London
EC1N 8TS
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 September 2006) |
Role | Retailer And Designer |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Director Name | Mr Joel Neil Mendel Kissin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 1998) |
Role | Restaurateur |
Correspondence Address | 64 Elm Park Road London SW3 6AV |
Secretary Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 1998) |
Role | Managing Director |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Mr David Michael Loewi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Back Lane London NW3 1HL |
Secretary Name | Martijn Anton Schuitemaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2004(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 17 Alexandra Wharf 1 Darwen Place London E2 9SJ |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Secretary Name | Mr Alex McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Accountant |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | danddlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 77160716 |
Telephone region | London |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Cgl Restaurant Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,607,000 |
Gross Profit | £2,378,000 |
Net Worth | £1,942,000 |
Cash | £151,000 |
Current Liabilities | £2,739,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
19 April 2013 | Delivered on: 1 May 2013 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Rooftop restaurant and garden and basement 1 poultry, london t/no's NGL775433 and NGL856706. Notification of addition to or amendment of charge. Outstanding |
6 February 2012 | Delivered on: 8 February 2012 Persons entitled: Macleod Mccombe (London) Limited Classification: Rent deposit deed Secured details: £7642.00 and all other 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: The interest in a deposit account and all money from time to time there from see image for full details. Outstanding |
23 May 2023 | Delivered on: 5 June 2023 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: Property known as restaurant and garden on the sixth floor and roof levels and the airspace up to a height of 4 metres above the garden together with the basement unit on the lower basement level and delivery office on the ground floor being the rooftop restaurant at 1 poultry, london EC2R 8EJ registered in the land registry with title number NGL775433 (please refer to the charging instrument for further details). Outstanding |
23 May 2023 | Delivered on: 5 June 2023 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: Property known as restaurant and garden on the sixth floor and roof levels and the airspace up to a height of 4 metres above the garden together with the basement unit on the lower basement level and delivery office on the ground floor being the rooftop restaurant at 1 poultry, london EC2R 8EJ registered in the land registry with title number NGL775433 (please refer to the charging instrument for further details). Outstanding |
23 May 2023 | Delivered on: 24 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Restaurant and garden on the sixth floor and roof levels and the airspace up to a height of 4 metres above the garden together with the basement unit on the lower basement level and the delivery office on the ground floor being the rooftop restaurant at 1 poultry as registered at the land registry under title number NGL775433.. 1 poultry, london (EC2R 8EJ) as registered at the land registry under title number NGL856706.. 1 poultry, london (EC2R 8EJ) as registered at the land registry under title number AGL222899. Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Restaurant and garden on the sixth floor and roof levels and the airspace up to a height of 4 metres above the garden together with the basement unit on the lower basement level and the delivery office on the ground floor being the rooftop restaurant at 1 poultry, (title number: NGL775433);. 1 poultry, london, EC2R 8EJ (title number: NGL856706); and. 1 poultry, london, EC2R 8EJ (title number: AGL222899). Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent). Classification: A registered charge Particulars: The property known as restaurant and garden on the sixth floor and roof levels and the airspace up to a height of 4 metres above the garden together with the basement unit on the lower basement level and the delivery office on the ground floor being the rooftop restaurant at 1 poultry registered at the land registry with title number NGL775433. For more details please refer to the instrument. Outstanding |
1 April 2020 | Delivered on: 6 April 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Restaurant and garden on 6TH floor and roof levels; basement unit on the lower basement level and the delivery office on the ground floor being the rooftop restaurant at 1 poultry (title number NGL775433);. 1 poultry, london, EC2R 8EJ (title number NGL856706);. Northside mezzanine, part courtyard, southside mezzanine and mezzanine unit 8 (title number NGL842578);. Mezzanines 1 and 15, the courtyard, royal exchange, london EC3V 3LQ (title number NGL849141); and. Unit 7, the courtyard, royal exchange, london EC3V 3LQ (title number NGL844724). Outstanding |
