Company NameApostrophe Restaurants Limited
Company StatusActive
Company Number04054395
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 7 months ago)
Previous NameBitemore Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Penelope Jane Manuel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevereaux Court 12 Devereux Court
London
WC2R 3JJ
Director NameMr Mehdi Ghalaie
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevereaux Court 12 Devereux Court
London
WC2R 3JJ
Director NameMr Essa Abdulla Behbehani
Date of BirthMay 1983 (Born 40 years ago)
NationalityKuwaiti
StatusCurrent
Appointed31 May 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressDevereaux Court 12 Devereux Court
London
WC2R 3JJ
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevereaux Court 12 Devereux Court
London
WC2R 3JJ
Director NameMr Andrew Timothy Lage Woodruff
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Coffee Shops Ltd, Unit K Ashville Trading Est
The Runnings
Cheltenham
GL51 9PT
Wales
Director NameMr Ijaz Ahmed Khan Malik
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereaux Court Lower Ground
London
WC2R 3JJ
Director NameDaniel Cimhi
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed07 September 2000(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2001)
RoleManager
Correspondence Address74 Canfield Gardens
London
NW6 3ED
Director NameMeir Abutbul
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed24 May 2001(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 18 June 2004)
RoleCompanies Manager
Correspondence AddressAlenby 1/903
Tel Aviv
Foreign
Director NameRon Lapid
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIsraeli/South Africa
StatusResigned
Appointed01 November 2002(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 2003)
RoleRestauranture
Correspondence AddressFlat 4
74 Canfield Gardens
London
NW6 3ED
Director NameDaniel Cimhi
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed18 June 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2007)
RoleManager
Correspondence Address74 Canfield Gardens
London
NW6 3ED
Director NameMr Amir Chen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45f Maresfield Gardens
London
NW3 5TE
Director NameMr Timothy John Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameMr Daniel Peltz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Devereux Court
London
WC2R 3JP
Director NameMs Alison Mary Tyler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2015)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressBryants Farm Kiln Road
Dunsden
Reading
Berkshire
RG4 9PB
Director NameMr Trevor Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryants Farm Kiln Road
Dunsden
Reading
Berkshire
RG4 9PB
Director NameMr Stuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryants Farm Kiln Road
Dunsden
Reading
Berkshire
RG4 9PB
Secretary NameMrs Nicola Jane Tinniswood
StatusResigned
Appointed01 April 2014(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameMrs Madeleine Suzanne Musselwhite
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(15 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameMr William James Toner
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(15 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameMr Mohammad Abdul Aziz Mk Al-Rabban
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityQatari
StatusResigned
Appointed31 May 2016(15 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Secretary NameMr Christopher Charles James Copner
StatusResigned
Appointed31 May 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2018)
RoleCompany Director
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMornington Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 08 December 2011)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 December 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.apostropheuk.com

Location

Registered AddressBrook Street
63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

114.5m at £0.01Wyford Farm (Holdings) Limited
82.37%
Ordinary A
24.5m at £0.01Wyford Farm (Holdings) Limited
17.63%
Ordinary B
1 at £0.01Wyford Farm (Holdings) Limited
0.00%
Deferred
1 at £0.01Wyford Farm (Holdings) Limited
0.00%
Preference

Financials

Year2014
Turnover£7,236,032
Gross Profit£3,065,784
Net Worth£1,191,336
Cash£91,554
Current Liabilities£1,272,442

Accounts

Latest Accounts29 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

6 March 2012Delivered on: 10 March 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in £45,000.00 or such other sum as is from time to time held.
Outstanding
30 July 2010Delivered on: 16 August 2010
Persons entitled: Seb Investments Gmbh

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit as the sum of £17,648.91 together with any interest added to the deposit account.
Outstanding
30 July 2007Delivered on: 2 August 2007
Persons entitled: Coal Pension Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sums held in the deposit account. See the mortgage charge document for full details.
Outstanding
29 June 2007Delivered on: 7 July 2007
Persons entitled: 9-13 Grosvenor Street Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time. See the mortgage charge document for full details.
Outstanding
17 October 2005Delivered on: 3 November 2005
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit balance.
Outstanding
30 June 2005Delivered on: 6 July 2005
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charged the rent deposit to the landlord.
Outstanding
16 April 2004Delivered on: 21 April 2004
Persons entitled: Minton City Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding
18 November 2015Delivered on: 23 November 2015
Persons entitled: Mml UK Partners LLP

