Company NameGusto Restaurants Limited
Company StatusActive
Company Number02177931
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Previous NamesEst Est Est Restaurants Limited and Living Ventures Restaurants Ltd

Business Activity

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

Directors

Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(17 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 King Street
Knutsford
WA16 6DX
Director NameMr Matthew Adam Snell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(30 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address81 King Street
Knutsford
WA16 6DX
Director NameMr Timothy Selby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(33 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 King Street
Knutsford
WA16 6DX
Director NameMr Scott Grimbleby
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 King Street
Knutsford
WA16 6DX
Director NameMr Philip John Dearden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(35 years, 7 months after company formation)
Appointment Duration11 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address81 King Street
Knutsford
WA16 6DX
Director NameSharon Edwina Lilley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House
Pinfold Lane Marthall
Knutsford
Cheshire
WA16 7SN
Director NameStephen John Garrity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address3 Firdene Crescent
Prenton
Merseyside
CH43 9TN
Wales
Director NameMr Derek Lilley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold House
Pinfold Lane Marthall
Knutsford
Cheshire
WA16 7SN
Secretary NameSharon Edwina Lilley
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House
Pinfold Lane Marthall
Knutsford
Cheshire
WA16 7SN
Director NameAlan John Hearn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 1997)
RoleCompany Director
Correspondence AddressTylecroft 29 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameJames Scott Jennings
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressWyncliff 127 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PP
Director NameJames Philip Godfrey Naylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Cublington
Leighton Buzzard
Beds
LU7 0LQ
Secretary NameStephen John Garrity
NationalityBritish
StatusResigned
Appointed24 April 1997(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address3 Firdene Crescent
Prenton
Merseyside
CH43 9TN
Wales
Director NameScott Charlesworth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2000)
RoleNd
Correspondence Address38 Mount Park Road
London
W5 2RS
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Secretary NameMr John David Wittich
NationalityBritish
StatusResigned
Appointed18 October 2000(13 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Director NameMr Andrew Page
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grassy Lane
Sevenoaks
Kent
TN13 1PW
Secretary NameAndrew Page
NationalityBritish
StatusResigned
Appointed01 August 2001(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address9 Cranmer Road
Sevenoaks
Kent
TN13 2AT
Secretary NameRobert John Morgan
NationalityBritish
StatusResigned
Appointed04 March 2003(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Highlands Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XN
Director NameRobert John Morgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Highlands Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XN
Director NamePatricia Ann Corzine
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address57 Kings Road
Long Ditton
Surbiton
Surrey
KT6 5JE
Director NameMr Kevin John Bacon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address4 Wellfields Way
Whitchurch
Shropshire
SY13 4HN
Wales
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(16 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(17 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMr Jeremy Kevin Roberts
NationalityBritish
StatusResigned
Appointed31 March 2005(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndcroft
Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameMr Andrew Peter Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(19 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Director NameMr John Ernest Branagan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(19 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Moss Barn Kings Moss
Crank
St Helens
Merseyside
WA11 8RD
Director NameMiss Susan Jane Crimes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(20 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Church Hill
Knutsford
WA16 6DH
Director NameMr Paul Anthony Moran
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMr Andrew Peter Haigh
NationalityBritish
StatusResigned
Appointed01 July 2008(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Director NameMrs Katie Louise Muncaster
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 April 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Anthony James Griffin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Church Hill
Knutsford
WA16 6DH
Director NameMr Robert David Prill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(26 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMrs Gemma Marie Peel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Church Hill
Knutsford
WA16 6DH
Director NameMr Frank Bandura
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(32 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address81 King Street
Knutsford
WA16 6DX
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 1997)
Correspondence AddressDennis House
Marsden Street
Manchester
M2 1JD

Contact

Websitelivingventures.com

Location

Registered Address81 King Street
Knutsford
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

207k at £1Gusto Restaurants Uk Limited
96.33%
Preference
7.6k at £1Gusto Restaurants Uk Limited
3.51%
Preferred Ordinary
32.6k at £0.01Gusto Restaurants Uk Limited
0.15%
Ordinary

