London
EC4M 7QS
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Jonathan Samuel Kaye |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2016(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St John's Wood London NW8 6NY |
Director Name | Mr Mehdi Gashi |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2016(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Mr Anwer Sarwar Piracha |
---|---|
Status | Closed |
Appointed | 27 November 2017(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 April 2023) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Simon Nigel Broackes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2006) |
Role | Building Contractor |
Correspondence Address | Flat 61 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Gareth Victor Lloyd Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 September 2006) |
Role | Retailer |
Correspondence Address | 50 Epirus Road Fulham London SW6 7UH |
Secretary Name | Ms Susan Jane Ludley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL |
Director Name | Mr Mark Ian Horrocks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 December 2006) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 18 Three Kings Yard London W1K 4JT |
Director Name | Nigel Whittaker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 176 Bickenhall Mansions Bickenhall Street London W1U 3BU |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Director Name | Steven Alan Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 62b Ridgway Place Wimbledon London SW19 4SW |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Director Name | Mr James Rhodes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St Johns Wood London NW8 6NY |
Director Name | Neil Martin Blows |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 April 2008) |
Role | Co Director |
Correspondence Address | The Coach House Monkmead Lane West Chiltington West Sussex RH20 2PE |
Director Name | Daniel John Rapacioli |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Caxton Court 4 Cottonham Close London N12 9HN |
Director Name | Philip Andrew Shotter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St Johns Wood London NW8 6NY |
Director Name | Mr Edward John Fisher Standring |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Cochrane Mews St Johns Wood London NW8 6NY |
Director Name | Mr Simon David Morgan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(20 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 February 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | richouxgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74837000 |
Telephone region | London |
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 |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,483,000 |
Gross Profit | £1,360,000 |
Net Worth | £7,686,000 |
Cash | £4,009,000 |
Current Liabilities | £3,284,000 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 December |
25 June 2004 | Delivered on: 9 July 2004 Satisfied on: 17 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns to the bank the deposit. Fully Satisfied |
---|---|
25 June 2004 | Delivered on: 9 July 2004 Satisfied on: 17 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the securities and their proceeds of sale all dividends interest and other distributions and all accretions rights benefits money or property accruing issued or offered in respect of the securities. See the mortgage charge document for full details. Fully Satisfied |
22 October 2002 | Delivered on: 8 November 2002 Satisfied on: 29 June 2007 Persons entitled: National Westminster 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. Fully Satisfied |
4 August 2000 | Delivered on: 18 August 2000 Satisfied on: 17 August 2007 Persons entitled: Groupe Chez Gerard Restaurants Classification: Equitable charge over shares and other assets Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 4 august 2000 (as defined). Particulars: 965,000 ordinary shares of £1 each in richoux limited derivative assets (as defined) and "hived-up assets and rights" (as defined) acquired by the company after 4 august 2000. see the mortgage charge document for full details. Fully Satisfied |
23 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2023 | Administrator's progress report (26 pages) |
