Knutsford
WA16 6DX
Director Name | Mr Matthew Adam Snell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 81 King Street Knutsford WA16 6DX |
Director Name | Mr Timothy Selby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(33 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 King Street Knutsford WA16 6DX |
Director Name | Mr Scott Grimbleby |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 King Street Knutsford WA16 6DX |
Director Name | Mr Philip John Dearden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(35 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 81 King Street Knutsford WA16 6DX |
Director Name | Sharon Edwina Lilley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Director Name | Stephen John Garrity |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 3 Firdene Crescent Prenton Merseyside CH43 9TN Wales |
Director Name | Mr Derek Lilley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Secretary Name | Sharon Edwina Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Director Name | Alan John Hearn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | Tylecroft 29 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | James Scott Jennings |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Wyncliff 127 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PP |
Director Name | James Philip Godfrey Naylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Cublington Leighton Buzzard Beds LU7 0LQ |
Secretary Name | Stephen John Garrity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 3 Firdene Crescent Prenton Merseyside CH43 9TN Wales |
Director Name | Scott Charlesworth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2000) |
Role | Nd |
Correspondence Address | 38 Mount Park Road London W5 2RS |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Secretary Name | Mr John David Wittich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(13 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | Mr Andrew Page |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grassy Lane Sevenoaks Kent TN13 1PW |
Secretary Name | Andrew Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 9 Cranmer Road Sevenoaks Kent TN13 2AT |
Secretary Name | Robert John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highlands Road Seer Green Beaconsfield Buckinghamshire HP9 2XN |
Director Name | Robert John Morgan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highlands Road Seer Green Beaconsfield Buckinghamshire HP9 2XN |
Director Name | Patricia Ann Corzine |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 57 Kings Road Long Ditton Surbiton Surrey KT6 5JE |
Director Name | Mr Kevin John Bacon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 4 Wellfields Way Whitchurch Shropshire SY13 4HN Wales |
Director Name | Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Mr Jeremy Kevin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndcroft Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Mr Andrew Peter Haigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brampton Av Macclesfield Cheshire SK10 3RH |
Director Name | Mr John Ernest Branagan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Moss Barn Kings Moss Crank St Helens Merseyside WA11 8RD |
Director Name | Miss Susan Jane Crimes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Church Hill Knutsford WA16 6DH |
Director Name | Mr Paul Anthony Moran |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Mr Andrew Peter Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brampton Av Macclesfield Cheshire SK10 3RH |
Director Name | Mrs Katie Louise Muncaster |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Anthony James Griffin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Church Hill Knutsford WA16 6DH |
Director Name | Mr Robert David Prill |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(26 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mrs Gemma Marie Peel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Church Hill Knutsford WA16 6DH |
Director Name | Mr Frank Bandura |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 81 King Street Knutsford WA16 6DX |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 1997) |
Correspondence Address | Dennis House Marsden Street Manchester M2 1JD |
Website | livingventures.com |
---|
Registered Address | 81 King Street Knutsford WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
207k at £1 | Gusto Restaurants Uk Limited 96.33% Preference |
---|---|
7.6k at £1 | Gusto Restaurants Uk Limited 3.51% Preferred Ordinary |
32.6k at £0.01 | Gusto Restaurants Uk Limited 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,210,000 |
Gross Profit | £14,077,000 |
Net Worth | £516,000 |
Cash | £1,920,000 |
Current Liabilities | £9,066,000 |
Latest Accounts | 25 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
22 June 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1989 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
23 October 2023 | Full accounts made up to 25 September 2022 (35 pages) |
---|---|
