Company NameMirror Image Restaurants Limited
DirectorDavid Michael Loewi
Company StatusActive
Company Number03326673
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)
Previous NamesCapitalvote Public Limited Company and Mirror Image Restaurants Plc

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(10 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Christopher Charles Bodker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 week, 4 days after company formation)
Appointment Duration10 years, 3 months (resigned 25 June 2007)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Pembridge Square
London
W2 4EH
Director NameMarian Justina Scrutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 2003)
RoleGeneral Manager
Correspondence Address25a Glenrosa Street
London
SW6 2QY
Secretary NameMr Christopher Charles Bodker
NationalityBritish
StatusResigned
Appointed14 March 1997(1 week, 4 days after company formation)
Appointment Duration10 years, 3 months (resigned 25 June 2007)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Pembridge Square
London
W2 4EH
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 weeks, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lansdowne Road
London
W11 2LQ
Director NameMr Gary James Boom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed20 March 1997(2 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 2003)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address28 Elsworthy Road
Primrose Hill
London
NW3 3DL
Director NameLorenzo Camerana
Date of BirthMay 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed20 March 1997(2 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 15 November 1997)
RoleCompany Director
Correspondence AddressThe Maisonette 1st & 2nd Floors
109 Shepherds Bush Road
London
W8 7LP
Director NameMr David Arthur Colver
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillgate Place
London
W8 7SL
Director NameAlan John Eisner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Moore Park Road
London
SW6 2HU
Director NameMr Peter Killain Tahany
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameSelwyn Roy Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 1997(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 2004)
RoleCompany Director
Correspondence Address232 Kloof Road
Clifton
Cape Town 8005
South Africa
Director NameMr Michael David Huttman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed24 June 1997(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address233 West Heath Road
London
NW3 7UB
Secretary NameJason Jones
NationalityBritish
StatusResigned
Appointed06 November 2003(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address2 Tunmers End
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9LW
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(10 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed25 June 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Secretary NameMr Alex McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleAccountant
Correspondence Address43 Central Drive
St. Albans
Hertfordshire
AL4 0UN
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 77160716
Telephone regionLondon

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

978.7k at £0.0001Image Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

14 March 2001Delivered on: 22 March 2001
Satisfied on: 10 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13/15 west street london WC2 and ground and basement floors upper james street london W1. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 March 2001Delivered on: 22 March 2001
Satisfied on: 10 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied
17 October 1997Delivered on: 27 October 1997
Satisfied on: 26 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1 upper james street london SW1A. 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
17 October 1997Delivered on: 23 October 1997
Satisfied on: 3 April 2001
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.
Fully Satisfied
23 June 1997Delivered on: 5 July 1997
Satisfied on: 4 November 2005
Persons entitled: Morgan Sindall PLC

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: A deposit of £102,812.50 being the deposit sum defined as such in the deposit deed.
Fully Satisfied

Filing History

19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 97.8725
(3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 97.8725
(4 pages)
18 June 2015Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 June 2014Register inspection address has been changed (1 page)
4 June 2014Register(s) moved to registered inspection location (1 page)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 97.8725
(4 pages)
4 June 2014Director's details changed for Mr David Michael Loewi on 26 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Desmond Antony Lalith Gunewardena on 26 May 2013 (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
11 December 2012Full accounts made up to 31 March 2012 (14 pages)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (15 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
14 January 2011Full accounts made up to 31 March 2010 (14 pages)
13 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
28 May 2009Return made up to 26/05/09; full list of members (10 pages)
18 May 2009Auditor's resignation (3 pages)
4 April 2009Auditor's resignation (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
28 August 2008Return made up to 03/03/08; full list of members (7 pages)
8 April 2008Location of register of members (1 page)
7 April 2008Full accounts made up to 25 June 2007 (13 pages)
18 December 2007New director appointed (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007New secretary appointed;new director appointed (3 pages)
16 July 2007Auditor's resignation (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2007Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New director appointed (4 pages)
3 July 2007Full accounts made up to 30 June 2006 (15 pages)
18 April 2007Return made up to 03/03/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: first floor hedges house 153-155 regent street london W1B 4JE (1 page)
27 March 2006Return made up to 03/03/06; full list of members (2 pages)
7 February 2006Application for reregistration from PLC to private (1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Re-registration of Memorandum and Articles (9 pages)
13 December 2005Full accounts made up to 30 June 2005 (15 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Return made up to 03/03/05; full list of members; amend (6 pages)
12 May 2005Return made up to 03/03/05; full list of members (7 pages)
22 December 2004Full accounts made up to 30 June 2004 (17 pages)
16 November 2004Registered office changed on 16/11/04 from: hedges house 153-155 regent street london W1B 4JE (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(11 pages)
2 June 2004Director resigned (1 page)
25 January 2004Full accounts made up to 30 June 2003 (19 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
4 November 2003£ ic 413362/98 08/10/03 £ sr [email protected]= 413264 (1 page)
4 November 2003Nc dec already adjusted 08/10/03 (1 page)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2003Ad 08/10/03--------- £ si [email protected] £ ic 413362/413362 (2 pages)
14 October 2003S-div conve 29/08/03 (1 page)
14 October 2003Memorandum and Articles of Association (54 pages)
4 May 2003Full accounts made up to 30 June 2002 (21 pages)
24 March 2003Return made up to 03/03/03; full list of members (10 pages)
7 March 2003Director resigned (1 page)
12 February 2003Memorandum and Articles of Association (52 pages)
21 June 2002Ad 28/05/02--------- £ si [email protected]=77566 £ ic 335796/413362 (9 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Return made up to 03/03/02; full list of members (17 pages)
13 March 2002Director's particulars changed (1 page)
26 February 2002Prospectus (88 pages)
30 January 2002Full accounts made up to 30 June 2001 (19 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Particulars of mortgage/charge (5 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Registered office changed on 21/03/01 from: 40 queen anne street london W1M 0EL (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Location of register of members (1 page)
21 March 2001Return made up to 03/03/01; full list of members (17 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Full accounts made up to 30 June 2000 (18 pages)
16 May 2000Amended 882R/1000 shares/280697 (2 pages)
16 March 2000Return made up to 03/03/00; full list of members (19 pages)
21 January 2000Ad 03/04/97--------- £ si [email protected] (2 pages)
9 December 1999Full accounts made up to 30 June 1999 (19 pages)
22 March 1999Return made up to 03/03/99; full list of members (13 pages)
6 October 1998Full accounts made up to 30 June 1998 (18 pages)
16 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
10 July 1997Ad 27/06/97--------- £ si [email protected]=100000 £ ic 2/100002 (5 pages)
10 July 1997Application to commence business (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Certificate of authorisation to commence business and borrow (1 page)
10 July 1997Ad 27/06/97--------- £ si [email protected]=235294 £ ic 100002/335296 (4 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Prospectus (31 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
9 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
9 April 1997Memorandum and Articles of Association (56 pages)
6 April 1997Registered office changed on 06/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(55 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
1 April 1997Nc inc already adjusted 20/03/97 (1 page)
1 April 1997S-div 20/03/97 (1 page)
20 March 1997Company name changed capitalvote public LIMITED compa ny\certificate issued on 21/03/97 (2 pages)
3 March 1997Incorporation (10 pages)