London
SW1X 7EU
Director Name | Marco Pierre White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 January 2016) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 82 Addison Road London W14 8ED |
Director Name | Mr Bernard George Lawson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2013(13 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Crescent Mews London SW1X 7EU |
Director Name | Marco Pierre White |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Cd |
Correspondence Address | 48 Greek Street London W1V 5LQ |
Director Name | Mr Bernard George Lawson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2003) |
Role | Eastate Manager |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Crescent Mews London SW1X 7EU |
Director Name | Manuel De Carvalho Pinto |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Portugeuse |
Status | Resigned |
Appointed | 02 April 2003(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2004) |
Role | Catering Consultant |
Correspondence Address | 48 Greek Street London W1 |
Secretary Name | Thomas George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 3 Yeomans Row London SW3 2AL |
Director Name | Mr Robert David Clarke |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Salisbury Close Stotfold Hertfordshire SG5 4FL |
Secretary Name | Jean Christophe Slowik |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 April 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 10 Axford House 1 Hardel Rise London SW2 3DX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
9 at £1 | Ishi Takanori 9.00% Ordinary |
---|---|
9 at £1 | Paul Wilmot 9.00% Ordinary |
9 at £1 | Peter Burrell 9.00% Ordinary |
60 at £1 | Marco Pierre White 60.00% Ordinary |
3 at £1 | Edward Taylor 3.00% Ordinary |
10 at £1 | Frankie Dettori 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,260,764 |
Cash | £44,836 |
Current Liabilities | £6,734,387 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
13 October 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 October 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 29 October 2014 (15 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 29 October 2014 (15 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 29 October 2014 (15 pages) |
28 November 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 28 November 2013 (2 pages) |
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Statement of affairs with form 4.19 (6 pages) |
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Statement of affairs with form 4.19 (6 pages) |
30 October 2013 | Appointment of Mr Bernard George Lawson as a director (2 pages) |
30 October 2013 | Appointment of Mr Bernard George Lawson as a director (2 pages) |
4 October 2013 | Termination of appointment of a director (1 page) |
4 October 2013 | Termination of appointment of a director (1 page) |
4 October 2013 | Termination of appointment of Robert Clarke as a director (1 page) |
4 October 2013 | Termination of appointment of Robert Clarke as a director (1 page) |
24 September 2013 | Registered office address changed from C/O Rokeby Johnson Baars 22 Gilbert Street London W1K 5HD on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from C/O Rokeby Johnson Baars 22 Gilbert Street London W1K 5HD on 24 September 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 December 2009 | Strike off action discontinued (1 page) |
10 December 2009 | Strike off action discontinued (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 November 2009 | Director's details changed for Mr Bernard George Lawson on 16 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Marco Pierre White on 16 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Robert David Clarke on 16 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Marco Pierre White on 16 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert David Clarke on 16 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Mr Bernard George Lawson on 16 October 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 February 2009 | Return made up to 16/10/08; full list of members (5 pages) |
9 February 2009 | Return made up to 16/10/08; full list of members (5 pages) |
30 January 2009 | Appointment terminated secretary jean slowik (1 page) |
30 January 2009 | Appointment terminated secretary jean slowik (1 page) |
17 April 2008 | Director appointed marco pierre white (2 pages) |
17 April 2008 | Director appointed marco pierre white (2 pages) |
10 January 2008 | Return made up to 16/10/07; no change of members
|
10 January 2008 | Return made up to 16/10/07; no change of members
|
9 January 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 December 2006 | Return made up to 16/10/06; full list of members (8 pages) |
12 December 2006 | Return made up to 16/10/06; full list of members (8 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 3 yeomans row london SW3 2AL (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 3 yeomans row london SW3 2AL (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New director appointed (1 page) |
28 April 2006 | Return made up to 16/10/05; full list of members
|
28 April 2006 | Return made up to 16/10/05; full list of members
|
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 7TH floor bath house 52 holborn viaduct london greater london EC1A 2FD (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 7TH floor bath house 52 holborn viaduct london greater london EC1A 2FD (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 42 bedford row london WC1R 4JL (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 42 bedford row london WC1R 4JL (1 page) |
26 April 2005 | Return made up to 16/10/04; full list of members (7 pages) |
26 April 2005 | Return made up to 16/10/04; full list of members (7 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 August 2004 | New secretary appointed (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (1 page) |
3 August 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
4 March 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
4 March 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
28 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | Director resigned (1 page) |
28 May 2003 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 December 2002 | Return made up to 16/10/02; full list of members (6 pages) |
2 December 2002 | Return made up to 16/10/02; full list of members (6 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 3RD floor therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 3RD floor therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
24 January 2002 | Return made up to 16/10/01; full list of members (6 pages) |
24 January 2002 | Return made up to 16/10/01; full list of members (6 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 24B frith street soho london W1V 5TR (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 24B frith street soho london W1V 5TR (1 page) |
13 June 2001 | Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 October 2000 | Incorporation (12 pages) |
16 October 2000 | Incorporation (12 pages) |