Company NameCRR Realisations Limited
Company StatusDissolved
Company Number00425057
CategoryPrivate Limited Company
Incorporation Date5 December 1946(77 years, 5 months ago)
Dissolution Date28 September 2023 (7 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Robert John Barry Cox
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(44 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address11 Wellington Court
116 Knightsbridge
London
SW11 1HX
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(44 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressFlat 16 9/11 Belsize Grove
London
NW3 4UU
Director NameKaren Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(44 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 August 1998)
RoleManaging Director
Correspondence Address31 Rosehill Road
London
SW18 2NY
Director NameRobert Ian Earl
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(46 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 1996)
RoleCompany Director
Correspondence Address5217 Fairway Oaks Drive
Windermere
Florida
United States
Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(46 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameMs Johanna Louise Cumming
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(48 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(48 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Director NameSophie Jane Warner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(49 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melrose Terrace
London
W6 7RL
Director NameDavid Malcolm Thomas
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(49 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 1998)
RoleCheif Executive Whitbread Plc
Correspondence AddressThe Paddocks 25 Charlwood Drive
Oxshott
Leatherhead
Surrey
KT22 0HB
Director NameRichard Barry Simpson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(49 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2000)
RoleManaging Director Restaurant D
Country of ResidenceUnited Kingdom
Correspondence AddressAstra House
53 Dallington Road
Northampton
Northamptonshire
NN5 7BW
Director NameJames McGivern
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(49 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 September 1998)
RoleCompany Director
Correspondence Address18 Bromham Road
Biddenham
Bedford
Bedfordshire
MK40 4AF
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed20 September 1996(49 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameRobert Norman Carew Franklin
NationalityBritish
StatusResigned
Appointed18 December 1997(51 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address147 Middleton Road
London
E8 4LL
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(51 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed03 March 2000(53 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(53 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameNiel Paterson Barbour
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(53 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleGroup Operation Director
Correspondence AddressChurch View Barn
Loversall
Doncaster
DN11 9DF
Director NameMr Philip Edward Cushing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(55 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarren End
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(55 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(55 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Director NameMr Finlay Thomas Kennedy Scott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(55 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Shenington
Oxfordshire
OX15 6NH
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(55 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(57 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(58 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(58 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(58 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(65 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(67 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(67 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(70 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(70 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(72 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(73 years after company formation)
Appointment Duration10 months (resigned 08 October 2020)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1991(44 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 September 1996)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websitewww.caferouge.co.uk/
Telephone020 71213200
Telephone regionLondon

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£117,722,000
Gross Profit£14,632,000
Net Worth£74,848,000
Cash£16,000
Current Liabilities£159,464,000

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

17 January 2005Delivered on: 29 January 2005
Satisfied on: 25 January 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties k/a blackheath-16A, 18, 18A montpelier vale t/no TGL150289; bury st edmunds-59 abbeygate street t/no SK182434; cambridge-25/26 bridge street t/no CB187973. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 February 2003Delivered on: 19 February 2003
Satisfied on: 9 February 2005
Persons entitled: Genco (Spil) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £16,156.25.
Fully Satisfied
31 May 2002Delivered on: 11 June 2002
Satisfied on: 9 February 2005
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20A winchester street basingstoke; unit 1 bishops wharf 39 and 49 parkgate road; 296/298 high street berkhamsted t/nos: HP536633 TGL104043 HD351012. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 1995Delivered on: 28 April 1995
Satisfied on: 22 May 2002
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. See the mortgage charge document for full details.
Fully Satisfied
23 August 1993Delivered on: 6 September 1993
Satisfied on: 31 July 1996
Persons entitled: County Natwest Limited.

Classification: Legal mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as or being unit 209, second floor,whiteleys shopping centre, queensway,bayswater , london .W2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1992Delivered on: 3 June 1992
Satisfied on: 31 July 1996
Persons entitled: County Natwest Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- known as the basement, ground floor and first floor and second floor and roof or roofs of that part of the building k/a no.390 Kings road chelsea london SW3 (see 395 and contd sheets for full details ).
