London
EC4M 7QS
Director Name | Mr John Henry Thomas Whitehead |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Mr Robert Michael Beacham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Nicholas James White |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2018(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Ms Frances Chloe Baker |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Chambers 19 Milton Street Nottingham NG1 3EU |
Director Name | Mr Ronald Allen Moss |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2015) |
Role | Companyy Director |
Country of Residence | England |
Correspondence Address | Milton Chambers 19 Milton Street Nottingham NG1 3EU |
Director Name | Adam Fowle |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Chambers 19 Milton Street Nottingham NG1 3EU |
Director Name | Mr Adam Benjamin Griggs |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Milton Chambers 19 Milton Street Nottingham Nottinghamshire NG1 3EU |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Website | lebistrotpierre.co.uk |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
16.9k at £0.01 | Beacham Whitehead Holdings LTD 88.93% Ordinary |
---|---|
1.1k at £0.01 | Adam Fowle 5.54% Ordinary |
1.1k at £0.01 | Ronald Moss 5.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,562,199 |
Gross Profit | £6,141,459 |
Net Worth | £1,229,412 |
Cash | £408,419 |
Current Liabilities | £3,815,682 |
Latest Accounts | 30 June 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 September 2010 | Delivered on: 24 September 2010 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor town centre house, cheltenham crescent, harrogate, north yorkshire t/no NYK287454. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
21 September 2010 | Delivered on: 23 September 2010 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 victoria buildings london road stockton heath t/no. CH546669 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 January 2009 | Delivered on: 21 January 2009 Satisfied on: 12 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Swans nest restaurant and bar swans nest hotel swans nest lane stratford upon avon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 January 2009 | Delivered on: 20 January 2009 Satisfied on: 6 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement 13117 milton street nottinghamby way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
15 January 2009 | Delivered on: 20 January 2009 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 (upper land) and unit 3, 835 eccleshall rd, sheffield. By way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
8 December 2006 | Delivered on: 13 December 2006 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 park street, royal priors, leamington spa, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
30 July 2015 | Delivered on: 1 August 2015 Satisfied on: 15 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H property at basement ground and forst floor of 4 princess buildings bath. Fully Satisfied |
15 June 2015 | Delivered on: 16 June 2015 Satisfied on: 12 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in units 1 and 5 abbey crescent, torbay road, torquay, TQ2 5HB. Fully Satisfied |
6 November 2013 | Delivered on: 7 November 2013 Satisfied on: 12 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 13, 15 & 17 milton street & part first floor milton chambers, nottingham, NG1 3EN. Notification of addition to or amendment of charge. Fully Satisfied |
4 September 2013 | Delivered on: 12 September 2013 Satisfied on: 12 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Catering unit 3, 4 and 5 and boardroom, ground floor, new cooperage, royal william yard, plymouth (land registry title no. DN632169). Notification of addition to or amendment of charge. Fully Satisfied |
15 February 2012 | Delivered on: 17 February 2012 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground and first floor, 8-10 millstone lane, leicester by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 July 2011 | Delivered on: 13 July 2011 Satisfied on: 29 May 2015 Persons entitled: Lombard North Central 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 June 2011 | Delivered on: 24 June 2011 Satisfied on: 12 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement,ground and first floors the crescent hotel brook street ilkley t/no WYK931960 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 February 1998 | Delivered on: 18 February 1998 Satisfied on: 1 August 2003 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. Fully Satisfied |
24 February 2010 | Delivered on: 4 March 2010 Persons entitled: The Town Centre House Property Partnership Classification: Rent deposit deed Secured details: £16,890.63 due or to become due from the company to the chargee. Particulars: All sums secured under the terms of a rent deposit deed. Outstanding |
22 January 2001 | Delivered on: 31 January 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. Outstanding |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: National Westminster Bank PLC (Registered in England and Wales with Number 00929027) Classification: A registered charge Particulars: The property known as unit 8, the old brewery quarter CF10 1FG registered under title number CYM606683. To see all charges, please refer to schedule 1 of the charging document attached to this form. Outstanding |