Financials

Year2014
Turnover£18,210,000
Gross Profit£14,077,000
Net Worth£516,000
Cash£1,920,000
Current Liabilities£9,066,000

Accounts

Latest Accounts25 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

22 June 2007Delivered on: 26 June 2007
Satisfied on: 26 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the ground floor and basement of 2 and 3 west smithfield, london t/n NGL811150. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 December 2005Delivered on: 17 December 2005
Satisfied on: 26 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the basement ground floor and mezzanine floors of units 1-8 edward pavilion albert dock liverpool t/no MS423738 l/h property k/a quayside area edward pavilion albert dock liverpool l/h property k/a 146/148 telegraph road heswell wirrel t/no MS379078 l/h property k/a ground floor and basement of 151 otley old road lawnswood leeds t/no WYK611006 and WYK591435. For details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 June 2005Delivered on: 5 July 2005
Satisfied on: 26 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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 June 2005Delivered on: 5 July 2005
Satisfied on: 26 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a coach & gorses public house 29 chiswick high road hounslow t/n AGL43030 firstly the f/h k/a unit 1 and bin store area at 756 and 758 wilmslow road didsbury greater manchester GM545887 secondly the l/h property k/a flat b (first floor only) 756 and 758 wilmslow road didsbury greater manchester (for further details of properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 19 April 2005
Satisfied on: 26 April 2014
Persons entitled: The Restaurant Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
31 May 1996Delivered on: 6 June 1996
Satisfied on: 5 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed
Secured details: All monies due or to become due from est group limited, genesis restaurants limited or the company to the chargee on any account whatsoever.
Particulars: All stocks shares warrants or other securities rights dividends interest or other property whether of a capital or income nature accruing offered issued or deriving at ant time by way of dividend bonus redemption exchange purchase etc. see the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 11 August 1995
Satisfied on: 5 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
3 August 1995Delivered on: 7 August 1995
Satisfied on: 24 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a the derby tavern 9 st james's street accrington lancs. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
13 July 2012Delivered on: 20 July 2012
Satisfied on: 26 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security executed on 1 february 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interest in the lease in relation to the property of ground, basement and first floor subjects at 135A george street, edinburgh t/no MID114693.
Fully Satisfied
24 February 2012Delivered on: 25 February 2012
Satisfied on: 26 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entire right title and interest in and to the policy being policy no. 012615770-0 with legal & general assurance society limited on life of j k roberts dated 19 february 2008 and any new or substituted policy (or policies) which replaces that policy at any time (in whole or any part) see image for full details.
Fully Satisfied
30 January 2012Delivered on: 10 February 2012
Satisfied on: 26 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 183 ashley road hale altrincham t/no. MAN66182 fixed charge all buildings & fixtures (including trade and tenant's fixtures) attached to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 January 2012Delivered on: 10 February 2012
Satisfied on: 26 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 3A quayside newcastle upon tyne t/no. TY316333 fixed charge all buildings & fixtures (including trade and tenant's fixtures) attached to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 January 2012Delivered on: 10 February 2012
Satisfied on: 26 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 car parking spaces in the phase 1 multi storey car park quayside newcastle upon tyne t/no. TY316346 fixed charge all buildings & fixtures (including trade and tenant's fixtures) attached to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 January 2012Delivered on: 10 February 2012
Satisfied on: 26 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 181 ashley road hale altrincham t/no. MAN77223 fixed charge all buildings & fixtures (including trade and tenant's fixtures) attached to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 October 2011Delivered on: 3 November 2011
Satisfied on: 26 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 146/148 telegraph road heswall wirral merseyside t/no MS343810 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 November 2007Delivered on: 22 November 2007
Satisfied on: 26 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement of 27-29 bellevue road london t/n TGL169544. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 June 2007Delivered on: 5 July 2007
Satisfied on: 26 April 2014
Persons entitled: Jeremy Kevin Roberts (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any noteholder under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 June 2007Delivered on: 3 July 2007
Satisfied on: 26 April 2014
Persons entitled: The Restaurant Group PLC (The Beneficiary)

