London
WC2R 3JJ
Director Name | Mr Mehdi Ghalaie |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devereaux Court 12 Devereux Court London WC2R 3JJ |
Director Name | Mr Essa Abdulla Behbehani |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 31 May 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Devereaux Court 12 Devereux Court London WC2R 3JJ |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devereaux Court 12 Devereux Court London WC2R 3JJ |
Director Name | Mr Andrew Timothy Lage Woodruff |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Soho Coffee Shops Ltd, Unit K Ashville Trading Est The Runnings Cheltenham GL51 9PT Wales |
Director Name | Mr Ijaz Ahmed Khan Malik |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devereaux Court Lower Ground London WC2R 3JJ |
Director Name | Daniel Cimhi |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 September 2000(3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2001) |
Role | Manager |
Correspondence Address | 74 Canfield Gardens London NW6 3ED |
Director Name | Meir Abutbul |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 May 2001(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 18 June 2004) |
Role | Companies Manager |
Correspondence Address | Alenby 1/903 Tel Aviv Foreign |
Director Name | Ron Lapid |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Israeli/South Africa |
Status | Resigned |
Appointed | 01 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 2003) |
Role | Restauranture |
Correspondence Address | Flat 4 74 Canfield Gardens London NW6 3ED |
Director Name | Daniel Cimhi |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2007) |
Role | Manager |
Correspondence Address | 74 Canfield Gardens London NW6 3ED |
Director Name | Mr Amir Chen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45f Maresfield Gardens London NW3 5TE |
Director Name | Mr Timothy John Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Director Name | Mr Daniel Peltz |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Devereux Court London WC2R 3JP |
Director Name | Ms Alison Mary Tyler |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2015) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Bryants Farm Kiln Road Dunsden Reading Berkshire RG4 9PB |
Director Name | Mr Trevor Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryants Farm Kiln Road Dunsden Reading Berkshire RG4 9PB |
Director Name | Mr Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryants Farm Kiln Road Dunsden Reading Berkshire RG4 9PB |
Secretary Name | Mrs Nicola Jane Tinniswood |
---|---|
Status | Resigned |
Appointed | 01 April 2014(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Director Name | Mrs Madeleine Suzanne Musselwhite |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Director Name | Mr William James Toner |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Director Name | Mr Mohammad Abdul Aziz Mk Al-Rabban |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 31 May 2016(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Secretary Name | Mr Christopher Charles James Copner |
---|---|
Status | Resigned |
Appointed | 31 May 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2018) |
Role | Company Director |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Mornington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 December 2011) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2014) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.apostropheuk.com |
---|
Registered Address | Brook Street 63 Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
114.5m at £0.01 | Wyford Farm (Holdings) Limited 82.37% Ordinary A |
---|---|
24.5m at £0.01 | Wyford Farm (Holdings) Limited 17.63% Ordinary B |
1 at £0.01 | Wyford Farm (Holdings) Limited 0.00% Deferred |
1 at £0.01 | Wyford Farm (Holdings) Limited 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £7,236,032 |
Gross Profit | £3,065,784 |
Net Worth | £1,191,336 |
Cash | £91,554 |
Current Liabilities | £1,272,442 |
Latest Accounts | 29 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
6 March 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2015 | Delivered on: 23 November 2015 Persons entitled: Mml UK Partners LLP Classification: A registered charge Outstanding |
18 November 2015 | Delivered on: 20 November 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 29 June 2015 Persons entitled: Wyfold Farm (Holdings) Limited Classification: A registered charge Outstanding |
8 March 2002 | Delivered 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 2007 | Delivered 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 2013 | Delivered 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 |
29 November 2023 | Accounts for a small company made up to 29 January 2023 (21 pages) |
---|---|
29 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
16 February 2023 | Appointment of Mr Samuel Philip Shutt as a director on 30 January 2023 (2 pages) |
16 February 2023 | Termination of appointment of Essa Abdulla Behbehani as a director on 30 January 2023 (1 page) |
