made up to 15/12/99; full list of members
|
11 August 1999 | Full accounts made up to 1 March 1999 (14 pages) |
11 August 1999 | Full accounts made up to 1 March 1999 (14 pages) |
11 August 1999 | Full accounts made up to 1 March 1999 (14 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
10 December 1998 | Return made up to 15/12/98; no change of members
|
10 December 1998 | Return made up to 15/12/98; no change of members
|
3 July 1998 | Full accounts made up to 1 March 1998 (15 pages) |
3 July 1998 | Full accounts made up to 1 March 1998 (15 pages) |
3 July 1998 | Full accounts made up to 1 March 1998 (15 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 10 lincolns inn field london WC2A 3BP (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: 10 lincolns inn field london WC2A 3BP (1 page) |
28 January 1998 | Return made up to 15/12/97; full list of members (14 pages) |
28 January 1998 | Return made up to 15/12/97; full list of members (14 pages) |
26 June 1997 | Full accounts made up to 1 March 1997 (15 pages) |
26 June 1997 | Full accounts made up to 1 March 1997 (15 pages) |
26 June 1997 | Full accounts made up to 1 March 1997 (15 pages) |
1 February 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
1 February 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
14 January 1997 | Director resigned (3 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members
|
14 January 1997 | Director resigned (3 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members
|
29 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 January 1996 | Return made up to 15/12/95; full list of members (15 pages) |
17 January 1996 | Return made up to 15/12/95; full list of members (15 pages) |
27 April 1995 | Location of register of members (1 page) |
27 April 1995 | Location of register of directors' interests (1 page) |
27 April 1995 | Location of register of members (1 page) |
27 April 1995 | Location of register of directors' interests (1 page) |
13 April 1995 | Ad 05/04/95--------- £ si [email protected]=371000 £ ic 3/371003 (22 pages) |
13 April 1995 | Auditor's resignation (2 pages) |
13 April 1995 | Application to commence business (2 pages) |
13 April 1995 | Certificate of authorisation to commence business and borrow (1 page) |
13 April 1995 | Application to commence business (2 pages) |
13 April 1995 | Auditor's resignation (2 pages) |
13 April 1995 | Ad 05/04/95--------- £ si [email protected]=371000 £ ic 3/371003 (22 pages) |
13 April 1995 | Certificate of authorisation to commence business and borrow (1 page) |
10 February 1995 | Resolutions
|
6 February 1995 | Ad 19/01/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 February 1995 | Ad 19/01/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 1995 | Resolutions
|
20 January 1995 | Company name changed m&r 1005 PLC\certificate issued on 23/01/95 (2 pages) |
20 January 1995 | Company name changed m&r 1005 PLC\certificate issued on 23/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (208 pages) |
22 December 1994 | Resolutions
|