London
EC1V 9DR
Director Name | Mr Jake Gulliver Miller |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2009(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Gallery Director |
Country of Residence | England |
Correspondence Address | 336 Old Street London EC1V 9DR |
Director Name | Miss Liela Rosemary Moss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2009(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 336 Old Street London EC1V 9DR |
Secretary Name | Miss Liela Moss |
---|---|
Status | Current |
Appointed | 01 April 2016(20 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 336 Old Street London EC1V 9DR |
Director Name | Mr John Jerome Paul Brown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage Debden Hall Gardens Saffron Walden Essex CB11 3LD |
Secretary Name | Mr David William Barclay Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Secretary Name | Elizabeth Ann Lynn |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 110 Debden Road Saffron Walden Essex CB11 4AL |
Secretary Name | Elizabeth Ann Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 110 Debden Road Saffron Walden Essex CB11 4AL |
Secretary Name | Mr Robert Leo Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 April 2016) |
Role | Licensees |
Country of Residence | United Kingdom |
Correspondence Address | Swimmer @ The Grafton Arms 13 Eburne Road London N7 6AR |
Director Name | Jean Hilda Thomas |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 September 2013) |
Role | Licensees |
Country of Residence | United Kingdom |
Correspondence Address | 186 Dalston Lane London E8 1LA |
Director Name | Mr Elton Bruce Mouna |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 July 2020) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | Swimmer @ The Grafton Arms 13 Eburne Road London N7 6AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 72722171 |
---|---|
Telephone region | London |
Registered Address | 336 Old Street London EC1V 9DR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
35k at £1 | Jean Hilda Thomas 50.00% Ordinary |
---|---|
35k at £1 | Robert Leo Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,636,313 |
Gross Profit | £2,261,042 |
Net Worth | £3,787,376 |
Cash | £1,089,469 |
Current Liabilities | £769,176 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold the reliance 336 old street london title number 183694. Outstanding |
---|---|
2 February 2021 | Delivered on: 4 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 March 2009 | Delivered on: 7 April 2009 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: F/H the prince george public house, 40 parkholme road, london. Outstanding |
24 March 2009 | Delivered on: 1 April 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 July 2001 | Delivered on: 18 October 2001 Satisfied on: 18 April 2009 Persons entitled: Inntrepreneur Pub Properties Alpha Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The sum of £7,225.00. Fully Satisfied |
6 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Full accounts made up to 30 June 2022 (26 pages) |
29 June 2022 | Full accounts made up to 30 June 2021 (26 pages) |
8 April 2022 | Director's details changed for Miss Liela Rosemary Moss on 1 April 2022 (2 pages) |
8 April 2022 | Director's details changed for Mr Jake Gulliver Miller on 1 April 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
9 September 2021 | Registered office address changed from Swimmer @ the Grafton Arms 13 Eburne Road London N7 6AR to 336 Old Street London EC1V 9DR on 9 September 2021 (1 page) |
29 June 2021 | Full accounts made up to 30 June 2020 (24 pages) |
7 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
1 March 2021 | Registration of charge 031772240005, created on 26 February 2021 (51 pages) |
4 February 2021 | Registration of charge 031772240004, created on 2 February 2021 (54 pages) |
4 August 2020 | Termination of appointment of Elton Mouna as a director on 24 July 2020 (1 page) |
2 July 2020 | Full accounts made up to 30 June 2019 (24 pages) |
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
28 June 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
1 May 2018 | Full accounts made up to 30 June 2017 (24 pages) |
12 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Robert Leo Thomas as a secretary on 1 April 2016 (1 page) |
28 March 2017 | Termination of appointment of Robert Leo Thomas as a secretary on 1 April 2016 (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 May 2016 | Full accounts made up to 30 June 2015 (20 pages) |
7 May 2016 | Full accounts made up to 30 June 2015 (20 pages) |
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 April 2016 | Appointment of Miss Liela Moss as a secretary on 1 April 2016 (2 pages) |
12 April 2016 | Appointment of Miss Liela Moss as a secretary on 1 April 2016 (2 pages) |
15 January 2016 | Director's details changed for Robert Leo Thomas on 31 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Robert Leo Thomas on 31 December 2015 (2 pages) |
15 January 2016 | Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page) |
14 January 2016 | Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page) |
14 January 2016 | Director's details changed for Robert Leo Thomas on 31 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Robert Leo Thomas on 31 December 2015 (2 pages) |