16 February 2023 | Termination of appointment of Christopher Charles James Copner as a director on 30 January 2023 (1 page) |
16 February 2023 | Termination of appointment of Penelope Jane Manuel as a director on 30 January 2023 (1 page) |
6 February 2023 | Full accounts made up to 30 January 2022 (21 pages) |
28 October 2022 | Registered 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 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
18 October 2021 | Full accounts made up to 31 January 2021 (20 pages) |
29 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 26 January 2020 (21 pages) |
29 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
3 March 2020 | Registered 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 2019 | Full accounts made up to 27 January 2019 (19 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 28 January 2018 (19 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
24 April 2018 | Termination of appointment of Christopher Charles James Copner as a secretary on 17 April 2018 (1 page) |
13 December 2017 | Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages) |
11 September 2017 | Full accounts made up to 29 January 2017 (24 pages) |
11 September 2017 | Full accounts made up to 29 January 2017 (24 pages) |
18 July 2017 | Termination of appointment of Mohammad Abdul Aziz Mk Al-Rabban as a director on 23 December 2016 (1 page) |
18 July 2017 | Termination of appointment of Mohammad Abdul Aziz Mk Al-Rabban as a director on 23 December 2016 (1 page) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
16 June 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
16 June 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
15 June 2017 | Current accounting period extended from 31 January 2017 to 31 January 2018 (1 page) |
15 June 2017 | Current accounting period extended from 31 January 2017 to 31 January 2018 (1 page) |
5 January 2017 | Current accounting period shortened from 31 December 2017 to 31 January 2017 (1 page) |
5 January 2017 | Current accounting period shortened from 31 December 2017 to 31 January 2017 (1 page) |
9 November 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
26 October 2016 | Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (21 pages) |
24 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (21 pages) |
14 June 2016 | Appointment of Mr Mohammad Abdul Aziz Mk Al-Rabban as a director on 31 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Mohammad Abdul Aziz Mk Al-Rabban as a director on 31 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Mehdi Ghalaie as a director on 31 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Mehdi Ghalaie as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Essa Abdulla Behbehani as a director on 31 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Madeleine Suzanne Musselwhite as a director on 31 May 2016 (1 page) |
13 June 2016 | Appointment of Mr Christopher Charles James Copner as a secretary on 31 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Timothy John Jones as a director on 31 May 2016 (1 page) |
13 June 2016 | Appointment of Mr Christopher Charles James Copner as a secretary on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Essa Abdulla Behbehani as a director on 31 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of William James Toner as a director on 31 May 2016 (1 page) |
13 June 2016 | Resolutions
|
13 June 2016 | Termination of appointment of Nicola Jane Tinniswood as a secretary on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Nicola Jane Tinniswood as a secretary on 31 May 2016 (1 page) |
13 June 2016 | Appointment of Mr Christopher Charles James Copner as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mrs Penelope Jane Manuel as a director on 31 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of William James Toner as a director on 31 May 2016 (1 page) |
13 June 2016 | Appointment of Mrs Penelope Jane Manuel as a director on 31 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Timothy John Jones as a director on 31 May 2016 (1 page) |
13 June 2016 | Resolutions
|
13 June 2016 | Termination of appointment of Madeleine Suzanne Musselwhite as a director on 31 May 2016 (1 page) |
13 June 2016 | Appointment of Mr Christopher Charles James Copner as a director on 31 May 2016 (2 pages) |
7 June 2016 | Satisfaction of charge 040543950012 in full (1 page) |
7 June 2016 | Satisfaction of charge 040543950011 in full (1 page) |
7 June 2016 | Satisfaction of charge 040543950012 in full (1 page) |
7 June 2016 | Satisfaction of charge 040543950011 in full (1 page) |
7 June 2016 | Satisfaction of charge 040543950013 in full (1 page) |
7 June 2016 | Satisfaction of charge 040543950013 in full (1 page) |
6 June 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 8 in full (1 page) |
26 May 2016 | Satisfaction of charge 7 in full (1 page) |
26 May 2016 | Satisfaction of charge 4 in full (1 page) |
26 May 2016 | Satisfaction of charge 1 in full (1 page) |
26 May 2016 | Satisfaction of charge 8 in full (1 page) |
26 May 2016 | Satisfaction of charge 1 in full (1 page) |
26 May 2016 | Satisfaction of charge 3 in full (1 page) |
26 May 2016 | Satisfaction of charge 4 in full (1 page) |
