Company NameDining Street Limited
Company StatusDissolved
Company Number03517191
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date23 April 2023 (1 year ago)
Previous Names5

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Salvatore Diliberto
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed10 August 2007(9 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 23 April 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(12 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 23 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Jonathan Samuel Kaye
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 23 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St John's Wood
London
NW8 6NY
Director NameMr Mehdi Gashi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2016(18 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 23 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMr Anwer Sarwar Piracha
StatusClosed
Appointed27 November 2017(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 23 April 2023)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameSimon Nigel Broackes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2006)
RoleBuilding Contractor
Correspondence AddressFlat 61 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameGareth Victor Lloyd Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 22 September 2006)
RoleRetailer
Correspondence Address50 Epirus Road
Fulham
London
SW6 7UH
Secretary NameMs Susan Jane Ludley
NationalityBritish
StatusResigned
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 27 November 2017)
RoleCompany Director
Correspondence Address20 School Road 2nd Floor Elizabeth House
Tilehurst
Reading
RG31 5AL
Director NameMr Mark Ian Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 December 2006)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address18 Three Kings Yard
London
W1K 4JT
Director NameNigel Whittaker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address176 Bickenhall Mansions
Bickenhall Street
London
W1U 3BU
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameSteven Alan Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleCompany Director
Correspondence Address62b Ridgway Place
Wimbledon
London
SW19 4SW
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Director NameMr James Rhodes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameNeil Martin Blows
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(9 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 April 2008)
RoleCo Director
Correspondence AddressThe Coach House
Monkmead Lane
West Chiltington
West Sussex
RH20 2PE
Director NameDaniel John Rapacioli
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Caxton Court
4 Cottonham Close
London
N12 9HN
Director NamePhilip Andrew Shotter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(10 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameMr Edward John Fisher Standring
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameMr Simon David Morgan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(20 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 School Road 2nd Floor Elizabeth House
Tilehurst
Reading
RG31 5AL
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterichouxgroup.co.uk
Email address[email protected]
Telephone020 74837000
Telephone regionLondon

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£11,483,000
Gross Profit£1,360,000
Net Worth£7,686,000
Cash£4,009,000
Current Liabilities£3,284,000

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 December

Charges

25 June 2004Delivered 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 2004Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

23 April 2023Final Gazette dissolved following liquidation (1 page)
23 January 2023Administrator's progress report (26 pages)
23 January 2023Notice of move from Administration to Dissolution (26 pages)
18 August 2022Administrator's progress report (27 pages)
12 July 2022Notice of appointment of a replacement or additional administrator (3 pages)
12 July 2022Notice of order removing administrator from office (105 pages)
22 February 2022Administrator's progress report (24 pages)
4 January 2022Notice of extension of period of Administration (3 pages)
16 December 2021Registered 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 2021Administrator's progress report (33 pages)
13 April 2021Result of meeting of creditors (5 pages)
26 March 2021Statement of administrator's proposal (47 pages)
24 March 2021Statement of affairs with form AM02SOA (16 pages)
26 January 2021Appointment of an administrator (3 pages)
25 January 2021Registered 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 2020Memorandum and Articles of Association (53 pages)
4 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
10 July 2019Group of companies' accounts made up to 30 December 2018 (51 pages)
