London
NW1 1BU
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Robin Edward Pearson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clifford Road New Barnet Herts EN5 5PG |
Director Name | Mr Norman Reuben Mazure |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Loudwater Lane Rickmansworth Hertfordshire WD3 4AL |
Director Name | Brian Jack Markeson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 99-101 Parkway Regents Park London NW1 7PP |
Director Name | Ashley Russell Rubin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 51-53 Heath Street London NW3 6UG |
Secretary Name | Mr Brian Jack Markeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beechpark Way Watford Herts WD17 3TY |
Director Name | Mr Peter David Levinger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Highgate Close London N6 4SD |
Director Name | Barry David Bartman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Secretary Name | Barry David Bartman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Director Name | Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2000) |
Role | Corporate Financier |
Correspondence Address | 21 Lonsdale Road London W11 2BY |
Director Name | Andrew Kirkland Bassadone |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 May 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ormond Road Richmond London TW10 6TH |
Director Name | Timothy John Daniel Power |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2000) |
Role | Operations Director |
Correspondence Address | 214a Fulham Road London SW10 9NB |
Director Name | Eric Booth |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1998(14 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 26 March 2003) |
Role | Restaurateur |
Correspondence Address | 968 Lakeview Drive Madison Georgia 30650 Usa |
Director Name | Nicholas Fiddler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 10a Fairhazel Gardens London NW6 3SG |
Secretary Name | Ratnesh Bagdai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(19 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 104 Warden Avenue Harrow Middlesex HA2 9LN |
Secretary Name | Nicholas Fiddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 10a Fairhazel Gardens London NW6 3SG |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(24 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(24 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(24 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Company 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(29 years, 2 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 |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,314,000 |
Latest Accounts | 2 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
27 June 2016 | Notice of move from Administration to Dissolution on 15 June 2016 (19 pages) |
27 June 2016 | Notice of move from Administration to Dissolution on 15 June 2016 (19 pages) |
3 April 2016 | Notice of extension of period of Administration (1 page) |
3 April 2016 | Administrator's progress report to 24 March 2016 (18 pages) |
3 April 2016 | Administrator's progress report to 24 March 2016 (18 pages) |
3 April 2016 | Notice of extension of period of Administration (1 page) |
2 November 2015 | Administrator's progress report to 28 September 2015 (23 pages) |
2 November 2015 | Administrator's progress report to 28 September 2015 (23 pages) |
22 September 2015 | Administrator's progress report to 28 March 2015 (20 pages) |
22 September 2015 | Notice of extension of period of Administration (1 page) |
22 September 2015 | Notice of extension of period of Administration (1 page) |
22 September 2015 | Administrator's progress report to 28 March 2015 (20 pages) |
5 May 2015 | Administrator's progress report to 28 March 2015 (20 pages) |
5 May 2015 | Administrator's progress report to 28 March 2015 (20 pages) |
19 January 2015 | Statement of administrator's proposal (55 pages) |
19 January 2015 | Statement of administrator's proposal (55 pages) |
11 December 2014 | Notice of deemed approval of proposals (1 page) |
11 December 2014 | Notice of deemed approval of proposals (1 page) |
30 October 2014 | Statement of affairs with form 2.14B (6 pages) |
30 October 2014 | Statement of affairs with form 2.14B (6 pages) |
14 October 2014 | Company name changed signature restaurants LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Company name changed signature restaurants LIMITED\certificate issued on 14/10/14