Classification: Debenture
Secured details: All monies due or to become due from the company to chargee and/or the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 May 1989Delivered on: 26 May 1989
Satisfied on: 17 November 1995
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied
13 October 2020Delivered on: 14 October 2020
Persons entitled: Ensco Finco LLP

Classification: A registered charge
Particulars: The leasehold property known as units 1 – 8 edward pavillion, albert dock, liverpool, L3 4AF registered at hm land registry under title number MS423738. Please refer to charging instrument for further charges.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as units 1-8 edward pavillion, albert dock, liverpool L3 4AF registered at the land registry with title number MS423738. For further details of all outstanding charges please refer to schedule 2 of the charging instrument attached to this form.
Outstanding
17 April 2014Delivered on: 25 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H units 1-8 edward pavillion, albert dock, liverpool t/no MS423738. L/h the ground floor, basement at 151 otley old road, lawnswood, leeds and the car park and surrounding land on the north side and south side of otley old road, leeds t/no WYK591435 and WYK611006. L/h ground floor and first floor, unit 1, 756-758 wilmslow road, didsnury, greater manchester t/no GM545887. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
17 April 2014Delivered on: 23 April 2014
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Particulars: L/H property k/a units 1-8 edward pavillion albert dock liverpool T./no. MS423738, l/h property k/a the ground floor basement at 151 otley old road lawnswood leeds and the car park and the surrounding land on the north side and south side of otley old road leeds t/nos. WYK591435 and WYK611006 respectively, l/h property k/a ground floor and first floor unit 1 756-758 wilmslow road didsbury greater manchester t/no. GM545887. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
17 April 2014Delivered on: 22 April 2014
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (Security Agent)

Classification: A registered charge
Particulars: Leasehold property known as units 1-8 edward pavillion, albert dock, liverpool L3 4AF (title no MS423738), leasehold property known as the ground floor, basement at 151 otley old road, lawnswood, leeds LS16 6HN and the car park and surrounding land on the north side and south side of otley road, leeds (title no's WYK591435 and WYK611006), leasehold property known as ground floor and first floor, unit 1, 756-758 wilmslow road, didsbury, greater manchester M20 2DW (title no GM545887), leasehold property known as downstream part, unit 3A, quayside, newcastle upon tyne NE1 3DX and 11 car parking spaces in the phase 1 multi storey car park, quayside, newcastle upon tyne (title no's TY316333 and TY316346), leasehold property known as 81 king street, knutsford WA16 6DX (title no CH305509), leasehold property known as 146-148 telegraph road, heswall, wirral CH60 0AH (title no MS588934), leasehold property known as 75 london road, alderley edge SK9 7DY (title no CH408852), leasehold property known as ground floor, unit a landmark house, station road, cheadle hulme SK9 7BS (title no MAN110570), leasehold property known as the basement, ground and first floors of the building forming the shop 135A george street, edinburgh EH2 4JS (title no MID114693).
Outstanding

