East Twickenham
Middlesex
TW1 2DD
Secretary Name | Mrs Christine Anne Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 06 September 2022) |
Role | Company Director |
Correspondence Address | Grebe Lodge Riversdale Bourne End Bucks SL8 5EB |
Secretary Name | Clare Stephanie Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 2001) |
Role | Restaurant Manager |
Correspondence Address | 5 Silwoods Forest Road Branksome Park Poole Dorset BH13 6DQ |
Director Name | Mr Richard Allan Webb |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grebe Lodge Bourne End Buckinghamshire SL8 5EB |
Secretary Name | Mr Richard Allan Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grebe Lodge Bourne End Buckinghamshire SL8 5EB |
Secretary Name | Mr Timothy Mosley Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Boringdon Terrace Turnchapel Plymouth Devon PL9 9TQ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
480k at £1 | Gregory Dyke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £118,570 |
Gross Profit | £101,074 |
Net Worth | £1,401,784 |
Cash | £2,219,584 |
Current Liabilities | £3,533,337 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
19 March 2010 | Delivered on: 24 March 2010 Persons entitled: National Westminster Bank 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: All deposits now and in the future credited to account designation 36898759 with the bank and any deposit or account of any other currency or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
5 April 2004 | Delivered on: 6 April 2004 Satisfied on: 3 June 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from vine developments limited to the chargee on any account whatsoever. Particulars: Land at dartmouth golf and country club blackawton cross dartmouth t/n DN366913,. 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. Fully Satisfied |
12 August 2001 | Delivered on: 16 August 2001 Satisfied on: 3 June 2005 Persons entitled: National Westminster Bank 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: The deposit initially of £900,000 credited to account designation 08854661 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Fully Satisfied |
8 February 2001 | Delivered on: 20 February 2001 Satisfied on: 3 June 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company (formerly known as judge jeffreys restaurant limited) to the chargee on any account whatsoever. Particulars: The sum of £1,115,000 together with interest accrued now or to be held by the bank on an account numbered 8854661. Fully Satisfied |
29 January 2001 | Delivered on: 7 February 2001 Satisfied on: 3 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between vine developments limited (1) and national westminster bank PLC (2) the said vine developments limited charging as trustee for the company by virtue of a resolution of even date Secured details: All liabilities of the company formerly known as judge jeffreys restaurant limited due or to become due to the chargee on any account whatsoever. Particulars: L/H property k/a 2 cawsand fort cawsand and garage cornwall t/no CL128776. And the proceeds of sale thereof 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 |
29 January 2001 | Delivered on: 7 February 2001 Satisfied on: 3 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between vine developments limited (1) and national westminster bank PLC (2) the said vine developments limited charging as trustee for the company by virtue of a resolution of even date Secured details: All liabilities of the company formerly known as judge jeffreys restaurant limt limited due or to become due to the chargee on any account whatsoever. Particulars: L/H property k/a cottages and land at dartmouth golf & country club blackawton cross dartmouth devon t/no DN366913. And the proceeds of sale thereof 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 |
3 December 2020 | Registered office address changed from Grebe Lodge Riversdale Bourne End Buckinghamshire SL8 5EB to 58 Hugh Street London SW1V 4ER on 3 December 2020 (2 pages) |
---|---|
18 November 2020 | Resolutions
|
16 November 2020 | Declaration of solvency (5 pages) |
16 November 2020 | Appointment of a voluntary liquidator (4 pages) |
27 October 2020 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
21 September 2020 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Richard Allan Webb as a director on 18 June 2020 (1 page) |
18 September 2020 | Termination of appointment of Richard Allan Webb as a secretary on 18 June 2020 (1 page) |
18 September 2020 | Cessation of Richard Allan Webb as a person with significant control on 18 June 2020 (1 page) |
26 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
7 March 2019 | Notification of Gregory Dyke as a person with significant control on 7 March 2019 (2 pages) |
26 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with updates (3 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with updates (3 pages) |
30 November 2017 | Satisfaction of charge 6 in full (4 pages) |
30 November 2017 | Satisfaction of charge 6 in full (4 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
14 October 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
15 November 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
15 November 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
11 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
9 January 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
9 January 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
25 April 2013 | Statement of capital on 25 April 2013
|
25 April 2013 | Statement of capital on 25 April 2013
|
22 April 2013 | Solvency statement dated 16/04/13 (1 page) |
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Statement by directors (1 page) |