|
9 October 2014 | Registered office address changed from 1St Floor 163 Eversholt Street London NW1 1BU to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 1St Floor 163 Eversholt Street London NW1 1BU to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 1St Floor 163 Eversholt Street London NW1 1BU to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2014 (2 pages) |
7 October 2014 | Appointment of an administrator (5 pages) |
7 October 2014 | Appointment of an administrator (5 pages) |
3 October 2014 | Registration of charge 017289530012, created on 30 September 2014 (22 pages) |
3 October 2014 | Registration of charge 017289530012, created on 30 September 2014 (22 pages) |
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
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 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) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 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) |
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 | 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) |
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) |
26 February 2014 | Full accounts made up to 2 June 2013 (12 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (12 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (12 pages) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
9 October 2012 | Full accounts made up to 27 May 2012 (18 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (18 pages) |
17 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
9 August 2012 | Appointment of John Derkach as a director (2 pages) |
9 August 2012 | Appointment of John Derkach as a director (2 pages) |
9 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
9 December 2011 | Full accounts made up to 29 May 2011 (12 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (12 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 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) |
2 November 2010 | Full accounts made up to 30 May 2010 (12 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (12 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (12 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (12 pages) |
14 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
18 September 2008 | Full accounts made up to 25 May 2008 (12 pages) |
18 September 2008 | Full accounts made up to 25 May 2008 (12 pages) |
12 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
6 November 2007 | Full accounts made up to 27 May 2007 (13 pages) |
6 November 2007 | Full accounts made up to 27 May 2007 (13 pages) |
25 October 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
17 September 2007 | Location of register of members (1 page) |
10 August 2007 | Memorandum and Articles of Association (4 pages) |
10 August 2007 | Memorandum and Articles of Association (4 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
31 July 2007 | Particulars of mortgage/charge (13 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
22 June 2007 | New secretary appointed;new director appointed (16 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (19 pages) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 3RD floor 32 haymarket london SW1Y 4TP (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 3RD floor 32 haymarket london SW1Y 4TP (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New secretary appointed;new director appointed (16 pages) |
22 June 2007 | New director appointed (19 pages) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Full accounts made up to 25 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 25 June 2006 (15 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members
|
11 October 2006 | Return made up to 12/09/06; full list of members
|
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 May 2006 | Particulars of mortgage/charge (6 pages) |
20 May 2006 | Particulars of mortgage/charge (6 pages) |
15 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Full accounts made up to 26 June 2005 (13 pages) |
4 May 2006 | Full accounts made up to 26 June 2005 (13 pages) |
10 March 2006 | Return made up to 12/09/05; no change of members (7 pages) |
10 March 2006 | Return made up to 12/09/05; no change of members (7 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | Director resigned (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2005 | Full accounts made up to 27 June 2004 (13 pages) |