8 June 2017 | Delivered on: 13 June 2017 Persons entitled: Santander UK PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: The mortgaged property as specified and defined in the supplemental legal mortgage registered by this form MR01 (the "supplemental legal mortgage"), being the leasehold properties with title numbers NGL842578, NGL849141, and NGL844724 . for more details please refer to the supplemental legal mortgage. Outstanding |
12 October 2016 | Delivered on: 21 October 2016 Persons entitled: Ldc (Managers) Limited (as Security Agent) Classification: A registered charge Particulars: 1 poultry london, EC2R 8EJ registered at the land registry with title number NGL856706 and other land for more details please refer to the instrument. Outstanding |
12 October 2016 | Delivered on: 20 October 2016 Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 1 poultry, london EC2R 8EJ with title number NGL856706. For more details please refer to the debenture. Outstanding |
25 June 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC as Trustee for Each of the Secured Parties (The Security Agent) Classification: A registered charge Particulars: Leasehold land title no NGL842578 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
13 September 2006 | Delivered on: 27 September 2006 Satisfied on: 24 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever 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 |
13 September 2006 | Delivered on: 21 September 2006 Satisfied on: 24 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H northside mezzanine part courtyard south mazzanine and mazzanine UNIT8 royal exchange london t/no NGL842578,l/h crows nest north mezzanine royal exchange london t/no NGL824578,l/h sauterelle mezzanines 1 and 15 the courtyard royal exchange london t/no NGL849141,l/h mezzanine 7 the courtyard royal exchange london. See the mortgage charge document for full details. Fully Satisfied |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 27 September 2006 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All obligations and liabilities whatsoever due or to become due from conran finance limited and from any chargor or conran holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including rooftop restaurant and garden and basement premises,no 1 poultry,london EC2; NGL775433. 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 |
7 June 1999 | Delivered on: 22 June 1999 Satisfied on: 5 May 2005 Persons entitled: Rathdale Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 7 june 1999. Particulars: The deposit sum is £31,250. Fully Satisfied |
3 March 1998 | Delivered on: 6 March 1998 Satisfied on: 27 September 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
11 January 2024 | Satisfaction of charge 032474590014 in full (1 page) |
---|---|
11 January 2024 | Satisfaction of charge 032474590016 in full (1 page) |
11 January 2024 | Satisfaction of charge 032474590012 in full (1 page) |
11 January 2024 | Satisfaction of charge 032474590017 in full (1 page) |
28 November 2023 | Satisfaction of charge 032474590009 in full (4 pages) |
2 November 2023 | Appointment of Mr Gavin Eliot Cox as a director on 17 October 2023 (2 pages) |
2 November 2023 | Appointment of Mr Michael Anthony Welden as a director on 17 October 2023 (2 pages) |
19 October 2023 | Registration of charge 032474590021, created on 17 October 2023 (78 pages) |
18 October 2023 | Registration of charge 032474590020, created on 17 October 2023 (83 pages) |
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
26 September 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
27 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
5 June 2023 | Registration of charge 032474590018, created on 23 May 2023 (91 pages) |
5 June 2023 | Registration of charge 032474590019, created on 23 May 2023 (91 pages) |
24 May 2023 | Registration of charge 032474590017, created on 23 May 2023 (74 pages) |
16 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 October 2022 | Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page) |
18 August 2022 | Full accounts made up to 30 September 2021 (23 pages) |
1 December 2021 | Full accounts made up to 30 September 2020 (23 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
3 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
19 August 2020 | Registration of charge 032474590015, created on 17 August 2020 (84 pages) |
19 August 2020 | Registration of charge 032474590016, created on 17 August 2020 (78 pages) |
6 April 2020 | Registration of charge 032474590014, created on 1 April 2020 (89 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 June 2017 | Registration of charge 032474590013, created on 8 June 2017 (13 pages) |
13 June 2017 | Registration of charge 032474590013, created on 8 June 2017 (13 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
20 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Satisfaction of charge 032474590010 in full (1 page) |