23 December 2021 | Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 23 December 2021 (2 pages) |
---|---|
11 August 2021 | Administrator's progress report (24 pages) |
22 July 2021 | Notice of extension of period of Administration (3 pages) |
17 February 2021 | Administrator's progress report (26 pages) |
2 December 2020 | Resolutions
|
24 November 2020 | Change of name notice (2 pages) |
8 October 2020 | Statement of affairs with form AM02SOA/AM02SOC (17 pages) |
6 October 2020 | Statement of affairs with form AM02SOC (17 pages) |
9 September 2020 | Statement of affairs with form AM02SOC (4 pages) |
3 September 2020 | Notice of deemed approval of proposals (3 pages) |
15 August 2020 | Statement of affairs with form AM02SOA (16 pages) |
12 August 2020 | Statement of administrator's proposal (50 pages) |
5 August 2020 | Appointment of an administrator (3 pages) |
3 August 2020 | Registered office address changed from Milton Chambers 19 Milton Street Nottingham NG1 3EU to Kpmg Llp 15 Canada Square London E14 5GL on 3 August 2020 (2 pages) |
24 March 2020 | Full accounts made up to 30 June 2019 (30 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
13 September 2019 | Termination of appointment of Adam Benjamin Griggs as a director on 13 September 2019 (1 page) |
31 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 30 June 2018 (31 pages) |
22 May 2018 | Appointment of Mr Nicholas James White as a director on 15 May 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
27 October 2017 | Full accounts made up to 30 June 2017 (31 pages) |
27 October 2017 | Full accounts made up to 30 June 2017 (31 pages) |
23 August 2017 | Appointment of Adam Benjamin Griggs as a director on 15 August 2017 (3 pages) |
23 August 2017 | Appointment of Adam Benjamin Griggs as a director on 15 August 2017 (3 pages) |
21 August 2017 | Termination of appointment of Frances Chloe Baker as a director on 29 June 2017 (2 pages) |
21 August 2017 | Termination of appointment of Frances Chloe Baker as a director on 29 June 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (38 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (38 pages) |
7 December 2016 | Director's details changed for Mr Robert Michael Beacham on 6 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr John Henry Thomas Whitehead on 6 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Robert Michael Beacham on 6 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr John Henry Thomas Whitehead on 6 December 2016 (2 pages) |
15 February 2016 | Satisfaction of charge 034964440016 in full (1 page) |
15 February 2016 | Satisfaction of charge 034964440016 in full (1 page) |
12 February 2016 | Satisfaction of charge 10 in full (2 pages) |
12 February 2016 | Satisfaction of charge 034964440015 in full (1 page) |
12 February 2016 | Satisfaction of charge 034964440014 in full (1 page) |
12 February 2016 | Satisfaction of charge 034964440013 in full (1 page) |
12 February 2016 | Satisfaction of charge 6 in full (2 pages) |
12 February 2016 | Satisfaction of charge 10 in full (2 pages) |
12 February 2016 | Satisfaction of charge 034964440013 in full (1 page) |
12 February 2016 | Satisfaction of charge 034964440014 in full (1 page) |
12 February 2016 | Satisfaction of charge 6 in full (2 pages) |
12 February 2016 | Satisfaction of charge 034964440015 in full (1 page) |
11 February 2016 | Satisfaction of charge 3 in full (2 pages) |
11 February 2016 | Satisfaction of charge 8 in full (2 pages) |
11 February 2016 | Satisfaction of charge 9 in full (2 pages) |
11 February 2016 | Satisfaction of charge 4 in full (2 pages) |
11 February 2016 | Satisfaction of charge 12 in full (2 pages) |
11 February 2016 | Satisfaction of charge 3 in full (2 pages) |
11 February 2016 | Satisfaction of charge 4 in full (2 pages) |
11 February 2016 | Satisfaction of charge 9 in full (2 pages) |
11 February 2016 | Satisfaction of charge 8 in full (2 pages) |
11 February 2016 | Satisfaction of charge 12 in full (2 pages) |
9 February 2016 | Memorandum and Articles of Association (12 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Memorandum and Articles of Association (12 pages) |
9 February 2016 | Resolutions
|
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
25 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
25 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
12 January 2016 | Termination of appointment of Adam Fowle as a director on 18 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Ronald Allen Moss as a director on 18 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Adam Fowle as a director on 18 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Ronald Allen Moss as a director on 18 December 2015 (2 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 034964440017, created on 18 December 2015 (14 pages) |
23 December 2015 | Registration of charge 034964440017, created on 18 December 2015 (14 pages) |
1 August 2015 | Registration of charge 034964440016, created on 30 July 2015 (9 pages) |
1 August 2015 | Registration of charge 034964440016, created on 30 July 2015 (9 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
16 June 2015 | Registration of charge 034964440015, created on 15 June 2015 (7 pages) |
16 June 2015 | Registration of charge 034964440015, created on 15 June 2015 (7 pages) |
29 May 2015 | Satisfaction of charge 11 in full (1 page) |
29 May 2015 | Satisfaction of charge 11 in full (1 page) |
