Company NameMoving Image Restaurants Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number03011796
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Previous NamesYieldfuture Public Limited Company and Moving Image Restaurants Plc

Business Activity

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

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(12 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(28 years, 9 months after company formation)
Appointment Duration6 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(28 years, 9 months after company formation)
Appointment Duration6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameAlan John Eisner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Moore Park Road
London
SW6 2HU
Director NameMr Christopher Charles Bodker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 25 June 2007)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Pembridge Square
London
W2 4EH
Secretary NameMr Christopher Charles Bodker
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 25 June 2007)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Pembridge Square
London
W2 4EH
Director NameMr David Arthur Colver
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillgate Place
London
W8 7SL
Director NameMr Lorenzo Camerana
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed08 November 1995(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 November 1997)
RoleCompany Director
Correspondence AddressThe Old Chapel
5 Falcon Grove
London
SW11 2SS
Director NameSelwyn Roy Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed08 November 1995(9 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 26 May 2004)
RoleCompany Director
Correspondence Address232 Kloof Road
Clifton
Cape Town 8005
South Africa
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(10 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lansdowne Road
London
W11 2LQ
Director NameMr Gary James Boom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed09 January 1996(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 2003)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address28 Elsworthy Road
Primrose Hill
London
NW3 3DL
Director NameMr Peter Killain Tahany
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameMarian Justina Scrutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2004)
RoleGeneral Manager
Correspondence Address25a Glenrosa Street
London
SW6 2QY
Secretary NameJason Jones
NationalityBritish
StatusResigned
Appointed06 November 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address2 Tunmers End
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9LW
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(12 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed25 June 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Secretary NameMr Alex McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleAccountant
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteavenue-restaurant.co.uk
Telephone020 73212111
Telephone regionLondon

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at £0.01Image Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,051,000
Gross Profit-£124,000
Net Worth-£7,372,000
Current Liabilities£1,525,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

12 October 2016Delivered on: 24 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Particulars: UK trade mark @venue (stylised) no. 2045687.
Outstanding
12 October 2016Delivered on: 20 October 2016
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademark numbered 2045687. for more details please refer to the debenture.
Outstanding
19 April 2013Delivered on: 1 May 2013
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Present or future f/h or l/h intellectual property and any patents trade marks see image for full details. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The mortgaged property as defined in the debenture the intellectual property specified in schedule 4 of the debenture. Notification of addition to or amendment of charge.
Outstanding
23 May 2023Delivered on: 5 June 2023
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: The mark 'avenue' registered in the united kingdom with application number 3323359 on 23 november 2018 and the mark @venue (stylised) registered in the united kingdom with application number 2045687 on the 7 march 1997. for more details please refer to the instrument.
Outstanding
23 May 2023Delivered on: 25 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The avenue trademark with application number 3323359, registered under class 43 on 23 november 2018; and. The @venue (stylised) trademark with application number 2045687, registered under class 43 on 7 march 1997.
Outstanding
10 December 2021Delivered on: 17 December 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property being part of ground floor and basement, byron house, 7-9 st james street, london as demised pursuant to and more particularly described in a lease dated 9 november 2021 and entered into between the prudential assurance company limited (as landlord) and moving image restaurants limited (as tenant).
Outstanding
3 December 2021Delivered on: 9 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The property known as the leasehold land being part of ground floor and basement byron house 7-9 st james' street london and more particularly described in a lease dated 9 november 2021 between (1) the prudential assurance company limited and (2) moving image restaurants limited.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The avenue trademark with application number 3323359, registered under class 43 on 23 november 2018; and. The @venue (stylised) trademark with application number 2045687, registered under class 43 on 7 march 1997.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent)

Classification: A registered charge
Particulars: The trademark "avenue" with application number 3323359, class 43. please see charging instrument for further details.
Outstanding
1 April 2020Delivered on: 7 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: The @venue (stylised) trademark with application number 2045687, registered under class 43 on 7 march 1997.
Outstanding
6 July 2007Delivered on: 13 July 2007
Satisfied on: 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecured Beneficiaries (the Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 13 July 2007
Satisfied on: 23 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecured Beneficiaries (the Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 August 1999Delivered on: 9 September 1999
Satisfied on: 10 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part ground floor and basement byron house 7-9 st james street london SW1 the goodwill and connection of any business or businesses now or at any time hereafter carried out on all or any part of the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1999Delivered on: 6 September 1999
Satisfied on: 10 August 2007
Persons entitled: Aib Group (UK) P.L.C.

