London
E14 9DT
Secretary Name | Guido James Lunardini |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 5 11 Canton Street London E14 6JG |
Secretary Name | Barbara Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hawthorn Avenue Canterbury Kent CT2 7PR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | firsteditionrestaurant.co.uk |
---|---|
Telephone | 020 75130300 |
Telephone region | London |
Registered Address | Suite E2, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Pamela Schneider 99.90% E |
---|---|
85 at £1 | Pamela Schneider 0.08% Ordinary |
15 at £1 | Guido James Lunardini 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,369 |
Cash | £78,466 |
Current Liabilities | £112,753 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 13 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 27 October 2023 (overdue) |
22 April 2004 | Delivered on: 27 April 2004 Persons entitled: National Westminster 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. Outstanding |
---|
22 December 2020 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
---|---|
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
9 September 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with updates (5 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
17 July 2018 | Registered office address changed from 25 Cabot Square Canary Wharf London E14 4QA to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 17 July 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Compulsory strike-off action has been suspended (1 page) |
9 January 2016 | Compulsory strike-off action has been suspended (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
15 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
16 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Secretary's details changed for Guido James Lunardini on 13 October 2012 (2 pages) |
16 November 2012 | Secretary's details changed for Guido James Lunardini on 13 October 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 14 October 2011 (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 14 October 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Guido James Lunardini on 13 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Guido James Lunardini on 13 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Pamela Schneider on 13 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Pamela Schneider on 13 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
19 September 2008 | Secretary appointed guido james lunardini (2 pages) |
19 September 2008 | Appointment terminated secretary barbara rodgers (1 page) |
19 September 2008 | Appointment terminated secretary barbara rodgers (1 page) |
19 September 2008 | Secretary appointed guido james lunardini (2 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
3 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 January 2007 | Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2007 | Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 October 2005 | Return made up to 13/10/05; full list of members (6 pages) |
6 October 2005 | Return made up to 13/10/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
5 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
5 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 November 2003 | New director appointed (2 pages) |
13 October 2003 | Incorporation (16 pages) |
13 October 2003 | Incorporation (16 pages) |