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
12 June 2023 | Appointment of Mr Philip John Dearden as a director on 30 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Frank Bandura as a director on 3 May 2023 (1 page) |
22 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
12 October 2022 | Notice of completion of voluntary arrangement (13 pages) |
22 July 2022 | Appointment of Mr Scott Grimbleby as a director on 11 July 2022 (2 pages) |
6 July 2022 | Full accounts made up to 26 September 2021 (35 pages) |
18 April 2022 | Director's details changed for Mr Matthew Adam Snell on 18 April 2022 (2 pages) |
30 March 2022 | Termination of appointment of Timothy Selby as a director on 30 March 2022 (1 page) |
28 February 2022 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
9 November 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 September 2021 (13 pages) |
13 July 2021 | Full accounts made up to 30 September 2020 (34 pages) |
23 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
29 October 2020 | Appointment of Mr Timothy Selby as a director on 23 October 2020 (2 pages) |
14 October 2020 | Registration of charge 021779310024, created on 13 October 2020 (53 pages) |
9 October 2020 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
25 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
14 September 2020 | Registered 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 2020 | Termination of appointment of Gemma Marie Peel as a director on 11 June 2020 (1 page) |
16 June 2020 | Appointment of Mr Frank Bandura as a director on 11 June 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Anthony James Griffin as a director on 30 January 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 March 2019 (27 pages) |
14 April 2019 | Termination of appointment of Susan Jane Crimes as a director on 31 March 2019 (1 page) |
22 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
14 January 2019 | Registered 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 2018 | Full accounts made up to 31 March 2018 (28 pages) |
10 April 2018 | Termination of appointment of Andrew Peter Haigh as a director on 27 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Andrew Peter Haigh as a secretary on 27 March 2018 (1 page) |
5 April 2018 | Appointment of Mr Matthew Adam Snell as a director on 27 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
3 March 2017 | Satisfaction of charge 021779310022 in full (4 pages) |
3 March 2017 | Satisfaction of charge 021779310022 in full (4 pages) |
2 March 2017 | Registration of charge 021779310023, created on 28 February 2017 (74 pages) |
2 March 2017 | Registration of charge 021779310023, created on 28 February 2017 (74 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 December 2016 | Appointment of Mrs Gemma Marie Peel as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mrs Gemma Marie Peel as a director on 6 December 2016 (2 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (28 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (28 pages) |
13 June 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
13 June 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Miss Susan Jane Crimes on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Miss Susan Jane Crimes on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Robert David Prill as a director on 31 March 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Robert David Prill as a director on 31 March 2015 (1 page) |
3 July 2015 | Director's details changed for Miss Susan Jane Crimes on 3 July 2015 (2 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
22 September 2014 | Appointment of Mr Robert David Prill as a director on 28 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Robert David Prill as a director on 28 August 2014 (2 pages) |
12 May 2014 | Termination of appointment of Katie Muncaster as a director (1 page) |
12 May 2014 | Termination of appointment of Katie Muncaster as a director (1 page) |
12 May 2014 | Termination of appointment of Paul Moran as a director (1 page) |
12 May 2014 | Termination of appointment of John Branagan as a director (1 page) |
12 May 2014 | Appointment of Mr Anthony James Griffin as a director (2 pages) |
12 May 2014 | Termination of appointment of Paul Moran as a director (1 page) |
12 May 2014 | Appointment of Mr Anthony James Griffin as a director (2 pages) |
12 May 2014 | Termination of appointment of John Branagan as a director (1 page) |
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
26 April 2014 | Satisfaction of charge 5 in full (4 pages) |
26 April 2014 | Satisfaction of charge 14 in full (4 pages) |
26 April 2014 | Satisfaction of charge 9 in full (4 pages) |
26 April 2014 | Satisfaction of charge 13 in full (4 pages) |
26 April 2014 | Satisfaction of charge 8 in full (4 pages) |
26 April 2014 | Satisfaction of charge 16 in full (4 pages) |
26 April 2014 | Satisfaction of charge 15 in full (4 pages) |
26 April 2014 | Satisfaction of charge 11 in full (4 pages) |
26 April 2014 | Satisfaction of charge 12 in full (4 pages) |
