London
EC1N 8TS
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(28 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(28 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Alan John Eisner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 December 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 29 Moore Park Road London SW6 2HU |
Director Name | Mr Christopher Charles Bodker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 June 2007) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Flat 4 15 Pembridge Square London W2 4EH |
Secretary Name | Mr Christopher Charles Bodker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 June 2007) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Flat 4 15 Pembridge Square London W2 4EH |
Director Name | Mr David Arthur Colver |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillgate Place London W8 7SL |
Director Name | Mr Lorenzo Camerana |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 November 1997) |
Role | Company Director |
Correspondence Address | The Old Chapel 5 Falcon Grove London SW11 2SS |
Director Name | Selwyn Roy Lewis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 232 Kloof Road Clifton Cape Town 8005 South Africa |
Director Name | Lord Spencer Of Alresford Michael Alan Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lansdowne Road London W11 2LQ |
Director Name | Mr Gary James Boom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 2003) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 28 Elsworthy Road Primrose Hill London NW3 3DL |
Director Name | Mr Peter Killain Tahany |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Marian Justina Scrutton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2004) |
Role | General Manager |
Correspondence Address | 25a Glenrosa Street London SW6 2QY |
Secretary Name | Jason Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 2 Tunmers End Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9LW |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Secretary Name | Mr Alex McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Accountant |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | avenue-restaurant.co.uk |
---|---|
Telephone | 020 73212111 |
Telephone region | London |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £0.01 | Image Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,051,000 |
Gross Profit | -£124,000 |
Net Worth | -£7,372,000 |
Current Liabilities | £1,525,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
12 October 2016 | Delivered 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 2016 | Delivered on: 20 October 2016 Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademark numbered 2045687. for more details please refer to the debenture. Outstanding |
19 April 2013 | Delivered 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 2013 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent) Classification: A registered charge Particulars: The trademark "avenue" with application number 3323359, class 43. please see charging instrument for further details. Outstanding |
1 April 2020 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
19 August 2020 | Registration of charge 030117960011, created on 17 August 2020 (84 pages) |
19 August 2020 | Registration of charge 030117960012, created on 17 August 2020 (78 pages) |
7 April 2020 | Registration of charge 030117960010, created on 1 April 2020 (89 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
10 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | All of the property or undertaking has been released from charge 030117960007 (1 page) |
26 October 2016 | Satisfaction of charge 030117960006 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 030117960007 (1 page) |
26 October 2016 | Satisfaction of charge 030117960006 in full (1 page) |
24 October 2016 | Registration of charge 030117960009, created on 12 October 2016 (83 pages) |
24 October 2016 | Registration of charge 030117960009, created on 12 October 2016 (83 pages) |
20 October 2016 | Registration of charge 030117960008, created on 12 October 2016 (71 pages) |
20 October 2016 | Registration of charge 030117960008, created on 12 October 2016 (71 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
22 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
1 May 2013 | Registration of charge 030117960007 (95 pages) |
1 May 2013 | Registration of charge 030117960007 (95 pages) |
24 April 2013 | Registration of charge 030117960006 (81 pages) |
24 April 2013 | Satisfaction of charge 5 in full (4 pages) |
24 April 2013 | Satisfaction of charge 5 in full (4 pages) |
24 April 2013 | Registration of charge 030117960006 (81 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
10 February 2011 | Secretary's details changed for Mr Alex Mclauchlan on 19 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 19 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Alex Mclauchlan on 19 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr David Michael Loewi on 16 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 19 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr David Michael Loewi on 16 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
25 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
22 May 2009 | Auditor's resignation (3 pages) |
22 May 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
10 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
7 April 2008 | Full accounts made up to 25 June 2007 (18 pages) |
7 April 2008 | Full accounts made up to 25 June 2007 (18 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
17 July 2007 | Auditor's resignation (1 page) |
17 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (4 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed;new director appointed (3 pages) |
16 July 2007 | New secretary appointed;new director appointed (3 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX (1 page) |
16 July 2007 | New director appointed (4 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Particulars of mortgage/charge (10 pages) |
13 July 2007 | Particulars of mortgage/charge (10 pages) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Full accounts made up to 30 June 2006 (16 pages) |
3 July 2007 | Full accounts made up to 30 June 2006 (16 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 1ST floor hedges house 153-155 regent street london W1B 4JE (1 page) |
12 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
