London
EC1N 8TS
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(18 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(18 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Retailer And Designer |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Martijn Anton Schuitemaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Alexandra Wharf 1 Darwen Place London E2 9SJ |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Secretary Name | Mr Alex McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Accountant |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.skylon-restaurant.co.uk |
---|---|
Telephone | 020 76547800 |
Telephone region | London |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,397,000 |
Gross Profit | £1,901,000 |
Net Worth | £1,502,000 |
Cash | £130,000 |
Current Liabilities | £1,579,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Restaurant premises royal festival hall, the southbank centre, belvedere road, london (title number: TGL310963). Outstanding |
---|---|
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent). Classification: A registered charge Particulars: The property known as restaurant premises royal festival hall, the southbank centre, belvedere road, london registered at the land registry with title number TGL310963. Outstanding |
1 April 2020 | Delivered on: 16 April 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Restaurant premises royal festival hall, the southbank centre, belvedere road, london (title number TGL310963). Outstanding |
12 October 2016 | Delivered on: 21 October 2016 Persons entitled: Ldc (Managers) Limited (as Security Agent) Classification: A registered charge Particulars: Restaurant premises royal festival hall, the southbank centre, belvedere road, london registered at the land registry with title number TGL310963. Outstanding |
12 October 2016 | Delivered on: 20 October 2016 Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at restaurant premises royal festival hall, the southbank centre, belvedere road london with title number TGL310963. For more details please refer to the debenture. Outstanding |
19 April 2013 | Delivered on: 1 May 2013 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Level 1 and 3, royal festival hall, south bank london t/no TGL310963. Notification of addition to or amendment of charge. Outstanding |
23 May 2023 | Delivered on: 5 June 2023 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: Property known as restaurant premises royal festival hall, the southbank centre, belvedere road, london registered in the land registry with title number TGL310963 (please refer to the charging instrument for further details). Outstanding |
23 May 2023 | Delivered on: 24 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Restaurant premises royal festival hall, the southbank centre, belvedere road, london as registered at the land registry under title number TGL310963. Outstanding |
13 September 2006 | Delivered on: 27 September 2006 Satisfied on: 24 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever 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. Fully Satisfied |
26 September 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
---|---|
27 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
5 June 2023 | Registration of charge 055991430011, created on 23 May 2023 (91 pages) |
24 May 2023 | Registration of charge 055991430010, created on 23 May 2023 (74 pages) |
14 December 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
4 October 2022 | Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page) |
17 August 2022 | Full accounts made up to 30 September 2021 (23 pages) |
30 November 2021 | Full accounts made up to 30 September 2020 (23 pages) |
2 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
21 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
19 August 2020 | Registration of charge 055991430008, created on 17 August 2020 (84 pages) |
19 August 2020 | Registration of charge 055991430009, created on 17 August 2020 (78 pages) |
16 April 2020 | Registration of charge 055991430007, created on 1 April 2020 (89 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
8 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 October 2016 | Satisfaction of charge 055991430003 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 055991430004 (1 page) |
26 October 2016 | Satisfaction of charge 055991430002 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 055991430004 (1 page) |
26 October 2016 | Satisfaction of charge 055991430002 in full (1 page) |
26 October 2016 | Satisfaction of charge 055991430003 in full (1 page) |
21 October 2016 | Registration of charge 055991430006, created on 12 October 2016 (83 pages) |
21 October 2016 | Registration of charge 055991430006, created on 12 October 2016 (83 pages) |
20 October 2016 | Registration of charge 055991430005, created on 12 October 2016 (71 pages) |
20 October 2016 | Registration of charge 055991430005, created on 12 October 2016 (71 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
18 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
1 May 2013 | Registration of charge 055991430004 (95 pages) |
1 May 2013 | Registration of charge 055991430004 (95 pages) |
24 April 2013 | Satisfaction of charge 1 in full (4 pages) |
24 April 2013 | Registration of charge 055991430003 (82 pages) |
24 April 2013 | Registration of charge 055991430002 (14 pages) |
24 April 2013 | Registration of charge 055991430003 (82 pages) |
24 April 2013 | Satisfaction of charge 1 in full (4 pages) |
24 April 2013 | Registration of charge 055991430002 (14 pages) |
13 February 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
9 November 2010 | Secretary's details changed for Mr Alex Mclauchlan on 20 October 2010 (1 page) |
9 November 2010 | Secretary's details changed for Mr Alex Mclauchlan on 20 October 2010 (1 page) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 20 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 20 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr David Michael Loewi on 20 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr David Michael Loewi on 20 October 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
12 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
18 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
28 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
28 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 April 2007 | Company name changed festival restaurant LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed festival restaurant LIMITED\certificate issued on 02/04/07 (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 January 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
4 November 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
4 November 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
4 November 2005 | Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2005 | Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Incorporation (19 pages) |
20 October 2005 | Incorporation (19 pages) |