26 April 2014 | Satisfaction of charge 18 in full (4 pages) |
26 April 2014 | Satisfaction of charge 6 in full (4 pages) |
26 April 2014 | Satisfaction of charge 8 in full (4 pages) |
26 April 2014 | Satisfaction of charge 6 in full (4 pages) |
26 April 2014 | Satisfaction of charge 19 in full (4 pages) |
26 April 2014 | Satisfaction of charge 12 in full (4 pages) |
26 April 2014 | Satisfaction of charge 17 in full (4 pages) |
26 April 2014 | Satisfaction of charge 18 in full (4 pages) |
26 April 2014 | Satisfaction of charge 7 in full (4 pages) |
26 April 2014 | Satisfaction of charge 10 in full (4 pages) |
26 April 2014 | Satisfaction of charge 17 in full (4 pages) |
26 April 2014 | Satisfaction of charge 16 in full (4 pages) |
26 April 2014 | Satisfaction of charge 7 in full (4 pages) |
26 April 2014 | Satisfaction of charge 15 in full (4 pages) |
26 April 2014 | Satisfaction of charge 19 in full (4 pages) |
26 April 2014 | Satisfaction of charge 10 in full (4 pages) |
26 April 2014 | Satisfaction of charge 13 in full (4 pages) |
26 April 2014 | Satisfaction of charge 9 in full (4 pages) |
26 April 2014 | Satisfaction of charge 11 in full (4 pages) |
26 April 2014 | Satisfaction of charge 14 in full (4 pages) |
26 April 2014 | Satisfaction of charge 5 in full (4 pages) |
25 April 2014 | Registration of charge 021779310022 (71 pages) |
25 April 2014 | Registration of charge 021779310022 (71 pages) |
23 April 2014 | Registration of charge 021779310021 (45 pages) |
23 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registration of charge 021779310021 (45 pages) |
23 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Registration of charge 021779310020 (47 pages) |
22 April 2014 | Registration of charge 021779310020 (47 pages) |
17 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
17 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
20 December 2013 | Statement by directors (4 pages) |
20 December 2013 | Statement by directors (4 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Resolutions
|
20 December 2013 | Solvency statement dated 17/12/13 (3 pages) |
20 December 2013 | Solvency statement dated 17/12/13 (3 pages) |
20 December 2013 | Statement of capital on 20 December 2013
|
17 September 2013 | Company name changed living ventures restaurants LTD\certificate issued on 17/09/13
|
17 September 2013 | Company name changed living ventures restaurants LTD\certificate issued on 17/09/13
|
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages) |
20 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (11 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (11 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
1 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (11 pages) |
1 April 2011 | Termination of appointment of Katie Muncaster as a director (1 page) |
1 April 2011 | Termination of appointment of Katie Muncaster as a director (1 page) |
1 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (11 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
5 October 2010 | Director's details changed for Ms Susan Jane Crimes on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Susan Jane Crimes on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Susan Jane Crimes on 4 October 2010 (2 pages) |
7 June 2010 | Appointment of Mrs Katie Louise Muncaster as a director (2 pages) |
7 June 2010 | Appointment of Mrs Katie Louise Muncaster as a director (2 pages) |
7 June 2010 | Appointment of Mrs Katie Louise Muncaster as a director (2 pages) |
7 June 2010 | Appointment of Mrs Katie Louise Muncaster as a director (2 pages) |
26 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Paul Anthony Moran on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Susan Jane Crimes on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Anthony Moran on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for John Ernest Branagan on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Susan Jane Crimes on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Susan Jane Crimes on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for John Ernest Branagan on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Anthony Moran on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for John Ernest Branagan on 1 January 2010 (2 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
1 May 2009 | Return made up to 14/02/09; full list of members (5 pages) |
1 May 2009 | Director and secretary's change of particulars / andrew haigh / 01/02/2009 (1 page) |
1 May 2009 | Director and secretary's change of particulars / andrew haigh / 01/02/2009 (1 page) |
1 May 2009 | Return made up to 14/02/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
10 July 2008 | Director appointed john ernest branagan (2 pages) |
10 July 2008 | Director appointed john ernest branagan (2 pages) |
9 July 2008 | Appointment terminated secretary jeremy roberts (1 page) |
9 July 2008 | Appointment terminated secretary jeremy roberts (1 page) |
9 July 2008 | Secretary appointed andrew peter haigh (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG (1 page) |
