CHARLOTTE STREET RESTAURANTS PLC

Register to unlock more data on OkredoRegister

CHARLOTTE STREET RESTAURANTS PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01882358

Incorporation date

01/02/1985

Size

Dormant

Contacts

Registered address

Registered address

8-10 Grosvenor Gardens, Victoria, London SW1W 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon16/04/2012
Order of court to wind up
dot icon16/04/2012
Court order notice of winding up
dot icon30/08/2011
Accounts for a dormant company made up to 2011-01-02
dot icon11/08/2011
Appointment of Mr Stephen Rushworth Smith as a director
dot icon04/08/2011
Termination of appointment of William Rollason as a director
dot icon24/06/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon23/12/2010
Appointment of Mr Simon George Rowe as a secretary
dot icon23/12/2010
Termination of appointment of Matthew Emerson as a secretary
dot icon23/12/2010
Termination of appointment of Matthew Emerson as a director
dot icon22/12/2010
Appointment of Mr Simon George Rowe as a director
dot icon23/11/2010
Current accounting period extended from 2010-06-29 to 2010-12-29
dot icon11/11/2010
Appointment of Mr William Rollason as a director
dot icon08/07/2010
Appointment of Matthew Charles Emerson as a secretary
dot icon08/07/2010
Appointment of Matthew Charles Emerson as a director
dot icon08/07/2010
Termination of appointment of Peter Hill as a secretary
dot icon08/07/2010
Termination of appointment of Peter Hill as a director
dot icon25/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon22/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon11/03/2010
Termination of appointment of John Conlan as a director
dot icon30/12/2009
Accounts for a dormant company made up to 2009-06-28
dot icon09/02/2009
Accounts for a dormant company made up to 2008-06-22
dot icon09/01/2009
Return made up to 20/12/08; full list of members
dot icon19/08/2008
Accounting reference date shortened from 30/06/2008 to 29/06/2008
dot icon19/06/2008
Appointment terminated director and secretary richard darwin
dot icon13/06/2008
Director and secretary appointed peter hill
dot icon06/06/2008
Appointment terminate, director nicholas basing logged form
dot icon06/06/2008
Director appointed john conlan
dot icon06/06/2008
Appointment terminated director nicholas basing
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon17/12/2007
Accounts for a dormant company made up to 2007-06-24
dot icon21/02/2007
Return made up to 20/12/06; full list of members
dot icon08/02/2007
Accounts for a dormant company made up to 2006-06-25
dot icon28/02/2006
Accounts for a dormant company made up to 2005-06-26
dot icon11/01/2006
Return made up to 20/12/05; full list of members
dot icon18/07/2005
Resolutions
dot icon09/02/2005
Return made up to 20/12/04; full list of members
dot icon29/11/2004
Accounts for a dormant company made up to 2004-06-27
dot icon27/01/2004
Return made up to 20/12/03; full list of members
dot icon27/01/2004
Registered office changed on 27/01/04 from: 8 shelton street london WC2H 9UW
dot icon27/10/2003
Accounts for a dormant company made up to 2003-06-29
dot icon27/09/2003
New secretary appointed;new director appointed
dot icon27/09/2003
Secretary resigned;director resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon07/01/2003
Return made up to 20/12/02; full list of members
dot icon26/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon18/03/2002
Director resigned
dot icon07/01/2002
Return made up to 20/12/01; full list of members
dot icon31/10/2001
Accounts for a dormant company made up to 2001-07-01
dot icon17/04/2001
Secretary resigned
dot icon04/04/2001
New secretary appointed
dot icon15/01/2001
Return made up to 20/12/00; full list of members
dot icon03/01/2001
Secretary resigned;director resigned
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
New director appointed
dot icon17/10/2000
Accounts for a dormant company made up to 2000-06-25
dot icon27/01/2000
Director resigned
dot icon23/12/1999
Return made up to 20/12/99; full list of members
dot icon06/12/1999
Accounts made up to 1999-06-26
dot icon09/08/1999
New director appointed
dot icon16/07/1999
Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN
dot icon29/01/1999
Secretary resigned;director resigned
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New secretary appointed
dot icon29/12/1998
Return made up to 20/12/98; full list of members
dot icon26/10/1998
Accounts made up to 1998-06-28
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
New secretary appointed
dot icon24/09/1998
Director's particulars changed
dot icon06/01/1998
Return made up to 20/12/97; no change of members
dot icon31/12/1997
Accounts made up to 1997-06-29
dot icon22/08/1997
New director appointed
dot icon12/06/1997
Secretary resigned;director resigned
dot icon12/06/1997
New secretary appointed
dot icon10/01/1997
Return made up to 20/12/96; full list of members
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director's particulars changed
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Registered office changed on 17/12/96 from: hobson house 155 gower street london WC1E 6BJ
dot icon11/12/1996
Secretary resigned
dot icon11/12/1996
New secretary appointed
dot icon31/10/1996
Accounts made up to 1996-06-23
dot icon17/04/1996
Return made up to 20/12/95; bulk list available separately
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Accounts made up to 1995-06-29
dot icon24/01/1996
Director resigned
dot icon20/10/1995
Registered office changed on 20/10/95 from: 25/26 albemarle street london W1X 4AD
dot icon08/08/1995
Resolutions
dot icon26/07/1995
Director resigned;new director appointed
dot icon26/07/1995
Director resigned;new director appointed
dot icon26/07/1995
Director resigned;new director appointed
dot icon13/01/1995
Return made up to 20/12/94; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts made up to 1994-06-30
dot icon15/12/1993
Return made up to 20/12/93; bulk list available separately
dot icon28/11/1993
Accounts made up to 1993-07-01
dot icon10/12/1992
Accounts made up to 1992-07-02
dot icon09/12/1992
Return made up to 20/12/92; no change of members
dot icon28/02/1992
Return made up to 20/12/91; bulk list available separately
dot icon29/01/1992
Accounts made up to 1991-07-04
dot icon06/09/1991
Particulars of mortgage/charge
dot icon07/04/1991
Accounts made up to 1990-06-28
dot icon10/01/1991
Return made up to 20/12/90; bulk list available separately
dot icon24/04/1990
Director resigned;new director appointed
dot icon24/01/1990
Return made up to 02/01/90; bulk list available separately
dot icon12/01/1990
Accounts made up to 1989-06-29
dot icon11/07/1989
New director appointed
dot icon14/06/1989
Director's particulars changed
dot icon06/06/1989
Director resigned;new director appointed
dot icon17/04/1989
Nc inc already adjusted
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Resolutions
dot icon07/04/1989
Location of register of members
dot icon13/02/1989
Return made up to 25/01/89; bulk list available separately
dot icon13/02/1989
Accounts made up to 1988-06-26
dot icon10/10/1988
Director resigned;new director appointed
dot icon04/07/1988
Director resigned;new director appointed
dot icon10/05/1988
Accounts made up to 1987-06-28
dot icon14/03/1988
Return made up to 29/02/88; bulk list available separately
dot icon27/12/1986
Accounts made up to 1986-06-29
dot icon27/12/1986
Return made up to 10/12/86; full list of members
dot icon30/10/1986
Company type changed from pri to PLC
dot icon10/10/1986
Director resigned;new director appointed
dot icon08/07/1986
Return of allotments

