London
EC2M 5PS
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London |
Director Name | Mr Neil Alexander Hinds |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Stephen Frank Ronaldson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London |
Director Name | Nicholas Hardy Lambert |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2007) |
Role | Restaurant Owner |
Correspondence Address | 57 Disraeli Road Putney London SW15 2DR |
Secretary Name | Nicholas Stanley John Kanaar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 River Grove Park Beckenham Kent BR3 1HU |
Director Name | Stephen Frank Ronaldson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mr Anthony Danaher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mallord Street London SW3 6DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £0.5 | Christopher Lewis Powell 33.33% Ordinary |
---|---|
5k at £0.5 | Neil Alexander Hinds 33.33% Ordinary |
5k at £0.5 | Stephen Frank Ronaldson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,375,688 |
Cash | £20,263 |
Current Liabilities | £104,690 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
16 June 2009 | Delivered on: 25 June 2009 Satisfied on: 31 December 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
27 August 2004 | Delivered on: 2 September 2004 Satisfied on: 31 December 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 & 7 blandford street london t/no LN130756. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
19 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 13 July 2021 with updates (5 pages) |
2 August 2021 | Cancellation of shares. Statement of capital on 10 April 2021
|
21 May 2021 | Purchase of own shares.
|
29 April 2021 | Cancellation of shares. Statement of capital on 18 February 2021
|
29 April 2021 | Cancellation of shares. Statement of capital on 18 February 2021
|
8 April 2021 | Purchase of own shares.
|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
24 April 2019 | Secretary's details changed for Stephen Frank Ronaldson on 23 April 2019 (1 page) |
24 April 2019 | Director's details changed for Stephen Frank Ronaldson on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Stephen Frank Ronaldson on 23 April 2019 (2 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
2 August 2018 | Director's details changed for Mr Christopher Lewis Powell on 2 August 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Neil Alexander Hinds on 31 July 2018 (2 pages) |
16 April 2018 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ England to Salisbury House London Wall London EC2M 5PS on 16 April 2018 (1 page) |
28 March 2018 | Purchase of own shares. (3 pages) |
28 March 2018 | Cancellation of shares. Statement of capital on 21 December 2017
|
12 January 2018 | Resolutions
|
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Stephen Frank Ronaldson as a person with significant control on 14 July 2016 (2 pages) |
18 July 2017 | Change of details for Stephen Frank Ronaldson as a person with significant control on 14 July 2016 (2 pages) |
18 July 2017 | Director's details changed for Mr Christopher Lewis Powell on 29 June 2016 (2 pages) |
18 July 2017 | Director's details changed for Mr Christopher Lewis Powell on 29 June 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 25 September 2015
|
27 June 2016 | Statement of capital following an allotment of shares on 25 September 2015
|
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
24 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
6 May 2016 | Statement of capital on 6 May 2016
|
6 May 2016 | Statement of capital on 6 May 2016
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 April 2016 | Solvency Statement dated 29/03/16 (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Solvency Statement dated 29/03/16 (1 page) |
14 April 2016 | Resolutions
|
31 December 2015 | Memorandum and Articles of Association (17 pages) |
31 December 2015 | Memorandum and Articles of Association (17 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
26 August 2015 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Third Floor 55 Gower Street London WC1E 6HQ on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Stephen Frank Ronaldson on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Stephen Frank Ronaldson on 26 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Third Floor 55 Gower Street London WC1E 6HQ on 26 August 2015 (1 page) |
26 August 2015 | Secretary's details changed for Stephen Frank Ronaldson on 26 August 2015 (1 page) |
26 August 2015 | Secretary's details changed for Stephen Frank Ronaldson on 26 August 2015 (1 page) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
9 May 2015 | Company name changed blandford street restaurant LIMITED\certificate issued on 09/05/15
|
9 May 2015 | Company name changed blandford street restaurant LIMITED\certificate issued on 09/05/15
|
18 April 2015 | Resolutions
|
18 April 2015 | Resolutions
|
26 March 2015 | Memorandum and Articles of Association (17 pages) |