23 January 2023 | Notice of move from Administration to Dissolution (26 pages) |
18 August 2022 | Administrator's progress report (27 pages) |
12 July 2022 | Notice of appointment of a replacement or additional administrator (3 pages) |
12 July 2022 | Notice of order removing administrator from office (105 pages) |
22 February 2022 | Administrator's progress report (24 pages) |
4 January 2022 | Notice of extension of period of Administration (3 pages) |
16 December 2021 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 16 December 2021 (2 pages) |
26 August 2021 | Administrator's progress report (33 pages) |
13 April 2021 | Result of meeting of creditors (5 pages) |
26 March 2021 | Statement of administrator's proposal (47 pages) |
24 March 2021 | Statement of affairs with form AM02SOA (16 pages) |
26 January 2021 | Appointment of an administrator (3 pages) |
25 January 2021 | Registered office address changed from 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL England to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 25 January 2021 (2 pages) |
6 March 2020 | Memorandum and Articles of Association (53 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
10 July 2019 | Group of companies' accounts made up to 30 December 2018 (51 pages) |
5 April 2019 | Resolutions
|
12 March 2019 | Re-registration of Memorandum and Articles (53 pages) |
12 March 2019 | Resolutions
|
12 March 2019 | Re-registration from a public company to a private limited company (1 page) |
12 March 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Simon David Morgan as a director on 6 February 2019 (1 page) |
6 July 2018 | Group of companies' accounts made up to 31 December 2017 (57 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Mr Simon David Morgan as a director on 1 March 2018 (2 pages) |
6 December 2017 | Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from PO Box RG31 5AL 20 2nd Floor Elizabeth House 20 School Road Tilehurst Reading England to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to PO Box RG31 5AL 20 2nd Floor Elizabeth House 20 School Road Tilehurst Reading on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to PO Box RG31 5AL 20 2nd Floor Elizabeth House 20 School Road Tilehurst Reading on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from PO Box RG31 5AL 20 2nd Floor Elizabeth House 20 School Road Tilehurst Reading England to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on 6 November 2017 (1 page) |
2 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
28 July 2017 | Notification of a person with significant control statement (3 pages) |
28 July 2017 | Notification of a person with significant control statement (3 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
19 June 2017 | Group of companies' accounts made up to 25 December 2016 (48 pages) |
19 June 2017 | Group of companies' accounts made up to 25 December 2016 (48 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
6 March 2017 | Confirmation statement made on 19 February 2017 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with no updates (3 pages) |
28 February 2017 | Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page) |
10 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
8 December 2016 | Appointment of Mr Mehdi Gashi as a director on 24 November 2016 (3 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
8 December 2016 | Appointment of Mr Mehdi Gashi as a director on 24 November 2016 (3 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
8 December 2016 | Resolutions
|
29 November 2016 | Appointment of Mr Jonathan Samuel Kaye as a director on 15 November 2016 (3 pages) |
29 November 2016 | Appointment of Mr Jonathan Samuel Kaye as a director on 15 November 2016 (3 pages) |
29 September 2016 | Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
27 June 2016 | Group of companies' accounts made up to 27 December 2015 (48 pages) |
27 June 2016 | Group of companies' accounts made up to 27 December 2015 (48 pages) |
3 June 2016 | Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0GA (1 page) |
3 June 2016 | Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0GA (1 page) |
29 February 2016 | Annual return made up to 25 February 2016 no member list Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 no member list Statement of capital on 2016-02-29
|