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 20 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 29 June 2015
Persons entitled: Wyfold Farm (Holdings) Limited

Classification: A registered charge
Outstanding
8 March 2002Delivered on: 13 March 2002
Persons entitled: St Christopher's Place Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amount equivalent to six months' rent,£29,375.
Outstanding
8 June 2007Delivered on: 12 June 2007
Satisfied on: 30 April 2015
Persons entitled: Mizrahi Tefahot Bank Limited

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 November 2013Delivered on: 22 November 2013
Satisfied on: 30 April 2015
Persons entitled: Ch & Co Catering Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 November 2023Accounts for a small company made up to 29 January 2023 (21 pages)
29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
16 February 2023Appointment of Mr Samuel Philip Shutt as a director on 30 January 2023 (2 pages)
16 February 2023Termination of appointment of Essa Abdulla Behbehani as a director on 30 January 2023 (1 page)
16 February 2023Termination of appointment of Christopher Charles James Copner as a director on 30 January 2023 (1 page)
16 February 2023Termination of appointment of Penelope Jane Manuel as a director on 30 January 2023 (1 page)
6 February 2023Full accounts made up to 30 January 2022 (21 pages)
28 October 2022Registered office address changed from Devereaux Court 12 Devereux Court London WC2R 3JJ England to Brook Street 63 Brook Street London W1K 4HS on 28 October 2022 (1 page)
4 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
18 October 2021Full accounts made up to 31 January 2021 (20 pages)
29 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 26 January 2020 (21 pages)
29 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
3 March 2020Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT England to Devereaux Court 12 Devereux Court London WC2R 3JJ on 3 March 2020 (1 page)
1 July 2019Full accounts made up to 27 January 2019 (19 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 28 January 2018 (19 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
24 April 2018Termination of appointment of Christopher Charles James Copner as a secretary on 17 April 2018 (1 page)
13 December 2017Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages)
11 September 2017Full accounts made up to 29 January 2017 (24 pages)
11 September 2017Full accounts made up to 29 January 2017 (24 pages)
18 July 2017Termination of appointment of Mohammad Abdul Aziz Mk Al-Rabban as a director on 23 December 2016 (1 page)
18 July 2017Termination of appointment of Mohammad Abdul Aziz Mk Al-Rabban as a director on 23 December 2016 (1 page)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
16 June 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
16 June 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
15 June 2017Current accounting period extended from 31 January 2017 to 31 January 2018 (1 page)
15 June 2017Current accounting period extended from 31 January 2017 to 31 January 2018 (1 page)
5 January 2017Current accounting period shortened from 31 December 2017 to 31 January 2017 (1 page)
5 January 2017Current accounting period shortened from 31 December 2017 to 31 January 2017 (1 page)
9 November 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
26 October 2016Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages)
26 October 2016Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages)
25 June 2016Full accounts made up to 31 December 2015 (25 pages)
25 June 2016Full accounts made up to 31 December 2015 (25 pages)
24 June 2016Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (21 pages)
24 June 2016Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (21 pages)
14 June 2016Appointment of Mr Mohammad Abdul Aziz Mk Al-Rabban as a director on 31 May 2016 (2 pages)
14 June 2016Appointment of Mr Mohammad Abdul Aziz Mk Al-Rabban as a director on 31 May 2016 (2 pages)
14 June 2016Appointment of Mr Mehdi Ghalaie as a director on 31 May 2016 (2 pages)
14 June 2016Appointment of Mr Mehdi Ghalaie as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Essa Abdulla Behbehani as a director on 31 May 2016 (2 pages)
13 June 2016Termination of appointment of Madeleine Suzanne Musselwhite as a director on 31 May 2016 (1 page)
13 June 2016Appointment of Mr Christopher Charles James Copner as a secretary on 31 May 2016 (2 pages)
13 June 2016Termination of appointment of Timothy John Jones as a director on 31 May 2016 (1 page)
13 June 2016Appointment of Mr Christopher Charles James Copner as a secretary on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Essa Abdulla Behbehani as a director on 31 May 2016 (2 pages)
13 June 2016Termination of appointment of William James Toner as a director on 31 May 2016 (1 page)
13 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