Fully Satisfied
24 May 1990Delivered on: 12 June 1990
Satisfied on: 5 May 1994
Persons entitled: British & Commonwealth Merchant Bank PLC

Classification: A deed of accession to a guarantee and camposite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the bridging facility dated 2/4/90 and main facility agreement dated 24/5/90 and/or the guarantee and debenture.
Particulars: (For full details of charge see form 395 ref M156). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 2015Delivered on: 7 August 2015
Satisfied on: 19 February 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: "Cafe rouge (in arbic)" trademark, registration number 201683. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
12 May 2015Delivered on: 15 May 2015
Satisfied on: 19 February 2016
Persons entitled: U.S.Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: UK trademarks abbaye and amalfi 2122804 and 2122810 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
23 March 1990Delivered on: 29 March 1990
Satisfied on: 3 June 1992
Persons entitled: Third Grosvenor Fund

Classification: Record priority mortgage debenture.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (See 395 ref M113 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 2014Delivered on: 3 October 2014
Satisfied on: 25 July 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Fully Satisfied
25 July 2007Delivered on: 31 July 2007
Satisfied on: 25 July 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in and to the assigned contracts all insurances and a fixed charge on all present and future real property. See the mortgage charge document for full details.
Fully Satisfied
22 January 2007Delivered on: 26 January 2007
Satisfied on: 25 July 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned contracts, all insurances and a fixed charge present and future real property and other assets. Floating charge the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
25 May 2006Delivered on: 31 July 2006
Satisfied on: 25 January 2007
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Standard security which was presented for registration in scotland on 26 july 2006 and
Secured details: In security of the secured obligations to barclays bank PLC as security trustee for security beneficiaries in terms of a senior facilities agreement and a mezzanine facility agreement.
Particulars: The tenants interest in the lease between capital and regional (braehead) limited, csc braehead leisure limited and the pelican group limited dated 7 april, 8 and 31 may, all dates 2006 in relation to subjects k/a unit 14 xscape development braehead glasgow.
Fully Satisfied
25 May 2006Delivered on: 9 June 2006
Satisfied on: 25 January 2007
Persons entitled: Barclays Bank PLC the "Security Agent"

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property,first fixed charge all other property,all licences,all computers,vehicles,office equipment and other equipment,the benefit of all contracts,licences and warranties. See the mortgage charge document for full details.
Fully Satisfied
16 May 2006Delivered on: 20 May 2006
Satisfied on: 25 January 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental deed relating to a debenture dated 17 january 2005
Secured details: All monies due or to become due from any obligor to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a outside seating area and 174-176 wharfside street salvage wharf commercial street birmingham, l/h property k/a unit 5 condor house st paul's churchyard london, l/h property k/a unit 37 upper floor level the met quarter liverpool. See the mortgage charge document for full details.
Fully Satisfied
7 March 2006Delivered on: 25 March 2006
Satisfied on: 25 January 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental deed to a debenture
Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1 the printworks shudehill manchester. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 30 November 2005
Satisfied on: 25 January 2007
Persons entitled: Barclays Bank PLC 'Security Agent'

Classification: Supplemental deed
Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit G40B, lowry centre, salford. L/h property k/a units 3 and 5 longmarket, canterbury. L/h property k/a unit 1 derry's cross, plymouth. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 2005Delivered on: 10 May 2005
Satisfied on: 25 January 2007
Persons entitled: Barclays Bank PLC ( the Security Agent)

Classification: Deed of accession and amendment
Secured details: All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A grant of security over all security interests and disposistions and are created with a full title guarantee and are continuing security for payment of all of the secured obligations. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 1989Delivered on: 24 October 1989
Satisfied on: 28 March 1990
Persons entitled: United Overseas Bank of Geneva

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee not exceeding £900,000 under the terms of the charge.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and or account(s) which the bank may now and/or hereafter have with the bank and/or under any deposit receipt.
Fully Satisfied
14 January 2020Delivered on: 16 January 2020
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 August 2018Delivered on: 31 August 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The charged property (as defined under the supplemental debenture). For more details please refer to the supplemental debenture, the security agreement (as defined in the supplemental debenture) and the chargor's deed of accession thereto.