4 July 2005 | Full accounts made up to 27 June 2004 (13 pages) |
6 May 2005 | Return made up to 12/09/04; no change of members (7 pages) |
6 May 2005 | Return made up to 12/09/04; no change of members (7 pages) |
4 May 2004 | Full accounts made up to 29 June 2003 (16 pages) |
4 May 2004 | Full accounts made up to 29 June 2003 (16 pages) |
24 November 2003 | Return made up to 12/09/03; bulk list available separately (8 pages) |
24 November 2003 | Return made up to 12/09/03; bulk list available separately (8 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
5 August 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
5 August 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
23 May 2003 | Particulars of mortgage/charge (16 pages) |
23 May 2003 | Particulars of mortgage/charge (16 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 May 2003 | Re-registration of Memorandum and Articles (7 pages) |
9 May 2003 | Application for reregistration from PLC to private (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 May 2003 | Re-registration of Memorandum and Articles (7 pages) |
9 May 2003 | Application for reregistration from PLC to private (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Location of register of members (non legible) (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Ad 10/01/03--------- £ si [email protected]=107909 £ ic 8390911/8498820 (2 pages) |
21 January 2003 | Ad 10/01/03--------- £ si [email protected]=107909 £ ic 8390911/8498820 (2 pages) |
11 December 2002 | Ad 12/11/02--------- £ si [email protected]=22000 £ ic 8368911/8390911 (2 pages) |
11 December 2002 | Ad 12/11/02--------- £ si [email protected]=22000 £ ic 8368911/8390911 (2 pages) |
8 November 2002 | Ad 09/10/02--------- £ si [email protected]=108630 £ ic 8244151/8352781 (2 pages) |
8 November 2002 | Ad 16/10/02--------- £ si [email protected]=16130 £ ic 8352781/8368911 (2 pages) |
8 November 2002 | Ad 09/10/02--------- £ si [email protected]=108630 £ ic 8244151/8352781 (2 pages) |
8 November 2002 | Ad 16/10/02--------- £ si [email protected]=16130 £ ic 8352781/8368911 (2 pages) |
1 November 2002 | Return made up to 12/09/02; bulk list available separately (9 pages) |
1 November 2002 | Return made up to 12/09/02; bulk list available separately (9 pages) |
2 August 2002 | Ad 24/07/02--------- £ si [email protected]=17740 £ ic 8226412/8244152 (3 pages) |
2 August 2002 | Ad 24/07/02--------- £ si [email protected]=17740 £ ic 8226412/8244152 (3 pages) |
21 May 2002 | Conso 05/11/01 (2 pages) |
21 May 2002 | Conso 05/11/01 (2 pages) |
6 November 2001 | Company name changed belgo group PLC\certificate issued on 06/11/01 (4 pages) |
6 November 2001 | Company name changed belgo group PLC\certificate issued on 06/11/01 (4 pages) |
31 October 2001 | Group of companies' accounts made up to 1 July 2001 (38 pages) |
31 October 2001 | Group of companies' accounts made up to 1 July 2001 (38 pages) |
31 October 2001 | Group of companies' accounts made up to 1 July 2001 (38 pages) |
29 October 2001 | Return made up to 12/09/01; bulk list available separately
|
29 October 2001 | Return made up to 12/09/01; bulk list available separately
|
19 March 2001 | Full group accounts made up to 2 July 2000 (39 pages) |
19 March 2001 | Full group accounts made up to 2 July 2000 (39 pages) |
19 March 2001 | Full group accounts made up to 2 July 2000 (39 pages) |
3 January 2001 | £ ic 10245413/8213079 21/12/00 £ sr [email protected]=2032334 (1 page) |
3 January 2001 | £ ic 10245413/8213079 21/12/00 £ sr [email protected]=2032334 (1 page) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
10 October 2000 | Return made up to 12/09/00; bulk list available separately
|
10 October 2000 | Return made up to 12/09/00; bulk list available separately
|
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 neals yard london WC2H 9DP (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 neals yard london WC2H 9DP (1 page) |
12 July 2000 | Ad 05/07/00--------- £ si [email protected]=14500 £ ic 10230913/10245413 (2 pages) |
12 July 2000 | Ad 05/07/00--------- £ si [email protected]=14500 £ ic 10230913/10245413 (2 pages) |
1 June 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Particulars of mortgage/charge (4 pages) |
29 February 2000 | Full group accounts made up to 27 June 1999 (37 pages) |
29 February 2000 | Full group accounts made up to 27 June 1999 (37 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 12/09/99; bulk list available separately (7 pages) |