26 February 2016 | Register(s) moved to registered office address 5-8 Cochrane Mews St Johns Wood London NW8 6NY (1 page) |
26 February 2016 | Register(s) moved to registered office address 5-8 Cochrane Mews St Johns Wood London NW8 6NY (1 page) |
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
7 July 2015 | Resolutions
|
1 July 2015 | Group of companies' accounts made up to 28 December 2014 (49 pages) |
1 July 2015 | Group of companies' accounts made up to 28 December 2014 (49 pages) |
3 March 2015 | Annual return made up to 25 February 2015 no member list Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 no member list Statement of capital on 2015-03-03
|
25 June 2014 | Group of companies' accounts made up to 29 December 2013 (49 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
25 June 2014 | Group of companies' accounts made up to 29 December 2013 (49 pages) |
6 March 2014 | Annual return made up to 25 February 2014 no member list Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 25 February 2014 no member list Statement of capital on 2014-03-06
|
4 July 2013 | Resolutions
|
4 July 2013 | Resolutions
|
14 June 2013 | Group of companies' accounts made up to 30 December 2012 (50 pages) |
14 June 2013 | Group of companies' accounts made up to 30 December 2012 (50 pages) |
27 February 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
27 February 2013 | Register(s) moved to registered inspection location (1 page) |
27 February 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
27 February 2013 | Register(s) moved to registered inspection location (1 page) |
1 November 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
26 September 2012 | Appointment of Edward John Fisher Standring as a director (2 pages) |
26 September 2012 | Appointment of Edward John Fisher Standring as a director (2 pages) |
22 June 2012 | Group of companies' accounts made up to 25 December 2011 (46 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
22 June 2012 | Group of companies' accounts made up to 25 December 2011 (46 pages) |
7 March 2012 | Register(s) moved to registered office address (1 page) |
7 March 2012 | Register(s) moved to registered office address (1 page) |
7 March 2012 | Annual return made up to 25 February 2012 no member list (5 pages) |
7 March 2012 | Annual return made up to 25 February 2012 no member list (5 pages) |
20 June 2011 | Group of companies' accounts made up to 26 December 2010 (53 pages) |
20 June 2011 | Group of companies' accounts made up to 26 December 2010 (53 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
3 March 2011 | Annual return made up to 25 February 2011 with bulk list of shareholders (16 pages) |
3 March 2011 | Annual return made up to 25 February 2011 with bulk list of shareholders (16 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
15 October 2010 | Termination of appointment of James Rhodes as a director (2 pages) |
15 October 2010 | Termination of appointment of James Rhodes as a director (2 pages) |
15 October 2010 | Appointment of The Hon Robert Anthony Rayne as a director (3 pages) |
15 October 2010 | Appointment of The Hon Robert Anthony Rayne as a director (3 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
24 June 2010 | Group of companies' accounts made up to 27 December 2009 (48 pages) |
24 June 2010 | Group of companies' accounts made up to 27 December 2009 (48 pages) |
19 March 2010 | Register(s) moved to registered inspection location (2 pages) |
19 March 2010 | Annual return made up to 25 February 2010 with bulk list of shareholders (16 pages) |
19 March 2010 | Annual return made up to 25 February 2010 with bulk list of shareholders (16 pages) |
19 March 2010 | Register(s) moved to registered inspection location (2 pages) |
19 March 2010 | Register inspection address has been changed (2 pages) |
19 March 2010 | Register inspection address has been changed (2 pages) |
17 March 2010 | Director's details changed for Philip Andrew Shotter on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Andrew Shotter on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Andrew Shotter on 1 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for James Rhodes on 1 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page) |
15 March 2010 | Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page) |