Outstanding
15 August 2018Delivered on: 23 August 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: None at the date of the charge.
Outstanding
5 February 2016Delivered on: 15 February 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The security document enclosed with this form MR01 includes a fixed charge or a fixed security over land and intellectual property, including unit 11G, the waters edge, birmingham. For more details of the land and intellectual property charged, please refer to the instrument.
Outstanding
26 November 2010Delivered on: 30 November 2010
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum (as defined in the rent deposit deed).
Outstanding

Filing History

28 September 2023Final Gazette dissolved following liquidation (1 page)
28 June 2023Notice of move from Administration to Dissolution (37 pages)
30 January 2023Administrator's progress report (35 pages)
27 July 2022Administrator's progress report (36 pages)
6 July 2022Notice of extension of period of Administration (4 pages)
14 June 2022Notice of resignation of an administrator (4 pages)
3 February 2022Administrator's progress report (44 pages)
10 August 2021Administrator's progress report (46 pages)
8 July 2021Notice of extension of period of Administration (5 pages)
2 February 2021Administrator's progress report (66 pages)
14 November 2020Part of the property or undertaking has been released and no longer forms part of charge 004250570022 (11 pages)
14 November 2020Part of the property or undertaking has been released and no longer forms part of charge 004250570023 (11 pages)
14 November 2020Part of the property or undertaking has been released and no longer forms part of charge 004250570024 (11 pages)
14 November 2020Part of the property or undertaking has been released and no longer forms part of charge 004250570025 (11 pages)
11 November 2020Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 (2 pages)
25 October 2020Termination of appointment of Adrian Rowland Walker as a director on 8 October 2020 (1 page)
25 October 2020Termination of appointment of James Forrester Spragg as a director on 8 October 2020 (1 page)
15 October 2020Change of name notice (2 pages)
15 October 2020Company name changed cafe rouge restaurants LIMITED\certificate issued on 15/10/20
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
8 October 2020Statement of affairs with form AM02SOA (9 pages)
1 October 2020Notice of deemed approval of proposals (5 pages)
9 September 2020Statement of administrator's proposal (99 pages)
29 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-31
(2 pages)
15 July 2020Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on 15 July 2020 (2 pages)
14 July 2020Appointment of an administrator (5 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 26 May 2019 (24 pages)
16 January 2020Registration of charge 004250570025, created on 14 January 2020 (24 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page)
11 December 2019Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
20 May 2019Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page)
11 April 2019Full accounts made up to 27 May 2018 (24 pages)
31 August 2018Registration of charge 004250570024, created on 15 August 2018 (25 pages)
23 August 2018Registration of charge 004250570023, created on 15 August 2018 (25 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
6 March 2018Full accounts made up to 28 May 2017 (24 pages)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 April 2017Full accounts made up to 29 May 2016 (26 pages)
21 April 2017Full accounts made up to 29 May 2016 (26 pages)
18 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2,709,301.4
(6 pages)
18 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2,709,301.4
(6 pages)
15 August 2016Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
15 August 2016Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
15 August 2016Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
15 August 2016Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
4 August 2016Notice of completion of voluntary arrangement (21 pages)
4 August 2016Notice of completion of voluntary arrangement (21 pages)
8 March 2016Full accounts made up to 31 May 2015 (23 pages)
8 March 2016Full accounts made up to 31 May 2015 (23 pages)
19 February 2016Satisfaction of charge 004250570021 in full (4 pages)
19 February 2016Satisfaction of charge 004250570020 in full (4 pages)
19 February 2016Satisfaction of charge 004250570020 in full (4 pages)
19 February 2016Satisfaction of charge 004250570021 in full (4 pages)
15 February 2016Registration of charge 004250570022, created on 5 February 2016 (66 pages)
15 February 2016Registration of charge 004250570022, created on 5 February 2016 (66 pages)
