Company NameEspresso UK Limited
Company StatusDissolved
Company Number03012988
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameHandyminster Limited

Business Activity

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

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 12 October 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressFlat 16 9/11 Belsize Grove
London
NW3 4UU
Director NameKaren Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 1998)
RoleManaging Director
Correspondence Address31 Rosehill Road
London
SW18 2NY
Director NameHamish Charles Rickard Easton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 1997)
RoleInvestment Analyst
Correspondence Address32 Kersley Street
London
SW11 4PT
Director NameSophie Jane Warner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melrose Terrace
London
W6 7RL
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameRobert Norman Carew Franklin
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address147 Middleton Road
London
E8 4LL
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2001)
RoleManaging Director Chain Restau
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed03 March 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameNiel Paterson Barbour
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleGroup Operation Director
Correspondence AddressChurch View Barn
Loversall
Doncaster
DN11 9DF
Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameNicholas David Wright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 November 2001)
RoleFinance Director
Correspondence AddressKilby House
Danesbury Park Road
Welwyn Garden City
Herts
AL6 9SF
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed25 September 2002(7 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 23 October 2002)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(19 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1995(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1996)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websitecaferouge.co.uk
Telephone01582 424200
Telephone regionLuton

Location

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

Shareholders

1.000k at £1Cafe Rouge Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Charges