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. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 30 November 1995
Satisfied on: 7 October 1999
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

Filing History

30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 August 2020Registration of charge 030117960011, created on 17 August 2020 (84 pages)
19 August 2020Registration of charge 030117960012, created on 17 August 2020 (78 pages)
7 April 2020Registration of charge 030117960010, created on 1 April 2020 (89 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
6 November 2019Full accounts made up to 31 March 2019 (19 pages)
10 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
26 October 2016All of the property or undertaking has been released from charge 030117960007 (1 page)
26 October 2016Satisfaction of charge 030117960006 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 030117960007 (1 page)
26 October 2016Satisfaction of charge 030117960006 in full (1 page)
24 October 2016Registration of charge 030117960009, created on 12 October 2016 (83 pages)
24 October 2016Registration of charge 030117960009, created on 12 October 2016 (83 pages)
20 October 2016Registration of charge 030117960008, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 030117960008, created on 12 October 2016 (71 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 13,310.09
(4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 13,310.09
(4 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
22 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 13,310.09
(4 pages)
22 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 13,310.09
(4 pages)
9 December 2014Full accounts made up to 31 March 2014 (16 pages)
9 December 2014Full accounts made up to 31 March 2014 (16 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 13,310.09
(3 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 13,310.09
(3 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2013Registration of charge 030117960007 (95 pages)
1 May 2013Registration of charge 030117960007 (95 pages)
24 April 2013Registration of charge 030117960006 (81 pages)
24 April 2013Satisfaction of charge 5 in full (4 pages)
24 April 2013Satisfaction of charge 5 in full (4 pages)
24 April 2013Registration of charge 030117960006 (81 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
11 December 2012Full accounts made up to 31 March 2012 (19 pages)
11 December 2012Full accounts made up to 31 March 2012 (19 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
10 February 2011Secretary's details changed for Mr Alex Mclauchlan on 19 January 2011 (1 page)
10 February 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 19 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Alex Mclauchlan on 19 January 2011 (1 page)
10 February 2011Director's details changed for Mr David Michael Loewi on 16 January 2011 (2 pages)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 19 January 2011 (2 pages)
10 February 2011Director's details changed for Mr David Michael Loewi on 16 January 2011 (2 pages)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
14 January 2011Full accounts made up to 31 March 2010 (19 pages)
14 January 2011Full accounts made up to 31 March 2010 (19 pages)
25 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
22 May 2009Auditor's resignation (3 pages)
22 May 2009Auditor's resignation (3 pages)
4 April 2009Auditor's resignation (2 pages)
4 April 2009Auditor's resignation (2 pages)
10 March 2009Return made up to 19/01/09; full list of members (3 pages)
10 March 2009Return made up to 19/01/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
7 April 2008Full accounts made up to 25 June 2007 (18 pages)
7 April 2008Full accounts made up to 25 June 2007 (18 pages)
19 February 2008Return made up to 19/01/08; full list of members (2 pages)
19 February 2008Return made up to 19/01/08; full list of members (2 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Location of register of members (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of assistance for shares acquisition (7 pages)
25 July 2007Declaration of assistance for shares acquisition (7 pages)
25 July 2007Declaration of assistance for shares acquisition (7 pages)
25 July 2007Declaration of assistance for shares acquisition (7 pages)
17 July 2007Auditor's resignation (1 page)
17 July 2007Auditor's resignation (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2007Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (4 pages)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed;new director appointed (3 pages)
