Company NamePremier Westminster Restaurants Limited
DirectorsVijay Kumar Malde and Kenneth Alan Tointon
Company StatusLiquidation
Company Number07172594
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vijay Kumar Malde
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor Group Plc 31st Floor
40 Bank Street
London
E14 5NR
Secretary NameMr Nitesh Panachand Shah
StatusCurrent
Appointed01 April 2010(1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressBegbies Traynor Group Plc 31st Floor
40 Bank Street
London
E14 5NR
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBegbies Traynor Group Plc 31st Floor
40 Bank Street
London
E14 5NR
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ
Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB

Contact

Websitelangansrestaurants.co.uk
Email address[email protected]
Telephone020 74918822
Telephone regionLondon

Location

Registered AddressBegbies Traynor Group Plc 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

75 at £1Vijay Malde
75.00%
Ordinary
25 at £1Kenneth Anderson & Patricia Ellen Anderson
25.00%
Ordinary

Financials

Year2014
Turnover£5,864,297
Gross Profit£4,118,895
Net Worth-£6,262,689
Cash£460,024
Current Liabilities£3,820,401

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2020 (4 years, 1 month ago)
Next Return Due12 April 2021 (overdue)

Filing History

15 November 2020Appointment of Mr Kenneth Alan Tointon as a director on 1 October 2020 (2 pages)
1 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
12 October 2015Amended group of companies' accounts made up to 31 March 2014 (27 pages)
12 October 2015Amended group of companies' accounts made up to 31 March 2014 (27 pages)
8 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page)
8 June 2015Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page)
8 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (17 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (17 pages)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(4 pages)
5 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(4 pages)
5 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
31 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
9 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie, Stratton Street, Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie, Stratton Street, Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie, Stratton Street, Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
13 September 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
13 September 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
30 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page)
30 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
20 March 2012Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR England on 20 March 2012 (1 page)
8 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
17 May 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 99
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 99
(3 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
17 May 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 99
(3 pages)
14 February 2011Appointment of Mr Nitesh Panachand Shah as a secretary (1 page)
14 February 2011Appointment of Mr Nitesh Panachand Shah as a secretary (1 page)
31 March 2010Termination of appointment of Lynn Hughes as a director (2 pages)
31 March 2010Termination of appointment of Lynn Hughes as a director (2 pages)
24 March 2010Appointment of Vijay Kumar Malde as a director (3 pages)
24 March 2010Appointment of Vijay Kumar Malde as a director (3 pages)
1 March 2010Incorporation (27 pages)
1 March 2010Incorporation (27 pages)