About

Registered Number: 04490558
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Vintage House, 6 Heathmans Road, London, SW6 4TJ

 

A to Z Restaurants Ltd was founded on 19 July 2002 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTISTEL, Nello 01 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BATTISTEL, Nello 20 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 31 July 2019
MR04 - N/A 03 July 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 28 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 09 January 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 13 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 July 2013
AUD - Auditor's letter of resignation 04 February 2013
AD01 - Change of registered office address 07 January 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 20 September 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AR01 - Annual Return 04 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2012
TM01 - Termination of appointment of director 03 July 2012
AD04 - Change of location of company records to the registered office 15 February 2012
AA - Annual Accounts 06 January 2012
AUD - Auditor's letter of resignation 13 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 09 October 2010
AR01 - Annual Return 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AA01 - Change of accounting reference date 25 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363a - Annual Return 14 September 2005
CERTNM - Change of name certificate 22 August 2005
225 - Change of Accounting Reference Date 07 June 2005
395 - Particulars of a mortgage or charge 24 May 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
AA - Annual Accounts 22 November 2004
363a - Annual Return 10 August 2004
AA - Annual Accounts 02 October 2003
363a - Annual Return 20 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
225 - Change of Accounting Reference Date 15 November 2002
353 - Register of members 20 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2010 Fully Satisfied

N/A

Debenture 12 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.