5 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
(3 pages)
12 March 2019Re-registration of Memorandum and Articles (53 pages)
12 March 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 March 2019Re-registration from a public company to a private limited company (1 page)
12 March 2019Certificate of re-registration from Public Limited Company to Private (1 page)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Simon David Morgan as a director on 6 February 2019 (1 page)
6 July 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
2 March 2018Appointment of Mr Simon David Morgan as a director on 1 March 2018 (2 pages)
6 December 2017Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages)
6 December 2017Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page)
6 December 2017Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page)
6 December 2017Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages)
6 November 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 4,999,162.88
(8 pages)
2 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 4,999,162.88
(8 pages)
31 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 4,996,762.88
(8 pages)
31 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 4,996,762.88
(8 pages)
28 July 2017Notification of a person with significant control statement (3 pages)
28 July 2017Notification of a person with significant control statement (3 pages)
30 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 4,995,162.88
(8 pages)
30 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 4,995,162.88
(8 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is generally and unconditionally authorised for the purposed of section 701 of the act to make market purchases (within the meaning of section 693(4) of the act of 4 pence each in the capital of the company provided that; the maximum number of ordinary shares purchased is 9,960,158 ordinary shares being 10 per cent of the issued share capital at the date of the passing of the resolution; the minimum price which may be paid for ordinary shares is 4 pence per ordinary share; the maximum price for an ordinary share shall not be more than the higher of: an amount equal to 105 per cent of the average middle market quotations. 09/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is generally and unconditionally authorised for the purposed of section 701 of the act to make market purchases (within the meaning of section 693(4) of the act of 4 pence each in the capital of the company provided that; the maximum number of ordinary shares purchased is 9,960,158 ordinary shares being 10 per cent of the issued share capital at the date of the passing of the resolution; the minimum price which may be paid for ordinary shares is 4 pence per ordinary share; the maximum price for an ordinary share shall not be more than the higher of: an amount equal to 105 per cent of the average middle market quotations. 09/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2017Group of companies' accounts made up to 25 December 2016 (48 pages)
19 June 2017Group of companies' accounts made up to 25 December 2016 (48 pages)
29 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 3,984,063.36
(8 pages)
29 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 3,984,063.36
(8 pages)
19 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 3,982,063.36
(8 pages)
19 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 3,982,063.36
(8 pages)
15 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 3,979,663.36
(8 pages)
15 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 3,979,663.36
(8 pages)
6 March 2017Confirmation statement made on 19 February 2017 with no updates (3 pages)
6 March 2017Confirmation statement made on 19 February 2017 with no updates (3 pages)
28 February 2017Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page)
28 February 2017Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page)
10 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 3,977,663.36
(8 pages)
10 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 3,977,663.36
(8 pages)
7 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 3,975,263.36
(8 pages)
7 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 3,975,263.36
(8 pages)
8 December 2016Appointment of Mr Mehdi Gashi as a director on 24 November 2016 (3 pages)
8 December 2016Resolutions
  • RES13 ‐ Other company business 15/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 3,704,384.48
(8 pages)
8 December 2016Appointment of Mr Mehdi Gashi as a director on 24 November 2016 (3 pages)
8 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 3,704,384.48
(8 pages)
8 December 2016Resolutions
  • RES13 ‐ Other company business 15/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2016Appointment of Mr Jonathan Samuel Kaye as a director on 15 November 2016 (3 pages)
