London
NW1 1BU
Director Name | Timothy John Daniel Power |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Operations Director |
Correspondence Address | 214a Fulham Road London SW10 9NB |
Director Name | Andrew Kirkland Bassadone |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ormond Road Richmond London TW10 6TH |
Secretary Name | Andrew Kirkland Bassadone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ormond Road Richmond London TW10 6TH |
Secretary Name | Barry David Bartman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | Mogens Tholstrup |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 6 Fawcett Street London SW10 9HZ |
Secretary Name | Ratnesh Bagdai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 104 Warden Avenue Harrow Middlesex HA2 9LN |
Secretary Name | Nicholas Fiddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2007) |
Role | C A |
Correspondence Address | 10a Fairhazel Gardens London NW6 3SG |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(9 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 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, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 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(15 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 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, 2 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 | 1st Floor 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, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor 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(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01582 424200 |
---|---|
Telephone region | Luton |
Registered Address | Lower Ground Floor, Elsley House 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 |
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
25 July 2007 | Delivered on: 31 July 2007 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property book debts bank accounts intellectual property investments plant and machinery insurances floating charge all undertaking and assets. See the mortgage charge document for full details. Outstanding |
17 May 2006 | Delivered on: 20 May 2006 Satisfied on: 1 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 May 2003 | Delivered on: 23 May 2003 Satisfied on: 15 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies and liabilities due or to become due from the chargor and each other company (except for sums owed in its capacity as a guarantor for the chargor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ivy part of 28, 29 and 30 litchfield street and 1-7 (odd) west street WC2H 9NG) city of westminster l/h t/no: NGL794731. 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 |
21 December 2000 | Delivered on: 2 January 2001 Satisfied on: 25 March 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
9 February 2021 | Application to strike the company off the register (1 page) |
---|---|
27 January 2021 | Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House Great Titchfield Street London W1W 8BF on 27 January 2021 (1 page) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 26 May 2019 (2 pages) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page) |
12 June 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
20 May 2019 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page) |
11 April 2019 | Accounts for a dormant company made up to 27 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
6 March 2018 | Accounts for a dormant company made up to 28 May 2017 (2 pages) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
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) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 29 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 29 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 May 2016 | Full accounts made up to 31 May 2015 (13 pages) |
13 May 2016 | Full accounts made up to 31 May 2015 (13 pages) |
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 May 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
14 May 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
14 May 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
14 May 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
13 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
3 October 2014 | Registration of charge 035596570005, created on 30 September 2014 (21 pages) |
3 October 2014 | Registration of charge 035596570005, created on 30 September 2014 (21 pages) |
3 October 2014 | Company name changed strada restaurants LIMITED\certificate issued on 03/10/14
|
3 October 2014 | Company name changed strada restaurants LIMITED\certificate issued on 03/10/14
|
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 director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
11 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) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
13 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
13 May 2014 | Appointment of Steven Richards as a director (3 pages) |
13 May 2014 | Appointment of Steven Richards as a director (3 pages) |
3 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
3 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
3 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
3 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
3 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
3 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
17 February 2014 | Group of companies' accounts made up to 2 June 2013 (2 pages) |
17 February 2014 | Group of companies' accounts made up to 2 June 2013 (2 pages) |
17 February 2014 | Group of companies' accounts made up to 2 June 2013 (2 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 7 May 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) |
12 October 2012 | Accounts for a dormant company made up to 27 May 2012 (2 pages) |
8 August 2012 | Appointment of John Derkach as a director (2 pages) |
8 August 2012 | Appointment of John Derkach as a director (2 pages) |
8 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
8 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a dormant company made up to 29 May 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 29 May 2011 (2 pages) |
21 November 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
10 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
10 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
10 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) |
28 September 2010 | Accounts for a dormant company made up to 30 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 May 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) |
7 November 2009 | Accounts for a dormant company made up to 24 May 2009 (2 pages) |
26 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 25 May 2008 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 25 May 2008 (1 page) |
3 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
6 November 2007 | Accounts for a dormant company made up to 27 May 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 27 May 2007 (1 page) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
17 September 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 September 2007 | Return made up to 07/05/07; full list of members (2 pages) |
4 September 2007 | Return made up to 07/05/07; full list of members (2 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield street london WC2H 9NJ (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (19 pages) |
22 June 2007 | New secretary appointed;new director appointed (16 pages) |
22 June 2007 | New director appointed (19 pages) |
22 June 2007 | New secretary appointed;new director appointed (16 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield street london WC2H 9NJ (1 page) |
22 June 2007 | Director resigned (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
12 June 2007 | Return made up to 07/05/06; full list of members (7 pages) |
12 June 2007 | Return made up to 07/05/06; full list of members (7 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 May 2006 | Particulars of mortgage/charge (6 pages) |
20 May 2006 | Particulars of mortgage/charge (6 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
11 August 2005 | Accounts for a dormant company made up to 27 June 2004 (1 page) |
11 August 2005 | Return made up to 07/05/05; full list of members (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 29 June 2003 (1 page) |
11 August 2005 | Accounts for a dormant company made up to 27 June 2004 (1 page) |
11 August 2005 | Return made up to 07/05/05; full list of members (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 29 June 2003 (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Memorandum and Articles of Association (6 pages) |
27 May 2003 | Memorandum and Articles of Association (6 pages) |
23 May 2003 | Particulars of mortgage/charge (16 pages) |
23 May 2003 | Particulars of mortgage/charge (16 pages) |
20 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 October 2002 | Return made up to 07/05/02; full list of members (6 pages) |
28 October 2002 | Return made up to 07/05/02; full list of members (6 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
6 November 2001 | Company name changed signature restaurants LIMITED\certificate issued on 06/11/01 (2 pages) |
6 November 2001 | Company name changed signature restaurants LIMITED\certificate issued on 06/11/01 (2 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
20 February 2001 | Resolutions
|
2 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 neal's yard london WC2H 9DP (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 neal's yard london WC2H 9DP (1 page) |
26 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
14 June 1999 | Return made up to 07/05/99; full list of members
|
14 June 1999 | Return made up to 07/05/99; full list of members
|
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Incorporation (15 pages) |
7 May 1998 | Incorporation (15 pages) |