26 Kensington Gore
London
SW7 2ET
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 35 Park Lane London W1K 1RB |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Julian David Thorpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 February 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 48 Thurloe Square London SW7 2SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1st Floor 35 Park Lane London W1K 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Restmead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,788 |
Cash | £40,352 |
Current Liabilities | £32,727,186 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
21 April 2016 | Delivered on: 23 April 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
10 February 2005 | Delivered on: 17 February 2005 Persons entitled: Aib Group (UK) PLC Classification: Debenture 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: 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. Outstanding |
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages) |
9 May 2023 | Accounts for a small company made up to 31 May 2022 (22 pages) |
24 November 2022 | Change of details for Restmead Limited as a person with significant control on 8 April 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 10 May 2022 (1 page) |
2 March 2022 | Accounts for a small company made up to 31 May 2021 (21 pages) |
8 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 May 2020 (21 pages) |
20 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a small company made up to 31 May 2019 (21 pages) |
22 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 May 2018 (20 pages) |
12 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a small company made up to 31 May 2017 (19 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
17 January 2017 | Full accounts made up to 31 May 2016 (21 pages) |
17 January 2017 | Full accounts made up to 31 May 2016 (21 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
4 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
23 April 2016 | Registration of charge 052513410002, created on 21 April 2016 (10 pages) |
23 April 2016 | Registration of charge 052513410002, created on 21 April 2016 (10 pages) |
13 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
13 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
22 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
26 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
26 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
8 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
27 October 2009 | Director's details changed for Vincent Aziz Tchenguiz on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Vincent Aziz Tchenguiz on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Vincent Aziz Tchenguiz on 6 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Robert Tchenguiz on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert Tchenguiz on 6 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Robert Tchenguiz on 6 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
24 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
24 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
9 July 2007 | Full accounts made up to 31 May 2006 (15 pages) |
9 July 2007 | Full accounts made up to 31 May 2006 (15 pages) |
21 December 2006 | Full accounts made up to 31 May 2005 (14 pages) |
21 December 2006 | Full accounts made up to 31 May 2005 (14 pages) |
13 November 2006 | Return made up to 06/10/06; full list of members
|
13 November 2006 | Return made up to 06/10/06; full list of members
|
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
23 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
23 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
10 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
17 February 2005 | Particulars of mortgage/charge (10 pages) |
17 February 2005 | Particulars of mortgage/charge (10 pages) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
20 October 2004 | Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page) |
20 October 2004 | Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New director appointed (10 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 October 2004 | New director appointed (9 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (10 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 October 2004 | New director appointed (9 pages) |
18 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Incorporation (15 pages) |
6 October 2004 | Incorporation (15 pages) |