29 November 2016Appointment of Mr Jonathan Samuel Kaye as a director on 15 November 2016 (3 pages)
29 September 2016Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 June 2016Group of companies' accounts made up to 27 December 2015 (48 pages)
27 June 2016Group of companies' accounts made up to 27 December 2015 (48 pages)
3 June 2016Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0GA (1 page)
3 June 2016Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0GA (1 page)
29 February 2016Annual return made up to 25 February 2016 no member list
Statement of capital on 2016-02-29
  • GBP 3,684,384.48
(5 pages)
29 February 2016Annual return made up to 25 February 2016 no member list
Statement of capital on 2016-02-29
  • GBP 3,684,384.48
(5 pages)
26 February 2016Register(s) moved to registered office address 5-8 Cochrane Mews St Johns Wood London NW8 6NY (1 page)
26 February 2016Register(s) moved to registered office address 5-8 Cochrane Mews St Johns Wood London NW8 6NY (1 page)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 368,438,448
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 368,438,448
(4 pages)
7 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 July 2015Group of companies' accounts made up to 28 December 2014 (49 pages)
1 July 2015Group of companies' accounts made up to 28 December 2014 (49 pages)
3 March 2015Annual return made up to 25 February 2015 no member list
Statement of capital on 2015-03-03
  • GBP 3,680,784.48
(5 pages)
3 March 2015Annual return made up to 25 February 2015 no member list
Statement of capital on 2015-03-03
  • GBP 3,680,784.48
(5 pages)
25 June 2014Group of companies' accounts made up to 29 December 2013 (49 pages)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 June 2014Group of companies' accounts made up to 29 December 2013 (49 pages)
6 March 2014Annual return made up to 25 February 2014 no member list
Statement of capital on 2014-03-06
  • GBP 3,680,784.48
(5 pages)
6 March 2014Annual return made up to 25 February 2014 no member list
Statement of capital on 2014-03-06
  • GBP 3,680,784.48
(5 pages)
4 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 June 2013Group of companies' accounts made up to 30 December 2012 (50 pages)
14 June 2013Group of companies' accounts made up to 30 December 2012 (50 pages)
27 February 2013Annual return made up to 25 February 2013 no member list (5 pages)
27 February 2013Register(s) moved to registered inspection location (1 page)
27 February 2013Annual return made up to 25 February 2013 no member list (5 pages)
27 February 2013Register(s) moved to registered inspection location (1 page)
1 November 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 3,680,784.48
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 3,680,784.48
(4 pages)
15 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 September 2012Appointment of Edward John Fisher Standring as a director (2 pages)
26 September 2012Appointment of Edward John Fisher Standring as a director (2 pages)
22 June 2012Group of companies' accounts made up to 25 December 2011 (46 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 June 2012Group of companies' accounts made up to 25 December 2011 (46 pages)
7 March 2012Register(s) moved to registered office address (1 page)
7 March 2012Register(s) moved to registered office address (1 page)
7 March 2012Annual return made up to 25 February 2012 no member list (5 pages)
7 March 2012Annual return made up to 25 February 2012 no member list (5 pages)
20 June 2011Group of companies' accounts made up to 26 December 2010 (53 pages)
20 June 2011Group of companies' accounts made up to 26 December 2010 (53 pages)
20 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 March 2011Annual return made up to 25 February 2011 with bulk list of shareholders (16 pages)
3 March 2011Annual return made up to 25 February 2011 with bulk list of shareholders (16 pages)
9 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 2,680,784.40
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 2,680,784.40
(4 pages)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2010Termination of appointment of James Rhodes as a director (2 pages)
15 October 2010Termination of appointment of James Rhodes as a director (2 pages)
15 October 2010Appointment of The Hon Robert Anthony Rayne as a director (3 pages)
15 October 2010Appointment of The Hon Robert Anthony Rayne as a director (3 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(68 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(68 pages)
24 June 2010Group of companies' accounts made up to 27 December 2009 (48 pages)
24 June 2010Group of companies' accounts made up to 27 December 2009 (48 pages)
19 March 2010Register(s) moved to registered inspection location (2 pages)
19 March 2010Annual return made up to 25 February 2010 with bulk list of shareholders (16 pages)