31 May 2002Delivered on: 11 June 2002
Satisfied on: 17 February 2005
Persons entitled: Barclays Bank PLC

Classification: 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: 20A winchester street basingstoke; unit 1 bishops wharf 39 and 49 parkgate road; 296/298 high street berkhamsted t/nos: HP536633 TGL104043 HD351012. 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
25 April 1995Delivered on: 28 April 1995
Satisfied on: 22 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 December 2020Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 1 December 2020 (1 page)
1 December 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 26/05/19 (1 page)
10 June 2020Audit exemption subsidiary accounts made up to 26 May 2019 (13 pages)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 26/05/19 (37 pages)
23 March 2020Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page)
11 December 2019Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page)
23 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
20 May 2019Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page)
8 April 2019Full accounts made up to 27 May 2018 (15 pages)
25 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
10 April 2018Full accounts made up to 28 May 2017 (15 pages)
15 September 2017Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
21 April 2017Full accounts made up to 29 May 2016 (18 pages)
21 April 2017Full accounts made up to 29 May 2016 (18 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
8 March 2016Full accounts made up to 31 May 2015 (16 pages)
8 March 2016Full accounts made up to 31 May 2015 (16 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Company name changed handyminster LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Company name changed handyminster LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
20 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000,000
(4 pages)
20 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000,000
(4 pages)
11 March 2015Full accounts made up to 1 June 2014 (12 pages)
11 March 2015Full accounts made up to 1 June 2014 (12 pages)
11 March 2015Full accounts made up to 1 June 2014 (12 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000,000
(4 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000,000
(4 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
26 February 2014Full accounts made up to 2 June 2013 (12 pages)
26 February 2014Full accounts made up to 2 June 2013 (12 pages)
26 February 2014Full accounts made up to 2 June 2013 (12 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000,000
(4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000,000
(4 pages)
9 October 2012Full accounts made up to 27 May 2012 (15 pages)
9 October 2012Full accounts made up to 27 May 2012 (15 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Termination of appointment of James Parsons as a director (1 page)
9 August 2012Termination of appointment of James Parsons as a director (1 page)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
9 December 2011Full accounts made up to 29 May 2011 (12 pages)
9 December 2011Full accounts made up to 29 May 2011 (12 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
2 November 2010Full accounts made up to 30 May 2010 (14 pages)
2 November 2010Full accounts made up to 30 May 2010 (14 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
7 November 2009Full accounts made up to 24 May 2009 (10 pages)
7 November 2009Full accounts made up to 24 May 2009 (10 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
19 September 2008Full accounts made up to 25 May 2008 (11 pages)
19 September 2008Full accounts made up to 25 May 2008 (11 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
18 June 2008Return made up to 20/07/07; full list of members (4 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
18 June 2008Return made up to 20/07/07; full list of members (4 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
26 September 2007Full accounts made up to 27 May 2007 (13 pages)
26 September 2007Full accounts made up to 27 May 2007 (13 pages)
26 July 2007Return made up to 31/05/07; change of members; amend (7 pages)
26 July 2007Return made up to 31/05/07; change of members; amend (7 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2006Full accounts made up to 31 May 2006 (13 pages)
11 November 2006Full accounts made up to 31 May 2006 (13 pages)
27 July 2006Return made up to 20/07/06; full list of members (7 pages)
27 July 2006Return made up to 20/07/06; full list of members (7 pages)
11 May 2006Auditors resignation (1 page)
11 May 2006Auditors resignation (1 page)
17 February 2006Return made up to 23/01/06; full list of members (7 pages)
17 February 2006Return made up to 23/01/06; full list of members (7 pages)
6 October 2005Full accounts made up to 29 May 2005 (13 pages)
6 October 2005Full accounts made up to 29 May 2005 (13 pages)
15 August 2005Return made up to 23/01/05; full list of members (7 pages)
15 August 2005Return made up to 23/01/05; full list of members (7 pages)
1 April 2005Ad 31/05/02--------- £ si 999998@1 (2 pages)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 April 2005Ad 31/05/02--------- £ si 999998@1 (2 pages)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 April 2005Nc inc already adjusted 31/05/02 (1 page)
1 April 2005Nc inc already adjusted 31/05/02 (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Secretary resigned;director resigned (1 page)
28 September 2004Total exemption full accounts made up to 30 May 2004 (14 pages)
28 September 2004Total exemption full accounts made up to 30 May 2004 (14 pages)
17 February 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(7 pages)
17 February 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(7 pages)
30 December 2003Full accounts made up to 1 June 2003 (13 pages)
30 December 2003Full accounts made up to 1 June 2003 (13 pages)
30 December 2003Full accounts made up to 1 June 2003 (13 pages)
31 January 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(7 pages)
31 January 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(7 pages)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2002Ad 31/05/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Nc inc already adjusted 31/05/02 (1 page)
15 June 2002Nc inc already adjusted 31/05/02 (1 page)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2002Ad 31/05/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
11 June 2002Particulars of mortgage/charge (41 pages)
11 June 2002Particulars of mortgage/charge (41 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Full accounts made up to 2 March 2002 (13 pages)
13 May 2002Full accounts made up to 2 March 2002 (13 pages)
13 May 2002Full accounts made up to 2 March 2002 (13 pages)
15 February 2002Full accounts made up to 3 March 2001 (12 pages)
15 February 2002Full accounts made up to 3 March 2001 (12 pages)
15 February 2002Full accounts made up to 3 March 2001 (12 pages)
4 February 2002Return made up to 23/01/02; full list of members (2 pages)
4 February 2002Return made up to 23/01/02; full list of members (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
6 September 2001New director appointed (1 page)
6 September 2001New director appointed (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
7 February 2001Return made up to 23/01/01; no change of members (2 pages)
7 February 2001Return made up to 23/01/01; no change of members (2 pages)
3 January 2001Full accounts made up to 4 March 2000 (13 pages)
3 January 2001Full accounts made up to 4 March 2000 (13 pages)
3 January 2001Full accounts made up to 4 March 2000 (13 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (1 page)
10 August 2000New director appointed (1 page)
10 August 2000New director appointed (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (1 page)
26 April 2000New secretary appointed (1 page)
3 February 2000Return made up to 23/01/00; no change of members (2 pages)
3 February 2000Return made up to 23/01/00; no change of members (2 pages)
4 November 1999Full accounts made up to 27 February 1999 (14 pages)
4 November 1999Full accounts made up to 27 February 1999 (14 pages)
28 January 1999Return made up to 23/01/99; full list of members (6 pages)
28 January 1999Return made up to 23/01/99; full list of members (6 pages)
21 December 1998Full accounts made up to 28 February 1998 (12 pages)
21 December 1998Full accounts made up to 28 February 1998 (12 pages)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
22 January 1998Return made up to 23/01/98; full list of members (7 pages)
22 January 1998Return made up to 23/01/98; full list of members (7 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
10 December 1997Auditor's resignation (1 page)
10 December 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
21 October 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
21 October 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
21 October 1997Full accounts made up to 1 March 1997 (14 pages)
21 October 1997Full accounts made up to 1 March 1997 (14 pages)
21 October 1997Full accounts made up to 1 March 1997 (14 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
20 June 1997Return made up to 23/01/97; no change of members (7 pages)
20 June 1997Return made up to 23/01/97; no change of members (7 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
18 February 1996Return made up to 23/01/96; full list of members (9 pages)
18 February 1996Return made up to 23/01/96; full list of members (9 pages)
28 April 1995Particulars of mortgage/charge (8 pages)
28 April 1995Particulars of mortgage/charge (8 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
4 April 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995Accounting reference date notified as 31/03 (1 page)
29 March 1995New director appointed (4 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995New director appointed (4 pages)
29 March 1995Director resigned;new director appointed (4 pages)
29 March 1995New director appointed (4 pages)
29 March 1995New director appointed (4 pages)
29 March 1995Director resigned;new director appointed (4 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 45 crawford place london W1H 2AD (1 page)
24 March 1995Registered office changed on 24/03/95 from: 45 crawford place london W1H 2AD (1 page)
24 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1995Incorporation (15 pages)
23 January 1995Incorporation (15 pages)