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2011
dot iconNext confirmation date
15/03/2017
dot iconLast change occurred
02/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/01/2011
dot iconNext account date
29/12/2011
dot iconNext due on
29/06/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Peter Martin
Director
28/03/2008 - 18/06/2010
190
Williams, David Grey
Director
01/08/1999 - 08/03/2002
28
Smith, Stephen Rushworth
Director
29/07/2011 - Present
77
Hill, Peter Martin
Secretary
28/03/2008 - 18/06/2010
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLOTTE STREET RESTAURANTS PLC

CHARLOTTE STREET RESTAURANTS PLC is an(a) Liquidation company incorporated on 01/02/1985 with the registered office located at 8-10 Grosvenor Gardens, Victoria, London SW1W 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLOTTE STREET RESTAURANTS PLC?

toggle

CHARLOTTE STREET RESTAURANTS PLC is currently Liquidation. It was registered on 01/02/1985 .

Where is CHARLOTTE STREET RESTAURANTS PLC located?

toggle

CHARLOTTE STREET RESTAURANTS PLC is registered at 8-10 Grosvenor Gardens, Victoria, London SW1W 0DH.

What does CHARLOTTE STREET RESTAURANTS PLC do?

toggle

CHARLOTTE STREET RESTAURANTS PLC operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for CHARLOTTE STREET RESTAURANTS PLC?

toggle

The latest filing was on 16/04/2012: Order of court to wind up.