14 January 2016 | Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page) |
14 January 2016 | Director's details changed for Miss Liela Rosemary Moss on 31 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Jake Gulliver Miller on 31 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Miss Liela Rosemary Moss on 31 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Jake Gulliver Miller on 31 December 2015 (2 pages) |
17 December 2015 | Change of name notice (2 pages) |
17 December 2015 | Company name changed remarkable restaurants LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed remarkable restaurants LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Change of name notice (2 pages) |
10 November 2015 | Appointment of Mr Elton Mouna as a director on 1 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Elton Mouna as a director on 1 October 2015 (2 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 April 2014 | Termination of appointment of Jean Thomas as a director (1 page) |
10 April 2014 | Termination of appointment of Jean Thomas as a director (1 page) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Amended accounts made up to 30 June 2010 (7 pages) |
13 May 2011 | Amended accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 July 2010 | Registered office address changed from 186 Dalston Lane London E8 1LA on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 186 Dalston Lane London E8 1LA on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 186 Dalston Lane London E8 1LA on 7 July 2010 (1 page) |
14 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Robert Leo Thomas on 25 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Jean Hilda Thomas on 25 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Robert Leo Thomas on 25 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Jean Hilda Thomas on 25 March 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 January 2010 | Director's details changed for Miss Leila Rosemary Moss on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Miss Leila Rosemary Moss on 19 January 2010 (2 pages) |
10 September 2009 | Director appointed miss leila rosemary moss (1 page) |
10 September 2009 | Director appointed miss leila rosemary moss (1 page) |
10 September 2009 | Director appointed mr jake gulliver miller (1 page) |
10 September 2009 | Director appointed mr jake gulliver miller (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 June 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 June 2007 | Return made up to 25/03/07; full list of members (2 pages) |
19 July 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
19 July 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
25 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
25 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
27 July 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
27 July 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
25 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (16 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 July 2003 | Return made up to 25/03/03; full list of members (7 pages) |
6 July 2003 | Return made up to 25/03/03; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 30 June 2001 (10 pages) |
3 August 2002 | Full accounts made up to 30 June 2001 (10 pages) |
26 April 2002 | Return made up to 25/03/02; full list of members
|
26 April 2002 | Return made up to 25/03/02; full list of members
|
18 October 2001 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
28 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 25/03/00; full list of members
|
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 25/03/00; full list of members
|
20 March 2000 | Registered office changed on 20/03/00 from: new barn farm lindsell gt. Dunmow essex CM6 3QH (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: new barn farm lindsell gt. Dunmow essex CM6 3QH (1 page) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
17 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
16 April 1999 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 April 1999 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 March 1999 | Return made up to 25/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 25/03/99; full list of members (6 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
21 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
17 July 1997 | Nc inc already adjusted 10/09/96 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Ad 10/09/96--------- £ si 69998@1 (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Nc inc already adjusted 10/09/96 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Ad 10/09/96--------- £ si 69998@1 (2 pages) |
17 July 1997 | Resolutions
|
20 June 1997 | Return made up to 25/03/97; full list of members
|
20 June 1997 | Return made up to 25/03/97; full list of members
|
23 April 1997 | Resolutions
|
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | New secretary appointed (2 pages) |
14 January 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
14 January 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Incorporation (14 pages) |
25 March 1996 | Incorporation (14 pages) |