London
EC1N 8TS
Director Name | Mr Christopher Charles Bodker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 June 2007) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Flat 4 15 Pembridge Square London W2 4EH |
Director Name | Marian Justina Scrutton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 December 2003) |
Role | General Manager |
Correspondence Address | 25a Glenrosa Street London SW6 2QY |
Secretary Name | Mr Christopher Charles Bodker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 June 2007) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Flat 4 15 Pembridge Square London W2 4EH |
Director Name | Lord Spencer Of Alresford Michael Alan Spencer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lansdowne Road London W11 2LQ |
Director Name | Mr Gary James Boom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2003) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 28 Elsworthy Road Primrose Hill London NW3 3DL |
Director Name | Lorenzo Camerana |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 15 November 1997) |
Role | Company Director |
Correspondence Address | The Maisonette 1st & 2nd Floors 109 Shepherds Bush Road London W8 7LP |
Director Name | Mr David Arthur Colver |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillgate Place London W8 7SL |
Director Name | Alan John Eisner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 29 Moore Park Road London SW6 2HU |
Director Name | Mr Peter Killain Tahany |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Selwyn Roy Lewis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 232 Kloof Road Clifton Cape Town 8005 South Africa |
Director Name | Mr Michael David Huttman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British,Swiss |
Status | Resigned |
Appointed | 24 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2003) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 233 West Heath Road London NW3 7UB |
Secretary Name | Jason Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 2 Tunmers End Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9LW |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company 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(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Accountant |
Correspondence Address | 43 Central Drive St. Albans Hertfordshire AL4 0UN |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 9 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
978.7k at £0.0001 | Image Restaurants LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
14 March 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 June 2014 | Register inspection address has been changed (1 page) |
4 June 2014 | Register(s) moved to registered inspection location (1 page) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr David Michael Loewi on 26 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 26 May 2013 (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
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) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (15 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
13 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (10 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
28 August 2008 | Return made up to 03/03/08; full list of members (7 pages) |
8 April 2008 | Location of register of members (1 page) |
7 April 2008 | Full accounts made up to 25 June 2007 (13 pages) |
18 December 2007 | New director appointed (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2007 | New secretary appointed;new director appointed (3 pages) |
16 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New director appointed (4 pages) |
3 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
18 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: first floor hedges house 153-155 regent street london W1B 4JE (1 page) |
27 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
7 February 2006 | Application for reregistration from PLC to private (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Re-registration of Memorandum and Articles (9 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Return made up to 03/03/05; full list of members; amend (6 pages) |
12 May 2005 | Return made up to 03/03/05; full list of members (7 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (17 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: hedges house 153-155 regent street london W1B 4JE (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 03/03/04; full list of members
|
2 June 2004 | Director resigned (1 page) |
25 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | £ ic 413362/98 08/10/03 £ sr [email protected]= 413264 (1 page) |
4 November 2003 | Nc dec already adjusted 08/10/03 (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Ad 08/10/03--------- £ si [email protected] £ ic 413362/413362 (2 pages) |
14 October 2003 | S-div conve 29/08/03 (1 page) |
14 October 2003 | Memorandum and Articles of Association (54 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (21 pages) |
24 March 2003 | Return made up to 03/03/03; full list of members (10 pages) |
7 March 2003 | Director resigned (1 page) |
12 February 2003 | Memorandum and Articles of Association (52 pages) |
21 June 2002 | Ad 28/05/02--------- £ si [email protected]=77566 £ ic 335796/413362 (9 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Return made up to 03/03/02; full list of members (17 pages) |
13 March 2002 | Director's particulars changed (1 page) |
26 February 2002 | Prospectus (88 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (19 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Particulars of mortgage/charge (5 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 40 queen anne street london W1M 0EL (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Location of register of members (1 page) |
21 March 2001 | Return made up to 03/03/01; full list of members (17 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
16 May 2000 | Amended 882R/1000 shares/280697 (2 pages) |
16 March 2000 | Return made up to 03/03/00; full list of members (19 pages) |
21 January 2000 | Ad 03/04/97--------- £ si [email protected] (2 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
22 March 1999 | Return made up to 03/03/99; full list of members (13 pages) |
6 October 1998 | Full accounts made up to 30 June 1998 (18 pages) |
16 March 1998 | Return made up to 03/03/98; full list of members
|
27 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Ad 27/06/97--------- £ si [email protected]=100000 £ ic 2/100002 (5 pages) |
10 July 1997 | Application to commence business (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
10 July 1997 | Ad 27/06/97--------- £ si [email protected]=235294 £ ic 100002/335296 (4 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Prospectus (31 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
9 April 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
9 April 1997 | Memorandum and Articles of Association (56 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | Nc inc already adjusted 20/03/97 (1 page) |
1 April 1997 | S-div 20/03/97 (1 page) |
20 March 1997 | Company name changed capitalvote public LIMITED compa ny\certificate issued on 21/03/97 (2 pages) |
3 March 1997 | Incorporation (10 pages) |