London
NW1 1BU
Director Name | Neil Stewart MacDonald |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 September 1995) |
Role | Solicitor |
Correspondence Address | 24 Pine View Manor Hartland Road Epping Essex CM16 4PB |
Director Name | Andrew John Cameron |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 September 1995) |
Role | Solicitor |
Correspondence Address | Conifers Oakley Lane Chinnor Oxfordshire OX9 4HT |
Secretary Name | Neil Stewart MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 September 1995) |
Role | Solicitor |
Correspondence Address | 24 Pine View Manor Hartland Road Epping Essex CM16 4PB |
Director Name | Mr Mark Jeffrey Tousey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 February 2007) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 25 Onslow Square London SW7 3NJ |
Director Name | Mr Gary Caesar |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 1997) |
Role | Venture Capitalist |
Correspondence Address | 12 Oakley Street London SW3 5NT |
Director Name | Mr John Edward Gater |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 February 2007) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Lyndum 3 The Mount Fetcham Leatherhead Surrey KT22 9EB |
Secretary Name | John David Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Court House Chenies Rickmansworth Hertfordshire WD3 6EU |
Director Name | John David Rimer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Court House Chenies Rickmansworth Hertfordshire WD3 6EU |
Director Name | Mr Shaffin Damji |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 February 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 23 Devereux Lane London SW13 8DB |
Director Name | Mark Geoffrey William Burgess |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 2003) |
Role | Accountant |
Correspondence Address | 5 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Godfrey Frank Jillings |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hurlingham Square Peterborough Road London SW6 3DZ |
Director Name | Jeffrey James Bocan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2006) |
Role | Venture Capital |
Correspondence Address | 2109 Linwood Royal Oak Mi 48073 United States |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bywater Road South Woodham Ferrers Chelmsford Essex CM3 7AJ |
Director Name | Mr Trevor Michael Hope |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2007) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 25 Charlotte Court 68b Old Kent Road London SE1 4NU |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2014) |
Role | Director Chief Financial Offic |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2014) |
Role | Director Chief Financial Offic |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(18 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Mentor UK Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 16 January 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2005) |
Correspondence Address | Millwheel Cottage Sandford Lane, Woodley Reading Berkshire RG5 4TB |
Website | mapotters.com |
---|
Registered Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5.4k at £1 | Casual Dining Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,076,751 |
Gross Profit | £274,354 |
Net Worth | -£3,714,675 |
Cash | £150 |
Current Liabilities | £4,466,065 |
Latest Accounts | 27 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 May |
16 January 2003 | Delivered on: 31 January 2003 Satisfied on: 6 September 2007 Persons entitled: Downing Classic VCT3 PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|---|
16 January 2003 | Delivered on: 22 January 2003 Satisfied on: 23 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Initial deposit of £300,000 credited to account designation corporate money market account no 21873031 with the bank and any addition thereon in any other currency. Fully Satisfied |
17 April 2001 | Delivered on: 20 April 2001 Satisfied on: 6 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
4 November 1997 | Delivered on: 10 November 1997 Satisfied on: 25 April 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
10 February 1997 | Delivered on: 15 February 1997 Satisfied on: 11 June 2003 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 10TH february 1997. Particulars: £2,188.00 plus V.A.T. payable. Fully Satisfied |
8 December 1995 | Delivered on: 14 December 1995 Satisfied on: 15 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a restaurant and brasserie the bentall centre kingston upon thames by way of fixed charge over all buildings and structures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 December 1995 | Delivered on: 14 December 1995 Satisfied on: 15 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the l/h property k/a 203 and 204 and basement pen 4 whiteleys queensway bayswater t/no ngl 727750 fixed charge over all buildings and other structures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 January 2003 | Delivered on: 31 January 2003 Satisfied on: 6 September 2007 Persons entitled: Proven Private Equity Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
29 November 1995 | Delivered on: 2 December 1995 Satisfied on: 19 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
4 June 2001 | Delivered on: 14 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land known as unit FK7 and store 7 located within the food court at bentalls shopping centre wood street clarence street and fife road kingston-upon-thames surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
---|---|
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
18 July 2017 | Notification of Casual Dining Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (23 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
21 December 2015 | Company name changed ma potter's LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Change of name notice (2 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 March 2015 | Full accounts made up to 1 June 2014 (15 pages) |
13 March 2015 | Full accounts made up to 1 June 2014 (15 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
26 February 2014 | Full accounts made up to 2 June 2013 (14 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (14 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
9 October 2012 | Full accounts made up to 27 May 2012 (14 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
8 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
8 August 2012 | Appointment of John Derkach as a director (2 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (14 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (16 pages) |