16 July 2007New secretary appointed;new director appointed (3 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2007Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX (1 page)
16 July 2007New director appointed (4 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
13 July 2007Particulars of mortgage/charge (7 pages)
13 July 2007Particulars of mortgage/charge (10 pages)
13 July 2007Particulars of mortgage/charge (10 pages)
13 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Full accounts made up to 30 June 2006 (16 pages)
3 July 2007Full accounts made up to 30 June 2006 (16 pages)
12 March 2007Registered office changed on 12/03/07 from: 1ST floor hedges house 153-155 regent street london W1B 4JE (1 page)
12 March 2007Return made up to 19/01/07; full list of members (6 pages)
12 March 2007Return made up to 19/01/07; full list of members (6 pages)
12 March 2007Registered office changed on 12/03/07 from: 1ST floor hedges house 153-155 regent street london W1B 4JE (1 page)
7 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 February 2006Re-registration of Memorandum and Articles (9 pages)
7 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 February 2006Application for reregistration from PLC to private (1 page)
7 February 2006Application for reregistration from PLC to private (1 page)
7 February 2006Certificate of re-registration from Public Limited Company to Private (1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Certificate of re-registration from Public Limited Company to Private (1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Re-registration of Memorandum and Articles (9 pages)
24 January 2006Return made up to 19/01/06; full list of members (7 pages)
24 January 2006Return made up to 19/01/06; full list of members (7 pages)
13 December 2005Full accounts made up to 30 June 2005 (17 pages)
13 December 2005Full accounts made up to 30 June 2005 (17 pages)
23 February 2005Return made up to 19/01/05; full list of members (6 pages)
23 February 2005Return made up to 19/01/05; full list of members (6 pages)
22 December 2004Full accounts made up to 30 June 2004 (19 pages)
22 December 2004Full accounts made up to 30 June 2004 (19 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: hedges house 153-155 regent street london W1B 4JE (1 page)
16 November 2004Registered office changed on 16/11/04 from: hedges house 153-155 regent street london W1B 4JE (1 page)
8 November 2004Registered office changed on 08/11/04 from: 40 queen anne street london W1G 9EL (1 page)
8 November 2004Registered office changed on 08/11/04 from: 40 queen anne street london W1G 9EL (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
12 May 2004Return made up to 19/01/04; full list of members (8 pages)
12 May 2004Return made up to 19/01/04; full list of members (8 pages)
25 January 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
25 January 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
4 November 2003£ ic 375504/134 08/10/03 £ sr [email protected]= 375370 (1 page)
4 November 2003Nc dec already adjusted 08/10/03 (1 page)
4 November 2003£ ic 375504/134 08/10/03 £ sr [email protected]= 375370 (1 page)
4 November 2003Nc dec already adjusted 08/10/03 (1 page)
14 October 2003Memorandum and Articles of Association (45 pages)
14 October 2003S-div conve 29/08/03 (1 page)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2003Memorandum and Articles of Association (45 pages)
14 October 2003S-div conve 29/08/03 (1 page)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2003Ad 08/10/03--------- £ si [email protected] £ ic 375504/375504 (2 pages)
14 October 2003Ad 08/10/03--------- £ si [email protected] £ ic 375504/375504 (2 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
1 March 2003Return made up to 19/01/03; full list of members (11 pages)
1 March 2003Return made up to 19/01/03; full list of members (11 pages)
19 February 2002Return made up to 19/01/02; no change of members (11 pages)
19 February 2002Return made up to 19/01/02; no change of members (11 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
30 January 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
30 January 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
7 February 2001Location of register of members (1 page)
7 February 2001Registered office changed on 07/02/01 from: 40 queen anne street london W1M 0EL (1 page)