5 October 1999 | Return made up to 12/09/99; bulk list available separately (7 pages) |
24 April 1999 | Ad 19/04/99--------- £ si [email protected]=17740 £ ic 10213173/10230913 (2 pages) |
24 April 1999 | Ad 19/04/99--------- £ si [email protected]=17740 £ ic 10213173/10230913 (2 pages) |
7 January 1999 | Ad 09/12/98--------- £ si [email protected]=39000 £ ic 10174173/10213173 (2 pages) |
7 January 1999 | Statement of affairs (4 pages) |
7 January 1999 | Statement of affairs (4 pages) |
7 January 1999 | Ad 09/12/98--------- £ si [email protected]=39000 £ ic 10174173/10213173 (2 pages) |
12 November 1998 | Reduction of iss capital and minute (oc) (3 pages) |
12 November 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
12 November 1998 | Reduction of iss capital and minute (oc) (3 pages) |
12 November 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
29 October 1998 | £ nc 22452375/24452375 17/09/98 (1 page) |
29 October 1998 | Nc inc already adjusted 12/06/98 (1 page) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
29 October 1998 | £ nc 22452375/24452375 17/09/98 (1 page) |
29 October 1998 | Nc inc already adjusted 12/06/98 (1 page) |
29 October 1998 | Resolutions
|
23 October 1998 | Full group accounts made up to 30 June 1998 (41 pages) |
23 October 1998 | Full group accounts made up to 30 June 1998 (41 pages) |
21 October 1998 | Return made up to 12/09/98; bulk list available separately (7 pages) |
21 October 1998 | Return made up to 12/09/98; bulk list available separately (7 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (5 pages) |
7 October 1998 | Particulars of mortgage/charge (5 pages) |
4 September 1998 | Listing of particulars (80 pages) |
4 September 1998 | Listing of particulars (80 pages) |
3 September 1998 | Ad 15/06/98--------- £ si [email protected]=379798 £ ic 18778999/19158797 (2 pages) |
3 September 1998 | Statement of affairs (67 pages) |
3 September 1998 | Statement of affairs (67 pages) |
3 September 1998 | Ad 15/06/98--------- £ si [email protected]=379798 £ ic 18778999/19158797 (2 pages) |
3 July 1998 | Ad 15/06/98--------- £ si [email protected]=934812 £ ic 17844187/18778999 (3 pages) |
3 July 1998 | Ad 15/06/98--------- £ si [email protected]=934812 £ ic 17844187/18778999 (3 pages) |
5 June 1998 | Listing of particulars (90 pages) |
5 June 1998 | Listing of particulars (90 pages) |
2 June 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
2 June 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
26 February 1998 | Statement of affairs (163 pages) |
26 February 1998 | Ad 14/01/98--------- £ si [email protected]=1259984 £ ic 16584203/17844187 (2 pages) |
26 February 1998 | Statement of affairs (163 pages) |
26 February 1998 | Ad 14/01/98--------- £ si [email protected]=1259984 £ ic 16584203/17844187 (2 pages) |
19 February 1998 | Ad 14/01/98--------- £ si [email protected]=4645224 £ ic 11938979/16584203 (3 pages) |
19 February 1998 | Ad 14/01/98--------- £ si [email protected]=438768 £ ic 11500211/11938979 (4 pages) |
19 February 1998 | Ad 14/01/98--------- £ si [email protected]=438768 £ ic 11500211/11938979 (4 pages) |
19 February 1998 | Ad 14/01/98--------- £ si [email protected]=80000 £ ic 11420211/11500211 (2 pages) |
19 February 1998 | Ad 14/01/98--------- £ si [email protected]=80000 £ ic 11420211/11500211 (2 pages) |
19 February 1998 | Ad 14/01/98--------- £ si [email protected]=4645224 £ ic 11938979/16584203 (3 pages) |
6 February 1998 | Memorandum and Articles of Association (73 pages) |
6 February 1998 | Memorandum and Articles of Association (73 pages) |
29 January 1998 | Nc inc already adjusted 12/01/98 (1 page) |
29 January 1998 | Nc inc already adjusted 12/01/98 (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: unit 6 mckay trading estate kensal road london W10 5BN (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Registered office changed on 28/01/98 from: unit 6 mckay trading estate kensal road london W10 5BN (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
13 January 1998 | Company name changed lonsdale holdings PLC\certificate issued on 13/01/98 (2 pages) |
13 January 1998 | Company name changed lonsdale holdings PLC\certificate issued on 13/01/98 (2 pages) |
19 December 1997 | Listing of particulars (73 pages) |
19 December 1997 | Listing of particulars (73 pages) |
31 October 1997 | Return made up to 12/09/97; bulk list available separately (6 pages) |