26 October 2016 | Satisfaction of charge 032474590007 in full (1 page) |
26 October 2016 | Satisfaction of charge 032474590008 in full (1 page) |
26 October 2016 | Satisfaction of charge 032474590010 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 032474590009 (1 page) |
26 October 2016 | Satisfaction of charge 032474590008 in full (1 page) |
26 October 2016 | Satisfaction of charge 032474590007 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 032474590009 (1 page) |
21 October 2016 | Registration of charge 032474590012, created on 12 October 2016 (83 pages) |
21 October 2016 | Registration of charge 032474590012, created on 12 October 2016 (83 pages) |
20 October 2016 | Registration of charge 032474590011, created on 12 October 2016 (71 pages) |
20 October 2016 | Registration of charge 032474590011, created on 12 October 2016 (71 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
13 July 2015 | Registration of charge 032474590010, created on 25 June 2015 (14 pages) |
13 July 2015 | Registration of charge 032474590010, created on 25 June 2015 (14 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
24 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 December 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
1 May 2013 | Registration of charge 032474590009 (95 pages) |
1 May 2013 | Registration of charge 032474590009 (95 pages) |
24 April 2013 | Registration of charge 032474590008 (82 pages) |
24 April 2013 | Satisfaction of charge 5 in full (4 pages) |
24 April 2013 | Registration of charge 032474590008 (82 pages) |
24 April 2013 | Registration of charge 032474590007 (14 pages) |
24 April 2013 | Satisfaction of charge 5 in full (4 pages) |
24 April 2013 | Satisfaction of charge 4 in full (4 pages) |
24 April 2013 | Registration of charge 032474590007 (14 pages) |
24 April 2013 | Satisfaction of charge 4 in full (4 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
29 November 2011 | Director's details changed for Mr David Michael Loewi on 9 September 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Mr Alex Mclauchlan on 9 September 2011 (1 page) |
29 November 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 September 2011 (2 pages) |
29 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Secretary's details changed for Mr Alex Mclauchlan on 9 September 2011 (1 page) |
29 November 2011 | Director's details changed for Mr David Michael Loewi on 9 September 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr David Michael Loewi on 9 September 2011 (2 pages) |
29 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 September 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Mr Alex Mclauchlan on 9 September 2011 (1 page) |
29 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 September 2011 (2 pages) |
10 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
10 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
6 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
17 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 January 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New director appointed (2 pages) |
11 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Resolutions
|
27 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 December 2004 | Particulars of mortgage/charge (13 pages) |
23 December 2004 | Particulars of mortgage/charge (13 pages) |
21 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
14 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
9 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
22 October 2001 | Return made up to 09/09/01; full list of members (7 pages) |
22 October 2001 | Return made up to 09/09/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 October 2000 | Return made up to 09/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 09/09/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 October 1999 | Return made up to 09/09/99; no change of members (10 pages) |
1 October 1999 | Return made up to 09/09/99; no change of members (10 pages) |
22 June 1999 | Particulars of mortgage/charge (7 pages) |
22 June 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (3 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 October 1998 | Return made up to 09/09/98; no change of members (8 pages) |
19 October 1998 | Return made up to 09/09/98; no change of members (8 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 November 1997 | Return made up to 09/09/97; full list of members (11 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Return made up to 09/09/97; full list of members (11 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 February 1997 | Company name changed tenderangle LIMITED\certificate issued on 12/02/97 (5 pages) |
11 February 1997 | Company name changed tenderangle LIMITED\certificate issued on 12/02/97 (5 pages) |
25 November 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
25 November 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | New director appointed (3 pages) |
9 September 1996 | Incorporation (9 pages) |
9 September 1996 | Incorporation (9 pages) |