26 March 2015 | Memorandum and Articles of Association (17 pages) |
25 February 2015 | Cancellation of shares. Statement of capital on 2 February 2015
|
25 February 2015 | Purchase of own shares. (3 pages) |
25 February 2015 | Cancellation of shares. Statement of capital on 2 February 2015
|
25 February 2015 | Purchase of own shares. (3 pages) |
25 February 2015 | Purchase of own shares. (3 pages) |
25 February 2015 | Cancellation of shares. Statement of capital on 2 February 2015
|
25 February 2015 | Purchase of own shares. (3 pages) |
13 February 2015 | Cancellation of shares. Statement of capital on 21 January 2015
|
13 February 2015 | Cancellation of shares. Statement of capital on 21 January 2015
|
10 February 2015 | Termination of appointment of Anthony Danaher as a director on 12 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Anthony Danaher as a director on 12 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Neil Alexander Hinds as a director on 12 January 2015 (3 pages) |
9 February 2015 | Resolutions
|
9 February 2015 | Appointment of Stephen Frank Ronaldson as a director on 12 January 2015 (3 pages) |
9 February 2015 | Appointment of Stephen Frank Ronaldson as a director on 12 January 2015 (3 pages) |
9 February 2015 | Appointment of Mr Neil Alexander Hinds as a director on 12 January 2015 (3 pages) |
9 February 2015 | Resolutions
|
31 December 2014 | Satisfaction of charge 1 in full (2 pages) |
31 December 2014 | Satisfaction of charge 1 in full (2 pages) |
31 December 2014 | Satisfaction of charge 2 in full (1 page) |
31 December 2014 | Satisfaction of charge 2 in full (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 March 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
1 March 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
27 April 2012 | Change of share class name or designation (2 pages) |
27 April 2012 | Purchase of own shares. (5 pages) |
27 April 2012 | SH30 aud/director's report re sect 714 ca 2006 (3 pages) |
27 April 2012 | Purchase of own shares. (5 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Change of share class name or designation (2 pages) |
27 April 2012 | SH30 aud/director's report re sect 714 ca 2006 (3 pages) |
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
27 April 2012 | Resolutions
|
10 April 2012 | SH30 - purchase of shares out of capital re sect 714 (3 pages) |
10 April 2012 | SH30 - purchase of shares out of capital re sect 714 (3 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (15 pages) |
15 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (15 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (15 pages) |
8 September 2010 | Secretary's details changed for Stephen Frank Ronaldson on 13 July 2010 (3 pages) |
8 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (15 pages) |
8 September 2010 | Secretary's details changed for Stephen Frank Ronaldson on 13 July 2010 (3 pages) |
15 March 2010 | Cancellation of shares. Statement of capital on 15 March 2010
|
15 March 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Cancellation of shares. Statement of capital on 15 March 2010
|
15 March 2010 | Purchase of own shares. (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 13/07/09; full list of members (8 pages) |
17 August 2009 | Return made up to 13/07/09; full list of members (8 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
8 September 2008 | Return made up to 13/07/08; full list of members (8 pages) |
8 September 2008 | Return made up to 13/07/08; full list of members (8 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
22 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
21 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: collyer bristow 4 bedford row london WC1R 4DF (1 page) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: collyer bristow 4 bedford row london WC1R 4DF (1 page) |
27 September 2004 | New director appointed (2 pages) |
23 September 2004 | Ad 26/08/04--------- £ si [email protected]=167500 £ ic 40519/208019 (4 pages) |
23 September 2004 | Ad 26/08/04--------- £ si [email protected]=39520 £ ic 999/40519 (2 pages) |
23 September 2004 | Ad 26/08/04--------- £ si [email protected]=167500 £ ic 40519/208019 (4 pages) |
23 September 2004 | Ad 26/08/04--------- £ si [email protected]=39520 £ ic 999/40519 (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
21 September 2004 | Ad 10/08/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
21 September 2004 | Ad 10/08/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
16 September 2004 | Company name changed brooksbee properties LIMITED\certificate issued on 16/09/04 (3 pages) |
16 September 2004 | Company name changed brooksbee properties LIMITED\certificate issued on 16/09/04 (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 6-8 underwood street london N1 7JQ (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 6-8 underwood street london N1 7JQ (1 page) |
13 July 2004 | Incorporation (20 pages) |
13 July 2004 | Incorporation (20 pages) |