Company NameRare Restaurants Ltd
Company StatusActive
Company Number11544439
CategoryPrivate Limited Company
Incorporation Date30 August 2018(5 years, 8 months ago)
Previous NameLOMO Bidco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Victoria Sian Hart
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMr Steve Eric Torr
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed30 August 2018(same day as company formation)
RoleCredit Analyst
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMr Gregory Heinz Betz
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed18 December 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMr Martin James Williams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMr Ross Michael Butler
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(11 months after company formation)
Appointment Duration4 years, 9 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMr Jamie Matthew Mitchell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMr Stephen John Cramer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMs Vanessa Claire Hall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMr Michel Lowy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2024(5 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMr Timothy Guy Howson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Michel Lowy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed30 August 2018(same day as company formation)
RoleBanker
Country of ResidenceHong Kong
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr James Richard Kottler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 3rd Floor 12 St. James's Square
London
SW1Y 4LB
Director NameMr Gary Stephen Mann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMr David Beckett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 17 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP
Director NameMr Richard Stuart Revill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2024)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
London
EC2R 8HP

Location

Registered Address2 & 3 Threadneedle Walk, 60 Threadneedle Street, London
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

9 May 2023Delivered 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 any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
25 October 2018Delivered on: 30 October 2018
Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: N/A.
Outstanding
23 October 2018Delivered on: 26 October 2018
Persons entitled: Glas Trust Corporation Limited (Acting 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 any current and future intellectual property (except for floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

12 March 2024Termination of appointment of Richard Stuart Revill as a director on 28 February 2024 (1 page)
12 March 2024Appointment of Mr Michel Lowy as a director on 28 February 2024 (2 pages)
31 January 2024Cessation of Investec Bank Plc as a person with significant control on 30 August 2018 (1 page)
31 January 2024Cessation of Michel Lowy as a person with significant control on 30 August 2018 (1 page)
31 January 2024Notification of Lomo Midco Ltd as a person with significant control on 30 August 2018 (2 pages)
8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
22 May 2023Full accounts made up to 1 January 2023 (20 pages)
10 May 2023Registration of charge 115444390003, created on 9 May 2023 (67 pages)
8 November 2022Appointment of Ms Vanessa Claire Hall as a director on 22 August 2022 (2 pages)
4 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 2 January 2022 (20 pages)
9 August 2022Termination of appointment of Gary Stephen Mann as a director on 15 May 2022 (1 page)
10 January 2022Appointment of Mr Stephen John Cramer as a director on 12 October 2021 (2 pages)
15 December 2021Full accounts made up to 27 December 2020 (20 pages)
27 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
12 October 2021Director's details changed for Mr Martin James Williams on 1 October 2020 (2 pages)
28 September 2021Full accounts made up to 29 December 2019 (19 pages)
28 May 2021Appointment of Mr Jamie Matthew Mitchell as a director on 28 May 2021 (2 pages)
19 March 2021Termination of appointment of David Beckett as a director on 17 March 2021 (1 page)
19 March 2021Appointment of Mr Richard Stuart Revill as a director on 17 March 2021 (2 pages)
16 October 2020Director's details changed for Mr Steve Eric Torr on 10 September 2020 (2 pages)
16 October 2020Director's details changed for Mr Ross Michael Butler on 10 September 2020 (2 pages)
16 October 2020Director's details changed for Mr Gary Stephen Mann on 10 September 2020 (2 pages)
16 October 2020Registered office address changed from 2 & 3 Threadneedle Walk 2 & 3 Threadneedle Walk 60 Threadneedle Street London London EC2R 8HP United Kingdom to 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London London EC2R 8HP on 16 October 2020 (1 page)
16 October 2020Director's details changed for Mr Martin James Williams on 10 September 2020 (2 pages)
16 October 2020Director's details changed for Miss Victoria Sian Hart on 10 September 2020 (2 pages)
7 October 2020Appointment of Mr David Beckett as a director on 6 October 2020 (2 pages)
7 October 2020Termination of appointment of Michel Lowy as a director on 6 October 2020 (1 page)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
10 September 2020Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 2 & 3 Threadneedle Walk 2 & 3 Threadneedle Walk 60 Threadneedle Street London London EC2R 8HP on 10 September 2020 (1 page)
11 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
9 September 2019Termination of appointment of James Richard Kottler as a director on 8 August 2019 (1 page)
2 September 2019Appointment of Mr Gary Stephen Mann as a director on 20 August 2019 (2 pages)
15 August 2019Appointment of Mr Ross Michael Butler as a director on 26 July 2019 (2 pages)
28 May 2019Appointment of Mr Martin James Williams as a director on 9 May 2019 (2 pages)
14 May 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 1.02
(5 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
(3 pages)
18 March 2019Appointment of Mr James Richard Kottler as a director on 1 March 2019 (2 pages)
4 January 2019Appointment of Mr Gregory Heinz Betz as a director on 18 December 2018 (2 pages)
4 January 2019Termination of appointment of Timothy Guy Howson as a director on 18 December 2018 (1 page)
8 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 November 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
30 October 2018Registration of charge 115444390002, created on 25 October 2018 (27 pages)
26 October 2018Registration of charge 115444390001, created on 23 October 2018 (64 pages)
30 August 2018Incorporation
Statement of capital on 2018-08-30
  • GBP 1
(21 pages)