London
EC2R 8HP
Director Name | Mr Ross Michael Butler |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Stephen John Cramer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Andrew David Jameson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Thomas Kato |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Bedford Street London WC2E 9HH |
Director Name | Ms Annabel Martha Schild |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr James Richard Kottler |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(5 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Robert Peter Anthony Dawson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
Registered Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
9 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Finance Documents) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and all current and future intellectual property (except for floating charge intellectual property) and all specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"), including, amongst others, trade marks numbered 3068392 and 3068428 referred to in schedule 4 of the debenture. For more details please refer to the debenture. Outstanding |
---|---|
3 April 2019 | Delivered on: 8 April 2019 Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the deed), and including trademarks numbered 3068392 and 3068428. Outstanding |
4 July 2018 | Delivered on: 5 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
14 October 2015 | Delivered on: 19 October 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
10 August 2023 | Confirmation statement made on 20 March 2023 with updates (10 pages) |
---|---|
22 May 2023 | Full accounts made up to 1 January 2023 (27 pages) |
10 May 2023 | Registration of charge 089512800004, created on 9 May 2023 (67 pages) |
1 October 2022 | Full accounts made up to 2 January 2022 (27 pages) |
30 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Mr Stephen John Cramer as a director on 12 October 2021 (2 pages) |
15 December 2021 | Full accounts made up to 27 December 2020 (27 pages) |
6 October 2021 | Full accounts made up to 29 December 2019 (27 pages) |
16 July 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 June 2021 | Termination of appointment of Robert Peter Anthony Dawson as a director on 8 May 2021 (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Appointment of Mr Robert Peter Anthony Dawson as a director on 17 September 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
13 September 2019 | Termination of appointment of James Richard Kottler as a director on 8 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Ross Michael Butler as a director on 26 July 2019 (2 pages) |
11 July 2019 | Satisfaction of charge 089512800001 in full (4 pages) |
15 April 2019 | Notification of Rare Restaurants Ltd as a person with significant control on 3 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Thomas Kato as a director on 3 April 2019 (1 page) |
15 April 2019 | Cessation of Martin James Williams as a person with significant control on 3 April 2019 (1 page) |
15 April 2019 | Appointment of Mr James Richard Kottler as a director on 3 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Andrew David Jameson as a director on 3 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Annabel Martha Schild as a director on 3 April 2019 (1 page) |
8 April 2019 | Registration of charge 089512800003, created on 3 April 2019 (19 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
13 November 2018 | Satisfaction of charge 089512800002 in full (1 page) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
5 July 2018 | Registration of charge 089512800002, created on 4 July 2018 (19 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with updates (10 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 3 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 3 November 2017
|
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
3 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (11 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (11 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
11 December 2016 | Sub-division of shares on 29 November 2016 (4 pages) |
11 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
11 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
11 December 2016 | Sub-division of shares on 29 November 2016 (4 pages) |
28 September 2016 | Appointment of Ms Annabel Martha Schild as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Ms Annabel Martha Schild as a director on 28 September 2016 (2 pages) |
20 July 2016 | Accounts for a small company made up to 4 January 2016 (7 pages) |
20 July 2016 | Accounts for a small company made up to 4 January 2016 (7 pages) |
11 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
2 March 2016 | Second filing of SH01 previously delivered to Companies House
|
2 March 2016 | Second filing of SH01 previously delivered to Companies House
|
18 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
19 October 2015 | Registration of charge 089512800001, created on 14 October 2015 (8 pages) |
19 October 2015 | Registration of charge 089512800001, created on 14 October 2015 (8 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
8 July 2015 | Full accounts made up to 4 January 2015 (13 pages) |
8 July 2015 | Full accounts made up to 4 January 2015 (13 pages) |
8 July 2015 | Full accounts made up to 4 January 2015 (13 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 April 2015 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP on 14 April 2015 (1 page) |
12 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
28 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
22 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
14 August 2014 | Appointment of Mr Andrew David Jameson as a director on 18 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Andrew David Jameson as a director on 18 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Thomas Kato as a director on 18 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Thomas Kato as a director on 18 July 2014 (2 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
14 July 2014 | Change of share class name or designation (2 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
14 July 2014 | Change of share class name or designation (2 pages) |
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2014 | Incorporation
|
20 March 2014 | Incorporation
|