Chancery Lane
London
WC2A 1HP
Secretary Name | Graham Edwards |
---|---|
Status | Closed |
Appointed | 29 April 2016(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | 5-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Mr Simon Nicholas D'Cruz |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Mr Michael Lawrence Stickland |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leigh Road Havant Hampshire PO9 2ES |
Secretary Name | Mr Michael Lawrence Stickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hastings Cottage 14 Bellevue Road Ryde Isle Of Wight PO33 2EU |
Director Name | Mr Michael John Glancy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2017) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | 5-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Mr Joaquim Rocha Teixeira |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 April 2016(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1998) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Director Name | Harry Ramsden's Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 September 2005) |
Correspondence Address | Larwood House Otley Road Guiseley Leeds LS20 8LZ |
Secretary Name | Shaws Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(8 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2006) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Fryern Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 April 2016) |
Correspondence Address | Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR |
Website | harryramsdens.co.uk |
---|---|
Telephone | 020 30775880 |
Telephone region | London |
Registered Address | 5-9 Quality Court Chancery Lane London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
48k at £1 | Michael Lawrence Stickland 99.94% Redeemable Preference |
---|---|
30 at £1 | Michael L. Stickland 0.06% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,221 |
Cash | £53,104 |
Current Liabilities | £448,878 |
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
4 February 1999 | Delivered on: 13 February 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H fortes restaurant old steine brighton east sussex t/n-ESX228786.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
4 February 1999 | Delivered on: 13 February 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2019 | Application to strike the company off the register (4 pages) |
26 September 2019 | Appointment of Mr Simon Nicholas D'cruz as a director on 20 August 2019 (2 pages) |
19 August 2019 | Restoration by order of the court (3 pages) |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 1 January 2017 (20 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Michael John Glancy as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Joaquim Rocha Teixeira as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Joaquim Rocha Teixeira as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Michael John Glancy as a director on 31 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Solvency Statement dated 13/10/16 (2 pages) |
15 November 2016 | Statement by Directors (2 pages) |
15 November 2016 | Statement by Directors (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Solvency Statement dated 13/10/16 (2 pages) |
11 May 2016 | Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 25 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Graham Mark Edwards as a director on 29 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Joaquim Rocha Teixeira as a director on 29 April 2016 (2 pages) |
11 May 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
11 May 2016 | Termination of appointment of Michael Lawrence Stickland as a director on 29 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Michael Lawrence Stickland as a director on 29 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Joaquim Rocha Teixeira as a director on 29 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Michael John Glancy as a director on 29 April 2016 (2 pages) |
11 May 2016 | Registered office address changed from 9 Leigh Road Havant Hampshire PO9 2ES to 5-9 Quality Court Chancery Lane London WC2A 1HP on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Mr Michael John Glancy as a director on 29 April 2016 (2 pages) |
11 May 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
11 May 2016 | Appointment of Graham Edwards as a secretary on 29 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 25 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Graham Mark Edwards as a director on 29 April 2016 (2 pages) |
11 May 2016 | Registered office address changed from 9 Leigh Road Havant Hampshire PO9 2ES to 5-9 Quality Court Chancery Lane London WC2A 1HP on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Graham Edwards as a secretary on 29 April 2016 (2 pages) |
19 April 2016 | Satisfaction of charge 2 in full (4 pages) |
19 April 2016 | Satisfaction of charge 1 in full (4 pages) |
19 April 2016 | Satisfaction of charge 2 in full (4 pages) |
19 April 2016 | Satisfaction of charge 1 in full (4 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 February 2015 | Director's details changed for Mr Michael Lawrence Stickland on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Michael Lawrence Stickland on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Michael Lawrence Stickland on 2 February 2015 (2 pages) |
12 January 2015 | Statement of capital on 12 January 2015
|
12 January 2015 | Cancellation of shares. Statement of capital on 28 November 2014
|
12 January 2015 | Cancellation of shares. Statement of capital on 28 November 2014
|
12 January 2015 | Statement of capital on 12 January 2015
|
8 January 2015 | Purchase of own shares. (3 pages) |
8 January 2015 | Purchase of own shares. (3 pages) |
8 January 2015 | Purchase of own shares. (3 pages) |
8 January 2015 | Purchase of own shares. (3 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
15 December 2014 | Statement of capital on 26 November 2014
|
15 December 2014 | Solvency Statement dated 28/11/14 (1 page) |
15 December 2014 | Statement by Directors (1 page) |
15 December 2014 | Resolutions
|
15 December 2014 | Statement of capital on 26 November 2014
|
15 December 2014 | Resolutions
|
15 December 2014 | Statement by Directors (1 page) |
15 December 2014 | Resolutions
|
15 December 2014 | Solvency Statement dated 28/11/14 (1 page) |
10 December 2014 | Resolutions
|
10 December 2014 | Solvency Statement dated 25/11/14 (1 page) |
10 December 2014 | Statement by Directors (1 page) |
10 December 2014 | Statement of capital on 10 December 2014
|
10 December 2014 | Resolutions
|
10 December 2014 | Statement of capital on 10 December 2014
|
10 December 2014 | Solvency Statement dated 25/11/14 (1 page) |
10 December 2014 | Statement by Directors (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Secretary's details changed for Fryern Company Secretarial Services Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Fryern Company Secretarial Services Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Fryern Company Secretarial Services Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
4 May 2007 | Return made up to 27/02/07; full list of members (6 pages) |
4 May 2007 | Return made up to 27/02/07; full list of members (6 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: c/o planning solutions LTD 49A market parade havant hampshire PO9 1PY (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: c/o planning solutions LTD 49A market parade havant hampshire PO9 1PY (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
30 March 2006 | Return made up to 27/02/06; change of members (6 pages) |
30 March 2006 | Return made up to 27/02/06; change of members (6 pages) |
23 December 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
23 December 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2005 | Resolutions
|
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
26 April 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
4 March 2005 | Return made up to 27/02/05; no change of members (7 pages) |
4 March 2005 | Return made up to 27/02/05; no change of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
13 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
31 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
24 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members
|
20 March 2003 | Return made up to 27/02/03; full list of members
|
24 January 2003 | £ ic 350000/310000 19/12/02 £ sr 40000@1=40000 (1 page) |
24 January 2003 | £ ic 350000/310000 19/12/02 £ sr 40000@1=40000 (1 page) |
16 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
2 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
11 October 2000 | Ad 19/05/99--------- £ si 349998@1 (2 pages) |
11 October 2000 | Ad 19/05/99--------- £ si 349998@1 (2 pages) |
10 October 2000 | Return made up to 27/02/00; full list of members (6 pages) |
10 October 2000 | Return made up to 27/02/00; full list of members (6 pages) |
10 October 2000 | £ nc 100/350000 19/05/99 (1 page) |
10 October 2000 | £ nc 100/350000 19/05/99 (1 page) |
31 July 2000 | Accounts for a small company made up to 26 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 26 September 1999 (6 pages) |
8 March 2000 | Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page) |
8 March 2000 | Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
13 April 1999 | Return made up to 27/02/99; no change of members
|
13 April 1999 | Return made up to 27/02/99; no change of members
|
13 April 1999 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
13 April 1999 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
13 February 1999 | Particulars of mortgage/charge (4 pages) |
13 February 1999 | Particulars of mortgage/charge (6 pages) |
13 February 1999 | Particulars of mortgage/charge (6 pages) |
13 February 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | New director appointed (4 pages) |
16 December 1998 | New director appointed (4 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | Incorporation (18 pages) |
27 February 1997 | Incorporation (18 pages) |