Regent's Place
London
NW1 3BF
Director Name | Mr Dennis Romijn Romijn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 July 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Duncan William Parry |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brinkley Road Worcester Park Surrey KT4 8JF |
Director Name | Mr Anthony Michael Samios |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Blenheim Gardens London NW2 4NR |
Secretary Name | Mr Anthony Michael Samios |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Blenheim Gardens London NW2 4NR |
Director Name | Mr Oliver Sam Bishop |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 62-70 Shorts Gardens London WC2H 9AH |
Director Name | Mr Kenneth Robert Dalgleish |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 26 March 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62-70 Shorts Gardens London WC2H 9AH |
Director Name | Mr Nicholas Paul Rey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Miss Anne Elizabeth Coles |
---|---|
Status | Resigned |
Appointed | 09 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 62-70 Shorts Gardens London WC2H 9AH |
Director Name | Mr Bryan James Wiener |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2014) |
Role | Chief Executive Officer |
Country of Residence | New York,Usa |
Correspondence Address | 62-70 Shorts Gardens London WC2H 9AH |
Director Name | Mr Robert Hugh David Connolly |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-70 Shorts Gardens London WC2H 9AH |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 01 May 2015(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | minutesteak.co.uk |
---|---|
Telephone | 020 74203500 |
Telephone region | London |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.2k at £0.01 | Steak Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
23 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
---|---|
23 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (149 pages) |
23 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 December 2023 | Company name changed minute steak LTD\certificate issued on 01/12/23
|
22 September 2023 | Appointment of Mr Steven Ballinger as a director on 28 June 2023 (2 pages) |
22 September 2023 | Termination of appointment of Hamish Charles Nicklin as a director on 8 September 2023 (1 page) |
7 April 2023 | Termination of appointment of Dennis Romijn Romijn as a director on 5 April 2023 (1 page) |
28 March 2023 | Appointment of Mr Hamish Charles Nicklin as a director on 14 February 2023 (2 pages) |
28 March 2023 | Appointment of Mr Nick Storey as a director on 13 March 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
16 February 2023 | Termination of appointment of Janet Elizabeth Riley as a director on 30 September 2022 (1 page) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
20 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (144 pages) |
22 June 2022 | Full accounts made up to 31 December 2020 (23 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Full accounts made up to 31 December 2019 (21 pages) |
5 February 2021 | Cessation of Steak Group Ltd as a person with significant control on 23 January 2020 (1 page) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
5 February 2021 | Notification of Dentsu International Holdings Limited as a person with significant control on 23 January 2020 (2 pages) |
4 May 2020 | Full accounts made up to 31 December 2018 (21 pages) |
10 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
3 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 July 2019 | Appointment of Mr Dennis Romijn Romijn as a director on 17 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Nicholas Paul Thomas as a director on 17 July 2019 (1 page) |
21 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 December 2017 (16 pages) |
6 March 2018 | Confirmation statement made on 18 February 2018 with updates (3 pages) |
16 February 2018 | Appointment of Mr Nicholas Paul Thomas as a director on 31 January 2018 (2 pages) |
14 February 2018 | Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page) |
23 November 2017 | Appointment of Janet Elizabeth Riley as a director on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Janet Elizabeth Riley as a director on 23 November 2017 (2 pages) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
2 November 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016 (2 pages) |
2 November 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Claire Margaret Price as a director on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Claire Margaret Price as a director on 2 November 2016 (1 page) |
20 April 2016 | Termination of appointment of Nicholas Paul Rey as a director on 14 September 2015 (1 page) |
20 April 2016 | Termination of appointment of Nicholas Paul Rey as a director on 14 September 2015 (1 page) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