31 October 1997 | Return made up to 12/09/97; bulk list available separately (6 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
14 August 1997 | Full group accounts made up to 31 March 1997 (31 pages) |
14 August 1997 | Full group accounts made up to 31 March 1997 (31 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 99-101 parkway regents park london NW1 7PP (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 99-101 parkway regents park london NW1 7PP (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Resolutions
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Memorandum and Articles of Association (79 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Resolutions
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | S-div conve 22/11/96 (1 page) |
27 November 1996 | Memorandum and Articles of Association (79 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Ad 22/11/96--------- £ si [email protected]=493596 £ ic 10926614/11420210 (2 pages) |
27 November 1996 | Ad 22/11/96--------- £ si [email protected]=493596 £ ic 10926614/11420210 (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | £ nc 14416167/11814267 22/11/96 (1 page) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | £ nc 14416167/11814267 22/11/96 (1 page) |
27 November 1996 | Resolutions
|
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | S-div conve 22/11/96 (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Resolutions
|
25 November 1996 | Company name changed shield group PLC(the)\certificate issued on 25/11/96 (2 pages) |
25 November 1996 | Company name changed shield group PLC(the)\certificate issued on 25/11/96 (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
11 November 1996 | Return made up to 12/09/96; bulk list available separately
|
11 November 1996 | Return made up to 12/09/96; bulk list available separately
|
4 November 1996 | Listing of particulars (43 pages) |
4 November 1996 | Listing of particulars (43 pages) |
22 October 1996 | Full group accounts made up to 31 March 1996 (30 pages) |
22 October 1996 | Full group accounts made up to 31 March 1996 (30 pages) |
12 October 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
12 October 1995 | Return made up to 12/09/95; bulk list available separately (6 pages) |
12 October 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
12 October 1995 | Return made up to 12/09/95; bulk list available separately (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (492 pages) |
11 October 1994 | Return made up to 12/09/94; bulk list available separately
|
11 October 1994 | Return made up to 12/09/94; bulk list available separately
|
21 September 1994 | Resolutions
|
21 September 1994 | Resolutions
|
22 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 August 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
19 August 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
19 August 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
21 October 1993 | Return made up to 12/09/93; bulk list available separately
|
21 October 1993 | Return made up to 12/09/93; bulk list available separately
|
13 October 1993 | Resolutions
|
13 October 1993 | Resolutions
|
13 October 1993 | Memorandum and Articles of Association (112 pages) |
13 October 1993 | Memorandum and Articles of Association (112 pages) |
1 September 1993 | Full group accounts made up to 31 March 1993 (29 pages) |
1 September 1993 | Full group accounts made up to 31 March 1993 (29 pages) |
3 February 1993 | New director appointed (2 pages) |
3 February 1993 | New director appointed (2 pages) |
28 October 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 October 1992 | Director's particulars changed (2 pages) |
28 October 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 October 1992 | Director's particulars changed (2 pages) |
28 October 1992 | Director's particulars changed (2 pages) |
28 October 1992 | Director's particulars changed (2 pages) |
6 October 1992 | Return made up to 12/09/92; bulk list available separately
|
6 October 1992 | Return made up to 12/09/92; bulk list available separately
|
28 September 1992 | Resolutions
|
28 September 1992 | Resolutions
|
10 September 1992 | Full group accounts made up to 31 March 1992 (30 pages) |
10 September 1992 | Full group accounts made up to 31 March 1992 (30 pages) |
4 November 1991 | Return made up to 02/09/91; bulk list available separately (8 pages) |
