Company NameFirst Edition (Restaurants) Limited
DirectorPamela Schneider
Company StatusActive - Proposal to Strike off
Company Number04930490
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Pamela Schneider
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address10 Lancaster Drive
London
E14 9DT
Secretary NameGuido James Lunardini
NationalityBritish
StatusCurrent
Appointed01 August 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence AddressFlat 5 11 Canton Street
London
E14 6JG
Secretary NameBarbara Rodgers
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Hawthorn Avenue
Canterbury
Kent
CT2 7PR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitefirsteditionrestaurant.co.uk
Telephone020 75130300
Telephone regionLondon

Location

Registered AddressSuite E2, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Pamela Schneider
99.90%
E
85 at £1Pamela Schneider
0.08%
Ordinary
15 at £1Guido James Lunardini
0.01%
Ordinary

Financials

Year2014
Net Worth£152,369
Cash£78,466
Current Liabilities£112,753

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return13 October 2022 (1 year, 5 months ago)
Next Return Due27 October 2023 (overdue)

Charges

22 April 2004Delivered 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

Filing History

22 December 2020Accounts for a dormant company made up to 30 November 2020 (6 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
9 September 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
14 October 2019Confirmation statement made on 13 October 2019 with updates (5 pages)
19 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
27 November 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
17 July 2018Registered 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 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Confirmation statement made on 13 October 2017 with updates (5 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,100
(6 pages)
15 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,100
(6 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been suspended (1 page)
9 January 2016Compulsory strike-off action has been suspended (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,100
(6 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,100
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,100
(6 pages)
5 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,100
(6 pages)
15 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 100,100
(6 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter into contract 19/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter into contract 19/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
18 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 100,100
(6 pages)
16 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 November 2012Secretary's details changed for Guido James Lunardini on 13 October 2012 (2 pages)
16 November 2012Secretary's details changed for Guido James Lunardini on 13 October 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
14 October 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 14 October 2011 (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 14 October 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Guido James Lunardini on 13 October 2010 (2 pages)
14 October 2010Secretary's details changed for Guido James Lunardini on 13 October 2010 (2 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Pamela Schneider on 13 October 2009 (2 pages)
26 October 2009Director's details changed for Pamela Schneider on 13 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 October 2008Return made up to 13/10/08; full list of members (3 pages)
29 October 2008Return made up to 13/10/08; full list of members (3 pages)
19 September 2008Secretary appointed guido james lunardini (2 pages)
19 September 2008Appointment terminated secretary barbara rodgers (1 page)
19 September 2008Appointment terminated secretary barbara rodgers (1 page)
19 September 2008Secretary appointed guido james lunardini (2 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 November 2007Return made up to 13/10/07; full list of members (6 pages)
3 November 2007Return made up to 13/10/07; full list of members (6 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 January 2007Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006Return made up to 13/10/06; full list of members (6 pages)
2 November 2006Return made up to 13/10/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 October 2005Return made up to 13/10/05; full list of members (6 pages)
6 October 2005Return made up to 13/10/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 October 2004Return made up to 13/10/04; full list of members (6 pages)
12 October 2004Return made up to 13/10/04; full list of members (6 pages)
5 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
5 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003Registered office changed on 28/11/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 November 2003New director appointed (2 pages)
13 October 2003Incorporation (16 pages)
13 October 2003Incorporation (16 pages)