APOSTROPHE RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

APOSTROPHE RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04054395

Incorporation date

17/08/2000

Size

Full

Contacts

Registered address

Registered address

Unit K Ashville Trading Estate, The Runnings, Cheltenham, Gloucestershire GL51 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon21/01/2026
Registered office address changed from Lower Ground 12 Devereux Court London WC2R 3JJ England to Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT on 2026-01-21
dot icon30/12/2025
Full accounts made up to 2025-01-26
dot icon01/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon28/05/2025
Appointment of Mr Thomas Bloor as a director on 2025-05-28
dot icon28/05/2025
Appointment of Mr Rishit Ruparelia as a director on 2025-05-28
dot icon26/03/2025
Termination of appointment of Ijaz Ahmed Khan Malik as a director on 2025-03-26
dot icon13/03/2025
Termination of appointment of Samuel Philip Shutt as a director on 2025-02-28
dot icon21/01/2025
Termination of appointment of Andrew Timothy Lage Woodruff as a director on 2025-01-21
dot icon30/10/2024
Full accounts made up to 2024-01-28
dot icon02/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon11/06/2024
Registered office address changed from Brook Street 63 Brook Street London W1K 4HS England to Lower Ground 12 Devereux Court London WC2R 3JJ on 2024-06-11
dot icon29/11/2023
Accounts for a small company made up to 2023-01-29
dot icon29/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon16/02/2023
Termination of appointment of Essa Abdulla Behbehani as a director on 2023-01-30
dot icon16/02/2023
Termination of appointment of Christopher Charles James Copner as a director on 2023-01-30
dot icon16/02/2023
Termination of appointment of Penelope Jane Manuel as a director on 2023-01-30
dot icon16/02/2023
Appointment of Mr Samuel Philip Shutt as a director on 2023-01-30
dot icon06/02/2023
Full accounts made up to 2022-01-30
dot icon28/10/2022
Registered office address changed from Devereaux Court 12 Devereux Court London WC2R 3JJ England to Brook Street 63 Brook Street London W1K 4HS on 2022-10-28
dot icon04/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon18/10/2021
Full accounts made up to 2021-01-31
dot icon29/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon29/09/2020
Full accounts made up to 2020-01-26
dot icon29/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon03/03/2020
Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT England to Devereaux Court 12 Devereux Court London WC2R 3JJ on 2020-03-03
dot icon01/07/2019
Full accounts made up to 2019-01-27
dot icon26/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon27/06/2018
Full accounts made up to 2018-01-28
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon24/04/2018
Termination of appointment of Christopher Charles James Copner as a secretary on 2018-04-17
dot icon13/12/2017
Appointment of Mr Ijaz Ahmed Khan Malik as a director on 2017-12-01
dot icon11/09/2017
Full accounts made up to 2017-01-29
dot icon18/07/2017
Termination of appointment of Mohammad Abdul Aziz Mk Al-Rabban as a director on 2016-12-23
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon16/06/2017
Previous accounting period extended from 2016-12-31 to 2017-01-31
dot icon15/06/2017
Current accounting period extended from 2017-01-31 to 2018-01-31
dot icon05/01/2017
Current accounting period shortened from 2017-12-31 to 2017-01-31
dot icon09/11/2016
Confirmation statement made on 2016-08-17 with updates
dot icon26/10/2016
Appointment of Mr Andrew Timothy Lage Woodruff as a director on 2016-09-15
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-17
dot icon14/06/2016
Appointment of Mr Mehdi Ghalaie as a director on 2016-05-31
dot icon14/06/2016
Appointment of Mr Mohammad Abdul Aziz Mk Al-Rabban as a director on 2016-05-31
dot icon13/06/2016
Termination of appointment of William James Toner as a director on 2016-05-31
dot icon13/06/2016
Termination of appointment of Madeleine Suzanne Musselwhite as a director on 2016-05-31
dot icon13/06/2016
Appointment of Mr Essa Abdulla Behbehani as a director on 2016-05-31
dot icon13/06/2016
Termination of appointment of Timothy John Jones as a director on 2016-05-31
dot icon13/06/2016
Appointment of Mrs Penelope Jane Manuel as a director on 2016-05-31