9 July 2008 | Secretary appointed andrew peter haigh (2 pages) |
8 July 2008 | Return made up to 14/02/08; full list of members (6 pages) |
8 July 2008 | Return made up to 14/02/08; full list of members (6 pages) |
15 April 2008 | Director appointed paul anthony moran (2 pages) |
15 April 2008 | Director appointed susan jane crimes (2 pages) |
15 April 2008 | Director appointed paul anthony moran (2 pages) |
15 April 2008 | Director appointed susan jane crimes (2 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Company name changed est est est restaurants LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed est est est restaurants LIMITED\certificate issued on 18/07/07 (2 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 July 2007 | Return made up to 14/02/07; full list of members (3 pages) |
11 July 2007 | Return made up to 14/02/07; full list of members (3 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Nc inc already adjusted 22/06/07 (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Ad 22/06/07--------- £ si [email protected]=2 £ ic 7927/7929 (2 pages) |
9 July 2007 | Ad 22/06/07--------- £ si [email protected]=2 £ ic 7927/7929 (2 pages) |
9 July 2007 | Nc inc already adjusted 22/06/07 (1 page) |
9 July 2007 | Resolutions
|
5 July 2007 | Particulars of mortgage/charge (11 pages) |
5 July 2007 | Particulars of mortgage/charge (11 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 July 2007 | Particulars of mortgage/charge (10 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 July 2007 | Particulars of mortgage/charge (10 pages) |
26 June 2007 | Particulars of mortgage/charge (6 pages) |
26 June 2007 | Particulars of mortgage/charge (6 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 14/02/06; full list of members (3 pages) |
25 May 2007 | Return made up to 14/02/06; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
3 February 2006 | Accounting reference date extended from 31/03/05 to 31/03/06 (1 page) |
3 February 2006 | Accounting reference date extended from 31/03/05 to 31/03/06 (1 page) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Particulars of mortgage/charge (4 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Particulars of mortgage/charge (4 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
19 April 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
13 April 2005 | Conve 31/03/05 (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
13 April 2005 | Ad 31/03/05--------- £ si 207001@1=207001 £ ic 7852/214853 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Conve 31/03/05 (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Ad 31/03/05--------- £ si 207001@1=207001 £ ic 7852/214853 (2 pages) |
13 April 2005 | Resolutions
|
11 April 2005 | Auditor's resignation (1 page) |
11 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2005 | Auditor's resignation (1 page) |
11 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
9 April 2005 | New director appointed (4 pages) |
9 April 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Resolutions
|
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (4 pages) |
9 April 2005 | New director appointed (4 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Resolutions
|
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 56-62 wilton road london SW1V 1DE (1 page) |
9 April 2005 | Auditor's resignation (1 page) |
9 April 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 56-62 wilton road london SW1V 1DE (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Auditor's resignation (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (4 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 April 2005 | Return made up to 14/02/05; full list of members (8 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 April 2005 | Return made up to 14/02/05; full list of members (8 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (3 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
9 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
3 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 July 2002 | Auditor's resignation (1 page) |
30 July 2002 | Auditor's resignation (1 page) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
1 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 June 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 June 2001 | Return made up to 14/02/01; full list of members (6 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 15 ruskin court drury lane knutsford cheshire WA16 6HN (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 15 ruskin court drury lane knutsford cheshire WA16 6HN (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 April 2000 | Return made up to 14/02/00; full list of members
|
11 April 2000 | Return made up to 14/02/00; full list of members
|
28 February 2000 | Return made up to 14/02/99; full list of members; amend (8 pages) |
28 February 2000 | Return made up to 14/02/99; full list of members; amend (8 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 February 1999 | Return made up to 14/02/99; no change of members (6 pages) |