Filing History

23 October 2023Full accounts made up to 25 September 2022 (35 pages)
17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
12 June 2023Appointment of Mr Philip John Dearden as a director on 30 May 2023 (2 pages)
31 May 2023Termination of appointment of Frank Bandura as a director on 3 May 2023 (1 page)
22 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
12 October 2022Notice of completion of voluntary arrangement (13 pages)
22 July 2022Appointment of Mr Scott Grimbleby as a director on 11 July 2022 (2 pages)
6 July 2022Full accounts made up to 26 September 2021 (35 pages)
18 April 2022Director's details changed for Mr Matthew Adam Snell on 18 April 2022 (2 pages)
30 March 2022Termination of appointment of Timothy Selby as a director on 30 March 2022 (1 page)
28 February 2022Confirmation statement made on 22 October 2021 with no updates (3 pages)
9 November 2021Voluntary arrangement supervisor's abstract of receipts and payments to 21 September 2021 (13 pages)
13 July 2021Full accounts made up to 30 September 2020 (34 pages)
23 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Timothy Selby as a director on 23 October 2020 (2 pages)
14 October 2020Registration of charge 021779310024, created on 13 October 2020 (53 pages)
9 October 2020Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
25 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
14 September 2020Registered office address changed from 1-2 Church Hill Knutsford WA16 6DH England to 81 King Street Knutsford WA16 6DX on 14 September 2020 (1 page)
16 June 2020Termination of appointment of Gemma Marie Peel as a director on 11 June 2020 (1 page)
16 June 2020Appointment of Mr Frank Bandura as a director on 11 June 2020 (2 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Anthony James Griffin as a director on 30 January 2020 (1 page)
7 October 2019Full accounts made up to 31 March 2019 (27 pages)
14 April 2019Termination of appointment of Susan Jane Crimes as a director on 31 March 2019 (1 page)
22 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
14 January 2019Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to 1-2 Church Hill Knutsford WA16 6DH on 14 January 2019 (1 page)
23 December 2018Full accounts made up to 31 March 2018 (28 pages)
10 April 2018Termination of appointment of Andrew Peter Haigh as a director on 27 March 2018 (1 page)
10 April 2018Termination of appointment of Andrew Peter Haigh as a secretary on 27 March 2018 (1 page)
5 April 2018Appointment of Mr Matthew Adam Snell as a director on 27 March 2018 (2 pages)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 March 2017 (25 pages)
11 September 2017Full accounts made up to 31 March 2017 (25 pages)
3 March 2017Satisfaction of charge 021779310022 in full (4 pages)
3 March 2017Satisfaction of charge 021779310022 in full (4 pages)
2 March 2017Registration of charge 021779310023, created on 28 February 2017 (74 pages)
2 March 2017Registration of charge 021779310023, created on 28 February 2017 (74 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 December 2016Appointment of Mrs Gemma Marie Peel as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mrs Gemma Marie Peel as a director on 6 December 2016 (2 pages)
14 September 2016Full accounts made up to 31 March 2016 (28 pages)
14 September 2016Full accounts made up to 31 March 2016 (28 pages)
13 June 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
13 June 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 214,876.98
(7 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 214,876.98
(7 pages)
5 January 2016Full accounts made up to 31 March 2015 (26 pages)
5 January 2016Full accounts made up to 31 March 2015 (26 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Miss Susan Jane Crimes on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Miss Susan Jane Crimes on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Robert David Prill as a director on 31 March 2015 (1 page)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Robert David Prill as a director on 31 March 2015 (1 page)
3 July 2015Director's details changed for Miss Susan Jane Crimes on 3 July 2015 (2 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 214,876.98
(8 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 214,876.98
(8 pages)
29 December 2014Full accounts made up to 31 March 2014 (23 pages)
29 December 2014Full accounts made up to 31 March 2014 (23 pages)
22 September 2014Appointment of Mr Robert David Prill as a director on 28 August 2014 (2 pages)
22 September 2014Appointment of Mr Robert David Prill as a director on 28 August 2014 (2 pages)
12 May 2014Termination of appointment of Katie Muncaster as a director (1 page)
12 May 2014Termination of appointment of Katie Muncaster as a director (1 page)
12 May 2014Termination of appointment of Paul Moran as a director (1 page)
12 May 2014Termination of appointment of John Branagan as a director (1 page)
12 May 2014Appointment of Mr Anthony James Griffin as a director (2 pages)
