THE CELEBRATED GROUP PLC

Register to unlock more data on OkredoRegister

THE CELEBRATED GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02297958

Incorporation date

19/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1988)
dot icon03/04/2011
Final Gazette dissolved following liquidation
dot icon03/01/2011
Notice of final account prior to dissolution
dot icon04/05/2004
Registered office changed on 05/05/04 from: rolls house 7 rolls buildings london EC4A 1NH
dot icon11/04/2001
Administrator's abstract of receipts and payments
dot icon06/09/2000
Notice of Constitution of Liquidation Committee
dot icon06/07/2000
Appointment of a liquidator
dot icon06/07/2000
Order of court to wind up
dot icon06/07/2000
Notice of discharge of Administration Order
dot icon22/06/2000
Declaration of mortgage charge released/ceased
dot icon26/04/2000
Administrator's abstract of receipts and payments
dot icon25/01/2000
Registered office changed on 26/01/00 from: suite 4 prospect house beaconsfield road farnham common buckinghamshire SL2 3PP
dot icon21/11/1999
Miscellaneous
dot icon16/11/1999
Notice of result of meeting of creditors
dot icon01/09/1999
Notice of Administration Order
dot icon02/08/1999
Full group accounts made up to 1998-12-27
dot icon13/07/1999
Director resigned
dot icon28/12/1998
Accounting reference date shortened from 31/03/99 to 27/12/98
dot icon29/11/1998
Registered office changed on 30/11/98 from: suite 4 prospect house the centre, beaconsfield road farnham common slough buckinghamshire SL2 3PP
dot icon18/10/1998
Registered office changed on 19/10/98 from: 12 kingfisher court farnham road slough SL2 1JF
dot icon13/10/1998
Return made up to 13/09/98; bulk list available separately
dot icon06/10/1998
Particulars of mortgage/charge
dot icon14/09/1998
Full group accounts made up to 1998-03-29
dot icon26/08/1998
Director resigned
dot icon31/05/1998
Statement of affairs
dot icon31/05/1998
Ad 15/12/97--------- £ si [email protected]=2800000 £ ic 3339401/6139401
dot icon31/05/1998
£ nc 5000000/8850000 15/12/97
dot icon02/03/1998
New secretary appointed;new director appointed
dot icon02/03/1998
Secretary resigned;director resigned
dot icon02/03/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon17/11/1997
Return made up to 20/10/97; bulk list available separately
dot icon30/10/1997
Full group accounts made up to 1997-03-30
dot icon15/09/1997
Director resigned
dot icon25/08/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon13/11/1996
Return made up to 20/10/96; bulk list available separately
dot icon13/11/1996
Location of register of members address changed
dot icon18/09/1996
Full group accounts made up to 1996-03-31
dot icon18/09/1996
Director resigned
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
Secretary resigned
dot icon05/06/1996
Declaration of satisfaction of mortgage/charge
dot icon05/06/1996
Declaration of satisfaction of mortgage/charge
dot icon05/06/1996
Declaration of mortgage charge released/ceased
dot icon05/06/1996
Declaration of mortgage charge released/ceased
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Resolutions
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon13/02/1996
Particulars of mortgage/charge
dot icon11/02/1996
Particulars of mortgage/charge
dot icon08/02/1996
Particulars of mortgage/charge
dot icon05/12/1995
New director appointed
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Conso div s-div 10/11/95
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Memorandum and Articles of Association
dot icon05/12/1995
Statement of rights variation attached to shares
dot icon05/12/1995
Notice of assignment of name or new name to shares
dot icon05/12/1995
Nc dec already adjusted 04/10/95
dot icon05/12/1995
Nc inc already adjusted 04/10/95
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon29/11/1995
Full group accounts made up to 1995-03-26
dot icon27/11/1995
Prospectus
dot icon14/11/1995
Director's particulars changed
dot icon14/11/1995
Location of register of directors' interests
dot icon14/11/1995
Return made up to 20/10/95; no change of members
dot icon11/10/1995
Registered office changed on 12/10/95 from: 14/15 craven street london WC2N 5AD
dot icon09/10/1995
Certificate of re-registration from Private to Public Limited Company
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon08/10/1995
Declaration on reregistration from private to PLC
dot icon08/10/1995
Balance Sheet
dot icon08/10/1995
Auditor's report
dot icon08/10/1995
Auditor's statement
dot icon08/10/1995
Re-registration of Memorandum and Articles
dot icon08/10/1995