21 February 1999 | Return made up to 14/02/99; no change of members (6 pages) |
22 June 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (7 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 June 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (7 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 February 1998 | Return made up to 14/02/98; no change of members
|
16 February 1998 | Return made up to 14/02/98; no change of members
|
23 December 1997 | Full accounts made up to 31 March 1997 (21 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (21 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (20 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (20 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: dennis house marsden street manchester (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: dennis house marsden street manchester (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Resolutions
|
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Auditor's resignation (1 page) |
11 April 1997 | Auditor's resignation (1 page) |
7 March 1997 | Return made up to 14/02/97; full list of members (10 pages) |
7 March 1997 | Return made up to 14/02/97; full list of members (10 pages) |
6 February 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
6 June 1996 | Particulars of mortgage/charge (7 pages) |
6 June 1996 | Particulars of mortgage/charge (7 pages) |
3 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
3 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
25 February 1996 | Return made up to 14/02/96; full list of members (9 pages) |
25 February 1996 | Return made up to 14/02/96; full list of members (9 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | £ nc 100000/214852 03/08/95 (1 page) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | £ nc 100000/214852 03/08/95 (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Memorandum and Articles of Association (72 pages) |
7 September 1995 | Memorandum and Articles of Association (72 pages) |
25 August 1995 | S-div 03/08/95 (1 page) |
25 August 1995 | S-div 03/08/95 (1 page) |
18 August 1995 | Company name changed lilley's restaurant LIMITED\certificate issued on 21/08/95 (10 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Ad 03/08/95--------- £ si 7550@1=7550 £ ic 302/7852 (2 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Ad 03/08/95--------- £ si 7550@1=7550 £ ic 302/7852 (2 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Company name changed lilley's restaurant LIMITED\certificate issued on 21/08/95 (10 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | £ nc 100000/314852 03/08/95 (1 page) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
18 August 1995 | £ nc 100000/314852 03/08/95 (1 page) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 10 nicholas street chester CH1 2NX (1 page) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 10 nicholas street chester CH1 2NX (1 page) |
11 August 1995 | Particulars of mortgage/charge (5 pages) |
11 August 1995 | Particulars of mortgage/charge (5 pages) |
7 August 1995 | Particulars of mortgage/charge (11 pages) |
7 August 1995 | Particulars of mortgage/charge (11 pages) |
20 July 1995 | Ad 01/04/94--------- £ si 2@1 (2 pages) |
20 July 1995 | Particulars of contract relating to shares (4 pages) |
20 July 1995 | Particulars of contract relating to shares (4 pages) |
20 July 1995 | Ad 01/04/94--------- £ si 2@1 (2 pages) |
5 July 1995 | Ad 01/04/94--------- £ si 2@1 (2 pages) |
5 July 1995 | Ad 01/04/94--------- £ si 2@1 (2 pages) |
27 February 1995 | Return made up to 14/02/95; change of members (6 pages) |
27 February 1995 | Return made up to 14/02/95; change of members (6 pages) |
9 February 1995 | Ad 01/04/94--------- £ si 2@1=2 £ ic 300/302 (2 pages) |
9 February 1995 | Ad 01/04/94--------- £ si 2@1=2 £ ic 300/302 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 March 1994 | Return made up to 14/02/94; full list of members
|
13 March 1994 | Return made up to 14/02/94; full list of members
|
14 October 1991 | Ad 28/03/91--------- £ si 200@1 (2 pages) |
14 October 1991 | Ad 28/03/91--------- £ si 200@1 (2 pages) |
23 July 1991 | Return made up to 31/03/91; full list of members (7 pages) |
23 July 1991 | Return made up to 31/03/91; full list of members (7 pages) |
19 July 1990 | Return made up to 14/02/90; full list of members (4 pages) |
19 July 1990 | Return made up to 14/02/90; full list of members (4 pages) |
7 June 1989 | Resolutions
|
7 June 1989 | Resolutions
|
20 March 1989 | Return made up to 23/12/88; full list of members (4 pages) |
20 March 1989 | Return made up to 23/12/88; full list of members (4 pages) |
9 March 1989 | Wd 28/02/89 pd 13/10/87--------- £ si 2@1 (1 page) |
9 March 1989 | Wd 28/02/89 pd 13/10/87--------- £ si 2@1 (1 page) |
27 February 1989 | Allotment of shares (2 pages) |
27 February 1989 | Allotment of shares (2 pages) |
13 October 1987 | Incorporation (15 pages) |
13 October 1987 | Certificate of incorporation (1 page) |
13 October 1987 | Certificate of incorporation (1 page) |
13 October 1987 | Incorporation (15 pages) |