14 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (16 pages)
14 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (16 pages)
7 August 2015Registration of charge 004250570021, created on 20 July 2015 (64 pages)
7 August 2015Registration of charge 004250570021, created on 20 July 2015 (64 pages)
25 July 2015Satisfaction of charge 17 in full (4 pages)
25 July 2015Satisfaction of charge 16 in full (4 pages)
25 July 2015Satisfaction of charge 004250570019 in full (4 pages)
25 July 2015Satisfaction of charge 004250570019 in full (4 pages)
25 July 2015Satisfaction of charge 16 in full (4 pages)
25 July 2015Satisfaction of charge 17 in full (4 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 270,930.14
(4 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 270,930.14
(4 pages)
15 May 2015Registration of charge 004250570020, created on 12 May 2015 (66 pages)
15 May 2015Registration of charge 004250570020, created on 12 May 2015 (66 pages)
13 March 2015Full accounts made up to 1 June 2014 (16 pages)
13 March 2015Full accounts made up to 1 June 2014 (16 pages)
13 March 2015Full accounts made up to 1 June 2014 (16 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 October 2014Registration of charge 004250570019, created on 30 September 2014 (27 pages)
3 October 2014Registration of charge 004250570019, created on 30 September 2014 (27 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
4 July 2014Notice to Registrar of companies voluntary arrangement taking effect (20 pages)
4 July 2014Notice to Registrar of companies voluntary arrangement taking effect (20 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,709,301.4
(4 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,709,301.4
(4 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
26 February 2014Full accounts made up to 2 June 2013 (15 pages)
26 February 2014Full accounts made up to 2 June 2013 (15 pages)
26 February 2014Full accounts made up to 2 June 2013 (15 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
9 October 2012Full accounts made up to 27 May 2012 (16 pages)
9 October 2012Full accounts made up to 27 May 2012 (16 pages)
8 August 2012Termination of appointment of James Parsons as a director (1 page)
8 August 2012Termination of appointment of Graham Turner as a director (1 page)
8 August 2012Termination of appointment of Graham Turner as a director (1 page)
8 August 2012Appointment of John Derkach as a director (2 pages)
8 August 2012Termination of appointment of James Parsons as a director (1 page)
8 August 2012Appointment of John Derkach as a director (2 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 December 2011Full accounts made up to 29 May 2011 (15 pages)
9 December 2011Full accounts made up to 29 May 2011 (15 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 November 2010Full accounts made up to 30 May 2010 (18 pages)
2 November 2010Full accounts made up to 30 May 2010 (18 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 November 2009Full accounts made up to 24 May 2009 (17 pages)
7 November 2009Full accounts made up to 24 May 2009 (17 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 September 2008Full accounts made up to 25 May 2008 (17 pages)
19 September 2008Full accounts made up to 25 May 2008 (17 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 September 2007Full accounts made up to 27 May 2007 (18 pages)
26 September 2007Full accounts made up to 27 May 2007 (18 pages)
31 July 2007Particulars of mortgage/charge (14 pages)
31 July 2007Particulars of mortgage/charge (14 pages)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (19 pages)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (19 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
6 February 2007Declaration of assistance for shares acquisition (18 pages)
26 January 2007Particulars of mortgage/charge (14 pages)
26 January 2007Particulars of mortgage/charge (14 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2006Full accounts made up to 28 May 2006 (19 pages)
11 November 2006Full accounts made up to 28 May 2006 (19 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
27 July 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (14 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (14 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
14 June 2006Declaration of assistance for shares acquisition (13 pages)
9 June 2006Particulars of mortgage/charge (25 pages)
9 June 2006Particulars of mortgage/charge (25 pages)
20 May 2006Particulars of mortgage/charge (11 pages)
20 May 2006Particulars of mortgage/charge (11 pages)
16 May 2006Company name changed the pelican group LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed the pelican group LIMITED\certificate issued on 16/05/06 (2 pages)
11 May 2006Auditors resignation (1 page)