26 May 2016 | Satisfaction of charge 7 in full (1 page) |
26 May 2016 | Satisfaction of charge 3 in full (1 page) |
3 May 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Mrs Nicola Jane Tinniswood on 26 April 2016 (1 page) |
3 May 2016 | Secretary's details changed for Mrs Nicola Jane Tinniswood on 26 April 2016 (1 page) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
24 November 2015 | Appointment of Mr William James Toner as a director on 18 November 2015 (2 pages) |
24 November 2015 | Appointment of Ms Madeleine Suzanne Musselwhite as a director on 18 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr William James Toner as a director on 18 November 2015 (2 pages) |
24 November 2015 | Appointment of Ms Madeleine Suzanne Musselwhite as a director on 18 November 2015 (2 pages) |
23 November 2015 | Registration of charge 040543950013, created on 18 November 2015 (75 pages) |
23 November 2015 | Registration of charge 040543950013, created on 18 November 2015 (75 pages) |
20 November 2015 | Registration of charge 040543950012, created on 18 November 2015 (7 pages) |
20 November 2015 | Registration of charge 040543950012, created on 18 November 2015 (7 pages) |
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 June 2015 | Registration of charge 040543950011, created on 12 June 2015 (24 pages) |
29 June 2015 | Registration of charge 040543950011, created on 12 June 2015 (24 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
23 June 2015 | Termination of appointment of Alison Mary Tyler as a director on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Trevor Jones as a director on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Trevor Jones as a director on 1 June 2015 (2 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
23 June 2015 | Termination of appointment of Trevor Jones as a director on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Alison Mary Tyler as a director on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Stuart Lawson as a director on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Stuart Lawson as a director on 1 June 2015 (2 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
23 June 2015 | Termination of appointment of Stuart Lawson as a director on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Alison Mary Tyler as a director on 1 June 2015 (2 pages) |
30 April 2015 | Satisfaction of charge 040543950010 in full (4 pages) |
30 April 2015 | Satisfaction of charge 5 in full (5 pages) |
30 April 2015 | Satisfaction of charge 5 in full (5 pages) |
30 April 2015 | Satisfaction of charge 040543950010 in full (4 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 April 2014 | Registered office address changed from , 12 Devereux Court, London, WC2R 3JP on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 12 Devereux Court London WC2R 3JP on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from , 12 Devereux Court, London, WC2R 3JP on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 12 Devereux Court London WC2R 3JP on 8 April 2014 (1 page) |
7 April 2014 | Appointment of Mr Trevor Jones as a director (2 pages) |
7 April 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
7 April 2014 | Appointment of Mrs Nicola Jane Tinniswood as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Stuart Lawson as a director (2 pages) |
7 April 2014 | Appointment of Mrs Nicola Jane Tinniswood as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Daniel Peltz as a director (1 page) |
7 April 2014 | Appointment of Mr Stuart Lawson as a director (2 pages) |
7 April 2014 | Termination of appointment of Amir Chen as a director (1 page) |
7 April 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
7 April 2014 | Termination of appointment of Daniel Peltz as a director (1 page) |
7 April 2014 | Termination of appointment of Amir Chen as a director (1 page) |
7 April 2014 | Appointment of Mr Trevor Jones as a director (2 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
8 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
3 January 2014 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
22 November 2013 | Registration of charge 040543950010 (45 pages) |
22 November 2013 | Registration of charge 040543950010 (45 pages) |
21 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 June 2013 | Full accounts made up to 31 August 2012 (21 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (21 pages) |
12 October 2012 | Auditor's resignation (1 page) |
12 October 2012 | Auditor's resignation (1 page) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (12 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (12 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 February 2012 | Full accounts made up to 31 August 2011 (22 pages) |
10 February 2012 | Full accounts made up to 31 August 2011 (22 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
12 January 2012 | Appointment of Alison Mary Tyler as a director (4 pages) |
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
12 January 2012 | Appointment of Alison Mary Tyler as a director (4 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