12 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 1ST floor hedges house 153-155 regent street london W1B 4JE (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Re-registration of Memorandum and Articles (9 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Application for reregistration from PLC to private (1 page) |
7 February 2006 | Application for reregistration from PLC to private (1 page) |
7 February 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Re-registration of Memorandum and Articles (9 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
23 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (19 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (19 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: hedges house 153-155 regent street london W1B 4JE (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: hedges house 153-155 regent street london W1B 4JE (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 40 queen anne street london W1G 9EL (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 40 queen anne street london W1G 9EL (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 19/01/04; full list of members (8 pages) |
12 May 2004 | Return made up to 19/01/04; full list of members (8 pages) |
25 January 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
25 January 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | £ ic 375504/134 08/10/03 £ sr [email protected]= 375370 (1 page) |
4 November 2003 | Nc 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 2003 | Nc dec already adjusted 08/10/03 (1 page) |
14 October 2003 | Memorandum and Articles of Association (45 pages) |
14 October 2003 | S-div conve 29/08/03 (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Memorandum and Articles of Association (45 pages) |
14 October 2003 | S-div conve 29/08/03 (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Ad 08/10/03--------- £ si [email protected] £ ic 375504/375504 (2 pages) |
14 October 2003 | Ad 08/10/03--------- £ si [email protected] £ ic 375504/375504 (2 pages) |
4 May 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
4 May 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 19/01/03; full list of members (11 pages) |
1 March 2003 | Return made up to 19/01/03; full list of members (11 pages) |
19 February 2002 | Return made up to 19/01/02; no change of members (11 pages) |
19 February 2002 | Return made up to 19/01/02; no change of members (11 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
30 January 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
30 January 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
7 February 2001 | Location of register of members (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 40 queen anne street london W1M 0EL (1 page) |
7 February 2001 | Return made up to 19/01/01; full list of members (15 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (15 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 40 queen anne street london W1M 0EL (1 page) |
7 February 2001 | Location of register of members (1 page) |
20 November 2000 | Full group accounts made up to 30 June 2000 (25 pages) |
20 November 2000 | Full group accounts made up to 30 June 2000 (25 pages) |
15 February 2000 | Return made up to 19/01/00; full list of members (16 pages) |
15 February 2000 | Return made up to 19/01/00; full list of members (16 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Particulars of mortgage/charge (4 pages) |
9 September 1999 | Particulars of mortgage/charge (4 pages) |
6 September 1999 | Particulars of mortgage/charge (7 pages) |
6 September 1999 | Particulars of mortgage/charge (7 pages) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Return made up to 19/01/99; full list of members (12 pages) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Return made up to 19/01/99; full list of members (12 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
18 February 1998 | Return made up to 19/01/98; no change of members
|
18 February 1998 | Return made up to 19/01/98; no change of members
|
16 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
3 April 1997 | Return made up to 19/01/97; full list of members (20 pages) |
3 April 1997 | Return made up to 19/01/97; full list of members (20 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
9 June 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
9 June 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
12 March 1996 | Return made up to 19/01/96; full list of members
|
12 March 1996 | Return made up to 19/01/96; full list of members
|
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
1 December 1995 | Ad 27/09/95--------- £ si [email protected]=2500 £ ic 375504/378004 (2 pages) |
1 December 1995 | Ad 27/09/95--------- £ si [email protected]=2500 £ ic 375504/378004 (2 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
13 November 1995 | Ad 27/09/95--------- £ si [email protected]=375000 £ ic 504/375504 (12 pages) |
13 November 1995 | Ad 27/09/95--------- £ si [email protected]=375000 £ ic 504/375504 (12 pages) |
25 October 1995 | Certificate of authorisation to commence business and borrow (1 page) |
25 October 1995 | Certificate of authorisation to commence business and borrow (1 page) |
25 October 1995 | Application to commence business (2 pages) |
25 October 1995 | Application to commence business (2 pages) |
17 October 1995 | Div conve 23/05/95 (1 page) |
17 October 1995 | Div conve 23/05/95 (1 page) |
14 June 1995 | Prospectus (42 pages) |
14 June 1995 | Prospectus (42 pages) |
12 June 1995 | Accounting reference date notified as 31/12 (1 page) |
12 June 1995 | Accounting reference date notified as 31/12 (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Ad 23/05/95--------- £ si 2@1=2 £ ic 502/504 (2 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Ad 23/05/95--------- £ si 2@1=2 £ ic 502/504 (2 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
6 June 1995 | Ad 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 1995 | Ad 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 1995 | Company name changed yieldfuture public LIMITED compa ny\certificate issued on 30/05/95 (6 pages) |
30 May 1995 | Company name changed yieldfuture public LIMITED compa ny\certificate issued on 30/05/95 (6 pages) |
23 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
23 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 January 1995 | Incorporation (10 pages) |
19 January 1995 | Incorporation (10 pages) |