13 June 2016Termination of appointment of Nicola Jane Tinniswood as a secretary on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Nicola Jane Tinniswood as a secretary on 31 May 2016 (1 page)
13 June 2016Appointment of Mr Christopher Charles James Copner as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mrs Penelope Jane Manuel as a director on 31 May 2016 (2 pages)
13 June 2016Termination of appointment of William James Toner as a director on 31 May 2016 (1 page)
13 June 2016Appointment of Mrs Penelope Jane Manuel as a director on 31 May 2016 (2 pages)
13 June 2016Termination of appointment of Timothy John Jones as a director on 31 May 2016 (1 page)
13 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
13 June 2016Termination of appointment of Madeleine Suzanne Musselwhite as a director on 31 May 2016 (1 page)
13 June 2016Appointment of Mr Christopher Charles James Copner as a director on 31 May 2016 (2 pages)
7 June 2016Satisfaction of charge 040543950012 in full (1 page)
7 June 2016Satisfaction of charge 040543950011 in full (1 page)
7 June 2016Satisfaction of charge 040543950012 in full (1 page)
7 June 2016Satisfaction of charge 040543950011 in full (1 page)
7 June 2016Satisfaction of charge 040543950013 in full (1 page)
7 June 2016Satisfaction of charge 040543950013 in full (1 page)
6 June 2016Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT on 6 June 2016 (1 page)
26 May 2016Satisfaction of charge 8 in full (1 page)
26 May 2016Satisfaction of charge 7 in full (1 page)
26 May 2016Satisfaction of charge 4 in full (1 page)
26 May 2016Satisfaction of charge 1 in full (1 page)
26 May 2016Satisfaction of charge 8 in full (1 page)
26 May 2016Satisfaction of charge 1 in full (1 page)
26 May 2016Satisfaction of charge 3 in full (1 page)
26 May 2016Satisfaction of charge 4 in full (1 page)
26 May 2016Satisfaction of charge 7 in full (1 page)
26 May 2016Satisfaction of charge 3 in full (1 page)
3 May 2016Registered office address changed from , Bryants Farm Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 3 May 2016 (1 page)
3 May 2016Registered office address changed from , Bryants Farm Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Mrs Nicola Jane Tinniswood on 26 April 2016 (1 page)
3 May 2016Secretary's details changed for Mrs Nicola Jane Tinniswood on 26 April 2016 (1 page)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (23 pages)
22 December 2015Full accounts made up to 31 March 2015 (23 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 November 2015Appointment of Mr William James Toner as a director on 18 November 2015 (2 pages)
24 November 2015Appointment of Ms Madeleine Suzanne Musselwhite as a director on 18 November 2015 (2 pages)
24 November 2015Appointment of Mr William James Toner as a director on 18 November 2015 (2 pages)
24 November 2015Appointment of Ms Madeleine Suzanne Musselwhite as a director on 18 November 2015 (2 pages)
23 November 2015Registration of charge 040543950013, created on 18 November 2015 (75 pages)
23 November 2015Registration of charge 040543950013, created on 18 November 2015 (75 pages)
20 November 2015Registration of charge 040543950012, created on 18 November 2015 (7 pages)
20 November 2015Registration of charge 040543950012, created on 18 November 2015 (7 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,390,122.06
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016
(6 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,390,122.06
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016
(6 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,390,122.06
(5 pages)
29 June 2015Registration of charge 040543950011, created on 12 June 2015 (24 pages)
29 June 2015Registration of charge 040543950011, created on 12 June 2015 (24 pages)
23 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,390,122.06
(5 pages)
23 June 2015Termination of appointment of Alison Mary Tyler as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Trevor Jones as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Trevor Jones as a director on 1 June 2015 (2 pages)
23 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,390,122.06
(5 pages)
23 June 2015Termination of appointment of Trevor Jones as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Alison Mary Tyler as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Stuart Lawson as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Stuart Lawson as a director on 1 June 2015 (2 pages)
23 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,390,122.06
(5 pages)
23 June 2015Termination of appointment of Stuart Lawson as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Alison Mary Tyler as a director on 1 June 2015 (2 pages)
30 April 2015Satisfaction of charge 040543950010 in full (4 pages)
30 April 2015Satisfaction of charge 5 in full (5 pages)
30 April 2015Satisfaction of charge 5 in full (5 pages)
30 April 2015Satisfaction of charge 040543950010 in full (4 pages)
13 October 2014Full accounts made up to 31 March 2014 (24 pages)
