Company NameSiesta Ltd
DirectorsBrian Robert Pipe and Lisa Marie Porter
Company StatusActive
Company NumberFC019710
CategoryOther company type
Incorporation Date1 March 1995(29 years, 1 month ago)

Directors

Director NameBrian Robert Pipe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address3 Park Hill
Ealing
London
W5 2JR
Director NameLisa Marie Porter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address23 Arlington Road
Ealing
London
W13 8PF
Secretary NameC V Management Services Limited (Corporation)
StatusCurrent
Appointed10 December 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 4 months
Correspondence Address3/1a Parliament Lane
Gibraltar
Foreign
Director NameParliament Lane Management Limited (Corporation)
StatusResigned
Appointed06 December 1996(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 April 2012)
Correspondence Address3/1a Parliament Lane
PO Box 452
Gibraltar
Director NameParliament Lane Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1996(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 April 2012)
Correspondence Address3/1a Parliament Lane
Gibraltar
Foreign

Contact

Websitewww.siestacafe.com
Telephone07 085040751
Telephone regionMobile

Location

Registered AddressMrs Lisa Marie Porter
116 Gordon Road
West Ealing
London
W13 8PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Country of ResidenceGibraltar

Financials

Year1997
Turnover£898,482
Gross Profit£444,980
Net Worth-£54,515
Cash£335
Current Liabilities£406,841

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due15 March 2017 (overdue)

Charges

17 December 1996Delivered on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 July 2013Admin closure 24/07/2013 (2 pages)
24 July 2013Admin closure 24/07/2013 (2 pages)
3 May 2012Termination of appointment of Parliament Lane Nominees Limited as a director (2 pages)
3 May 2012Termination of appointment of Parliament Lane Nominees Limited as a director (2 pages)
3 May 2012Termination of appointment of Parliament Lane Management Limited as a director (2 pages)
3 May 2012Termination of appointment of Parliament Lane Management Limited as a director (2 pages)
20 May 1999Full accounts made up to 31 October 1997 (12 pages)
20 May 1999Full accounts made up to 31 October 1997 (12 pages)
9 February 1998Name changed video power multimedia LIMITED (2 pages)
9 February 1998Name changed video power multimedia LIMITED (2 pages)
17 June 1997Full accounts made up to 31 October 1996 (12 pages)
17 June 1997Full accounts made up to 31 October 1996 (12 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Place of business registration (30 pages)
6 December 1996Place of business registration (30 pages)