12 May 2014Termination of appointment of Paul Moran as a director (1 page)
12 May 2014Appointment of Mr Anthony James Griffin as a director (2 pages)
12 May 2014Termination of appointment of John Branagan as a director (1 page)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 April 2014Satisfaction of charge 5 in full (4 pages)
26 April 2014Satisfaction of charge 14 in full (4 pages)
26 April 2014Satisfaction of charge 9 in full (4 pages)
26 April 2014Satisfaction of charge 13 in full (4 pages)
26 April 2014Satisfaction of charge 8 in full (4 pages)
26 April 2014Satisfaction of charge 16 in full (4 pages)
26 April 2014Satisfaction of charge 15 in full (4 pages)
26 April 2014Satisfaction of charge 11 in full (4 pages)
26 April 2014Satisfaction of charge 12 in full (4 pages)
26 April 2014Satisfaction of charge 18 in full (4 pages)
26 April 2014Satisfaction of charge 6 in full (4 pages)
26 April 2014Satisfaction of charge 8 in full (4 pages)
26 April 2014Satisfaction of charge 6 in full (4 pages)
26 April 2014Satisfaction of charge 19 in full (4 pages)
26 April 2014Satisfaction of charge 12 in full (4 pages)
26 April 2014Satisfaction of charge 17 in full (4 pages)
26 April 2014Satisfaction of charge 18 in full (4 pages)
26 April 2014Satisfaction of charge 7 in full (4 pages)
26 April 2014Satisfaction of charge 10 in full (4 pages)
26 April 2014Satisfaction of charge 17 in full (4 pages)
26 April 2014Satisfaction of charge 16 in full (4 pages)
26 April 2014Satisfaction of charge 7 in full (4 pages)
26 April 2014Satisfaction of charge 15 in full (4 pages)
26 April 2014Satisfaction of charge 19 in full (4 pages)
26 April 2014Satisfaction of charge 10 in full (4 pages)
26 April 2014Satisfaction of charge 13 in full (4 pages)
26 April 2014Satisfaction of charge 9 in full (4 pages)
26 April 2014Satisfaction of charge 11 in full (4 pages)
26 April 2014Satisfaction of charge 14 in full (4 pages)
26 April 2014Satisfaction of charge 5 in full (4 pages)
25 April 2014Registration of charge 021779310022 (71 pages)
25 April 2014Registration of charge 021779310022 (71 pages)
23 April 2014Registration of charge 021779310021 (45 pages)
23 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 214,876.98
(10 pages)
23 April 2014Registration of charge 021779310021 (45 pages)
23 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 214,876.98
(10 pages)
22 April 2014Registration of charge 021779310020 (47 pages)
22 April 2014Registration of charge 021779310020 (47 pages)
17 April 2014Particulars of variation of rights attached to shares (3 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2014Particulars of variation of rights attached to shares (3 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
4 February 2014Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (21 pages)
6 January 2014Full accounts made up to 31 March 2013 (21 pages)
20 December 2013Statement by directors (4 pages)
20 December 2013Statement by directors (4 pages)
20 December 2013Resolutions
  • RES13 ‐ Cancellation of share premium accounts 17/12/2013
(1 page)
20 December 2013Statement of capital on 20 December 2013
  • GBP 214,876.98
(4 pages)
20 December 2013Resolutions
  • RES13 ‐ Cancellation of share premium accounts 17/12/2013
(1 page)
20 December 2013Solvency statement dated 17/12/13 (3 pages)
20 December 2013Solvency statement dated 17/12/13 (3 pages)
20 December 2013Statement of capital on 20 December 2013
  • GBP 214,876.98
(4 pages)
17 September 2013Company name changed living ventures restaurants LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed living ventures restaurants LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
18 December 2012Full accounts made up to 31 March 2012 (22 pages)
18 December 2012Full accounts made up to 31 March 2012 (22 pages)
20 July 2012Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages)
20 July 2012Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 18 (8 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 18 (8 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (11 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (11 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
19 December 2011Full accounts made up to 31 March 2011 (23 pages)
19 December 2011Full accounts made up to 31 March 2011 (23 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
1 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (11 pages)
1 April 2011Termination of appointment of Katie Muncaster as a director (1 page)
1 April 2011Termination of appointment of Katie Muncaster as a director (1 page)
1 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (11 pages)
29 December 2010Full accounts made up to 31 March 2010 (22 pages)
29 December 2010Full accounts made up to 31 March 2010 (22 pages)
5 October 2010Director's details changed for Ms Susan Jane Crimes on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Susan Jane Crimes on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Susan Jane Crimes on 4 October 2010 (2 pages)
