Digswell
Welwyn
Hertfordshire
AL6 0AP
Director Name | Mr Kenneth James Sanker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 20 June 2005(5 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 The Avenue Hatch End Pinner Middlesex HA5 4HA |
Director Name | Mr Christopher John Galvin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2005(5 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Potters Row Straford London E20 1GX |
Secretary Name | Mrs Claudia Sanker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2005(5 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Avenue Hatch End Pinner Middlesex HA5 4HA |
Secretary Name | Carole Bloodworth |
---|---|
Status | Current |
Appointed | 18 August 2014(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Limecourt Ventures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Mrs Claudia Sanker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Avenue Hatch End Pinner Middlesex HA5 4HA |
Secretary Name | Mr Kenneth James Sanker |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 The Avenue Hatch End Pinner Middlesex HA5 4HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Mr Kenneth James Sanker 40.00% Ordinary A |
---|---|
20 at £1 | Christopher John Galvin 20.00% Ordinary A |
20 at £1 | Jeffrey Francis Charles Galvin 20.00% Ordinary A |
10 at £1 | Christopher John Galvin 10.00% B Non Voting |
10 at £1 | Jeffrey Francis Charles Galvin 10.00% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,189,629 |
Cash | £1,038,653 |
Current Liabilities | £667,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
18 October 2005 | Delivered on: 2 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement premises at 66 baker street, london and ground floor and basement car park premises at 66 baker street, london. By way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
11 August 2005 | Delivered on: 13 August 2005 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. Outstanding |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 March 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 December 2020 | Cessation of Kenneth James Sanker as a person with significant control on 25 November 2020 (1 page) |
8 December 2020 | Notification of Bistrot Deluxe (Holdings) Limited as a person with significant control on 25 November 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 April 2018 | Satisfaction of charge 2 in full (2 pages) |
18 April 2018 | Satisfaction of charge 1 in full (1 page) |
9 March 2018 | Director's details changed for Mr Christopher John Galvin on 9 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
18 February 2015 | Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015 (2 pages) |
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 September 2014 | Appointment of Carole Bloodworth as a secretary on 18 August 2014 (2 pages) |
10 September 2014 | Appointment of Carole Bloodworth as a secretary on 18 August 2014 (2 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 December 2013 | Director's details changed for Limecourt Ventures Plc on 19 December 2013 (1 page) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Limecourt Ventures Plc on 19 December 2013 (1 page) |
23 December 2013 | Director's details changed for Christopher John Galvin on 19 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Christopher John Galvin on 19 December 2013 (2 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Director's details changed for Mr Kenneth James Sanker on 19 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Director's details changed for Mr Kenneth James Sanker on 19 December 2012 (2 pages) |
17 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
17 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 January 2010 | Director's details changed for Limecourt Ventures Plc on 19 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Christopher John Galvin on 19 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Limecourt Ventures Plc on 19 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Jeffrey Francis Charles Galvin on 19 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Jeffrey Francis Charles Galvin on 19 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher John Galvin on 19 December 2009 (2 pages) |
26 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
14 January 2009 | Director's change of particulars / christopher galvin / 19/12/2008 (1 page) |
14 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
14 January 2009 | Director's change of particulars / christopher galvin / 19/12/2008 (1 page) |
14 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
23 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 February 2008 | Director's change of particulars / jeffrey galvin / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / jeffrey galvin / 21/02/2008 (1 page) |
19 December 2007 | Return made up to 19/12/07; full list of members (4 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (4 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (4 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (4 pages) |
20 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Resolutions
|
9 October 2006 | Return made up to 24/06/06; full list of members; amend (7 pages) |
9 October 2006 | Return made up to 24/06/06; full list of members; amend (7 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
22 August 2006 | Ad 16/01/06--------- £ si 99@1 (2 pages) |
22 August 2006 | Ad 16/01/06--------- £ si 99@1 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
29 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
15 December 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
15 December 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 24/06/05; full list of members (3 pages) |
16 August 2005 | Return made up to 24/06/05; full list of members (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
11 May 2005 | Company name changed the antipasti bar LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed the antipasti bar LIMITED\certificate issued on 11/05/05 (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 July 2002 | Return made up to 24/06/02; full list of members
|
22 July 2002 | Return made up to 24/06/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (12 pages) |
24 June 1999 | Incorporation (12 pages) |