15 March 2010 | Director's details changed for James Rhodes on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for James Rhodes on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
13 July 2009 | Group of companies' accounts made up to 28 December 2008 (51 pages) |
13 July 2009 | Group of companies' accounts made up to 28 December 2008 (51 pages) |
3 March 2009 | Return made up to 25/02/09; bulk list available separately (5 pages) |
3 March 2009 | Return made up to 25/02/09; bulk list available separately (5 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
6 October 2008 | Appointment terminated director daniel rapacioli (1 page) |
6 October 2008 | Appointment terminated director daniel rapacioli (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
18 July 2008 | Group of companies' accounts made up to 30 December 2007 (53 pages) |
18 July 2008 | Group of companies' accounts made up to 30 December 2007 (53 pages) |
17 July 2008 | Company name changed gourmet holdings PLC\certificate issued on 17/07/08 (2 pages) |
17 July 2008 | Company name changed gourmet holdings PLC\certificate issued on 17/07/08 (2 pages) |
2 June 2008 | Director appointed philip andrew shotter (2 pages) |
2 June 2008 | Director appointed philip andrew shotter (2 pages) |
12 May 2008 | Appointment terminated director neil blows (1 page) |
12 May 2008 | Appointment terminated director neil blows (1 page) |
20 March 2008 | Return made up to 25/02/08; bulk list available separately (9 pages) |
20 March 2008 | Return made up to 25/02/08; bulk list available separately (9 pages) |
18 December 2007 | Group of companies' accounts made up to 24 June 2007 (37 pages) |
18 December 2007 | Group of companies' accounts made up to 24 June 2007 (37 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
6 December 2007 | Ad 23/10/07--------- £ si [email protected]=3571 £ ic 1677212/1680783 (2 pages) |
6 December 2007 | Ad 23/10/07--------- £ si [email protected]=3571 £ ic 1677212/1680783 (2 pages) |
6 December 2007 | Statement of affairs (65 pages) |
6 December 2007 | Statement of affairs (65 pages) |
30 November 2007 | Accounting reference date shortened from 28/06/08 to 30/12/07 (1 page) |
30 November 2007 | Accounting reference date shortened from 28/06/08 to 30/12/07 (1 page) |
3 November 2007 | Ad 17/10/07--------- £ si [email protected]=29918 £ ic 1369520/1399438 (2 pages) |
3 November 2007 | Ad 17/10/07--------- £ si [email protected]=277774 £ ic 1399438/1677212 (3 pages) |
3 November 2007 | Ad 17/10/07--------- £ si [email protected]=29918 £ ic 1369520/1399438 (2 pages) |
3 November 2007 | Ad 17/10/07--------- £ si [email protected]=277774 £ ic 1399438/1677212 (3 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Ad 28/03/07--------- £ si [email protected]=1500 £ ic 1368020/1369520 (2 pages) |
11 April 2007 | Ad 28/03/07--------- £ si [email protected]=1500 £ ic 1368020/1369520 (2 pages) |
3 April 2007 | Return made up to 25/02/07; bulk list available separately (8 pages) |
3 April 2007 | Return made up to 25/02/07; bulk list available separately (8 pages) |
21 January 2007 | Group of companies' accounts made up to 25 June 2006 (37 pages) |
21 January 2007 | Group of companies' accounts made up to 25 June 2006 (37 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | £ nc 5800500/4100500 14/12/06 (1 page) |
11 January 2007 | £ nc 5800500/4100500 14/12/06 (1 page) |
11 January 2007 | Resolutions
|
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 25/02/06; bulk list available separately (13 pages) |
28 March 2006 | Return made up to 25/02/06; bulk list available separately (13 pages) |
15 March 2006 | Nc inc already adjusted 02/12/05 (1 page) |
15 March 2006 | Nc inc already adjusted 02/12/05 (1 page) |
3 February 2006 | Ad 19/01/06--------- £ si [email protected]=1200 £ ic 789042/790242 (2 pages) |
3 February 2006 | Ad 19/01/06--------- £ si [email protected]=1200 £ ic 789042/790242 (2 pages) |
25 January 2006 | £ ic 1877355/789042 07/12/05 £ sr 1088313@1=1088313 (1 page) |
25 January 2006 | £ ic 1877355/789042 07/12/05 £ sr 1088313@1=1088313 (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | Certificate of reduction of share premium (1 page) |
23 January 2006 | Certificate of reduction of share premium (1 page) |
23 January 2006 | Resolutions
|
20 January 2006 | Reduction in shar prem a/c (4 pages) |
20 January 2006 | Reduction in shar prem a/c (4 pages) |