6 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (16 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 25 May 2008 (17 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / james parsons / 17/08/2007 (1 page) |
22 November 2007 | Return made up to 17/08/07; full list of members (4 pages) |
26 September 2007 | Full accounts made up to 27 May 2007 (17 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Accounting reference date extended from 30/11/06 to 30/05/07 (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 153-155 regent street london W1B 4JE (1 page) |
17 April 2007 | New director appointed (6 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed;new director appointed (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | New director appointed (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
4 October 2006 | Full accounts made up to 27 November 2005 (21 pages) |
18 August 2006 | Return made up to 17/08/06; full list of members (5 pages) |
7 March 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
22 August 2005 | Return made up to 17/08/05; full list of members (5 pages) |
29 June 2005 | Full accounts made up to 28 November 2004 (20 pages) |
1 June 2005 | New director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2004 | Full accounts made up to 30 November 2003 (21 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (11 pages) |
3 August 2004 | Director's particulars changed (1 page) |
10 February 2004 | New director appointed (4 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members
|
17 July 2003 | Memorandum and Articles of Association (19 pages) |
17 July 2003 | Resolutions
|
10 July 2003 | Full accounts made up to 1 December 2002 (21 pages) |
10 July 2003 | Full accounts made up to 1 December 2002 (21 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | £ ic 5730/5380 16/01/03 £ sr 350@1=350 (2 pages) |
31 January 2003 | Particulars of mortgage/charge (5 pages) |
31 January 2003 | Particulars of mortgage/charge (5 pages) |
26 January 2003 | £ ic 154000/4000 16/01/03 £ sr 150000@1=150000 (2 pages) |
26 January 2003 | Ad 16/01/03--------- £ si 1730@1=1730 £ ic 4000/5730 (2 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
26 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 December 2002 | Application for reregistration from PLC to private (1 page) |
20 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2002 | Resolutions
|
20 December 2002 | Re-registration of Memorandum and Articles (20 pages) |
8 October 2002 | Return made up to 17/08/02; full list of members (10 pages) |
11 June 2002 | New director appointed (2 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Declaration on reregistration from private to PLC (1 page) |
29 May 2002 | Auditor's report (2 pages) |
29 May 2002 | Balance Sheet (1 page) |
29 May 2002 | Application for reregistration from private to PLC (1 page) |
29 May 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 May 2002 | Re-registration of Memorandum and Articles (20 pages) |
29 May 2002 | Auditor's statement (1 page) |
22 May 2002 | Full accounts made up to 2 December 2001 (19 pages) |
22 May 2002 | Full accounts made up to 2 December 2001 (19 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 52-53 margaret street second floor (west) london W1W 8SQ (1 page) |
21 September 2001 | Resolutions
|
22 August 2001 | Return made up to 17/08/01; full list of members
|
6 August 2001 | Full accounts made up to 26 November 2000 (17 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Return made up to 17/08/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 28 November 1999 (7 pages) |
14 April 2000 | Ad 13/03/00--------- £ si 150000@1=150000 £ ic 4000/154000 (2 pages) |
14 April 2000 | Nc inc already adjusted 24/03/00 (2 pages) |
14 April 2000 | Resolutions
|
11 April 2000 | Memorandum and Articles of Association (21 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (19 pages) |
27 September 1999 | New director appointed (2 pages) |
16 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
21 July 1999 | Ad 09/06/99--------- £ si 800@1=800 £ ic 3200/4000 (2 pages) |
21 July 1999 | Ad 10/06/99--------- £ si 1200@1=1200 £ ic 2000/3200 (2 pages) |
21 July 1999 | New director appointed (3 pages) |
22 April 1999 | Ad 31/03/99--------- £ si 250@1=250 £ ic 1750/2000 (2 pages) |
30 October 1998 | Ad 21/10/98--------- £ si 750@1=750 £ ic 1000/1750 (2 pages) |
28 October 1998 | Accounting reference date shortened from 07/12/98 to 30/11/98 (1 page) |
8 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
18 September 1998 | Return made up to 17/08/98; no change of members
|
9 February 1998 | New director appointed (2 pages) |
6 January 1998 | Memorandum and Articles of Association (11 pages) |
6 January 1998 | Resolutions
|
18 December 1997 | £ nc 1000/10000 27/11/97 (1 page) |
18 December 1997 | Ad 27/11/97--------- £ si 995@1=995 £ ic 5/1000 (2 pages) |
18 December 1997 | Resolutions
|
3 December 1997 | £ ic 8/5 06/11/97 £ sr 3@1=3 (1 page) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Resolutions
|
11 November 1997 | Director resigned (1 page) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Full accounts made up to 7 December 1996 (12 pages) |
10 October 1997 | Full accounts made up to 7 December 1996 (12 pages) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 20 new bond street london W1Y 9HF (1 page) |
12 November 1996 | Return made up to 17/08/96; full list of members; amend (8 pages) |
12 November 1996 | Ad 10/10/95--------- £ si 6@1 (2 pages) |
27 August 1996 | Return made up to 17/08/96; full list of members (8 pages) |
3 July 1996 | Company name changed gater catering LIMITED\certificate issued on 04/07/96 (2 pages) |
25 June 1996 | Accounts for a dormant company made up to 7 December 1995 (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Accounting reference date shortened from 31/08/96 to 07/12/95 (1 page) |
25 June 1996 | Accounts for a dormant company made up to 7 December 1995 (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: c/o messrs vallance lickfords lincoln house (4TH floor) 300 high holborn london WC1V 7JH (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
14 December 1995 | Particulars of mortgage/charge (8 pages) |
14 December 1995 | Particulars of mortgage/charge (8 pages) |
2 December 1995 | Particulars of mortgage/charge (10 pages) |
25 October 1995 | Company name changed caseinsure LIMITED\certificate issued on 26/10/95 (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 August 1995 | Incorporation (12 pages) |