7 February 2001Return made up to 19/01/01; full list of members (15 pages)
7 February 2001Return made up to 19/01/01; full list of members (15 pages)
7 February 2001Registered office changed on 07/02/01 from: 40 queen anne street london W1M 0EL (1 page)
7 February 2001Location of register of members (1 page)
20 November 2000Full group accounts made up to 30 June 2000 (25 pages)
20 November 2000Full group accounts made up to 30 June 2000 (25 pages)
15 February 2000Return made up to 19/01/00; full list of members (16 pages)
15 February 2000Return made up to 19/01/00; full list of members (16 pages)
9 December 1999Full accounts made up to 30 June 1999 (19 pages)
9 December 1999Full accounts made up to 30 June 1999 (19 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Particulars of mortgage/charge (4 pages)
9 September 1999Particulars of mortgage/charge (4 pages)
6 September 1999Particulars of mortgage/charge (7 pages)
6 September 1999Particulars of mortgage/charge (7 pages)
6 February 1999Director's particulars changed (1 page)
6 February 1999Director's particulars changed (1 page)
6 February 1999Return made up to 19/01/99; full list of members (12 pages)
6 February 1999Director's particulars changed (1 page)
6 February 1999Director's particulars changed (1 page)
6 February 1999Return made up to 19/01/99; full list of members (12 pages)
20 November 1998Full accounts made up to 30 June 1998 (18 pages)
20 November 1998Full accounts made up to 30 June 1998 (18 pages)
18 February 1998Return made up to 19/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 February 1998Return made up to 19/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 January 1998Full accounts made up to 30 June 1997 (18 pages)
16 January 1998Full accounts made up to 30 June 1997 (18 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
3 April 1997Return made up to 19/01/97; full list of members (20 pages)
3 April 1997Return made up to 19/01/97; full list of members (20 pages)
27 November 1996Full accounts made up to 30 June 1996 (15 pages)
27 November 1996Full accounts made up to 30 June 1996 (15 pages)
9 June 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
9 June 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
12 March 1996Return made up to 19/01/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
12 March 1996Return made up to 19/01/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
1 December 1995Ad 27/09/95--------- £ si [email protected]=2500 £ ic 375504/378004 (2 pages)
1 December 1995Ad 27/09/95--------- £ si [email protected]=2500 £ ic 375504/378004 (2 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
13 November 1995Ad 27/09/95--------- £ si [email protected]=375000 £ ic 504/375504 (12 pages)
13 November 1995Ad 27/09/95--------- £ si [email protected]=375000 £ ic 504/375504 (12 pages)
25 October 1995Certificate of authorisation to commence business and borrow (1 page)
25 October 1995Certificate of authorisation to commence business and borrow (1 page)
25 October 1995Application to commence business (2 pages)
25 October 1995Application to commence business (2 pages)
17 October 1995Div conve 23/05/95 (1 page)
17 October 1995Div conve 23/05/95 (1 page)
14 June 1995Prospectus (42 pages)
14 June 1995Prospectus (42 pages)
12 June 1995Accounting reference date notified as 31/12 (1 page)
12 June 1995Accounting reference date notified as 31/12 (1 page)
7 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
7 June 1995Ad 23/05/95--------- £ si 2@1=2 £ ic 502/504 (2 pages)
7 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 June 1995Ad 23/05/95--------- £ si 2@1=2 £ ic 502/504 (2 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 June 1995Resolutions
  • SRES13 ‐ Special resolution
(57 pages)
7 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
7 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 June 1995Resolutions
  • SRES13 ‐ Special resolution
(57 pages)
6 June 1995Ad 26/05/95--------- £ si [email protected]=500 £ ic 2/502 (2 pages)
6 June 1995£ nc 100000/1000000 23/05/95 (1 page)
6 June 1995Ad 26/05/95--------- £ si [email protected]=500 £ ic 2/502 (2 pages)
6 June 1995£ nc 100000/1000000 23/05/95 (1 page)
30 May 1995Company name changed yieldfuture public LIMITED compa ny\certificate issued on 30/05/95 (6 pages)
30 May 1995Company name changed yieldfuture public LIMITED compa ny\certificate issued on 30/05/95 (6 pages)
23 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
19 January 1995Incorporation (10 pages)
19 January 1995Incorporation (10 pages)