10 January 2006 | Group of companies' accounts made up to 26 June 2005 (34 pages) |
10 January 2006 | Group of companies' accounts made up to 26 June 2005 (34 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Conso 05/12/05 (2 pages) |
14 December 2005 | Conso 05/12/05 (2 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
16 March 2005 | Return made up to 25/02/05; bulk list available separately (12 pages) |
16 March 2005 | Return made up to 25/02/05; bulk list available separately (12 pages) |
1 February 2005 | Auditor's resignation (1 page) |
1 February 2005 | Auditor's resignation (1 page) |
15 December 2004 | Group of companies' accounts made up to 27 June 2004 (36 pages) |
15 December 2004 | Group of companies' accounts made up to 27 June 2004 (36 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
26 August 2004 | Ad 25/06/04--------- £ si [email protected]=13636 £ ic 1863719/1877355 (2 pages) |
26 August 2004 | Ad 22/06/04--------- £ si [email protected]=227680 £ ic 1636039/1863719 (3 pages) |
26 August 2004 | Statement of affairs (13 pages) |
26 August 2004 | Statement of affairs (13 pages) |
26 August 2004 | Ad 22/06/04--------- £ si [email protected]=227680 £ ic 1636039/1863719 (3 pages) |
26 August 2004 | Ad 25/06/04--------- £ si [email protected]=13636 £ ic 1863719/1877355 (2 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 21/06/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 21/06/04 (1 page) |
23 June 2004 | Amending 123 dated 29/08/00 (2 pages) |
23 June 2004 | Amending 123 dated 29/08/00 (2 pages) |
21 June 2004 | Company name changed madisons coffee PLC\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed madisons coffee PLC\certificate issued on 21/06/04 (2 pages) |
11 March 2004 | Return made up to 25/02/04; bulk list available separately (11 pages) |
11 March 2004 | Return made up to 25/02/04; bulk list available separately (11 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Group of companies' accounts made up to 29 June 2003 (31 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Group of companies' accounts made up to 29 June 2003 (31 pages) |
30 April 2003 | Statement of affairs (40 pages) |
30 April 2003 | Ad 12/09/01--------- £ si 940976@1 (2 pages) |
30 April 2003 | Ad 12/09/01--------- £ si 940976@1 (2 pages) |
30 April 2003 | Statement of affairs (40 pages) |
20 March 2003 | Return made up to 25/02/03; bulk list available separately (10 pages) |
20 March 2003 | Return made up to 25/02/03; bulk list available separately (10 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Group of companies' accounts made up to 30 June 2002 (33 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Group of companies' accounts made up to 30 June 2002 (33 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
15 March 2002 | Return made up to 25/02/02; bulk list available separately (10 pages) |
15 March 2002 | Return made up to 25/02/02; bulk list available separately (10 pages) |
18 December 2001 | Group of companies' accounts made up to 24 June 2001 (32 pages) |
18 December 2001 | Group of companies' accounts made up to 24 June 2001 (32 pages) |
13 March 2001 | Return made up to 25/02/01; bulk list available separately
|
13 March 2001 | Return made up to 25/02/01; bulk list available separately
|
7 December 2000 | Full group accounts made up to 25 June 2000 (31 pages) |
7 December 2000 | Full group accounts made up to 25 June 2000 (31 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Ad 31/08/00--------- £ si [email protected]=228442 £ ic 301452/529894 (37 pages) |
12 September 2000 | Nc inc already adjusted 29/08/00 (2 pages) |
12 September 2000 | Nc inc already adjusted 29/08/00 (2 pages) |
12 September 2000 | Ad 31/08/00--------- £ si [email protected]=228442 £ ic 301452/529894 (37 pages) |
12 September 2000 | Resolutions
|
23 August 2000 | Prospectus (77 pages) |
23 August 2000 | Prospectus (77 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (3 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
19 April 2000 | Company name changed city gourmets holdings PLC\certificate issued on 19/04/00 (2 pages) |
19 April 2000 | Company name changed city gourmets holdings PLC\certificate issued on 19/04/00 (2 pages) |
21 March 2000 | Return made up to 25/02/00; bulk list available separately
|