1 September 2015 | Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH to 10 Triton Street Regent's Place London NW1 3BF on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH to 10 Triton Street Regent's Place London NW1 3BF on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH to 10 Triton Street Regent's Place London NW1 3BF on 1 September 2015 (1 page) |
17 August 2015 | Appointment of Mrs Tracy De Groose as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Tracy De Groose as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 14 August 2015 (2 pages) |
23 July 2015 | Appointment of Mr Andrew John Moberly as a secretary on 1 May 2015 (2 pages) |
23 July 2015 | Appointment of Mr Andrew John Moberly as a secretary on 1 May 2015 (2 pages) |
23 July 2015 | Appointment of Mr Andrew John Moberly as a secretary on 1 May 2015 (2 pages) |
22 July 2015 | Termination of appointment of Robert Hugh David Connolly as a director on 10 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Anne Elizabeth Coles as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Anne Elizabeth Coles as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Anne Elizabeth Coles as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Robert Hugh David Connolly as a director on 10 June 2015 (1 page) |
13 July 2015 | Section 519 (1 page) |
13 July 2015 | Section 519 (1 page) |
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 November 2014 | Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page) |
20 November 2014 | Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page) |
20 November 2014 | Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page) |
20 November 2014 | Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page) |
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 February 2014 | Appointment of Mr Robert Hugh David Connolly as a director (2 pages) |
18 February 2014 | Termination of appointment of Oliver Sam Bishop as a director (1 page) |
18 February 2014 | Appointment of Mr Robert Hugh David Connolly as a director (2 pages) |
18 February 2014 | Termination of appointment of Oliver Sam Bishop as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Appointment of Mr Bryan James Wiener as a director (2 pages) |
27 February 2013 | Appointment of Mr Bryan James Wiener as a director (2 pages) |
26 February 2013 | Termination of appointment of Kenneth Dalgleish as a director (1 page) |
26 February 2013 | Termination of appointment of Kenneth Dalgleish as a director (1 page) |
13 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Register(s) moved to registered office address (1 page) |
14 March 2012 | Register(s) moved to registered office address (1 page) |
24 January 2012 | Group of companies' accounts made up to 28 February 2011 (14 pages) |
24 January 2012 | Group of companies' accounts made up to 28 February 2011 (14 pages) |
9 August 2011 | Appointment of Miss Anne Elizabeth Coles as a secretary (1 page) |
9 August 2011 | Appointment of Miss Anne Elizabeth Coles as a secretary (1 page) |
8 July 2011 | Section 519 (1 page) |
8 July 2011 | Section 519 (1 page) |
23 June 2011 | Appointment of Mr Nicholas Rey as a director (2 pages) |
23 June 2011 | Appointment of Mr Ken Dalgleish as a director (2 pages) |
23 June 2011 | Appointment of Mr Nicholas Rey as a director (2 pages) |
23 June 2011 | Appointment of Mr Ken Dalgleish as a director (2 pages) |
20 June 2011 | Section 519 (1 page) |
20 June 2011 | Section 519 (1 page) |
14 June 2011 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA on 14 June 2011 (1 page) |
14 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
14 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
14 June 2011 | Termination of appointment of Duncan Parry as a director (1 page) |
14 June 2011 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA on 14 June 2011 (1 page) |
14 June 2011 | Termination of appointment of Duncan Parry as a director (1 page) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
24 November 2010 | Appointment of Mr Oliver Sam Bishop as a director (2 pages) |
16 June 2010 | Termination of appointment of Anthony Samios as a director (1 page) |
16 June 2010 | Termination of appointment of Anthony Samios as a secretary (1 page) |
3 June 2010 | Resolutions
|
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
6 August 2008 | Resolutions
|
18 June 2008 | Ad 04/06/08\gbp si [email protected]=2.46\gbp ic 100/102.46\ (2 pages) |
15 April 2008 | Nc inc already adjusted 08/04/08 (1 page) |
15 April 2008 | Resolutions
|
9 April 2008 | Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2008 | Director appointed duncan william parry (2 pages) |
25 March 2008 | Director and secretary appointed anthony michael samios (2 pages) |
25 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 February 2008 | Incorporation (16 pages) |