13 October 2014Full accounts made up to 31 March 2014 (24 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 490,122.06
(12 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 490,122.06
(12 pages)
8 April 2014Registered office address changed from , 12 Devereux Court, London, WC2R 3JP on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 12 Devereux Court London WC2R 3JP on 8 April 2014 (1 page)
8 April 2014Registered office address changed from , 12 Devereux Court, London, WC2R 3JP on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 12 Devereux Court London WC2R 3JP on 8 April 2014 (1 page)
7 April 2014Appointment of Mr Trevor Jones as a director (2 pages)
7 April 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
7 April 2014Appointment of Mrs Nicola Jane Tinniswood as a secretary (2 pages)
7 April 2014Appointment of Mr Stuart Lawson as a director (2 pages)
7 April 2014Appointment of Mrs Nicola Jane Tinniswood as a secretary (2 pages)
7 April 2014Termination of appointment of Daniel Peltz as a director (1 page)
7 April 2014Appointment of Mr Stuart Lawson as a director (2 pages)
7 April 2014Termination of appointment of Amir Chen as a director (1 page)
7 April 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
7 April 2014Termination of appointment of Daniel Peltz as a director (1 page)
7 April 2014Termination of appointment of Amir Chen as a director (1 page)
7 April 2014Appointment of Mr Trevor Jones as a director (2 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That 1 deferred share of £0.01 be alloted to amir chen and ch & co catering LTD 23/12/2011
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That 1 deferred share of £0.01 be alloted to amir chen and ch & co catering LTD 23/12/2011
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
8 January 2014Full accounts made up to 31 March 2013 (21 pages)
8 January 2014Full accounts made up to 31 March 2013 (21 pages)
3 January 2014Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
3 January 2014Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
22 November 2013Registration of charge 040543950010 (45 pages)
22 November 2013Registration of charge 040543950010 (45 pages)
21 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 490,122.06
(12 pages)
21 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 490,122.06
(12 pages)
6 June 2013Full accounts made up to 31 August 2012 (21 pages)
6 June 2013Full accounts made up to 31 August 2012 (21 pages)
12 October 2012Auditor's resignation (1 page)
12 October 2012Auditor's resignation (1 page)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (12 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (12 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 February 2012Full accounts made up to 31 August 2011 (22 pages)
10 February 2012Full accounts made up to 31 August 2011 (22 pages)
23 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 335,652.48
(5 pages)
23 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 490,122.04
(5 pages)
23 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 490,122.04
(5 pages)
23 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 335,652.48
(5 pages)
12 January 2012Appointment of Alison Mary Tyler as a director (4 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
12 January 2012Appointment of Alison Mary Tyler as a director (4 pages)
12 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 490,122.06
(9 pages)
12 January 2012Termination of appointment of a secretary (1 page)
12 January 2012Termination of appointment of a secretary (1 page)
12 January 2012Appointment of Daniel Peltz as a director (3 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Appointment of Timothy John Jones as a director (4 pages)
12 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 490,122.06
(9 pages)
12 January 2012Appointment of Timothy John Jones as a director (4 pages)
12 January 2012Appointment of Daniel Peltz as a director (3 pages)
12 January 2012Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
14 December 2011Termination of appointment of Mornington Secretaries Limited as a secretary (2 pages)
14 December 2011Termination of appointment of Mornington Secretaries Limited as a secretary (2 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
15 February 2011Full accounts made up to 31 August 2010 (20 pages)
15 February 2011Full accounts made up to 31 August 2010 (20 pages)
16 September 2010Amended full accounts made up to 31 August 2009 (19 pages)
16 September 2010Amended full accounts made up to 31 August 2009 (19 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
16 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 May 2010Full accounts made up to 31 August 2009 (18 pages)
24 May 2010Full accounts made up to 31 August 2009 (18 pages)
20 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 268,241.07
(4 pages)
20 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 268,241.07
(4 pages)
11 September 2009Return made up to 17/08/09; full list of members (4 pages)
