Company NameRainforest Cafe Limited
Company StatusDissolved
Company Number03078958
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 4 months ago)
Previous NameRedtrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameManju Malhotra
NationalityBritish
StatusClosed
Appointed29 January 2010(14 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameMrs Manju Malhotra
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(14 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameMatthew Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 March 1996)
RoleSolicitor
Correspondence Address59 Leverton Street
London
NW5 2NX
Director NameSimon Laurence Sackman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 March 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Brim Hill
Hampstead Garden Suburb
London
N2 0HQ
Secretary NameMatthew Smith
NationalityBritish
StatusResigned
Appointed09 November 1995(4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 March 1996)
RoleSolicitor
Correspondence Address59 Leverton Street
London
NW5 2NX
Director NameDavid Dominic Ford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(8 months, 1 week after company formation)
Appointment Duration8 years (resigned 02 April 2004)
RoleCompany Director
Correspondence Address31 Combemartin Road
London
SW18 5PP
Director NameMr Joseph Sai Cheong Wan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(8 months, 1 week after company formation)
Appointment Duration18 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameClive Morton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(8 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 23 April 2004)
RoleFinance Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameNeil Antony Lloyd
NationalityBritish
StatusResigned
Appointed20 March 1996(8 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 1997)
RoleFinancial Controller
Correspondence Address5 Chimneys Court
119 Ridgway
London
SW19 4RE
Secretary NameMrs Claire Jane Victoria Edwards
NationalityBritish
StatusResigned
Appointed03 March 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address11 Taybridge Road
Battersea
London
SW11 5PR
Secretary NameNicola Cross
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address32a Fletcher Road
London
W4 5AS
Secretary NameClive Morton
NationalityBritish
StatusResigned
Appointed24 April 2002(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 April 2004)
RoleFinance Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Director NameGillian Maisie Toal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2007)
RolePersonnel Director
Correspondence Address6 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameGillian Maisie Toal
NationalityBritish
StatusResigned
Appointed22 July 2004(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2006)
RolePersonnel Director
Correspondence Address6 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Maninder Singh Gill
NationalityBritish
StatusResigned
Appointed17 January 2006(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 January 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSisu
Blagdens Lane Southgate
London
N14 6DG
Director NameMr Maninder Singh Gill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSisu
Blagdens Lane Southgate
London
N14 6DG
Director NameJulia May Bowe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 2014)
RolePress & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameStacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(18 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameNorose Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websiteglendolaleisure.co.uk
Telephone020 74343111
Telephone regionLondon

Location

Registered Address361-365 Chiswick High Road
London
W4 4HS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Harvey Nichols Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (1 page)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Stacey Lee Cartwright as a director on 30 June 2019 (1 page)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 1 April 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 1 April 2017 (2 pages)
24 July 2017Notification of Harvey Nichols Restaurants Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Harvey Nichols Restaurants Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Harvey Nichols Restaurants Limited as a person with significant control on 24 July 2017 (1 page)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 2 April 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 2 April 2016 (2 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
2 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2014Termination of appointment of Julia May Bowe as a director on 24 July 2014 (1 page)
5 November 2014Termination of appointment of Julia May Bowe as a director on 24 July 2014 (1 page)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
2 April 2014Termination of appointment of Joseph Wan as a director (1 page)
2 April 2014Termination of appointment of Joseph Wan as a director (1 page)
19 February 2014Appointment of Stacey Lee Cartwright as a director (2 pages)
19 February 2014Appointment of Stacey Lee Cartwright as a director (2 pages)
10 September 2013Accounts for a dormant company made up to 30 March 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 30 March 2013 (2 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 July 2012Register(s) moved to registered office address (1 page)
13 July 2012Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page)
13 July 2012Register(s) moved to registered office address (1 page)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 July 2012Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page)
17 April 2012Director's details changed for Manju Malhotra on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages)
17 April 2012Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page)
17 April 2012Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page)
17 April 2012Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page)
17 April 2012Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Julia May Bowe on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Julia May Bowe on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Julia May Bowe on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Manju Malhotra on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Manju Malhotra on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 109/125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 109/125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 109/125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page)