11 May 2006Auditors resignation (1 page)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (31 pages)
30 November 2005Particulars of mortgage/charge (31 pages)
6 October 2005Full accounts made up to 29 May 2005 (17 pages)
6 October 2005Full accounts made up to 29 May 2005 (17 pages)
15 August 2005Return made up to 16/07/05; full list of members (8 pages)
15 August 2005Return made up to 16/07/05; full list of members (8 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
10 May 2005Particulars of mortgage/charge (33 pages)
10 May 2005Particulars of mortgage/charge (33 pages)
9 February 2005Declaration of assistance for shares acquisition (15 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Declaration of assistance for shares acquisition (15 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 January 2005Director resigned (1 page)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005New director appointed (3 pages)
29 January 2005Particulars of mortgage/charge (38 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Director resigned (1 page)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Particulars of mortgage/charge (38 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Director resigned (1 page)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005Declaration of assistance for shares acquisition (12 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 September 2004Full accounts made up to 31 May 2004 (17 pages)
2 September 2004Full accounts made up to 31 May 2004 (17 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
27 January 2004Full accounts made up to 1 June 2003 (17 pages)
27 January 2004Full accounts made up to 1 June 2003 (17 pages)
27 January 2004Full accounts made up to 1 June 2003 (17 pages)
11 August 2003Return made up to 16/07/03; no change of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
11 August 2003Return made up to 16/07/03; no change of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
25 March 2003Reduction of iss capital and minute (oc) (4 pages)
25 March 2003Certificate of reduction of issued capital (1 page)
25 March 2003Reduction of iss capital and minute (oc) (4 pages)
25 March 2003Certificate of reduction of issued capital (1 page)
1 March 2003Ad 21/02/03--------- £ si [email protected]=10000000 £ ic 44764301/54764301 (2 pages)
1 March 2003Ad 21/02/03--------- £ si [email protected]=10000000 £ ic 44764301/54764301 (2 pages)
1 March 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
13 August 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 August 2002Declaration of assistance for shares acquisition (10 pages)
8 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 August 2002Declaration of assistance for shares acquisition (10 pages)
20 June 2002Declaration of assistance for shares acquisition (9 pages)
20 June 2002Declaration of assistance for shares acquisition (9 pages)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Auditor's resignation (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed;new director appointed (3 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed;new director appointed (3 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
15 June 2002Declaration of assistance for shares acquisition (10 pages)
11 June 2002Particulars of mortgage/charge (41 pages)
11 June 2002Particulars of mortgage/charge (41 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Full accounts made up to 2 March 2002 (18 pages)
13 May 2002Full accounts made up to 2 March 2002 (18 pages)
13 May 2002Full accounts made up to 2 March 2002 (18 pages)
6 March 2002Full accounts made up to 3 March 2001 (15 pages)
6 March 2002Full accounts made up to 3 March 2001 (15 pages)
6 March 2002Full accounts made up to 3 March 2001 (15 pages)
20 February 2002New director appointed (1 page)
20 February 2002New director appointed (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
10 August 2001Return made up to 16/07/01; no change of members (2 pages)
10 August 2001Return made up to 16/07/01; no change of members (2 pages)
18 April 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 April 2001Re-registration of Memorandum and Articles (16 pages)
18 April 2001Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2001Re-registration of Memorandum and Articles (16 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2001Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 2001Application for reregistration from PLC to private (1 page)
18 April 2001Application for reregistration from PLC to private (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
3 October 2000Full accounts made up to 4 March 2000 (18 pages)
3 October 2000Full accounts made up to 4 March 2000 (18 pages)
3 October 2000Full accounts made up to 4 March 2000 (18 pages)
23 August 2000Return made up to 16/07/00; full list of members (3 pages)
23 August 2000Return made up to 16/07/00; full list of members (3 pages)
10 August 2000New director appointed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (1 page)
10 August 2000New director appointed (1 page)
10 August 2000New director appointed (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (1 page)
28 September 1999Full accounts made up to 27 February 1999 (20 pages)
28 September 1999Full accounts made up to 27 February 1999 (20 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
26 July 1999Return made up to 16/07/99; no change of members (6 pages)
26 July 1999Return made up to 16/07/99; no change of members (6 pages)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
5 October 1998Full accounts made up to 28 February 1998 (21 pages)
5 October 1998Full accounts made up to 28 February 1998 (21 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
21 July 1998Return made up to 16/07/98; change of members (9 pages)
21 July 1998Return made up to 16/07/98; change of members (9 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
23 March 1998Ad 19/03/98--------- £ si [email protected]=30000000 £ ic 14764301/44764301 (2 pages)
23 March 1998Ad 19/03/98--------- £ si [email protected]=30000000 £ ic 14764301/44764301 (2 pages)
6 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1998£ nc 16049304/150000000 27/02/98 (2 pages)
6 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 March 1998£ nc 16049304/150000000 27/02/98 (2 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
26 November 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
24 November 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
3 October 1997Full accounts made up to 1 March 1997 (16 pages)
3 October 1997Full accounts made up to 1 March 1997 (16 pages)
3 October 1997Full accounts made up to 1 March 1997 (16 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
30 September 1997Return made up to 16/07/97; bulk list available separately (9 pages)
30 September 1997Return made up to 16/07/97; bulk list available separately (9 pages)
30 September 1997Director's particulars changed (1 page)
18 September 1997Location of register of members (1 page)
18 September 1997Location of register of members (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
8 April 1997Registered office changed on 08/04/97 from: chiswell street london EC1Y 4SD (1 page)
8 April 1997Registered office changed on 08/04/97 from: chiswell street london EC1Y 4SD (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
8 October 1996429 dec (5 pages)
8 October 1996429 dec (5 pages)
25 September 1996Director resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: first floor 45 crawford place london W1H 1HX (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Accounting reference date shortened from 31/03 to 01/03 (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Accounting reference date shortened from 31/03 to 01/03 (1 page)
25 September 1996Registered office changed on 25/09/96 from: first floor 45 crawford place london W1H 1HX (1 page)
3 September 1996Return made up to 16/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 1996Return made up to 16/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 1996Full group accounts made up to 31 March 1996 (34 pages)
27 August 1996Full group accounts made up to 31 March 1996 (34 pages)
23 August 1996Statement of affairs (11 pages)
23 August 1996Statement of affairs (11 pages)
22 August 1996Ad 10/01/96--------- £ si [email protected] (2 pages)
22 August 1996Ad 09/05/95--------- £ si [email protected] (2 pages)
22 August 1996Ad 01/11/95--------- £ si [email protected] (2 pages)
22 August 1996Statement of affairs (17 pages)
22 August 1996Ad 22/06/94-09/05/95 £ si [email protected] (2 pages)
22 August 1996Ad 22/06/94-09/05/95 £ si [email protected] (2 pages)
22 August 1996Ad 01/11/95--------- £ si [email protected] (2 pages)
22 August 1996Statement of affairs (17 pages)
22 August 1996Ad 10/01/96--------- £ si [email protected] (2 pages)
22 August 1996Ad 09/05/95--------- £ si [email protected] (2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
28 April 1996Ad 09/05/95--------- £ si [email protected] (2 pages)
28 April 1996Ad 10/01/96--------- £ si [email protected]=9742 £ ic 14427875/14437617 (2 pages)
28 April 1996Ad 22/06/94-09/05/95 £ si [email protected] (2 pages)
28 April 1996Ad 29/01/96--------- £ si [email protected]=20000 £ ic 14393875/14413875 (2 pages)
28 April 1996Ad 16/01/96--------- £ si [email protected]=8000 £ ic 14419875/14427875 (2 pages)
28 April 1996Ad 10/01/96--------- £ si [email protected]=9742 £ ic 14427875/14437617 (2 pages)
28 April 1996Ad 09/08/95--------- £ si [email protected]=1000 £ ic 14456884/14457884 (2 pages)
28 April 1996Ad 29/01/96--------- £ si [email protected]=20000 £ ic 14393875/14413875 (2 pages)
28 April 1996Ad 17/01/96--------- £ si [email protected]=6000 £ ic 14413875/14419875 (2 pages)
28 April 1996Ad 09/05/95--------- £ si [email protected] (2 pages)
28 April 1996Ad 01/11/95--------- £ si [email protected]=19267 £ ic 14437617/14456884 (2 pages)
28 April 1996Ad 16/01/96--------- £ si [email protected]=8000 £ ic 14419875/14427875 (2 pages)
28 April 1996Ad 22/06/94-09/05/95 £ si [email protected] (2 pages)
28 April 1996Ad 09/08/95--------- £ si [email protected]=1000 £ ic 14456884/14457884 (2 pages)
28 April 1996Ad 17/01/96--------- £ si [email protected]=6000 £ ic 14413875/14419875 (2 pages)
28 April 1996Ad 01/11/95--------- £ si [email protected]=19267 £ ic 14437617/14456884 (2 pages)
16 August 1995Return made up to 16/07/95; bulk list available separately (12 pages)
16 August 1995Return made up to 16/07/95; bulk list available separately (12 pages)
11 August 1995Full group accounts made up to 31 March 1995 (24 pages)
11 August 1995Full group accounts made up to 31 March 1995 (24 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
23 May 1995Location of register of members (non legible) (1 page)
23 May 1995Location of register of members (non legible) (1 page)
28 April 1995Particulars of mortgage/charge (8 pages)
28 April 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (596 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
30 August 1994Full group accounts made up to 31 March 1994 (38 pages)
30 August 1994Full group accounts made up to 31 March 1994 (38 pages)
26 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 May 1994Nc inc already adjusted 23/05/94 (1 page)
26 May 1994Nc inc already adjusted 23/05/94 (1 page)
26 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 1994Memorandum and Articles of Association (61 pages)
12 May 1994Memorandum and Articles of Association (61 pages)
10 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1994£ nc 5250000/11000000 29/04/94 (1 page)
10 May 1994£ nc 5250000/11000000 29/04/94 (1 page)
7 September 1993Full group accounts made up to 31 March 1993 (22 pages)
7 September 1993Full group accounts made up to 31 March 1993 (22 pages)
5 October 1992Full accounts made up to 31 March 1992 (17 pages)
5 October 1992Full accounts made up to 31 March 1992 (17 pages)
9 September 1992£ nc 2800000/5250000 19/08/91 (1 page)
9 September 1992£ nc 2800000/5250000 19/08/91 (1 page)
9 September 1992Nc inc already adjusted 09/01/91 (1 page)
9 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1992Nc inc already adjusted 09/01/91 (1 page)
9 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1991Rectification of share register (2 pages)
21 November 1991Rectification of share register (2 pages)
22 October 1991Full group accounts made up to 31 March 1991 (16 pages)
22 October 1991Full group accounts made up to 31 March 1991 (16 pages)
29 January 1991Memorandum and Articles of Association (60 pages)
29 January 1991Memorandum and Articles of Association (60 pages)
20 December 1990Certificate of reduction of issued capital (1 page)
20 December 1990Certificate of reduction of issued capital (1 page)
10 December 1990Reduction of iss capital and minute (oc) (2 pages)
10 December 1990Reduction of iss capital and minute (oc) (2 pages)
8 August 1990Company name changed L. harris (harella) PLC\certificate issued on 09/08/90 (2 pages)
8 August 1990Company name changed L. harris (harella) PLC\certificate issued on 09/08/90 (2 pages)
1 August 1990Certificate of re-registration from Private to Public Limited Company (1 page)
1 August 1990Certificate of re-registration from Private to Public Limited Company (1 page)
13 July 1990Full group accounts made up to 31 March 1990 (16 pages)
13 July 1990Full group accounts made up to 31 March 1990 (16 pages)
8 May 1990Full accounts made up to 31 March 1989 (10 pages)
8 May 1990Full accounts made up to 31 March 1989 (10 pages)
27 October 1989Declaration of assistance for shares acquisition (5 pages)
27 October 1989Declaration of assistance for shares acquisition (5 pages)
6 February 1989Full accounts made up to 31 March 1988 (10 pages)
6 February 1989Full accounts made up to 31 March 1988 (10 pages)
25 October 1987Full accounts made up to 31 March 1987 (11 pages)
25 October 1987Full accounts made up to 31 March 1987 (11 pages)
11 September 1987Director resigned (2 pages)
11 September 1987Director resigned (2 pages)
27 October 1986Full accounts made up to 31 March 1986 (11 pages)
27 October 1986Full accounts made up to 31 March 1986 (11 pages)
19 June 1951Company name changed\certificate issued on 19/06/51 (2 pages)
19 June 1951Company name changed\certificate issued on 19/06/51 (2 pages)
5 December 1946Certificate of incorporation (1 page)
5 December 1946Certificate of incorporation (1 page)