21 March 2000 | Return made up to 25/02/00; bulk list available separately
|
15 February 2000 | Full group accounts made up to 27 June 1999 (32 pages) |
15 February 2000 | Full group accounts made up to 27 June 1999 (32 pages) |
26 August 1999 | Ad 05/08/99--------- £ si [email protected]=60 £ ic 301392/301452 (2 pages) |
26 August 1999 | Ad 05/08/99--------- £ si [email protected]=60 £ ic 301392/301452 (2 pages) |
16 July 1999 | Ad 30/06/99--------- £ si [email protected]=5181 £ ic 296211/301392 (2 pages) |
16 July 1999 | Ad 30/06/99--------- £ si [email protected]=5181 £ ic 296211/301392 (2 pages) |
7 July 1999 | Memorandum and Articles of Association (96 pages) |
7 July 1999 | Memorandum and Articles of Association (96 pages) |
7 July 1999 | Memorandum and Articles of Association (96 pages) |
7 July 1999 | Memorandum and Articles of Association (96 pages) |
24 June 1999 | Nc inc already adjusted 18/06/99 (1 page) |
24 June 1999 | Ad 18/06/99--------- £ si [email protected]=87008 £ ic 209203/296211 (3 pages) |
24 June 1999 | Memorandum and Articles of Association (98 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
24 June 1999 | Memorandum and Articles of Association (98 pages) |
24 June 1999 | Nc inc already adjusted 18/06/99 (1 page) |
24 June 1999 | Ad 18/06/99--------- £ si [email protected]=87008 £ ic 209203/296211 (3 pages) |
4 June 1999 | Listing of particulars (130 pages) |
4 June 1999 | Listing of particulars (130 pages) |
23 May 1999 | £ nc 300000/2000000 24/02/99 (16 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
23 May 1999 | £ nc 300000/2000000 24/02/99 (16 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
9 March 1999 | Return made up to 25/02/99; bulk list available separately (5 pages) |
9 March 1999 | Return made up to 25/02/99; bulk list available separately (5 pages) |
24 January 1999 | Full group accounts made up to 28 June 1998 (27 pages) |
24 January 1999 | Full group accounts made up to 28 June 1998 (27 pages) |
16 October 1998 | Accounting reference date shortened from 30/06/99 to 28/06/98 (1 page) |
16 October 1998 | Accounting reference date shortened from 30/06/99 to 28/06/98 (1 page) |
14 October 1998 | Ad 16/06/98--------- £ si [email protected]=54648 £ ic 7502/62150 (3 pages) |
14 October 1998 | Particulars of contract relating to shares (3 pages) |
14 October 1998 | Particulars of contract relating to shares (3 pages) |
14 October 1998 | Ad 16/06/98--------- £ si [email protected]=54648 £ ic 7502/62150 (3 pages) |
20 July 1998 | Ad 16/06/98--------- £ si [email protected]=7250 £ ic 2/7252 (2 pages) |
20 July 1998 | Ad 16/06/98--------- £ si [email protected]=7250 £ ic 2/7252 (2 pages) |
20 July 1998 | Ad 16/06/98--------- £ si [email protected]=250 £ ic 7252/7502 (2 pages) |
20 July 1998 | Ad 16/06/98--------- £ si [email protected]=250 £ ic 7252/7502 (2 pages) |
22 June 1998 | Prospectus (60 pages) |
22 June 1998 | Prospectus (60 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Memorandum and Articles of Association (86 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Memorandum and Articles of Association (86 pages) |
10 May 1998 | New director appointed (4 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | £ nc 100000/300000 29/04/98 (1 page) |
10 May 1998 | £ nc 100000/300000 29/04/98 (1 page) |
10 May 1998 | Resolutions
|
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | S-div 29/04/98 (1 page) |
10 May 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
10 May 1998 | New director appointed (4 pages) |
10 May 1998 | S-div 29/04/98 (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
30 April 1998 | Certificate of authorisation to commence business and borrow (1 page) |
30 April 1998 | Application to commence business (2 pages) |
30 April 1998 | Application to commence business (2 pages) |
30 April 1998 | Certificate of authorisation to commence business and borrow (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (3 pages) |
29 April 1998 | New director appointed (3 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | Company name changed winsector PUBLIC LIMITED COMPANY\certificate issued on 24/04/98 (2 pages) |
24 April 1998 | Company name changed winsector PUBLIC LIMITED COMPANY\certificate issued on 24/04/98 (2 pages) |
25 February 1998 | Incorporation (10 pages) |
25 February 1998 | Incorporation (10 pages) |