19 March 2010Annual return made up to 25 February 2010 with bulk list of shareholders (16 pages)
19 March 2010Register(s) moved to registered inspection location (2 pages)
19 March 2010Register inspection address has been changed (2 pages)
19 March 2010Register inspection address has been changed (2 pages)
17 March 2010Director's details changed for Philip Andrew Shotter on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Philip Andrew Shotter on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Philip Andrew Shotter on 1 February 2010 (2 pages)
15 March 2010Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page)
15 March 2010Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages)
15 March 2010Director's details changed for James Rhodes on 1 February 2010 (2 pages)
15 March 2010Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page)
15 March 2010Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page)
15 March 2010Director's details changed for James Rhodes on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages)
15 March 2010Director's details changed for James Rhodes on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages)
14 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 94 ord shares be purchased minimum price 4P middle market quotations authority expire next agm 09/07/2009
(68 pages)
14 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 94 ord shares be purchased minimum price 4P middle market quotations authority expire next agm 09/07/2009
(68 pages)
13 July 2009Group of companies' accounts made up to 28 December 2008 (51 pages)
13 July 2009Group of companies' accounts made up to 28 December 2008 (51 pages)
3 March 2009Return made up to 25/02/09; bulk list available separately (5 pages)
3 March 2009Return made up to 25/02/09; bulk list available separately (5 pages)
2 February 2009Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
2 February 2009Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
6 October 2008Appointment terminated director daniel rapacioli (1 page)
6 October 2008Appointment terminated director daniel rapacioli (1 page)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2008Group of companies' accounts made up to 30 December 2007 (53 pages)
18 July 2008Group of companies' accounts made up to 30 December 2007 (53 pages)
17 July 2008Company name changed gourmet holdings PLC\certificate issued on 17/07/08 (2 pages)
17 July 2008Company name changed gourmet holdings PLC\certificate issued on 17/07/08 (2 pages)
2 June 2008Director appointed philip andrew shotter (2 pages)
2 June 2008Director appointed philip andrew shotter (2 pages)
12 May 2008Appointment terminated director neil blows (1 page)
12 May 2008Appointment terminated director neil blows (1 page)
20 March 2008Return made up to 25/02/08; bulk list available separately (9 pages)
20 March 2008Return made up to 25/02/08; bulk list available separately (9 pages)
18 December 2007Group of companies' accounts made up to 24 June 2007 (37 pages)
18 December 2007Group of companies' accounts made up to 24 June 2007 (37 pages)
17 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
17 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
6 December 2007Ad 23/10/07--------- £ si [email protected]=3571 £ ic 1677212/1680783 (2 pages)
6 December 2007Ad 23/10/07--------- £ si [email protected]=3571 £ ic 1677212/1680783 (2 pages)
6 December 2007Statement of affairs (65 pages)
6 December 2007Statement of affairs (65 pages)
30 November 2007Accounting reference date shortened from 28/06/08 to 30/12/07 (1 page)
30 November 2007Accounting reference date shortened from 28/06/08 to 30/12/07 (1 page)
3 November 2007Ad 17/10/07--------- £ si [email protected]=29918 £ ic 1369520/1399438 (2 pages)
3 November 2007Ad 17/10/07--------- £ si [email protected]=277774 £ ic 1399438/1677212 (3 pages)
3 November 2007Ad 17/10/07--------- £ si [email protected]=29918 £ ic 1369520/1399438 (2 pages)
3 November 2007Ad 17/10/07--------- £ si [email protected]=277774 £ ic 1399438/1677212 (3 pages)
19 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Ad 28/03/07--------- £ si [email protected]=1500 £ ic 1368020/1369520 (2 pages)
11 April 2007Ad 28/03/07--------- £ si [email protected]=1500 £ ic 1368020/1369520 (2 pages)
3 April 2007Return made up to 25/02/07; bulk list available separately (8 pages)
3 April 2007Return made up to 25/02/07; bulk list available separately (8 pages)
21 January 2007Group of companies' accounts made up to 25 June 2006 (37 pages)
21 January 2007Group of companies' accounts made up to 25 June 2006 (37 pages)
11 January 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
11 January 2007£ nc 5800500/4100500 14/12/06 (1 page)
11 January 2007£ nc 5800500/4100500 14/12/06 (1 page)
11 January 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
28 March 2006Return made up to 25/02/06; bulk list available separately (13 pages)