Application for reregistration from private to PLC
dot icon26/09/1995
Nc inc already adjusted 01/07/94
dot icon26/09/1995
Nc dec already adjusted 01/07/94
dot icon19/09/1995
Particulars of mortgage/charge
dot icon02/08/1995
New director appointed
dot icon30/07/1995
New director appointed
dot icon28/03/1995
Auditor's resignation
dot icon20/03/1995
Auditor's resignation
dot icon05/03/1995
New director appointed
dot icon12/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/10/1994
Return made up to 20/10/94; full list of members
dot icon06/10/1994
Director's particulars changed
dot icon04/09/1994
New director appointed
dot icon04/09/1994
Memorandum and Articles of Association
dot icon11/08/1994
New director appointed
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Ad 01/07/94--------- £ si 130064@1=130064 £ si [email protected]=409936 £ ic 1524465/2064465
dot icon11/08/1994
Memorandum and Articles of Association
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon04/07/1994
Full group accounts made up to 1994-03-27
dot icon13/04/1994
Certificate of change of name
dot icon19/12/1993
Director resigned
dot icon10/12/1993
Return made up to 06/11/93; full list of members
dot icon02/11/1993
New director appointed
dot icon21/08/1993
Full group accounts made up to 1993-03-28
dot icon24/02/1993
Memorandum and Articles of Association
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Div 01/02/93
dot icon15/02/1993
Ad 01/02/93--------- £ si 34980@1=34980 £ si [email protected]=300000 £ ic 1189485/1524465
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Nc inc already adjusted 01/02/93
dot icon15/02/1993
Memorandum and Articles of Association
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon11/02/1993
Particulars of mortgage/charge
dot icon01/02/1993
Full group accounts made up to 1992-03-31
dot icon22/11/1992
Return made up to 06/11/92; full list of members
dot icon15/06/1992
Memorandum and Articles of Association
dot icon14/04/1992
Return made up to 06/11/91; full list of members
dot icon14/04/1992
Return made up to 06/11/90; no change of members
dot icon23/01/1992
Full group accounts made up to 1991-03-31
dot icon03/10/1991
Memorandum and Articles of Association
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Ad 28/06/91-01/07/91 £ si 136000@1=136000 £ ic 1053485/1189485
dot icon03/10/1991
Conve 28/06/91
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon31/05/1991
Registered office changed on 01/06/91 from: 5TH floor 125 high holborn london wcin 6QA
dot icon15/02/1991
Amended full group accounts made up to 1990-03-31
dot icon25/09/1990
Full group accounts made up to 1990-03-31
dot icon28/02/1990
Return made up to 06/11/89; full list of members
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon21/11/1989
Ad 15/09/89--------- premium £ si 398485@1=398485 £ ic 655000/1053485
dot icon14/11/1989
Resolutions
dot icon14/11/1989
Resolutions
dot icon13/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon22/11/1988
New director appointed
dot icon13/11/1988
Certificate of change of name
dot icon30/10/1988
New director appointed
dot icon30/10/1988
Accounting reference date notified as 31/03
dot icon24/10/1988
Wd 13/10/88 ad 13/10/88--------- £ si 654998@1=654998 £ ic 2/655000
dot icon24/10/1988
Nc inc already adjusted
dot icon24/10/1988
Resolutions
dot icon18/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1988
Registered office changed on 19/10/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Jeremy Marks
Director
10/01/1995 - 28/06/1996
6
Borrelli, Michael Alexander
Director
30/09/1993 - 01/07/1994
26
Halpern, Colin
Director
15/12/1997 - Present
17
Bush, Howard Michael
Director
11/02/1998 - Present
3
Wear, Peter James
Director
01/07/1994 - 30/01/1995
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CELEBRATED GROUP PLC

THE CELEBRATED GROUP PLC is an(a) Dissolved company incorporated on 19/09/1988 with the registered office located at 1 More London Place, London, SE1 2AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of THE CELEBRATED GROUP PLC?

toggle

THE CELEBRATED GROUP PLC is currently Dissolved. It was registered on 19/09/1988 and dissolved on 03/04/2011.

Where is THE CELEBRATED GROUP PLC located?

toggle

THE CELEBRATED GROUP PLC is registered at 1 More London Place, London, SE1 2AF.

What does THE CELEBRATED GROUP PLC do?

toggle

THE CELEBRATED GROUP PLC operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for THE CELEBRATED GROUP PLC?

toggle

The latest filing was on 03/04/2011: Final Gazette dissolved following liquidation.