Company NameThe House Restaurant Limited
DirectorJeremy Dalton Rhodes
Company StatusDissolved
Company Number04186171
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Previous NameSafetystud Limited

Business Activity

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

Directors

Director NameJeremy Dalton Rhodes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(2 weeks, 2 days after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressFlat 3
116 Queens Gate
London
SW7 5LP
Secretary NameJoan Dalton Rhodes
NationalityBritish
StatusCurrent
Appointed09 April 2001(2 weeks, 2 days after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressFieldhead
1 Grafton Road, Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 April 2005Notice of move from Administration to Dissolution (8 pages)
13 December 2004Notice of resignation of an administrator (1 page)
1 November 2004Administrator's progress report (6 pages)
12 October 2004Notice of extension of period of Administration (1 page)
26 April 2004Administrator's progress report (5 pages)
17 October 2003Appointment of an administrator (1 page)
13 October 2003Registered office changed on 13/10/03 from: 34 rosslyn hill london NW3 1NH (1 page)
30 September 2003Notice of completion of voluntary arrangement (5 pages)
7 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
17 June 2003Return made up to 23/03/03; no change of members (6 pages)
25 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
5 July 2001Particulars of mortgage/charge (5 pages)
25 June 2001Registered office changed on 25/06/01 from: 6TH floor aldwych house 81 aldwych lonodn WC2B 4RP (1 page)
22 June 2001Company name changed safetystud LIMITED\certificate issued on 22/06/01 (2 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
25 May 2001Ad 17/05/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
25 May 2001Nc inc already adjusted 17/05/01 (1 page)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001Memorandum and Articles of Association (10 pages)
15 May 2001Registered office changed on 15/05/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Resolutions
  • RES13 ‐ Delete para 3A from mem 09/04/01
(2 pages)
15 May 2001New director appointed (10 pages)
15 May 2001Director resigned (1 page)
23 March 2001Incorporation (16 pages)