28 March 2006Return made up to 25/02/06; bulk list available separately (13 pages)
15 March 2006Nc inc already adjusted 02/12/05 (1 page)
15 March 2006Nc inc already adjusted 02/12/05 (1 page)
3 February 2006Ad 19/01/06--------- £ si [email protected]=1200 £ ic 789042/790242 (2 pages)
3 February 2006Ad 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 2006Resolutions
  • RES13 ‐ Red in shar prem accnts 02/12/05
(2 pages)
23 January 2006Certificate of reduction of share premium (1 page)
23 January 2006Certificate of reduction of share premium (1 page)
23 January 2006Resolutions
  • RES13 ‐ Red in shar prem accnts 02/12/05
(2 pages)
20 January 2006Reduction in shar prem a/c (4 pages)
20 January 2006Reduction in shar prem a/c (4 pages)
10 January 2006Group of companies' accounts made up to 26 June 2005 (34 pages)
10 January 2006Group of companies' accounts made up to 26 June 2005 (34 pages)
14 December 2005Resolutions
  • RES13 ‐ Purchase shares 02/12/05
(2 pages)
14 December 2005Resolutions
  • RES13 ‐ Purchase shares 02/12/05
(2 pages)
14 December 2005Conso 05/12/05 (2 pages)
14 December 2005Conso 05/12/05 (2 pages)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2005Return made up to 25/02/05; bulk list available separately (12 pages)
16 March 2005Return made up to 25/02/05; bulk list available separately (12 pages)
1 February 2005Auditor's resignation (1 page)
1 February 2005Auditor's resignation (1 page)
15 December 2004Group of companies' accounts made up to 27 June 2004 (36 pages)
15 December 2004Group of companies' accounts made up to 27 June 2004 (36 pages)
25 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
26 August 2004Ad 25/06/04--------- £ si [email protected]=13636 £ ic 1863719/1877355 (2 pages)
26 August 2004Ad 22/06/04--------- £ si [email protected]=227680 £ ic 1636039/1863719 (3 pages)
26 August 2004Statement of affairs (13 pages)
26 August 2004Statement of affairs (13 pages)
26 August 2004Ad 22/06/04--------- £ si [email protected]=227680 £ ic 1636039/1863719 (3 pages)
26 August 2004Ad 25/06/04--------- £ si [email protected]=13636 £ ic 1863719/1877355 (2 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 July 2004Nc inc already adjusted 21/06/04 (1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 July 2004Nc inc already adjusted 21/06/04 (1 page)
23 June 2004Amending 123 dated 29/08/00 (2 pages)
23 June 2004Amending 123 dated 29/08/00 (2 pages)
21 June 2004Company name changed madisons coffee PLC\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed madisons coffee PLC\certificate issued on 21/06/04 (2 pages)
11 March 2004Return made up to 25/02/04; bulk list available separately (11 pages)
11 March 2004Return made up to 25/02/04; bulk list available separately (11 pages)
11 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 January 2004Group of companies' accounts made up to 29 June 2003 (31 pages)
11 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 January 2004Group of companies' accounts made up to 29 June 2003 (31 pages)
30 April 2003Statement of affairs (40 pages)
30 April 2003Ad 12/09/01--------- £ si 940976@1 (2 pages)
30 April 2003Ad 12/09/01--------- £ si 940976@1 (2 pages)
30 April 2003Statement of affairs (40 pages)
20 March 2003Return made up to 25/02/03; bulk list available separately (10 pages)
20 March 2003Return made up to 25/02/03; bulk list available separately (10 pages)
18 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 December 2002Group of companies' accounts made up to 30 June 2002 (33 pages)
18 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 December 2002Group of companies' accounts made up to 30 June 2002 (33 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 March 2002Return made up to 25/02/02; bulk list available separately (10 pages)
15 March 2002Return made up to 25/02/02; bulk list available separately (10 pages)
18 December 2001Group of companies' accounts made up to 24 June 2001 (32 pages)
18 December 2001Group of companies' accounts made up to 24 June 2001 (32 pages)
13 March 2001Return made up to 25/02/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2001Return made up to 25/02/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2000Full group accounts made up to 25 June 2000 (31 pages)
7 December 2000Full group accounts made up to 25 June 2000 (31 pages)
30 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
30 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 September 2000Ad 31/08/00--------- £ si [email protected]=228442 £ ic 301452/529894 (37 pages)
12 September 2000Nc inc already adjusted 29/08/00 (2 pages)
12 September 2000Nc inc already adjusted 29/08/00 (2 pages)
12 September 2000Ad 31/08/00--------- £ si [email protected]=228442 £ ic 301452/529894 (37 pages)
12 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 August 2000Prospectus (77 pages)
