Cavendish Square
London
W1G 9DQ
Director Name | Mr Allan Cyril Mendelson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Park Lane Court Park Lane Whitefield Manchester M45 7PU |
Secretary Name | Graham Rebak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Hartland Drive Edgware Middlesex HA8 8RH |
Director Name | Mr Robert Kenneth Newmark |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2015) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Brett Hayes Newmark |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Registered Address | 4th Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Allan Mendelson 50.00% Ordinary |
---|---|
1 at £1 | Michael Morris Rebak 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 February 2011 | Delivered on: 25 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery. See image for full details. Outstanding |
---|
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2017 | Compulsory strike-off action has been suspended (1 page) |
15 November 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
18 August 2016 | Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page) |
18 August 2016 | Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages) |
18 August 2016 | Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page) |
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 April 2015 | Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
10 October 2014 | Director's details changed for Mr Robert Kenneth Newmark on 19 September 2014 (3 pages) |
10 October 2014 | Director's details changed for Mr Robert Kenneth Newmark on 19 September 2014 (3 pages) |
6 October 2014 | Previous accounting period shortened from 31 January 2015 to 30 June 2014 (3 pages) |
6 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages) |
6 October 2014 | Previous accounting period shortened from 31 January 2015 to 30 June 2014 (3 pages) |
6 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
28 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 January 2013 | Appointment of Mr Robert Kenneth Newmark as a director (2 pages) |
16 January 2013 | Termination of appointment of Graham Rebak as a secretary (1 page) |
16 January 2013 | Termination of appointment of Allan Mendelson as a director (1 page) |
16 January 2013 | Termination of appointment of Allan Mendelson as a director (1 page) |
16 January 2013 | Termination of appointment of Graham Rebak as a secretary (1 page) |
16 January 2013 | Appointment of Mr Robert Kenneth Newmark as a director (2 pages) |
13 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 26 May 2010 (1 page) |
3 March 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 March 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
11 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 January 2008 | Incorporation (16 pages) |
17 January 2008 | Incorporation (16 pages) |