4 November 1991 | Return made up to 02/09/91; bulk list available separately (8 pages) |
16 September 1991 | Full group accounts made up to 31 March 1991 (29 pages) |
16 September 1991 | Full group accounts made up to 31 March 1991 (29 pages) |
12 September 1991 | Resolutions
|
12 September 1991 | Resolutions
|
15 April 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 April 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 April 1991 | New director appointed (2 pages) |
15 April 1991 | New director appointed (2 pages) |
1 October 1990 | Return made up to 12/09/90; bulk list available separately (8 pages) |
1 October 1990 | Return made up to 12/09/90; bulk list available separately (8 pages) |
12 September 1990 | Resolutions
|
12 September 1990 | Resolutions
|
10 September 1990 | Full group accounts made up to 31 March 1990 (29 pages) |
10 September 1990 | Full group accounts made up to 31 March 1990 (29 pages) |
10 September 1990 | Full group accounts made up to 31 March 1990 (29 pages) |
9 January 1990 | Resolutions
|
9 January 1990 | Resolutions
|
1 December 1989 | £ ic 14416167/13616167 20/10/89 £ sr 800000@1=800000 (1 page) |
1 December 1989 | £ ic 14416167/13616167 20/10/89 £ sr 800000@1=800000 (1 page) |
10 November 1989 | Ad 24/06/86--------- £ si [email protected] (2 pages) |
10 November 1989 | Ad 24/06/86--------- £ si [email protected] (2 pages) |
22 September 1989 | New director appointed (2 pages) |
22 September 1989 | Resolutions
|
22 September 1989 | Resolutions
|
22 September 1989 | New director appointed (2 pages) |
16 March 1989 | Listing of particulars (24 pages) |
16 March 1989 | Listing of particulars (24 pages) |
8 March 1989 | £ sr [email protected] £ sr 280810@1 (1 page) |
8 March 1989 | £ sr [email protected] £ sr 280810@1 (1 page) |
19 January 1989 | Return made up to 22/09/88; full list of members (5 pages) |
19 January 1989 | Return made up to 22/09/88; full list of members (5 pages) |
3 January 1989 | £ sr [email protected] £ sr 1514068@1 (1 page) |
3 January 1989 | £ sr [email protected] £ sr 1514068@1 (1 page) |
15 December 1988 | Full group accounts made up to 31 March 1988 (36 pages) |
15 December 1988 | Full group accounts made up to 31 March 1988 (36 pages) |
1 December 1988 | Statement of affairs (92 pages) |
1 December 1988 | Statement of affairs (92 pages) |
15 September 1988 | Resolutions
|
15 September 1988 | Resolutions
|
18 April 1988 | Resolutions
|
18 April 1988 | Resolutions
|
14 March 1988 | Director resigned (2 pages) |
14 March 1988 | Director resigned (2 pages) |
14 March 1988 | New director appointed (2 pages) |
14 March 1988 | New director appointed (2 pages) |
7 February 1988 | Return made up to 07/10/87; bulk list available separately (9 pages) |
7 February 1988 | Return made up to 07/10/87; bulk list available separately (9 pages) |
17 December 1987 | Resolutions
|
17 December 1987 | Resolutions
|
1 December 1987 | Wd 06/11/87 ad 22/10/87--------- £ si 10546167@1=10546167 (2 pages) |
1 December 1987 | Resolutions
|
1 December 1987 | Wd 06/11/87 ad 22/10/87--------- £ si 10546167@1=10546167 (2 pages) |
1 December 1987 | Resolutions
|
30 October 1987 | New director appointed (3 pages) |
30 October 1987 | New director appointed (3 pages) |
26 October 1987 | Prospectus (43 pages) |
26 October 1987 | Prospectus (43 pages) |
22 August 1987 | Resolutions
|
22 August 1987 | Resolutions
|
12 August 1987 | New director appointed (3 pages) |
12 August 1987 | New director appointed (3 pages) |
12 August 1987 | New director appointed (3 pages) |
12 August 1987 | New director appointed (3 pages) |
24 January 1987 | Return made up to 14/07/86; full list of members (9 pages) |
24 January 1987 | Return made up to 14/07/86; full list of members (9 pages) |
10 July 1986 | Return made up to 31/12/85; full list of members (7 pages) |
10 July 1986 | Return made up to 31/12/85; full list of members (7 pages) |
30 June 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 June 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 June 1986 | Resolutions
|
26 June 1986 | Resolutions
|
3 May 1986 | New director appointed (3 pages) |
3 May 1986 | New director appointed (3 pages) |
17 October 1983 | Company name changed\certificate issued on 17/10/83 (2 pages) |
17 October 1983 | Company name changed\certificate issued on 17/10/83 (2 pages) |
3 June 1983 | Certificate of incorporation (1 page) |
3 June 1983 | Certificate of incorporation (1 page) |