7 June 2010Appointment of Mrs Katie Louise Muncaster as a director (2 pages)
7 June 2010Appointment of Mrs Katie Louise Muncaster as a director (2 pages)
7 June 2010Appointment of Mrs Katie Louise Muncaster as a director (2 pages)
7 June 2010Appointment of Mrs Katie Louise Muncaster as a director (2 pages)
26 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Paul Anthony Moran on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Susan Jane Crimes on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Paul Anthony Moran on 1 January 2010 (2 pages)
26 May 2010Director's details changed for John Ernest Branagan on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Susan Jane Crimes on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Susan Jane Crimes on 1 January 2010 (2 pages)
26 May 2010Director's details changed for John Ernest Branagan on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Paul Anthony Moran on 1 January 2010 (2 pages)
26 May 2010Director's details changed for John Ernest Branagan on 1 January 2010 (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (22 pages)
19 October 2009Full accounts made up to 31 March 2009 (22 pages)
1 May 2009Return made up to 14/02/09; full list of members (5 pages)
1 May 2009Director and secretary's change of particulars / andrew haigh / 01/02/2009 (1 page)
1 May 2009Director and secretary's change of particulars / andrew haigh / 01/02/2009 (1 page)
1 May 2009Return made up to 14/02/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (23 pages)
5 February 2009Full accounts made up to 31 March 2008 (23 pages)
11 December 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) potential conflict 13/11/2008
(1 page)
11 December 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) potential conflict 13/11/2008
(1 page)
10 July 2008Director appointed john ernest branagan (2 pages)
10 July 2008Director appointed john ernest branagan (2 pages)
9 July 2008Appointment terminated secretary jeremy roberts (1 page)
9 July 2008Appointment terminated secretary jeremy roberts (1 page)
9 July 2008Secretary appointed andrew peter haigh (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG (1 page)
9 July 2008Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG (1 page)
9 July 2008Secretary appointed andrew peter haigh (2 pages)
8 July 2008Return made up to 14/02/08; full list of members (6 pages)
8 July 2008Return made up to 14/02/08; full list of members (6 pages)
15 April 2008Director appointed paul anthony moran (2 pages)
15 April 2008Director appointed susan jane crimes (2 pages)
15 April 2008Director appointed paul anthony moran (2 pages)
15 April 2008Director appointed susan jane crimes (2 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
18 July 2007Company name changed est est est restaurants LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed est est est restaurants LIMITED\certificate issued on 18/07/07 (2 pages)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
11 July 2007Return made up to 14/02/07; full list of members (3 pages)
11 July 2007Return made up to 14/02/07; full list of members (3 pages)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Nc inc already adjusted 22/06/07 (1 page)
9 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Ad 22/06/07--------- £ si [email protected]=2 £ ic 7927/7929 (2 pages)
9 July 2007Ad 22/06/07--------- £ si [email protected]=2 £ ic 7927/7929 (2 pages)
9 July 2007Nc inc already adjusted 22/06/07 (1 page)
9 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2007Particulars of mortgage/charge (11 pages)
5 July 2007Particulars of mortgage/charge (11 pages)
3 July 2007Full accounts made up to 31 March 2007 (19 pages)
3 July 2007Particulars of mortgage/charge (10 pages)
3 July 2007Full accounts made up to 31 March 2007 (19 pages)
3 July 2007Particulars of mortgage/charge (10 pages)
26 June 2007Particulars of mortgage/charge (6 pages)
26 June 2007Particulars of mortgage/charge (6 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
25 May 2007Return made up to 14/02/06; full list of members (3 pages)
25 May 2007Return made up to 14/02/06; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (20 pages)
6 February 2007Full accounts made up to 31 March 2006 (20 pages)
3 February 2006Accounting reference date extended from 31/03/05 to 31/03/06 (1 page)
3 February 2006Accounting reference date extended from 31/03/05 to 31/03/06 (1 page)
17 December 2005Particulars of mortgage/charge (4 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
12 July 2005Declaration of assistance for shares acquisition (7 pages)
12 July 2005Declaration of assistance for shares acquisition (7 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (4 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (4 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
19 April 2005Particulars of mortgage/charge (7 pages)
19 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Nc inc already adjusted 31/03/05 (1 page)
13 April 2005Conve 31/03/05 (1 page)
