London
NW1 1BU
Director Name | Mr Mark Jeffrey Tousey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 25 Onslow Square London SW7 3NJ |
Director Name | Mr John Edward Gater |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Lyndum 3 The Mount Fetcham Leatherhead Surrey KT22 9EB |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | John David Rimer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Court House Chenies Rickmansworth Hertfordshire WD3 6EU |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | John David Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Court House Chenies Rickmansworth Hertfordshire WD3 6EU |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2014) |
Role | Director Chief Financial Offic |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2014) |
Role | Director Chief Financial Offic |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(16 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Website | mapotters.com |
---|---|
Telephone | 0113 2461620 |
Telephone region | Leeds |
Registered Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Ma Potter's LTD 100.00% Ordinary |
---|
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
4 September 2003 | Delivered on: 13 September 2003 Satisfied on: 6 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land together with the buildings erected thereon k/a unit OP4Q (54 the oasis) the meadowhall centre sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 June 2001 | Delivered on: 14 June 2001 Satisfied on: 6 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land known as unit 3 star city watson road nechells birmingham west midlands title number WM742317. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 June 2001 | Delivered on: 14 June 2001 Satisfied on: 6 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land known as units 203 and 204 and pen 4 whiteleys queensway bayswater greater london city of westminster title number NGL727750. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 June 2001 | Delivered on: 14 June 2001 Satisfied on: 6 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land known as unit R1 upper mall level the trafford centre manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 April 2001 | Delivered on: 20 April 2001 Satisfied on: 6 September 2007 Persons entitled: The Royal Bank of Scotland 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 |
11 June 1998 | Delivered on: 19 June 1998 Satisfied on: 25 April 2001 Persons entitled: Barclays 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 |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
---|---|
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 29 May 2016 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Company name changed chargrill LIMITED\certificate issued on 21/12/15
|
14 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
15 May 2014 | Appointment of Mr Steven Richards as a director (2 pages) |
15 May 2014 | Termination of appointment of John Derkach as a director (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 27 May 2012 (2 pages) |
3 August 2012 | Appointment of John Derkach as a director (2 pages) |
3 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
3 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 29 May 2011 (2 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 May 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Accounts for a dormant company made up to 24 May 2009 (2 pages) |
6 March 2009 | Director's change of particulars / james parsons / 25/05/2008 (1 page) |
6 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 25 May 2008 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 27 May 2007 (2 pages) |
31 March 2008 | Location of debenture register (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 163 eversholt street london NW1 1BU (1 page) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Accounting reference date extended from 30/11/06 to 30/05/07 (1 page) |
15 June 2007 | Auditor's resignation (1 page) |
4 June 2007 | Return made up to 04/03/07; full list of members
|
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 153-155 regent street london W1B 4JE (1 page) |
17 April 2007 | New secretary appointed;new director appointed (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 27 November 2005 (4 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 28 November 2004 (8 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members
|
29 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members
|
13 September 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Total exemption full accounts made up to 1 December 2002 (7 pages) |
12 August 2003 | Total exemption full accounts made up to 1 December 2002 (7 pages) |
11 March 2003 | Return made up to 04/03/03; full list of members
|
29 May 2002 | Total exemption full accounts made up to 2 December 2001 (7 pages) |
29 May 2002 | Total exemption full accounts made up to 2 December 2001 (7 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 52-53 margaret street london W1W 8SQ (1 page) |
14 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
1 October 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Return made up to 04/03/01; full list of members
|
23 August 2000 | Accounts for a dormant company made up to 30 November 1999 (7 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
1 October 1999 | Accounts for a dormant company made up to 30 November 1998 (8 pages) |
13 April 1999 | Return made up to 04/03/99; full list of members
|
22 December 1998 | Accounting reference date shortened from 07/12/98 to 30/11/98 (1 page) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Accounting reference date shortened from 31/03/99 to 07/12/98 (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 gresham street london EC2V 7BU (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | Company name changed diplema 390 LIMITED\certificate issued on 12/03/98 (2 pages) |
4 March 1998 | Incorporation (15 pages) |