Upper Ground
London
SE1 9PB
Secretary Name | Ms Bich Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1995(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 67 River Court Upper Ground London SE1 9PB |
Director Name | Mr Timothy John Tyler |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2017(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 308 Peninsula Apartments 4 Praed Street London W2 1JE |
Director Name | Mr Luc Claude Loubatieres |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Restauranteur |
Country of Residence | Portugal |
Correspondence Address | Flat 308 Peninsula Apartments 4 Praed Street London W2 1JE |
Director Name | Daniel Cathala |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2003) |
Role | Restraurant Manager |
Correspondence Address | 17 Tewkesbury Avenue London SE23 3DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 308 Peninsula Apartments 4 Praed Street London W2 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
5 at £1 | John Warwick A/c F 5.00% Ordinary |
---|---|
31 at £1 | Miss Bich Tyler 31.00% Ordinary |
31 at £1 | Mr Luc Claude Loubatieres 31.00% Ordinary |
11 at £1 | Louise Loubatieres 11.00% Ordinary |
11 at £1 | Luc Claude Loubatieres A/c Elise Loubatieres 11.00% Ordinary |
11 at £1 | Timothy Tyler 11.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 1998 | Delivered on: 12 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement ground and mezzanine floors 20-22 leadenhall market and part basement and part ground floor 8 and 9 leadenhall market in the city of london. Outstanding |
---|---|
15 May 1997 | Delivered on: 21 May 1997 Persons entitled: The Mayor and Commonanlty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms 0F a rent deposit deed of even date. Particulars: The company with full title guarantee charges £26,000 to the chargee. Outstanding |
29 August 1996 | Delivered on: 4 September 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and croissants express limited 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. Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2018 | Application to strike the company off the register (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
16 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
15 August 2017 | Appointment of Mr Timothy John Thi Tyler as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Luc Claude Loubatieres as a director on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
15 August 2017 | Termination of appointment of Luc Claude Loubatieres as a director on 15 August 2017 (1 page) |
15 August 2017 | Cessation of Luc Claude Loubatiere as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
15 August 2017 | Cessation of Luc Claude Loubatieres as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Satisfaction of charge 2 in full (1 page) |
15 August 2017 | Appointment of Mr Timothy John Thi Tyler as a director on 15 August 2017 (2 pages) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
15 August 2017 | Cessation of Luc Claude Loubatieres as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Satisfaction of charge 2 in full (1 page) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 October 2016 | Director's details changed for Mr Luc Claude Loubatieres on 10 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 October 2016 | Director's details changed for Mr Luc Claude Loubatieres on 10 October 2016 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Amended accounts made up to 31 March 2010 (8 pages) |
27 August 2010 | Amended accounts made up to 31 March 2010 (8 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Mr Luc Claude Loubatieres on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Luc Claude Loubatieres on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Bich Tyler on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Bich Tyler on 14 October 2009 (2 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
31 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 November 2004 | Return made up to 11/10/04; full list of members (9 pages) |
16 November 2004 | Return made up to 11/10/04; full list of members (9 pages) |
2 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 November 2003 | Return made up to 11/10/03; full list of members
|
1 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 November 2003 | Return made up to 11/10/03; full list of members
|
22 July 2003 | Registered office changed on 22/07/03 from: 67 buttesland street london N1 6BY (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 67 buttesland street london N1 6BY (1 page) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
1 November 2002 | Return made up to 11/10/02; full list of members
|
1 November 2002 | Return made up to 11/10/02; full list of members
|
6 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (22 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (22 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 73 buttesland street london N1 6BY (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 73 buttesland street london N1 6BY (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
20 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
10 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
31 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
9 June 1997 | Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1997 | Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Accounting reference date notified as 31/03 (1 page) |
12 March 1996 | Accounting reference date notified as 31/03 (1 page) |
23 February 1996 | Company name changed cafe indochine LIMITED\certificate issued on 26/02/96 (2 pages) |
23 February 1996 | Company name changed cafe indochine LIMITED\certificate issued on 26/02/96 (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |