116 Knightsbridge
London
SW11 1HX
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Flat 16 9/11 Belsize Grove London NW3 4UU |
Director Name | Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 August 1998) |
Role | Managing Director |
Correspondence Address | 31 Rosehill Road London SW18 2NY |
Director Name | Robert Ian Earl |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 5217 Fairway Oaks Drive Windermere Florida United States |
Director Name | Mr Lewis Ian Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(46 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elm Park Road London SW3 6AU |
Director Name | Ms Johanna Louise Cumming |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Prospect Quay 98 Point Pleasant London SW18 1PR |
Director Name | George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 21 Fallows Green Harpenden Hertfordshire AL5 4DH |
Director Name | Sophie Jane Warner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2000) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melrose Terrace London W6 7RL |
Director Name | David Malcolm Thomas |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 1998) |
Role | Cheif Executive Whitbread Plc |
Correspondence Address | The Paddocks 25 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HB |
Director Name | Richard Barry Simpson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2000) |
Role | Managing Director Restaurant D |
Country of Residence | United Kingdom |
Correspondence Address | Astra House 53 Dallington Road Northampton Northamptonshire NN5 7BW |
Director Name | James McGivern |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | 18 Bromham Road Biddenham Bedford Bedfordshire MK40 4AF |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Secretary Name | Robert Norman Carew Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(51 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 147 Middleton Road London E8 4LL |
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | North End House Oakley Road Mottisfont Hampshire SO51 0LQ |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Director Name | Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Copthall Drive Mill Hill London NW7 2NB |
Director Name | Niel Paterson Barbour |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Group Operation Director |
Correspondence Address | Church View Barn Loversall Doncaster DN11 9DF |
Director Name | Mr Philip Edward Cushing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(55 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warren End Warren Cutting Kingston Upon Thames Surrey KT2 7HS |
Director Name | Harry Michael Charles Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Gavin Laurence Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 2 Greenwood Road Thames Ditton Surrey KT7 0DY |
Director Name | Mr Finlay Thomas Kennedy Scott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Shenington Oxfordshire OX15 6NH |
Secretary Name | Harry Michael Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(57 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(58 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(67 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Adrian Rowland Walker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(73 years after company formation) |
Appointment Duration | 10 months (resigned 08 October 2020) |
Role | Director, Cfo |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 September 1996) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | www.caferouge.co.uk/ |
---|---|
Telephone | 020 71213200 |
Telephone region | London |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £117,722,000 |
Gross Profit | £14,632,000 |
Net Worth | £74,848,000 |
Cash | £16,000 |
Current Liabilities | £159,464,000 |
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 January 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 1990 | Delivered 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 2014 | Delivered on: 3 October 2014 Satisfied on: 25 July 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Fully Satisfied |
25 July 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1989 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2010 | Delivered 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 |
28 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2023 | Notice of move from Administration to Dissolution (37 pages) |
30 January 2023 | Administrator's progress report (35 pages) |
27 July 2022 | Administrator's progress report (36 pages) |
6 July 2022 | Notice of extension of period of Administration (4 pages) |
14 June 2022 | Notice of resignation of an administrator (4 pages) |
3 February 2022 | Administrator's progress report (44 pages) |
10 August 2021 | Administrator's progress report (46 pages) |
8 July 2021 | Notice of extension of period of Administration (5 pages) |
2 February 2021 | Administrator's progress report (66 pages) |
14 November 2020 | Part of the property or undertaking has been released and no longer forms part of charge 004250570022 (11 pages) |
14 November 2020 | Part of the property or undertaking has been released and no longer forms part of charge 004250570023 (11 pages) |
14 November 2020 | Part of the property or undertaking has been released and no longer forms part of charge 004250570024 (11 pages) |
14 November 2020 | Part of the property or undertaking has been released and no longer forms part of charge 004250570025 (11 pages) |
11 November 2020 | Registered 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 2020 | Termination of appointment of Adrian Rowland Walker as a director on 8 October 2020 (1 page) |
25 October 2020 | Termination of appointment of James Forrester Spragg as a director on 8 October 2020 (1 page) |
15 October 2020 | Change of name notice (2 pages) |
15 October 2020 | Company name changed cafe rouge restaurants LIMITED\certificate issued on 15/10/20
|
8 October 2020 | Statement of affairs with form AM02SOA (9 pages) |
1 October 2020 | Notice of deemed approval of proposals (5 pages) |
9 September 2020 | Statement of administrator's proposal (99 pages) |
29 August 2020 | Resolutions
|
15 July 2020 | Registered 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 2020 | Appointment of an administrator (5 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 26 May 2019 (24 pages) |
16 January 2020 | Registration of charge 004250570025, created on 14 January 2020 (24 pages) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
20 May 2019 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page) |
11 April 2019 | Full accounts made up to 27 May 2018 (24 pages) |
31 August 2018 | Registration of charge 004250570024, created on 15 August 2018 (25 pages) |
23 August 2018 | Registration of charge 004250570023, created on 15 August 2018 (25 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
6 March 2018 | Full accounts made up to 28 May 2017 (24 pages) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (26 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (26 pages) |
18 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
15 August 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
15 August 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
15 August 2016 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
15 August 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
4 August 2016 | Notice of completion of voluntary arrangement (21 pages) |
4 August 2016 | Notice of completion of voluntary arrangement (21 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (23 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (23 pages) |
19 February 2016 | Satisfaction of charge 004250570021 in full (4 pages) |
19 February 2016 | Satisfaction of charge 004250570020 in full (4 pages) |
19 February 2016 | Satisfaction of charge 004250570020 in full (4 pages) |
19 February 2016 | Satisfaction of charge 004250570021 in full (4 pages) |
15 February 2016 | Registration of charge 004250570022, created on 5 February 2016 (66 pages) |
15 February 2016 | Registration of charge 004250570022, created on 5 February 2016 (66 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (16 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (16 pages) |
7 August 2015 | Registration of charge 004250570021, created on 20 July 2015 (64 pages) |
7 August 2015 | Registration of charge 004250570021, created on 20 July 2015 (64 pages) |
25 July 2015 | Satisfaction of charge 17 in full (4 pages) |
25 July 2015 | Satisfaction of charge 16 in full (4 pages) |
25 July 2015 | Satisfaction of charge 004250570019 in full (4 pages) |
25 July 2015 | Satisfaction of charge 004250570019 in full (4 pages) |
25 July 2015 | Satisfaction of charge 16 in full (4 pages) |
25 July 2015 | Satisfaction of charge 17 in full (4 pages) |
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 May 2015 | Registration of charge 004250570020, created on 12 May 2015 (66 pages) |
15 May 2015 | Registration of charge 004250570020, created on 12 May 2015 (66 pages) |
13 March 2015 | Full accounts made up to 1 June 2014 (16 pages) |
13 March 2015 | Full accounts made up to 1 June 2014 (16 pages) |
13 March 2015 | Full accounts made up to 1 June 2014 (16 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
3 October 2014 | Registration of charge 004250570019, created on 30 September 2014 (27 pages) |
3 October 2014 | Registration of charge 004250570019, created on 30 September 2014 (27 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
4 July 2014 | Notice to Registrar of companies voluntary arrangement taking effect (20 pages) |
4 July 2014 | Notice to Registrar of companies voluntary arrangement taking effect (20 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
26 February 2014 | Full accounts made up to 2 June 2013 (15 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (15 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (15 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (16 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (16 pages) |
8 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
8 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
8 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
8 August 2012 | Appointment of John Derkach as a director (2 pages) |
8 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
8 August 2012 | Appointment of John Derkach as a director (2 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (15 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (15 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (18 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (18 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (17 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (17 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 25 May 2008 (17 pages) |
19 September 2008 | Full accounts made up to 25 May 2008 (17 pages) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 September 2007 | Full accounts made up to 27 May 2007 (18 pages) |
26 September 2007 | Full accounts made up to 27 May 2007 (18 pages) |
31 July 2007 | Particulars of mortgage/charge (14 pages) |
31 July 2007 | Particulars of mortgage/charge (14 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (19 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (19 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
26 January 2007 | Particulars of mortgage/charge (14 pages) |
26 January 2007 | Particulars of mortgage/charge (14 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
11 November 2006 | Full accounts made up to 28 May 2006 (19 pages) |
11 November 2006 | Full accounts made up to 28 May 2006 (19 pages) |
31 July 2006 | Particulars of mortgage/charge (4 pages) |
31 July 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members
|
27 July 2006 | Return made up to 16/07/06; full list of members
|
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (14 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (14 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 June 2006 | Particulars of mortgage/charge (25 pages) |
9 June 2006 | Particulars of mortgage/charge (25 pages) |
20 May 2006 | Particulars of mortgage/charge (11 pages) |
20 May 2006 | Particulars of mortgage/charge (11 pages) |
16 May 2006 | Company name changed the pelican group LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed the pelican group LIMITED\certificate issued on 16/05/06 (2 pages) |
11 May 2006 | Auditors resignation (1 page) |
11 May 2006 | Auditors resignation (1 page) |
25 March 2006 | Particulars of mortgage/charge (7 pages) |
25 March 2006 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (31 pages) |
30 November 2005 | Particulars of mortgage/charge (31 pages) |
6 October 2005 | Full accounts made up to 29 May 2005 (17 pages) |
6 October 2005 | Full accounts made up to 29 May 2005 (17 pages) |
15 August 2005 | Return made up to 16/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 16/07/05; full list of members (8 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
10 May 2005 | Particulars of mortgage/charge (33 pages) |
10 May 2005 | Particulars of mortgage/charge (33 pages) |
9 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Particulars of mortgage/charge (38 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Particulars of mortgage/charge (38 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Resolutions
|
2 September 2004 | Full accounts made up to 31 May 2004 (17 pages) |
2 September 2004 | Full accounts made up to 31 May 2004 (17 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
27 January 2004 | Full accounts made up to 1 June 2003 (17 pages) |
27 January 2004 | Full accounts made up to 1 June 2003 (17 pages) |
27 January 2004 | Full accounts made up to 1 June 2003 (17 pages) |
11 August 2003 | Return made up to 16/07/03; no change of members
|
11 August 2003 | Return made up to 16/07/03; no change of members
|
25 March 2003 | Reduction of iss capital and minute (oc) (4 pages) |
25 March 2003 | Certificate of reduction of issued capital (1 page) |
25 March 2003 | Reduction of iss capital and minute (oc) (4 pages) |
25 March 2003 | Certificate of reduction of issued capital (1 page) |
1 March 2003 | Ad 21/02/03--------- £ si [email protected]=10000000 £ ic 44764301/54764301 (2 pages) |
1 March 2003 | Ad 21/02/03--------- £ si [email protected]=10000000 £ ic 44764301/54764301 (2 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Accounting reference date extended from 02/06/02 to 31/05/03 (1 page) |
19 December 2002 | Accounting reference date extended from 02/06/02 to 31/05/03 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page) |
13 August 2002 | Return made up to 16/07/02; full list of members
|
13 August 2002 | Return made up to 16/07/02; full list of members
|
8 August 2002 | Resolutions
|
8 August 2002 | Declaration of assistance for shares acquisition (10 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | Declaration of assistance for shares acquisition (10 pages) |
20 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
20 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed;new director appointed (3 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed;new director appointed (3 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 June 2002 | Particulars of mortgage/charge (41 pages) |
11 June 2002 | Particulars of mortgage/charge (41 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Full accounts made up to 2 March 2002 (18 pages) |
13 May 2002 | Full accounts made up to 2 March 2002 (18 pages) |
13 May 2002 | Full accounts made up to 2 March 2002 (18 pages) |
6 March 2002 | Full accounts made up to 3 March 2001 (15 pages) |
6 March 2002 | Full accounts made up to 3 March 2001 (15 pages) |
6 March 2002 | Full accounts made up to 3 March 2001 (15 pages) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | New director appointed (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 16/07/01; no change of members (2 pages) |
10 August 2001 | Return made up to 16/07/01; no change of members (2 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Re-registration of Memorandum and Articles (16 pages) |
18 April 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Re-registration of Memorandum and Articles (16 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 2001 | Application for reregistration from PLC to private (1 page) |
18 April 2001 | Application for reregistration from PLC to private (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
3 October 2000 | Full accounts made up to 4 March 2000 (18 pages) |
3 October 2000 | Full accounts made up to 4 March 2000 (18 pages) |
3 October 2000 | Full accounts made up to 4 March 2000 (18 pages) |
23 August 2000 | Return made up to 16/07/00; full list of members (3 pages) |
23 August 2000 | Return made up to 16/07/00; full list of members (3 pages) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | New director appointed (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (1 page) |
28 September 1999 | Full accounts made up to 27 February 1999 (20 pages) |
28 September 1999 | Full accounts made up to 27 February 1999 (20 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 16/07/99; no change of members (6 pages) |
26 July 1999 | Return made up to 16/07/99; no change of members (6 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
5 October 1998 | Full accounts made up to 28 February 1998 (21 pages) |
5 October 1998 | Full accounts made up to 28 February 1998 (21 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 16/07/98; change of members (9 pages) |
21 July 1998 | Return made up to 16/07/98; change of members (9 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
23 March 1998 | Ad 19/03/98--------- £ si [email protected]=30000000 £ ic 14764301/44764301 (2 pages) |
23 March 1998 | Ad 19/03/98--------- £ si [email protected]=30000000 £ ic 14764301/44764301 (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | £ nc 16049304/150000000 27/02/98 (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | £ nc 16049304/150000000 27/02/98 (2 pages) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
24 November 1997 | Auditor's resignation (2 pages) |
24 November 1997 | Auditor's resignation (2 pages) |
3 October 1997 | Full accounts made up to 1 March 1997 (16 pages) |
3 October 1997 | Full accounts made up to 1 March 1997 (16 pages) |
3 October 1997 | Full accounts made up to 1 March 1997 (16 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Return made up to 16/07/97; bulk list available separately (9 pages) |
30 September 1997 | Return made up to 16/07/97; bulk list available separately (9 pages) |
30 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Location of register of members (1 page) |
18 September 1997 | Location of register of members (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: chiswell street london EC1Y 4SD (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: chiswell street london EC1Y 4SD (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | 429 dec (5 pages) |
8 October 1996 | 429 dec (5 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: first floor 45 crawford place london W1H 1HX (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Accounting reference date shortened from 31/03 to 01/03 (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Accounting reference date shortened from 31/03 to 01/03 (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: first floor 45 crawford place london W1H 1HX (1 page) |
3 September 1996 | Return made up to 16/07/96; bulk list available separately
|
3 September 1996 | Return made up to 16/07/96; bulk list available separately
|
27 August 1996 | Full group accounts made up to 31 March 1996 (34 pages) |
27 August 1996 | Full group accounts made up to 31 March 1996 (34 pages) |
23 August 1996 | Statement of affairs (11 pages) |
23 August 1996 | Statement of affairs (11 pages) |
22 August 1996 | Ad 10/01/96--------- £ si [email protected] (2 pages) |
22 August 1996 | Ad 09/05/95--------- £ si [email protected] (2 pages) |
22 August 1996 | Ad 01/11/95--------- £ si [email protected] (2 pages) |
22 August 1996 | Statement of affairs (17 pages) |
22 August 1996 | Ad 22/06/94-09/05/95 £ si [email protected] (2 pages) |
22 August 1996 | Ad 22/06/94-09/05/95 £ si [email protected] (2 pages) |
22 August 1996 | Ad 01/11/95--------- £ si [email protected] (2 pages) |
22 August 1996 | Statement of affairs (17 pages) |
22 August 1996 | Ad 10/01/96--------- £ si [email protected] (2 pages) |
22 August 1996 | Ad 09/05/95--------- £ si [email protected] (2 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1996 | Ad 09/05/95--------- £ si [email protected] (2 pages) |
28 April 1996 | Ad 10/01/96--------- £ si [email protected]=9742 £ ic 14427875/14437617 (2 pages) |
28 April 1996 | Ad 22/06/94-09/05/95 £ si [email protected] (2 pages) |
28 April 1996 | Ad 29/01/96--------- £ si [email protected]=20000 £ ic 14393875/14413875 (2 pages) |
28 April 1996 | Ad 16/01/96--------- £ si [email protected]=8000 £ ic 14419875/14427875 (2 pages) |
28 April 1996 | Ad 10/01/96--------- £ si [email protected]=9742 £ ic 14427875/14437617 (2 pages) |
28 April 1996 | Ad 09/08/95--------- £ si [email protected]=1000 £ ic 14456884/14457884 (2 pages) |
28 April 1996 | Ad 29/01/96--------- £ si [email protected]=20000 £ ic 14393875/14413875 (2 pages) |
28 April 1996 | Ad 17/01/96--------- £ si [email protected]=6000 £ ic 14413875/14419875 (2 pages) |
28 April 1996 | Ad 09/05/95--------- £ si [email protected] (2 pages) |
28 April 1996 | Ad 01/11/95--------- £ si [email protected]=19267 £ ic 14437617/14456884 (2 pages) |
28 April 1996 | Ad 16/01/96--------- £ si [email protected]=8000 £ ic 14419875/14427875 (2 pages) |
28 April 1996 | Ad 22/06/94-09/05/95 £ si [email protected] (2 pages) |
28 April 1996 | Ad 09/08/95--------- £ si [email protected]=1000 £ ic 14456884/14457884 (2 pages) |
28 April 1996 | Ad 17/01/96--------- £ si [email protected]=6000 £ ic 14413875/14419875 (2 pages) |
28 April 1996 | Ad 01/11/95--------- £ si [email protected]=19267 £ ic 14437617/14456884 (2 pages) |
16 August 1995 | Return made up to 16/07/95; bulk list available separately (12 pages) |
16 August 1995 | Return made up to 16/07/95; bulk list available separately (12 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
23 May 1995 | Location of register of members (non legible) (1 page) |
23 May 1995 | Location of register of members (non legible) (1 page) |
28 April 1995 | Particulars of mortgage/charge (8 pages) |
28 April 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (596 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
30 August 1994 | Full group accounts made up to 31 March 1994 (38 pages) |
30 August 1994 | Full group accounts made up to 31 March 1994 (38 pages) |
26 May 1994 | Resolutions
|
26 May 1994 | Nc inc already adjusted 23/05/94 (1 page) |
26 May 1994 | Nc inc already adjusted 23/05/94 (1 page) |
26 May 1994 | Resolutions
|
12 May 1994 | Memorandum and Articles of Association (61 pages) |
12 May 1994 | Memorandum and Articles of Association (61 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
10 May 1994 | £ nc 5250000/11000000 29/04/94 (1 page) |
10 May 1994 | £ nc 5250000/11000000 29/04/94 (1 page) |
7 September 1993 | Full group accounts made up to 31 March 1993 (22 pages) |
7 September 1993 | Full group accounts made up to 31 March 1993 (22 pages) |
5 October 1992 | Full accounts made up to 31 March 1992 (17 pages) |
5 October 1992 | Full 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 1992 | Nc inc already adjusted 09/01/91 (1 page) |
9 September 1992 | Resolutions
|
9 September 1992 | Nc inc already adjusted 09/01/91 (1 page) |
9 September 1992 | Resolutions
|
9 September 1992 | Resolutions
|
21 November 1991 | Rectification of share register (2 pages) |
21 November 1991 | Rectification of share register (2 pages) |
22 October 1991 | Full group accounts made up to 31 March 1991 (16 pages) |
22 October 1991 | Full group accounts made up to 31 March 1991 (16 pages) |
29 January 1991 | Memorandum and Articles of Association (60 pages) |
29 January 1991 | Memorandum and Articles of Association (60 pages) |
20 December 1990 | Certificate of reduction of issued capital (1 page) |
20 December 1990 | Certificate of reduction of issued capital (1 page) |
10 December 1990 | Reduction of iss capital and minute (oc) (2 pages) |
10 December 1990 | Reduction of iss capital and minute (oc) (2 pages) |
8 August 1990 | Company name changed L. harris (harella) PLC\certificate issued on 09/08/90 (2 pages) |
8 August 1990 | Company name changed L. harris (harella) PLC\certificate issued on 09/08/90 (2 pages) |
1 August 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 August 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 July 1990 | Full group accounts made up to 31 March 1990 (16 pages) |
13 July 1990 | Full group accounts made up to 31 March 1990 (16 pages) |
8 May 1990 | Full accounts made up to 31 March 1989 (10 pages) |
8 May 1990 | Full accounts made up to 31 March 1989 (10 pages) |
27 October 1989 | Declaration of assistance for shares acquisition (5 pages) |
27 October 1989 | Declaration of assistance for shares acquisition (5 pages) |
6 February 1989 | Full accounts made up to 31 March 1988 (10 pages) |
6 February 1989 | Full accounts made up to 31 March 1988 (10 pages) |
25 October 1987 | Full accounts made up to 31 March 1987 (11 pages) |
25 October 1987 | Full accounts made up to 31 March 1987 (11 pages) |
11 September 1987 | Director resigned (2 pages) |
11 September 1987 | Director resigned (2 pages) |
27 October 1986 | Full accounts made up to 31 March 1986 (11 pages) |
27 October 1986 | Full accounts made up to 31 March 1986 (11 pages) |
19 June 1951 | Company name changed\certificate issued on 19/06/51 (2 pages) |
19 June 1951 | Company name changed\certificate issued on 19/06/51 (2 pages) |
5 December 1946 | Certificate of incorporation (1 page) |
5 December 1946 | Certificate of incorporation (1 page) |