22 April 2013 | Solvency statement dated 16/04/13 (1 page) |
22 April 2013 | Statement by directors (1 page) |
18 February 2013 | Resolutions
|
18 February 2013 | Solvency statement dated 14/02/13 (1 page) |
18 February 2013 | Solvency statement dated 14/02/13 (1 page) |
18 February 2013 | Statement of capital on 18 February 2013
|
18 February 2013 | Statement by directors (1 page) |
18 February 2013 | Statement of capital on 18 February 2013
|
18 February 2013 | Resolutions
|
18 February 2013 | Statement by directors (1 page) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
16 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
6 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
8 November 2011 | Statement by directors (1 page) |
8 November 2011 | Statement by directors (1 page) |
3 November 2011 | Statement of capital on 3 November 2011
|
3 November 2011 | Solvency statement dated 27/10/11 (1 page) |
3 November 2011 | Solvency statement dated 27/10/11 (1 page) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Statement of capital on 3 November 2011
|
3 November 2011 | Statement of capital on 3 November 2011
|
3 February 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page) |
2 February 2011 | Full accounts made up to 30 June 2010 (10 pages) |
2 February 2011 | Full accounts made up to 30 June 2010 (10 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
12 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
4 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
3 July 2006 | Director's particulars changed (1 page) |
13 March 2006 | Full accounts made up to 30 June 2005 (13 pages) |
13 March 2006 | Full accounts made up to 30 June 2005 (13 pages) |
25 July 2005 | Return made up to 13/05/05; full list of members (3 pages) |
25 July 2005 | Return made up to 13/05/05; full list of members (3 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
18 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
18 September 2004 | Resolutions
|
18 September 2004 | Resolutions
|
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
24 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
17 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
29 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
5 April 2002 | Ad 28/03/02-28/03/02 £ si 30000@1=30000 £ ic 4030000/4060000 (2 pages) |
5 April 2002 | Ad 28/03/02-28/03/02 £ si 30000@1=30000 £ ic 4030000/4060000 (2 pages) |
26 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
26 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
14 May 2001 | Ad 27/04/01--------- £ si 250000@1=250000 £ ic 3780000/4030000 (2 pages) |
14 May 2001 | Ad 27/04/01--------- £ si 250000@1=250000 £ ic 3780000/4030000 (2 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Ad 24/01/01-01/02/01 £ si 3300000@1=3300000 £ ic 480000/3780000 (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Registered office changed on 09/02/01 from: grove house milburn road bournemouth dorset BH4 9HJ (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: grove house milburn road bournemouth dorset BH4 9HJ (1 page) |
9 February 2001 | Ad 24/01/01-01/02/01 £ si 3300000@1=3300000 £ ic 480000/3780000 (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | £ nc 1000000/10000000 17/01/01 (1 page) |
9 February 2001 | Company name changed judge jeffreys restaurant limite d\certificate issued on 09/02/01 (2 pages) |
9 February 2001 | £ nc 1000000/10000000 17/01/01 (1 page) |
9 February 2001 | Company name changed judge jeffreys restaurant limite d\certificate issued on 09/02/01 (2 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: briggs house 26 commercial road lower parlstone poole dorset BH14 ojr (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: briggs house 26 commercial road lower parlstone poole dorset BH14 ojr (1 page) |
26 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
4 April 2000 | Ad 17/02/00--------- £ si 10000@1=10000 £ ic 470000/480000 (2 pages) |
4 April 2000 | Ad 17/02/00--------- £ si 10000@1=10000 £ ic 470000/480000 (2 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
9 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
7 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
7 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
16 July 1998 | Return made up to 13/05/98; no change of members (4 pages) |
16 July 1998 | Return made up to 13/05/98; no change of members (4 pages) |
3 July 1998 | Ad 20/05/98--------- £ si 20000@1=20000 £ ic 450000/470000 (2 pages) |
3 July 1998 | Ad 20/05/98--------- £ si 20000@1=20000 £ ic 450000/470000 (2 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 March 1998 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
3 March 1998 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: briggs house 26 commercial road lower parkstone pooleh dorset BH14 ojr (1 page) |
21 July 1997 | Return made up to 13/05/97; full list of members
|
21 July 1997 | Registered office changed on 21/07/97 from: briggs house 26 commercial road lower parkstone pooleh dorset BH14 ojr (1 page) |
21 July 1997 | Return made up to 13/05/97; full list of members
|
16 July 1996 | Ad 25/06/96--------- £ si 449999@1=449999 £ ic 1/450000 (2 pages) |
16 July 1996 | Ad 25/06/96--------- £ si 449999@1=449999 £ ic 1/450000 (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: grove house milburn road bournemouth dorset BH4 9HJ (1 page) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: grove house milburn road bournemouth dorset BH4 9HJ (1 page) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | New secretary appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Nc inc already adjusted 14/05/96 (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Nc inc already adjusted 14/05/96 (1 page) |
13 May 1996 | Incorporation (14 pages) |
13 May 1996 | Incorporation (14 pages) |