18 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
18 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
10 February 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
10 February 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
6 February 2014 | Registered office address changed from Ashbourne House 49-51 Forest Road East Nottingham NG1 4HT on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Ashbourne House 49-51 Forest Road East Nottingham NG1 4HT on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Ashbourne House 49-51 Forest Road East Nottingham NG1 4HT on 6 February 2014 (1 page) |
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
6 December 2013 | Satisfaction of charge 5 in full (2 pages) |
6 December 2013 | Satisfaction of charge 5 in full (2 pages) |
7 November 2013 | Registration of charge 034964440014 (7 pages) |
7 November 2013 | Registration of charge 034964440014 (7 pages) |
12 September 2013 | Registration of charge 034964440013 (8 pages) |
12 September 2013 | Registration of charge 034964440013 (8 pages) |
9 August 2013 | Auditor's resignation (1 page) |
9 August 2013 | Auditor's resignation (1 page) |
16 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Appointment of Adam Fowle as a director (3 pages) |
22 January 2013 | Appointment of Adam Fowle as a director (3 pages) |
17 January 2013 | Statement of company's objects (2 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Statement of company's objects (2 pages) |
17 January 2013 | Resolutions
|
19 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Secretary's details changed for Mr Robert Michael Beacham on 31 January 2012 (1 page) |
14 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Secretary's details changed for Mr Robert Michael Beacham on 31 January 2012 (1 page) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 August 2010 | Auditor's resignation (1 page) |
24 August 2010 | Auditor's resignation (1 page) |
13 July 2010 | Sub-division of shares on 1 July 2010 (5 pages) |
13 July 2010 | Sub-division of shares on 1 July 2010 (5 pages) |
13 July 2010 | Sub-division of shares on 1 July 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 June 2010 | Appointment of Mr Ronald Allen Moss as a director (2 pages) |
29 June 2010 | Appointment of Mr Ronald Allen Moss as a director (2 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr John Henry Thomas Whitehead on 21 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Robert Michael Beacham on 21 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Ms Frances Chloe Baker on 21 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr John Henry Thomas Whitehead on 21 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Robert Michael Beacham on 21 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Ms Frances Chloe Baker on 21 January 2010 (2 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
5 February 2009 | Director appointed ms frances chloe baker (2 pages) |
5 February 2009 | Director appointed ms frances chloe baker (2 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 17 george street nottingham nottinghamshire NG1 3BH (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 17 george street nottingham nottinghamshire NG1 3BH (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
4 January 2008 | Ad 01/07/06-31/12/07 £ si [email protected] (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Ad 01/07/06-31/12/07 £ si [email protected] (2 pages) |
4 January 2008 | Resolutions
|
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
12 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
12 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 29/31 high pavement nottingham NG1 1HE (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 29/31 high pavement nottingham NG1 1HE (1 page) |
24 May 2005 | Company name changed sunday afternoon LIMITED\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed sunday afternoon LIMITED\certificate issued on 24/05/05 (2 pages) |
22 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
10 February 2005 | Return made up to 21/01/05; full list of members
|
10 February 2005 | Return made up to 21/01/05; full list of members
|
2 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
10 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
20 December 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
20 December 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
15 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
15 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 February 2001 | Return made up to 21/01/01; full list of members
|
7 February 2001 | Return made up to 21/01/01; full list of members
|
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
13 May 1998 | Ad 30/04/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
13 May 1998 | Ad 30/04/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: avon court george street derby derbyshire DE1 1EH (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: avon court george street derby derbyshire DE1 1EH (1 page) |
3 March 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
3 March 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
18 February 1998 | Particulars of mortgage/charge (6 pages) |
18 February 1998 | Particulars of mortgage/charge (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page) |
21 January 1998 | Incorporation (18 pages) |
21 January 1998 | Incorporation (18 pages) |