7 December 2011Accounts for a dormant company made up to 2 April 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 2 April 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 2 April 2011 (2 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
26 August 2010Accounts for a dormant company made up to 3 April 2010 (7 pages)
26 August 2010Accounts for a dormant company made up to 3 April 2010 (7 pages)
26 August 2010Accounts for a dormant company made up to 3 April 2010 (7 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
15 July 2010Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page)
15 July 2010Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Appointment of Manju Malhotra as a director (3 pages)
8 April 2010Appointment of Manju Malhotra as a director (3 pages)
16 February 2010Appointment of Manju Malhotra as a secretary (2 pages)
16 February 2010Appointment of Julia May Bowe as a director (2 pages)
16 February 2010Appointment of Julia May Bowe as a director (2 pages)
16 February 2010Appointment of Manju Malhotra as a secretary (2 pages)
15 February 2010Termination of appointment of Maninder Gill as a secretary (1 page)
15 February 2010Termination of appointment of Maninder Gill as a secretary (1 page)
15 February 2010Termination of appointment of Maninder Gill as a director (1 page)
15 February 2010Termination of appointment of Maninder Gill as a director (1 page)
25 November 2009Accounts for a dormant company made up to 28 March 2009 (7 pages)
25 November 2009Accounts for a dormant company made up to 28 March 2009 (7 pages)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 29 March 2008 (7 pages)
7 October 2008Accounts for a dormant company made up to 29 March 2008 (7 pages)
29 July 2008Return made up to 28/06/08; full list of members (7 pages)
29 July 2008Return made up to 28/06/08; full list of members (7 pages)
24 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
24 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 July 2007Return made up to 28/06/07; no change of members (7 pages)
30 July 2007Return made up to 28/06/07; no change of members (7 pages)
26 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
7 November 2006Accounts for a dormant company made up to 1 April 2006 (7 pages)
7 November 2006Accounts for a dormant company made up to 1 April 2006 (7 pages)
7 November 2006Accounts for a dormant company made up to 1 April 2006 (7 pages)
16 August 2006Return made up to 28/06/06; full list of members (7 pages)
16 August 2006Return made up to 28/06/06; full list of members (7 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
14 November 2005Accounts for a dormant company made up to 2 April 2005 (7 pages)
14 November 2005Accounts for a dormant company made up to 2 April 2005 (7 pages)
14 November 2005Accounts for a dormant company made up to 2 April 2005 (7 pages)
2 August 2005Return made up to 28/06/05; full list of members (7 pages)
2 August 2005Return made up to 28/06/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 3 April 2004 (7 pages)
2 February 2005Accounts for a dormant company made up to 3 April 2004 (7 pages)
2 February 2005Accounts for a dormant company made up to 3 April 2004 (7 pages)
29 July 2004Return made up to 28/06/04; full list of members (7 pages)
29 July 2004Return made up to 28/06/04; full list of members (7 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
23 February 2004Accounts for a dormant company made up to 29 March 2003 (7 pages)
23 February 2004Accounts for a dormant company made up to 29 March 2003 (7 pages)
16 September 2003Return made up to 28/06/03; full list of members (7 pages)
16 September 2003Return made up to 28/06/03; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 30 March 2002 (8 pages)
19 September 2002Accounts for a dormant company made up to 30 March 2002 (8 pages)
31 July 2002Return made up to 28/06/02; full list of members (7 pages)
31 July 2002Return made up to 28/06/02; full list of members (7 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
2 August 2001Return made up to 28/06/01; full list of members (7 pages)
2 August 2001Return made up to 28/06/01; full list of members (7 pages)
22 September 2000Accounts for a dormant company made up to 1 April 2000 (7 pages)
22 September 2000Accounts for a dormant company made up to 1 April 2000 (7 pages)
22 September 2000Accounts for a dormant company made up to 1 April 2000 (7 pages)
8 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
28 January 2000Accounts for a dormant company made up to 5 April 1999 (7 pages)
28 January 2000Accounts for a dormant company made up to 5 April 1999 (7 pages)
28 January 2000Accounts for a dormant company made up to 5 April 1999 (7 pages)
14 September 1999Return made up to 28/06/99; no change of members (4 pages)
14 September 1999Return made up to 28/06/99; no change of members (4 pages)
7 December 1998Accounts for a dormant company made up to 28 March 1998 (7 pages)
7 December 1998Accounts for a dormant company made up to 28 March 1998 (7 pages)
20 July 1998Return made up to 28/06/98; no change of members (4 pages)
20 July 1998Return made up to 28/06/98; no change of members (4 pages)
15 October 1997Return made up to 12/07/97; full list of members (6 pages)
15 October 1997Return made up to 12/07/97; full list of members (6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
4 September 1997Accounts for a dormant company made up to 29 March 1997 (7 pages)
4 September 1997Accounts for a dormant company made up to 29 March 1997 (7 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (1 page)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Accounts for a dormant company made up to 30 March 1996 (7 pages)
28 August 1996Accounts for a dormant company made up to 30 March 1996 (7 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned;director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned;director resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: kempson house p o box 570 camomile street london EC3A 7AN (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: kempson house p o box 570 camomile street london EC3A 7AN (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996Accounting reference date notified as 31/03 (1 page)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
17 November 1995Company name changed redtrade LIMITED\certificate issued on 20/11/95 (4 pages)
17 November 1995Company name changed redtrade LIMITED\certificate issued on 20/11/95 (4 pages)
14 November 1995Secretary resigned;director resigned (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995Secretary resigned;director resigned (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
12 July 1995Incorporation (54 pages)
12 July 1995Incorporation (54 pages)