CHARLOTTE STREET RESTAURANTS PLC

CHARLOTTE STREET RESTAURANTS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHARLOTTE STREET RESTAURANTS PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 01882358
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHARLOTTE STREET RESTAURANTS PLC?

    • (5530) /

    Where is CHARLOTTE STREET RESTAURANTS PLC located?

    Registered Office Address
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLOTTE STREET RESTAURANTS PLC?

    Previous Company Names
    Company NameFromUntil
    JORDANS 218 PUBLIC LIMITED COMPANYFeb 01, 1985Feb 01, 1985

    What are the latest accounts for CHARLOTTE STREET RESTAURANTS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2011
    Next Accounts Due OnJun 29, 2012
    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What is the status of the latest confirmation statement for CHARLOTTE STREET RESTAURANTS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 15, 2017
    Next Confirmation Statement DueMar 29, 2017
    OverdueYes

    What is the status of the latest annual return for CHARLOTTE STREET RESTAURANTS PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CHARLOTTE STREET RESTAURANTS PLC?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    1 pagesCOCOMP

    Court order notice of winding up

    2 pagesF14

    Accounts for a dormant company made up to Jan 02, 2011

    6 pagesAA

    Appointment of Mr Stephen Rushworth Smith as a director

    3 pagesAP01

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Annual return made up to Mar 15, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2011

    Statement of capital on Jun 24, 2011

    • Capital: GBP 4,660,000
    SH01

    Appointment of Mr Simon George Rowe as a secretary

    1 pagesAP03

    Termination of appointment of Matthew Emerson as a secretary

    1 pagesTM02

    Termination of appointment of Matthew Emerson as a director

    1 pagesTM01

    Appointment of Mr Simon George Rowe as a director

    2 pagesAP01

    Current accounting period extended from Jun 29, 2010 to Dec 29, 2010

    1 pagesAA01

    Appointment of Mr William Rollason as a director

    2 pagesAP01

    Appointment of Matthew Charles Emerson as a secretary

    3 pagesAP03

    Appointment of Matthew Charles Emerson as a director

    3 pagesAP01

    Termination of appointment of Peter Hill as a secretary

    2 pagesTM02

    Termination of appointment of Peter Hill as a director

    2 pagesTM01

    Annual return made up to Mar 15, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Dec 20, 2009 with full list of shareholders

    5 pagesAR01

    Termination of appointment of John Conlan as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 28, 2009

    7 pagesAA

    Accounts for a dormant company made up to Jun 22, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of CHARLOTTE STREET RESTAURANTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Simon George
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    Secretary
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    156551590001
    ROWE, Simon George
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    Director
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    EnglandBritish68119020002
    SMITH, Stephen Rushworth
    Hatton Garden
    EC1N 8LE London
    63-66
    Director
    Hatton Garden
    EC1N 8LE London
    63-66
    United KingdomBritish6894950002
    DARWIN, Richard James
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    Secretary
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    British148079910001
    EMERSON, Matthew Charles
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    Secretary
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    British152549560001
    GAMBLE, Stephen
    92 Bressey Grove
    South Woodford
    E18 2HX London
    Secretary
    92 Bressey Grove
    South Woodford
    E18 2HX London
    British106836430001
    GARDNER, Douglas Charles
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    Secretary
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    British75225920001
    HILL, Peter Martin
    Silver Crescent
    W4 5SE London
    8a
    Secretary
    Silver Crescent
    W4 5SE London
    8a
    British130983750001
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Secretary
    39a Great Percy Street
    WC1X 9RD London
    British60759970001
    HYMAN, Harry Abraham
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    Secretary
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    British35560380001
    ISAACSON, Laurence Ivor
    5 Chalcot Crescent
    NW1 8YE London
    Secretary
    5 Chalcot Crescent
    NW1 8YE London
    British2996380001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    British62321110002
    WHITLEY, Clare Elizabeth
    42 Cornwall Gardens
    SW7 4AA London
    Secretary
    42 Cornwall Gardens
    SW7 4AA London
    British48012620002
    ABRAHAM, Neville Victor
    82 Addison Road
    W14 8ED London
    Director
    82 Addison Road
    W14 8ED London
    United KingdomBritish10579160002
    BASING, Nicholas Andrew
    John Watkin Close
    KT19 7LW Epsom
    4
    Surrey
    Director
    John Watkin Close
    KT19 7LW Epsom
    4
    Surrey
    EnglandBritish140766360001
    BROWN, Christopher Niall Bridgmore
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    Director
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    EnglandBritish99369900001
    CONLAN, John Oliver
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    Director
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    EnglandBritish9020510001
    CONROY, Peter David
    Clareswood House
    93 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    Clareswood House
    93 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    United KingdomBritish35089490002
    DARWIN, Richard James
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    Director
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    United KingdomBritish148079910001
    EMERSON, Matthew Charles
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    Director
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    EnglandBritish61777750002
    GARDNER, Douglas Charles
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    Director
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    British75225920001
    HILL, Peter Martin
    Silver Crescent
    W4 5SE London
    8a
    Director
    Silver Crescent
    W4 5SE London
    8a
    EnglandBritish130983750001
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Director
    39a Great Percy Street
    WC1X 9RD London
    British60759970001
    HYMAN, Harry Abraham
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    Director
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    United KingdomBritish35560380001
    ISAACSON, Laurence Ivor
    5 Chalcot Crescent
    NW1 8YE London
    Director
    5 Chalcot Crescent
    NW1 8YE London
    United KingdomBritish2996380001
    MAIN, Donald Alexander
    Mahogany Hall
    The Common
    WD4 9BX Chipperfield
    Hertfordshire
    Director
    Mahogany Hall
    The Common
    WD4 9BX Chipperfield
    Hertfordshire
    British1785710001
    MONNICKENDAM, Anthony Louis
    Auburn House
    39 High Street
    MK46 4EB Olney
    Buckinghamshire
    Director
    Auburn House
    39 High Street
    MK46 4EB Olney
    Buckinghamshire
    United KingdomBritish1013880003
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    EnglandBritish62321110002
    ROLLASON, William
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    Director
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    United KingdomBritish140347580001
    TERRY, John, Sir
    Still Point
    Branscombe
    EX12 3DQ Seaton
    Devon
    Director
    Still Point
    Branscombe
    EX12 3DQ Seaton
    Devon
    British13433320001
    WHITLEY, Clare Elizabeth
    42 Cornwall Gardens
    SW7 4AA London
    Director
    42 Cornwall Gardens
    SW7 4AA London
    British48012620002
    WILLIAMS, David Grey
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    Director
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    EnglandBritish33840400001

    Does CHARLOTTE STREET RESTAURANTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 19, 1991
    Delivered On Sep 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    56/57 frith street & 17 bateman street L.B. of city of westminster t/no. 299728.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1991Registration of a charge
    • Jan 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 15, 1985
    Delivered On Aug 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 19,21 and 23 charlotte street, london W1 t/nos 224355, 393920 and ngl 226480.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1985Registration of a charge
    • Jan 30, 1996Statement of satisfaction of a charge in full or part (403a)

    Does CHARLOTTE STREET RESTAURANTS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 03, 2012Petition date
    Feb 20, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0