dot icon13/06/2016
Termination of appointment of Nicola Jane Tinniswood as a secretary on 2016-05-31
dot icon13/06/2016
Appointment of Mr Christopher Charles James Copner as a secretary on 2016-05-31
dot icon13/06/2016
Appointment of Mr Christopher Charles James Copner as a director on 2016-05-31
dot icon13/06/2016
Resolutions
dot icon07/06/2016
Satisfaction of charge 040543950013 in full
dot icon07/06/2016
Satisfaction of charge 040543950012 in full
dot icon07/06/2016
Satisfaction of charge 040543950011 in full
dot icon06/06/2016
Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT on 2016-06-06
dot icon26/05/2016
Satisfaction of charge 3 in full
dot icon26/05/2016
Satisfaction of charge 4 in full
dot icon26/05/2016
Satisfaction of charge 7 in full
dot icon26/05/2016
Satisfaction of charge 8 in full
dot icon26/05/2016
Satisfaction of charge 1 in full
dot icon03/05/2016
Secretary's details changed for Mrs Nicola Jane Tinniswood on 2016-04-26
dot icon03/05/2016
Registered office address changed from , Bryants Farm Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 2016-05-03
dot icon23/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon30/11/2015
Resolutions
dot icon24/11/2015
Appointment of Ms Madeleine Suzanne Musselwhite as a director on 2015-11-18
dot icon24/11/2015
Appointment of Mr William James Toner as a director on 2015-11-18
dot icon23/11/2015
Registration of charge 040543950013, created on 2015-11-18
dot icon20/11/2015
Registration of charge 040543950012, created on 2015-11-18
dot icon10/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon29/06/2015
Registration of charge 040543950011, created on 2015-06-12
dot icon23/06/2015
Termination of appointment of Alison Mary Tyler as a director on 2015-06-01
dot icon23/06/2015
Termination of appointment of Stuart Lawson as a director on 2015-06-01
dot icon23/06/2015
Termination of appointment of Trevor Jones as a director on 2015-06-01
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon30/04/2015
Satisfaction of charge 040543950010 in full
dot icon30/04/2015
Satisfaction of charge 5 in full
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon08/04/2014
Registered office address changed from , 12 Devereux Court, London, WC2R 3JP on 2014-04-08
dot icon07/04/2014
Termination of appointment of Daniel Peltz as a director
dot icon07/04/2014
Termination of appointment of Amir Chen as a director
dot icon07/04/2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon07/04/2014
Appointment of Mrs Nicola Jane Tinniswood as a secretary
dot icon07/04/2014
Appointment of Mr Stuart Lawson as a director
dot icon07/04/2014
Appointment of Mr Trevor Jones as a director
dot icon18/03/2014
Resolutions
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon03/01/2014
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon22/11/2013
Registration of charge 040543950010
dot icon21/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-08-31
dot icon12/10/2012
Auditor's resignation
dot icon14/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon10/02/2012
Full accounts made up to 2011-08-31
dot icon23/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon23/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon12/01/2012
Change of share class name or designation
dot icon12/01/2012
Appointment of Timothy John Jones as a director
dot icon12/01/2012
Appointment of Alison Mary Tyler as a director
dot icon12/01/2012
Appointment of Daniel Peltz as a director
dot icon12/01/2012
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon12/01/2012
Termination of appointment of a secretary
dot icon14/12/2011
Termination of appointment of Mornington Secretaries Limited as a secretary
dot icon13/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon15/02/2011
Full accounts made up to 2010-08-31
dot icon16/09/2010
Amended full accounts made up to 2009-08-31
dot icon07/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon16/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon24/05/2010
Full accounts made up to 2009-08-31
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon20/04/2010
Resolutions
dot icon11/09/2009
Return made up to 17/08/09; full list of members
dot icon21/04/2009
Return made up to 17/08/08; full list of members
dot icon04/02/2009