11 September 2009Return made up to 17/08/09; full list of members (4 pages)
21 April 2009Return made up to 17/08/08; full list of members (7 pages)
21 April 2009Return made up to 17/08/08; full list of members (7 pages)
4 February 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
4 February 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
10 December 2007Return made up to 17/08/07; full list of members (7 pages)
10 December 2007Return made up to 17/08/07; full list of members (7 pages)
29 November 2007Ad 18/09/07--------- £ si [email protected]=20000 £ ic 230634/250634 (3 pages)
29 November 2007Ad 18/09/07--------- £ si [email protected]=20000 £ ic 230634/250634 (3 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
7 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
7 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
22 September 2006Ad 04/09/06--------- £ si [email protected]=14758 £ ic 215876/230634 (2 pages)
22 September 2006Ad 04/09/06--------- £ si [email protected]=14758 £ ic 215876/230634 (2 pages)
15 September 2006Return made up to 17/08/06; full list of members (8 pages)
15 September 2006Return made up to 17/08/06; full list of members (8 pages)
2 August 2006S-div 14/06/06 (1 page)
2 August 2006S-div 14/06/06 (1 page)
19 July 2006£ ic 2158752/215876 16/06/06 £ sr [email protected]=1942876 (1 page)
19 July 2006£ ic 2158752/215876 16/06/06 £ sr [email protected]=1942876 (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 June 2006Ad 16/06/06--------- £ si [email protected] £ ic 2158752/2158752 (4 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 June 2006Ad 16/06/06--------- £ si [email protected] £ ic 2158752/2158752 (4 pages)
21 March 2006Ad 01/06/05--------- £ si [email protected]=275000 £ ic 1613752/1888752 (3 pages)
21 March 2006Ad 26/08/04--------- £ si [email protected]=1613652 £ ic 100/1613752 (3 pages)
21 March 2006Ad 01/06/05--------- £ si [email protected]=275000 £ ic 1613752/1888752 (3 pages)
21 March 2006Ad 10/10/05--------- £ si [email protected]=270000 £ ic 1888752/2158752 (3 pages)
21 March 2006Ad 26/08/04--------- £ si [email protected]=1613652 £ ic 100/1613752 (3 pages)
21 March 2006Ad 10/10/05--------- £ si [email protected]=270000 £ ic 1888752/2158752 (3 pages)
13 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
13 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
12 December 2005Resolutions
  • RES13 ‐ Subdivision of shares 26/08/04
(1 page)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2005S-div 28/11/05 (1 page)
12 December 2005£ nc 1000/7500000 26/08/04 (1 page)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2005Resolutions
  • RES13 ‐ Subdivision of shares 26/08/04
(1 page)
12 December 2005£ nc 1000/7500000 26/08/04 (1 page)
12 December 2005S-div 28/11/05 (1 page)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
15 September 2004Return made up to 17/08/04; full list of members (6 pages)
15 September 2004Return made up to 17/08/04; full list of members (6 pages)
26 August 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 August 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
22 December 2003Registered office changed on 22/12/03 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
22 December 2003Registered office changed on 22/12/03 from: 1 peterborough road, harrow, middlesex HA1 2AX (1 page)
30 August 2003Return made up to 17/08/03; full list of members (7 pages)
30 August 2003Return made up to 17/08/03; full list of members (7 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
21 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
21 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
3 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
3 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
3 December 2002Return made up to 17/08/02; full list of members (6 pages)
3 December 2002Return made up to 17/08/02; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
19 September 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
17 April 2002Delivery ext'd 3 mth 31/08/01 (1 page)
17 April 2002Delivery ext'd 3 mth 31/08/01 (1 page)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
28 August 2001Return made up to 17/08/01; full list of members (6 pages)
28 August 2001Return made up to 17/08/01; full list of members (6 pages)
28 August 2001Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 45 fitzjohns avenue london NW3 5JU (1 page)
17 August 2001Registered office changed on 17/08/01 from: 45 fitzjohns avenue, london, NW3 5JU (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
18 June 2001Company name changed bitemore restaurants LIMITED\certificate issued on 18/06/01 (2 pages)
18 June 2001Company name changed bitemore restaurants LIMITED\certificate issued on 18/06/01 (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 788-790 finchley road, london, NW11 7TJ (1 page)
18 September 2000Secretary resigned (1 page)
17 August 2000Incorporation (18 pages)
17 August 2000Incorporation (18 pages)