London
W1T 6BQ
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Jonathan Peters |
---|---|
Status | Resigned |
Appointed | 30 September 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 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 | 30 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
29 April 2022 | Delivered on: 6 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 11 May 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
31 May 2019 | Delivered on: 6 June 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
16 May 2017 | Delivered on: 30 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
27 August 2015 | Delivered on: 3 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of caprice chelsea grill limited. Outstanding |
26 October 2020 | Full accounts made up to 30 December 2018 (25 pages) |
---|---|
15 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
22 April 2020 | Current accounting period shortened from 26 July 2019 to 30 December 2018 (1 page) |
30 September 2019 | Appointment of Mr Christopher John Robinson as a director on 30 September 2019 (2 pages) |
30 September 2019 | Appointment of Mr Jonathan Peters as a secretary on 30 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 30 September 2019 (1 page) |
6 June 2019 | Registration of charge 090931350003, created on 31 May 2019 (38 pages) |
13 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 29 July 2018 (25 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
16 March 2018 | Full accounts made up to 30 July 2017 (25 pages) |
30 May 2017 | Registration of charge 090931350002, created on 16 May 2017 (38 pages) |
30 May 2017 | Registration of charge 090931350002, created on 16 May 2017 (38 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 November 2016 | Full accounts made up to 26 July 2015 (20 pages) |
17 November 2016 | Full accounts made up to 26 July 2015 (20 pages) |
16 November 2016 | Full accounts made up to 31 July 2016 (22 pages) |
16 November 2016 | Full accounts made up to 31 July 2016 (22 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
3 September 2015 | Registration of charge 090931350001, created on 27 August 2015 (46 pages) |
3 September 2015 | Registration of charge 090931350001, created on 27 August 2015 (46 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 April 2015 | Current accounting period extended from 30 June 2015 to 26 July 2015 (1 page) |
15 April 2015 | Current accounting period extended from 30 June 2015 to 26 July 2015 (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|