London
EC4A 3TW
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 April 2015) |
Role | Ceo Of Opentable, Inc. |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | John Orta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2010(8 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 April 2015) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Charles Astwood |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Crieff Road London SW18 2EA |
Director Name | Mr Stuart McHarrie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Heathwood Gardens London SE7 8ET |
Director Name | Mr Martin Laking |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Somerford Way Nelsons Reach London SE16 6QW |
Director Name | Mr Michael Kirk |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sedlescombe Road London SW6 1RE |
Director Name | Karen Anne Hanton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Square Mews London SW1V 2EL |
Director Name | Mr Christopher Joseph Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Lyndhurst Drive Harpenden Hertfordshire AL5 5QW |
Secretary Name | Andrew Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2010) |
Role | Finance Controller |
Correspondence Address | 1 Whytings Church Road Mannings Heath Horsham Redhill Surrey RH13 6JE |
Director Name | Jeff Jordan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2012) |
Role | Executive Chairman Of The Board |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Role | Ceo & Cfo Of Opentable, Inc. |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ian Duncan Robertson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Interax Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 75a Church Street Tewkesbury Gloucestershire GL20 5RX Wales |
Website | www.city-eating.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
4 at £1 | Opentable International Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£20,817 |
Net Worth | -£40,954 |
Cash | £2,272 |
Current Liabilities | £79,111 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
13 December 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
20 March 2014 | Full accounts made up to 31 December 2012 (13 pages) |
20 March 2014 | Full accounts made up to 31 December 2012 (13 pages) |
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 May 2012 | Auditor's resignation (2 pages) |
9 May 2012 | Auditor's resignation (2 pages) |
9 May 2012 | Section 519 (2 pages) |
9 May 2012 | Section 519 (2 pages) |
8 February 2012 | Appointment of Ian Duncan Robertson as a director on 24 January 2012 (3 pages) |
8 February 2012 | Appointment of Ian Duncan Robertson as a director on 24 January 2012 (3 pages) |
7 February 2012 | Termination of appointment of Jeff Jordan as a director on 24 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Jeff Jordan as a director on 24 January 2012 (1 page) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Director's details changed for Matthew Roberts on 20 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Matthew Roberts on 20 October 2011 (2 pages) |
27 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
27 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 August 2011 | Appointment of Matthew Roberts as a director (2 pages) |
22 August 2011 | Appointment of Matthew Roberts as a director (2 pages) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
23 November 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
23 November 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (15 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (15 pages) |
18 November 2010 | Registered office address changed from C/O Interax Accountancy Ltd Basepoint Oakfield Close Tewkesbury Gloucestershire GL20 8SD on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from C/O Interax Accountancy Ltd Basepoint Oakfield Close Tewkesbury Gloucestershire GL20 8SD on 18 November 2010 (2 pages) |
8 October 2010 | Appointment of John Orta as a director (3 pages) |
8 October 2010 | Appointment of Jeff Jordan as a director (3 pages) |
8 October 2010 | Appointment of John Orta as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Christopher Wood as a director (2 pages) |
8 October 2010 | Appointment of Matthew Roberts as a director (3 pages) |
8 October 2010 | Termination of appointment of Andrew Cottle as a secretary (2 pages) |
8 October 2010 | Appointment of John Orta as a secretary (3 pages) |
8 October 2010 | Appointment of Jeff Jordan as a director (3 pages) |
8 October 2010 | Appointment of John Orta as a director (3 pages) |
8 October 2010 | Termination of appointment of Karen Hanton as a director (2 pages) |
8 October 2010 | Termination of appointment of Karen Hanton as a director (2 pages) |
8 October 2010 | Termination of appointment of Christopher Wood as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Cottle as a secretary (2 pages) |
8 October 2010 | Appointment of Matthew Roberts as a director (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2010 | Registered office address changed from 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 31 March 2010 (1 page) |
1 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
27 October 2009 | Director's details changed for Karen Anne Hanton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher Wood on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Karen Anne Hanton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher Wood on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Karen Anne Hanton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher Wood on 1 October 2009 (2 pages) |
11 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
11 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
26 January 2009 | Director's change of particulars / christopher wood / 21/07/2008 (1 page) |
26 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / christopher wood / 21/07/2008 (1 page) |
26 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
18 June 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
18 June 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
22 September 2006 | Director resigned (2 pages) |
22 September 2006 | New director appointed (4 pages) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 10 charterhouse square london EC1M 6LQ (2 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | Director resigned (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 10 charterhouse square london EC1M 6LQ (2 pages) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Director resigned (2 pages) |
22 September 2006 | Director resigned (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (2 pages) |
22 September 2006 | New director appointed (4 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 75A church street tewkesbury GL20 5RX (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 75A church street tewkesbury GL20 5RX (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
3 August 2006 | Ad 19/07/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 August 2006 | Ad 19/07/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
14 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
25 June 2005 | Particulars of mortgage/charge (7 pages) |
25 June 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
24 May 2005 | Company name changed london eating LIMITED\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed london eating LIMITED\certificate issued on 24/05/05 (2 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
16 November 2004 | Return made up to 24/10/04; full list of members
|
16 November 2004 | Return made up to 24/10/04; full list of members
|
12 January 2004 | Return made up to 24/10/03; full list of members (6 pages) |
12 January 2004 | Return made up to 24/10/03; full list of members (6 pages) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |