London
N8 8JA
Secretary Name | Lynne Sanders |
---|---|
Nationality | American |
Status | Closed |
Appointed | 04 November 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 16 May 2022) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clifton Road London N8 8JA |
Director Name | Mr Andrew Schutt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 15 November 2012) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 22 Clifton Road London N8 8JA |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | bistroaix.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83406346 |
Telephone region | London |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Andrew Schutt 50.00% Ordinary |
---|---|
50 at £1 | Lynne Sanders 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,190 |
Cash | £100 |
Current Liabilities | £159,390 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 April 2004 | Delivered on: 24 April 2004 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 |
---|
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 February 2010 | Director's details changed for Lynne Sanders on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Andrew Schutt on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 February 2009 | Return made up to 11/01/08; full list of members (4 pages) |
25 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 April 2007 | Return made up to 11/01/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 March 2006 | Return made up to 11/01/06; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
3 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
20 May 2004 | Return made up to 11/01/04; full list of members (7 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
25 March 2003 | Return made up to 11/01/03; full list of members (7 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Nc inc already adjusted 04/11/02 (1 page) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
6 November 2002 | Company name changed fastlane music LIMITED\certificate issued on 06/11/02 (2 pages) |
11 January 2002 | Incorporation (34 pages) |