Reading
Berkshire
RG10 8QP
Director Name | Danny Mehta |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Prides Crossing The Mount Chobham Surrey GU24 8AW |
Secretary Name | Taraq Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED |
Secretary Name | Michael Manly Whedbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 2002) |
Role | Chef/Manager |
Correspondence Address | 25 Rosaline Road London SW6 7QS |
Secretary Name | Anthony John William Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | 20 Spring Road St. Osyth Essex CO16 8RP |
Website | myplace.com |
---|
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mr Christopher Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£783 |
Current Liabilities | £320,786 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
2 May 2008 | Delivered on: 3 May 2008 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents receivable under the leases see image for full details. Outstanding |
---|---|
2 May 2008 | Delivered on: 3 May 2008 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 105 streatham hill london. Outstanding |
21 January 2003 | Delivered on: 31 January 2003 Satisfied on: 31 May 2012 Persons entitled: Hsbc Bank 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 |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
30 April 2020 | Satisfaction of charge 3 in full (4 pages) |
30 April 2020 | Satisfaction of charge 2 in full (4 pages) |
15 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 April 2017 | Termination of appointment of Anthony John William Heath as a secretary on 29 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Anthony John William Heath as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
13 August 2015 | Director's details changed for Christopher Brian Kelly on 29 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Christopher Brian Kelly on 29 July 2015 (2 pages) |
6 May 2015 | Registered office address changed from C/O C/O 7 Roundridge Road Capel St. Mary Ipswich IP9 2UG to 47 Butt Road Colchester Essex CO3 3BZ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O C/O 7 Roundridge Road Capel St. Mary Ipswich IP9 2UG to 47 Butt Road Colchester Essex CO3 3BZ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O C/O 7 Roundridge Road Capel St. Mary Ipswich IP9 2UG to 47 Butt Road Colchester Essex CO3 3BZ on 6 May 2015 (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Registered office address changed from 6 Hillside Crescent Holland-on-Sea Clacton-on-Sea Essex CO15 6PB United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 6 Hillside Crescent Holland-on-Sea Clacton-on-Sea Essex CO15 6PB United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 6 Hillside Crescent Holland-on-Sea Clacton-on-Sea Essex CO15 6PB United Kingdom on 6 September 2013 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 November 2011 | Registered office address changed from 20 Spring Road St. Osyth Clacton on Sea Essex CO16 8RP on 12 November 2011 (1 page) |
12 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
12 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
12 November 2011 | Registered office address changed from 20 Spring Road St. Osyth Clacton on Sea Essex CO16 8RP on 12 November 2011 (1 page) |
12 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
6 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Director's details changed for Christopher Brian Kelly on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Director's details changed for Christopher Brian Kelly on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
5 January 2009 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
5 January 2009 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
4 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
17 May 2008 | Company name changed my place LIMITED\certificate issued on 19/05/08 (2 pages) |
17 May 2008 | Company name changed my place LIMITED\certificate issued on 19/05/08 (2 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
24 September 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
24 September 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
12 January 2007 | Return made up to 09/11/06; full list of members (6 pages) |
12 January 2007 | Return made up to 09/11/06; full list of members (6 pages) |
23 October 2006 | Amended accounts made up to 30 November 2005 (5 pages) |
23 October 2006 | Amended accounts made up to 30 November 2005 (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
29 December 2005 | Return made up to 09/11/05; full list of members (6 pages) |
29 December 2005 | Return made up to 09/11/05; full list of members (6 pages) |
26 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
26 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
13 December 2004 | Return made up to 09/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 09/11/04; full list of members (6 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
17 December 2003 | Return made up to 09/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 09/11/03; full list of members (6 pages) |
22 September 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
22 September 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Return made up to 09/11/02; full list of members
|
8 November 2002 | Return made up to 09/11/02; full list of members
|
8 November 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
8 November 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
3 October 2002 | Company name changed restaurant solutions LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed restaurant solutions LIMITED\certificate issued on 03/10/02 (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: ascentia house lyndhurst road ascot berkshire SL5 9ED (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: ascentia house lyndhurst road ascot berkshire SL5 9ED (1 page) |
6 September 2002 | New secretary appointed (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (1 page) |
15 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
2 October 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
14 November 2000 | Return made up to 09/11/00; full list of members
|
14 November 2000 | Return made up to 09/11/00; full list of members
|
13 March 2000 | Company name changed restaurants solutions LIMITED\certificate issued on 14/03/00 (3 pages) |
13 March 2000 | Company name changed restaurants solutions LIMITED\certificate issued on 14/03/00 (3 pages) |
8 December 1999 | Secretary resigned (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
15 November 1999 | Company name changed 5 off the shelf LIMITED\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed 5 off the shelf LIMITED\certificate issued on 16/11/99 (2 pages) |
9 November 1999 | Incorporation (15 pages) |
9 November 1999 | Incorporation (15 pages) |