13 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 April 2005Nc inc already adjusted 31/03/05 (1 page)
13 April 2005Ad 31/03/05--------- £ si 207001@1=207001 £ ic 7852/214853 (2 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Conve 31/03/05 (1 page)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Ad 31/03/05--------- £ si 207001@1=207001 £ ic 7852/214853 (2 pages)
13 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2005Auditor's resignation (1 page)
11 April 2005Declaration of assistance for shares acquisition (6 pages)
11 April 2005Auditor's resignation (1 page)
11 April 2005Declaration of assistance for shares acquisition (6 pages)
9 April 2005New director appointed (4 pages)
9 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (4 pages)
9 April 2005New director appointed (4 pages)
9 April 2005Director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Registered office changed on 09/04/05 from: 56-62 wilton road london SW1V 1DE (1 page)
9 April 2005Auditor's resignation (1 page)
9 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
9 April 2005Registered office changed on 09/04/05 from: 56-62 wilton road london SW1V 1DE (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Auditor's resignation (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (4 pages)
8 April 2005Full accounts made up to 31 December 2004 (16 pages)
8 April 2005Full accounts made up to 31 December 2004 (16 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (5 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (5 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (5 pages)
5 April 2005Return made up to 14/02/05; full list of members (8 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (5 pages)
5 April 2005Return made up to 14/02/05; full list of members (8 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (3 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
9 July 2004Full accounts made up to 31 December 2003 (16 pages)
9 July 2004Full accounts made up to 31 December 2003 (16 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
25 March 2004Resolutions
  • RES13 ‐ Facility agreement 18/12/03
(2 pages)
25 March 2004Resolutions
  • RES13 ‐ Facility agreement 18/12/03
(2 pages)
3 March 2004Return made up to 14/02/04; full list of members (8 pages)
3 March 2004Return made up to 14/02/04; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
25 June 2003Full accounts made up to 31 December 2002 (18 pages)
25 June 2003Full accounts made up to 31 December 2002 (18 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
18 March 2003Return made up to 14/02/03; full list of members (7 pages)
18 March 2003Return made up to 14/02/03; full list of members (7 pages)
31 July 2002Full accounts made up to 31 December 2001 (17 pages)
31 July 2002Full accounts made up to 31 December 2001 (17 pages)
30 July 2002Auditor's resignation (1 page)
30 July 2002Auditor's resignation (1 page)
28 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2002Return made up to 14/02/02; full list of members (6 pages)
1 March 2002Return made up to 14/02/02; full list of members (6 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Full accounts made up to 31 December 2000 (17 pages)
25 July 2001Full accounts made up to 31 December 2000 (17 pages)
1 June 2001Return made up to 14/02/01; full list of members (6 pages)
1 June 2001Return made up to 14/02/01; full list of members (6 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
12 January 2001Secretary resigned;director resigned (1 page)
12 January 2001Secretary resigned;director resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: 15 ruskin court drury lane knutsford cheshire WA16 6HN (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 15 ruskin court drury lane knutsford cheshire WA16 6HN (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (17 pages)
31 May 2000Full accounts made up to 31 December 1999 (17 pages)
11 April 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
11 April 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 February 2000Return made up to 14/02/99; full list of members; amend (8 pages)
28 February 2000Return made up to 14/02/99; full list of members; amend (8 pages)
29 April 1999Full accounts made up to 31 December 1998 (17 pages)
29 April 1999Full accounts made up to 31 December 1998 (17 pages)
21 February 1999Return made up to 14/02/99; no change of members (6 pages)
21 February 1999Return made up to 14/02/99; no change of members (6 pages)
22 June 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (7 pages)
22 June 1998Full accounts made up to 31 December 1997 (16 pages)
22 June 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (7 pages)
22 June 1998Full accounts made up to 31 December 1997 (16 pages)
16 February 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 1997Full accounts made up to 31 March 1997 (21 pages)
23 December 1997Full accounts made up to 31 March 1997 (21 pages)
17 July 1997Full accounts made up to 30 September 1996 (20 pages)