12 January 2012 | Termination of appointment of a secretary (1 page) |
12 January 2012 | Termination of appointment of a secretary (1 page) |
12 January 2012 | Appointment of Daniel Peltz as a director (3 pages) |
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Appointment of Timothy John Jones as a director (4 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
12 January 2012 | Appointment of Timothy John Jones as a director (4 pages) |
12 January 2012 | Appointment of Daniel Peltz as a director (3 pages) |
12 January 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
14 December 2011 | Termination of appointment of Mornington Secretaries Limited as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Mornington Secretaries Limited as a secretary (2 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Full accounts made up to 31 August 2010 (20 pages) |
15 February 2011 | Full accounts made up to 31 August 2010 (20 pages) |
16 September 2010 | Amended full accounts made up to 31 August 2009 (19 pages) |
16 September 2010 | Amended full accounts made up to 31 August 2009 (19 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
24 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
11 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
21 April 2009 | Return made up to 17/08/08; full list of members (7 pages) |
21 April 2009 | Return made up to 17/08/08; full list of members (7 pages) |
4 February 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
4 February 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
10 December 2007 | Return made up to 17/08/07; full list of members (7 pages) |
10 December 2007 | Return made up to 17/08/07; full list of members (7 pages) |
29 November 2007 | Ad 18/09/07--------- £ si [email protected]=20000 £ ic 230634/250634 (3 pages) |
29 November 2007 | Ad 18/09/07--------- £ si [email protected]=20000 £ ic 230634/250634 (3 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
7 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
22 September 2006 | Ad 04/09/06--------- £ si [email protected]=14758 £ ic 215876/230634 (2 pages) |
22 September 2006 | Ad 04/09/06--------- £ si [email protected]=14758 £ ic 215876/230634 (2 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
2 August 2006 | S-div 14/06/06 (1 page) |
2 August 2006 | S-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 2006 | Resolutions
|
26 June 2006 | Ad 16/06/06--------- £ si [email protected] £ ic 2158752/2158752 (4 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Ad 16/06/06--------- £ si [email protected] £ ic 2158752/2158752 (4 pages) |
21 March 2006 | Ad 01/06/05--------- £ si [email protected]=275000 £ ic 1613752/1888752 (3 pages) |
21 March 2006 | Ad 26/08/04--------- £ si [email protected]=1613652 £ ic 100/1613752 (3 pages) |
21 March 2006 | Ad 01/06/05--------- £ si [email protected]=275000 £ ic 1613752/1888752 (3 pages) |
21 March 2006 | Ad 10/10/05--------- £ si [email protected]=270000 £ ic 1888752/2158752 (3 pages) |
21 March 2006 | Ad 26/08/04--------- £ si [email protected]=1613652 £ ic 100/1613752 (3 pages) |
21 March 2006 | Ad 10/10/05--------- £ si [email protected]=270000 £ ic 1888752/2158752 (3 pages) |
13 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
13 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | S-div 28/11/05 (1 page) |
12 December 2005 | £ nc 1000/7500000 26/08/04 (1 page) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | £ nc 1000/7500000 26/08/04 (1 page) |
12 December 2005 | S-div 28/11/05 (1 page) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
26 August 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 August 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 1 peterborough road, harrow, middlesex HA1 2AX (1 page) |
30 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
21 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
21 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
3 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
3 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
3 December 2002 | Return made up to 17/08/02; full list of members (6 pages) |
3 December 2002 | Return made up to 17/08/02; full list of members (6 pages) |
19 September 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
19 September 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
17 April 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
17 April 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
28 August 2001 | Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2001 | Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 45 fitzjohns avenue london NW3 5JU (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 45 fitzjohns avenue, london, NW3 5JU (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
18 June 2001 | Company name changed bitemore restaurants LIMITED\certificate issued on 18/06/01 (2 pages) |
18 June 2001 | Company name changed bitemore restaurants LIMITED\certificate issued on 18/06/01 (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
18 September 2000 | Secretary resigned (1 page) |
17 August 2000 | Incorporation (18 pages) |
17 August 2000 | Incorporation (18 pages) |