23 August 2000Prospectus (77 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
18 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 April 2000Company name changed city gourmets holdings PLC\certificate issued on 19/04/00 (2 pages)
19 April 2000Company name changed city gourmets holdings PLC\certificate issued on 19/04/00 (2 pages)
21 March 2000Return made up to 25/02/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Return made up to 25/02/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Full group accounts made up to 27 June 1999 (32 pages)
15 February 2000Full group accounts made up to 27 June 1999 (32 pages)
26 August 1999Ad 05/08/99--------- £ si [email protected]=60 £ ic 301392/301452 (2 pages)
26 August 1999Ad 05/08/99--------- £ si [email protected]=60 £ ic 301392/301452 (2 pages)
16 July 1999Ad 30/06/99--------- £ si [email protected]=5181 £ ic 296211/301392 (2 pages)
16 July 1999Ad 30/06/99--------- £ si [email protected]=5181 £ ic 296211/301392 (2 pages)
7 July 1999Memorandum and Articles of Association (96 pages)
7 July 1999Memorandum and Articles of Association (96 pages)
7 July 1999Memorandum and Articles of Association (96 pages)
7 July 1999Memorandum and Articles of Association (96 pages)
24 June 1999Nc inc already adjusted 18/06/99 (1 page)
24 June 1999Ad 18/06/99--------- £ si [email protected]=87008 £ ic 209203/296211 (3 pages)
24 June 1999Memorandum and Articles of Association (98 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1999Memorandum and Articles of Association (98 pages)
24 June 1999Nc inc already adjusted 18/06/99 (1 page)
24 June 1999Ad 18/06/99--------- £ si [email protected]=87008 £ ic 209203/296211 (3 pages)
4 June 1999Listing of particulars (130 pages)
4 June 1999Listing of particulars (130 pages)
23 May 1999£ nc 300000/2000000 24/02/99 (16 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(91 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(91 pages)
23 May 1999£ nc 300000/2000000 24/02/99 (16 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
8 April 1999Registered office changed on 08/04/99 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
9 March 1999Return made up to 25/02/99; bulk list available separately (5 pages)
9 March 1999Return made up to 25/02/99; bulk list available separately (5 pages)
24 January 1999Full group accounts made up to 28 June 1998 (27 pages)
24 January 1999Full group accounts made up to 28 June 1998 (27 pages)
16 October 1998Accounting reference date shortened from 30/06/99 to 28/06/98 (1 page)
16 October 1998Accounting reference date shortened from 30/06/99 to 28/06/98 (1 page)
14 October 1998Ad 16/06/98--------- £ si [email protected]=54648 £ ic 7502/62150 (3 pages)
14 October 1998Particulars of contract relating to shares (3 pages)
14 October 1998Particulars of contract relating to shares (3 pages)
14 October 1998Ad 16/06/98--------- £ si [email protected]=54648 £ ic 7502/62150 (3 pages)
20 July 1998Ad 16/06/98--------- £ si [email protected]=7250 £ ic 2/7252 (2 pages)
20 July 1998Ad 16/06/98--------- £ si [email protected]=7250 £ ic 2/7252 (2 pages)
20 July 1998Ad 16/06/98--------- £ si [email protected]=250 £ ic 7252/7502 (2 pages)
20 July 1998Ad 16/06/98--------- £ si [email protected]=250 £ ic 7252/7502 (2 pages)
22 June 1998Prospectus (60 pages)
22 June 1998Prospectus (60 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1998Memorandum and Articles of Association (86 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1998Memorandum and Articles of Association (86 pages)
10 May 1998New director appointed (4 pages)
10 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1998£ nc 100000/300000 29/04/98 (1 page)
10 May 1998£ nc 100000/300000 29/04/98 (1 page)
10 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1998New director appointed (2 pages)
10 May 1998S-div 29/04/98 (1 page)
10 May 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
10 May 1998New director appointed (4 pages)
10 May 1998S-div 29/04/98 (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
30 April 1998Certificate of authorisation to commence business and borrow (1 page)
30 April 1998Application to commence business (2 pages)
30 April 1998Application to commence business (2 pages)
30 April 1998Certificate of authorisation to commence business and borrow (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (3 pages)
29 April 1998New director appointed (3 pages)
29 April 1998Director resigned (1 page)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 1998Secretary resigned;director resigned (1 page)
24 April 1998Company name changed winsector PUBLIC LIMITED COMPANY\certificate issued on 24/04/98 (2 pages)
24 April 1998Company name changed winsector PUBLIC LIMITED COMPANY\certificate issued on 24/04/98 (2 pages)
25 February 1998Incorporation (10 pages)
25 February 1998Incorporation (10 pages)