PLACE RESTAURANTS LIMITED



Company Documents

DateDescription
10/11/2310 November 2023 Satisfaction of charge 023857110012 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 023857110014 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 023857110016 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 023857110019 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 023857110018 in full

View Document

10/11/2310 November 2023 Notification of Cgl Restaurant Holdings Limited as a person with significant control on 2023-10-17

View Document

10/11/2310 November 2023 Cessation of Moving Image Restaurants Limited as a person with significant control on 2023-10-17

View Document

02/11/232 November 2023 Appointment of Mr Michael Anthony Welden as a director on 2023-10-17

View Document

02/11/232 November 2023 Appointment of Mr Gavin Eliot Cox as a director on 2023-10-17

View Document

19/10/2319 October 2023 Registration of charge 023857110022, created on 2023-10-17

View Document

18/10/2318 October 2023 Registration of charge 023857110021, created on 2023-10-17

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

05/06/235 June 2023 Registration of charge 023857110020, created on 2023-05-23

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

25/05/2325 May 2023 Registration of charge 023857110019, created on 2023-05-23

View Document

04/10/224 October 2022 Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 2022-09-22

View Document

03/11/213 November 2021 Full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023857110016

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023857110015

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY HARRIS

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 SECTION 175 QUOTED 'TRANSACTIONS' 30/12/2016

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023857110010

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023857110011

View Document

26/10/1626 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 023857110012

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023857110014

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023857110013

View Document

14/06/1614 June 2016 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1516 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

14/09/1514 September 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR TOBY CHARLES HARRIS

View Document

04/06/144 June 2014 SAIL ADDRESS CREATED

View Document

04/06/144 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/06/144 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1317 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/05/137 May 2013 COMPANY BUSINESS 16/04/2013

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023857110012

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023857110011

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023857110010

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX MCLAUCHLAN

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEX MCLAUCHLAN

View Document

04/07/114 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LOEWI / 18/05/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ANTONY LALITH GUNEWARDENA / 18/05/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MCLAUCHLAN / 18/05/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR ALEX MCLAUCHLAN

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/06/0912 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 AUDITOR'S RESIGNATION

View Document

04/04/094 April 2009 AUDITOR'S RESIGNATION

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/096 January 2009 SECRETARY APPOINTED ALEX MCLAUCHLAN

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY RESIGNED ADAM BELLAMY

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADAM BELLAMY

View Document

17/06/0817 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0725 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/07/0717 July 2007 AUDITOR'S RESIGNATION

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: KENSINGTON PLACE 201-207 KENSINGTON CHURCH STREET LONDON W8 7LX

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document



16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 25/06/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 1ST FLOOR HEDGES HOUSE 153-155 REGENT STREET LONDON W1B 4JE

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 153-155 REGENT STREET LONDON W1B 4JE

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL

View Document

06/06/016 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 1 OLD BURLINGTON STREET LONDON W1X 1LA

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/05/9925 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/07/9724 July 1997 ACC. REF. DATE SHORTENED FROM 13/08/97 TO 31/07/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 AUDITOR'S RESIGNATION

View Document

03/03/973 March 1997 NC INC ALREADY ADJUSTED 24/02/97

View Document

03/03/973 March 1997 £ NC 1552/1579 24/02/9

View Document

03/03/973 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/97

View Document

06/02/976 February 1997 S-DIV 07/02/90

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED 07/02/90

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 13/08/96

View Document

17/07/9617 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 18/05/96; CHANGE OF MEMBERS

View Document

13/08/9513 August 1995 FULL ACCOUNTS MADE UP TO 13/08/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/08/9413 August 1994 FULL ACCOUNTS MADE UP TO 13/08/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS; AMEND

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 13/08/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 13/08/92

View Document

12/08/9212 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 13/08/91

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 COMPANY NAME CHANGED ATOMFORD LIMITED CERTIFICATE ISSUED ON 09/05/91

View Document

16/08/9016 August 1990 SHARES AGREEMENT OTC

View Document

13/08/9013 August 1990 FULL GROUP ACCOUNTS MADE UP TO 13/08/90

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 £ NC 1000/1552 07/02/9

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 13/08

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: 1 OLD BURLINGTON STREET LONDON W1X 1LA

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: G OFFICE CHANGED 23/10/89 1 OLD BURLINGTON STREET LONDON W1X 1LA

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 ALTER MEM AND ARTS 19-7-89

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: G OFFICE CHANGED 01/08/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/05/8918 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company