Company NameSt Realisations Limited
Company StatusDissolved
Company Number03559657
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameStrada Restaurants Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 28 September 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameTimothy John Daniel Power
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleOperations Director
Correspondence Address214a Fulham Road
London
SW10 9NB
Director NameAndrew Kirkland Bassadone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Ormond Road
Richmond
London
TW10 6TH
Secretary NameAndrew Kirkland Bassadone
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Ormond Road
Richmond
London
TW10 6TH
Secretary NameBarry David Bartman
NationalityBritish
StatusResigned
Appointed01 June 1998(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameMogens Tholstrup
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address6 Fawcett Street
London
SW10 9HZ
Secretary NameRatnesh Bagdai
NationalityBritish
StatusResigned
Appointed26 March 2003(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address104 Warden Avenue
Harrow
Middlesex
HA2 9LN
Secretary NameNicholas Fiddler
NationalityBritish
StatusResigned
Appointed26 September 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2007)
RoleC A
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed30 May 2007(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(15 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(20 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01582 424200
Telephone regionLuton

Location

Registered AddressLower Ground Floor, Elsley House
Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

30 September 2014Delivered on: 3 October 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 July 2007Delivered 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 2006Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

9 February 2021Application to strike the company off the register (1 page)
27 January 2021Registered 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 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 26 May 2019 (2 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page)
11 December 2019Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page)
12 June 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
20 May 2019Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page)
11 April 2019Accounts for a dormant company made up to 27 May 2018 (2 pages)
21 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
6 March 2018Accounts for a dormant company made up to 28 May 2017 (2 pages)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 29 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 29 May 2016 (2 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
13 May 2016Full accounts made up to 31 May 2015 (13 pages)
13 May 2016Full accounts made up to 31 May 2015 (13 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
14 May 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
14 May 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
14 May 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
14 May 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
13 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
3 October 2014Registration of charge 035596570005, created on 30 September 2014 (21 pages)
3 October 2014Registration of charge 035596570005, created on 30 September 2014 (21 pages)
3 October 2014Company name changed strada restaurants LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2014Company name changed strada restaurants LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
3 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
3 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
3 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
3 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
3 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
3 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
17 February 2014Group of companies' accounts made up to 2 June 2013 (2 pages)
17 February 2014Group of companies' accounts made up to 2 June 2013 (2 pages)
17 February 2014Group of companies' accounts made up to 2 June 2013 (2 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (2 pages)
8 August 2012Appointment of John Derkach as a director (2 pages)
8 August 2012Appointment of John Derkach as a director (2 pages)
8 August 2012Termination of appointment of Graham Turner as a director (1 page)
8 August 2012Termination of appointment of Graham Turner as a director (1 page)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (2 pages)
21 November 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
10 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
10 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
10 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (2 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (2 pages)
26 May 2009Return made up to 07/05/09; full list of members (3 pages)
26 May 2009Return made up to 07/05/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
16 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
30 October 2007Compulsory strike-off action has been discontinued (1 page)
30 October 2007Compulsory strike-off action has been discontinued (1 page)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
17 September 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 September 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 September 2007Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 September 2007Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 September 2007Return made up to 07/05/07; full list of members (2 pages)
4 September 2007Return made up to 07/05/07; full list of members (2 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield street london WC2H 9NJ (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (19 pages)
22 June 2007New secretary appointed;new director appointed (16 pages)
22 June 2007New director appointed (19 pages)
22 June 2007New secretary appointed;new director appointed (16 pages)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield street london WC2H 9NJ (1 page)
22 June 2007Director resigned (1 page)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
12 June 2007Return made up to 07/05/06; full list of members (7 pages)
12 June 2007Return made up to 07/05/06; full list of members (7 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
20 May 2006Particulars of mortgage/charge (6 pages)
20 May 2006Particulars of mortgage/charge (6 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
11 August 2005Accounts for a dormant company made up to 27 June 2004 (1 page)
11 August 2005Return made up to 07/05/05; full list of members (6 pages)
11 August 2005Accounts for a dormant company made up to 29 June 2003 (1 page)
11 August 2005Accounts for a dormant company made up to 27 June 2004 (1 page)
11 August 2005Return made up to 07/05/05; full list of members (6 pages)
11 August 2005Accounts for a dormant company made up to 29 June 2003 (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Memorandum and Articles of Association (6 pages)
27 May 2003Memorandum and Articles of Association (6 pages)
23 May 2003Particulars of mortgage/charge (16 pages)
23 May 2003Particulars of mortgage/charge (16 pages)
20 May 2003Return made up to 07/05/03; full list of members (6 pages)
20 May 2003Return made up to 07/05/03; full list of members (6 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
26 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 October 2002Return made up to 07/05/02; full list of members (6 pages)
28 October 2002Return made up to 07/05/02; full list of members (6 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
6 November 2001Company name changed signature restaurants LIMITED\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed signature restaurants LIMITED\certificate issued on 06/11/01 (2 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 February 2001Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
29 August 2000Registered office changed on 29/08/00 from: 1 neal's yard london WC2H 9DP (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 neal's yard london WC2H 9DP (1 page)
26 May 2000Return made up to 07/05/00; full list of members (6 pages)
26 May 2000Return made up to 07/05/00; full list of members (6 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
14 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Incorporation (15 pages)
7 May 1998Incorporation (15 pages)