17 July 1997Full accounts made up to 30 September 1996 (20 pages)
4 June 1997Registered office changed on 04/06/97 from: dennis house marsden street manchester (1 page)
4 June 1997Registered office changed on 04/06/97 from: dennis house marsden street manchester (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (3 pages)
15 May 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (3 pages)
15 May 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(10 pages)
15 May 1997New director appointed (3 pages)
15 May 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(10 pages)
15 May 1997New director appointed (3 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Auditor's resignation (1 page)
11 April 1997Auditor's resignation (1 page)
7 March 1997Return made up to 14/02/97; full list of members (10 pages)
7 March 1997Return made up to 14/02/97; full list of members (10 pages)
6 February 1997Secretary's particulars changed (1 page)
6 February 1997Secretary's particulars changed (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1996Particulars of mortgage/charge (7 pages)
6 June 1996Particulars of mortgage/charge (7 pages)
3 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
3 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
25 February 1996Return made up to 14/02/96; full list of members (9 pages)
25 February 1996Return made up to 14/02/96; full list of members (9 pages)
8 February 1996Full group accounts made up to 31 March 1995 (20 pages)
8 February 1996Full group accounts made up to 31 March 1995 (20 pages)
22 December 1995Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (4 pages)
22 September 1995£ nc 100000/214852 03/08/95 (1 page)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (4 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
22 September 1995£ nc 100000/214852 03/08/95 (1 page)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 September 1995Memorandum and Articles of Association (72 pages)
7 September 1995Memorandum and Articles of Association (72 pages)
25 August 1995S-div 03/08/95 (1 page)
25 August 1995S-div 03/08/95 (1 page)
18 August 1995Company name changed lilley's restaurant LIMITED\certificate issued on 21/08/95 (10 pages)
18 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1995Ad 03/08/95--------- £ si 7550@1=7550 £ ic 302/7852 (2 pages)
18 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1995Ad 03/08/95--------- £ si 7550@1=7550 £ ic 302/7852 (2 pages)
18 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1995Company name changed lilley's restaurant LIMITED\certificate issued on 21/08/95 (10 pages)
18 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1995£ nc 100000/314852 03/08/95 (1 page)
18 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1995£ nc 100000/314852 03/08/95 (1 page)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 10 nicholas street chester CH1 2NX (1 page)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 10 nicholas street chester CH1 2NX (1 page)
11 August 1995Particulars of mortgage/charge (5 pages)
11 August 1995Particulars of mortgage/charge (5 pages)
7 August 1995Particulars of mortgage/charge (11 pages)
7 August 1995Particulars of mortgage/charge (11 pages)
20 July 1995Ad 01/04/94--------- £ si 2@1 (2 pages)
20 July 1995Particulars of contract relating to shares (4 pages)
20 July 1995Particulars of contract relating to shares (4 pages)
20 July 1995Ad 01/04/94--------- £ si 2@1 (2 pages)
5 July 1995Ad 01/04/94--------- £ si 2@1 (2 pages)
5 July 1995Ad 01/04/94--------- £ si 2@1 (2 pages)
27 February 1995Return made up to 14/02/95; change of members (6 pages)
27 February 1995Return made up to 14/02/95; change of members (6 pages)
9 February 1995Ad 01/04/94--------- £ si 2@1=2 £ ic 300/302 (2 pages)
9 February 1995Ad 01/04/94--------- £ si 2@1=2 £ ic 300/302 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 March 1994Return made up to 14/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 March 1994Return made up to 14/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1991Ad 28/03/91--------- £ si 200@1 (2 pages)
14 October 1991Ad 28/03/91--------- £ si 200@1 (2 pages)
23 July 1991Return made up to 31/03/91; full list of members (7 pages)
23 July 1991Return made up to 31/03/91; full list of members (7 pages)
19 July 1990Return made up to 14/02/90; full list of members (4 pages)
19 July 1990Return made up to 14/02/90; full list of members (4 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1989Return made up to 23/12/88; full list of members (4 pages)
20 March 1989Return made up to 23/12/88; full list of members (4 pages)
9 March 1989Wd 28/02/89 pd 13/10/87--------- £ si 2@1 (1 page)
9 March 1989Wd 28/02/89 pd 13/10/87--------- £ si 2@1 (1 page)
27 February 1989Allotment of shares (2 pages)
27 February 1989Allotment of shares (2 pages)
13 October 1987Incorporation (15 pages)
13 October 1987Certificate of incorporation (1 page)
13 October 1987Certificate of incorporation (1 page)
13 October 1987Incorporation (15 pages)