Accounts for a medium company made up to 2008-08-31
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon31/01/2008
Director resigned
dot icon31/01/2008
New director appointed
dot icon10/12/2007
Return made up to 17/08/07; full list of members
dot icon29/11/2007
Ad 18/09/07--------- £ si [email protected]=20000 £ ic 230634/250634
dot icon02/08/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon07/03/2007
Accounts for a small company made up to 2006-08-31
dot icon22/09/2006
Ad 04/09/06--------- £ si [email protected]=14758 £ ic 215876/230634
dot icon15/09/2006
Return made up to 17/08/06; full list of members
dot icon02/08/2006
S-div 14/06/06
dot icon19/07/2006
£ ic 2158752/215876 16/06/06 £ sr [email protected]=1942876
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Ad 16/06/06--------- £ si [email protected] £ ic 2158752/2158752
dot icon21/03/2006
Ad 10/10/05--------- £ si [email protected]=270000 £ ic 1888752/2158752
dot icon21/03/2006
Ad 01/06/05--------- £ si [email protected]=275000 £ ic 1613752/1888752
dot icon21/03/2006
Ad 26/08/04--------- £ si [email protected]=1613652 £ ic 100/1613752
dot icon13/03/2006
Accounts for a small company made up to 2005-08-31
dot icon12/12/2005
S-div 28/11/05
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
£ nc 1000/7500000 26/08/04
dot icon03/11/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Accounts for a small company made up to 2004-08-31
dot icon15/09/2004
Return made up to 17/08/04; full list of members
dot icon26/08/2004
Accounts for a small company made up to 2003-08-31
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon21/04/2004
Particulars of mortgage/charge
dot icon22/12/2003
Registered office changed on 22/12/03 from: 1 peterborough road, harrow, middlesex HA1 2AX
dot icon30/08/2003
Return made up to 17/08/03; full list of members
dot icon30/08/2003
Director resigned
dot icon21/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon03/07/2003
Delivery ext'd 3 mth 31/08/02
dot icon20/03/2003
New director appointed
dot icon03/12/2002
Return made up to 17/08/02; full list of members
dot icon19/09/2002
Total exemption full accounts made up to 2001-08-31
dot icon17/04/2002
Delivery ext'd 3 mth 31/08/01
dot icon13/03/2002
Particulars of mortgage/charge
dot icon28/08/2001
Return made up to 17/08/01; full list of members
dot icon28/08/2001
Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/2001
Registered office changed on 17/08/01 from: 45 fitzjohns avenue, london, NW3 5JU
dot icon13/08/2001
Director resigned
dot icon20/06/2001
New director appointed
dot icon18/06/2001
Certificate of change of name
dot icon18/09/2000
Registered office changed on 18/09/00 from: 788-790 finchley road, london, NW11 7TJ
dot icon18/09/2000
Secretary resigned
dot icon18/09/2000
New secretary appointed
dot icon18/09/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon17/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/01/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
26/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toner, William James
Director
18/11/2015 - 31/05/2016
71
MACLAY MURRAY & SPENS LLP
Corporate Secretary
23/12/2011 - 01/04/2014
255
Lawson, Stuart
Director
01/04/2014 - 01/06/2015
27
Peltz, Daniel
Director
23/12/2011 - 01/04/2014
58
Jones, Trevor
Director
01/04/2014 - 01/06/2015
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOSTROPHE RESTAURANTS LIMITED

APOSTROPHE RESTAURANTS LIMITED is an(a) Active company incorporated on 17/08/2000 with the registered office located at Unit K Ashville Trading Estate, The Runnings, Cheltenham, Gloucestershire GL51 9PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOSTROPHE RESTAURANTS LIMITED?

toggle

APOSTROPHE RESTAURANTS LIMITED is currently Active. It was registered on 17/08/2000 .

Where is APOSTROPHE RESTAURANTS LIMITED located?

toggle

APOSTROPHE RESTAURANTS LIMITED is registered at Unit K Ashville Trading Estate, The Runnings, Cheltenham, Gloucestershire GL51 9PT.

What does APOSTROPHE RESTAURANTS LIMITED do?

toggle

APOSTROPHE RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for APOSTROPHE RESTAURANTS LIMITED?

toggle

The latest filing was on 21/01/2026: Registered office address changed from Lower Ground 12 Devereux Court London WC2R 3JJ England to Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT on 2026-01-21.