About

Registered Number: 04054395
Date of Incorporation: 17/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Devereaux Court, 12 Devereux Court, London, WC2R 3JJ,

 

Established in 2000, Apostrophe Restaurants Ltd have registered office in London, it has a status of "Active". There are 16 directors listed as Behbehani, Essa Abdulla, Ghalaie, Mehdi, Malik, Ijaz Ahmed Khan, Manuel, Penelope Jane, Copner, Christopher Charles James, Tinniswood, Nicola Jane, Maclay Murray & Spens Llp, Abutbul, Meir, Al-rabban, Mohammad Abdul Aziz Mk, Chen, Amir, Cimhi, Daniel, Jones, Timothy John, Jones, Trevor, Lapid, Ron, Lawson, Stuart, Tyler, Alison Mary for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHBEHANI, Essa Abdulla 31 May 2016 - 1
GHALAIE, Mehdi 31 May 2016 - 1
MALIK, Ijaz Ahmed Khan 01 December 2017 - 1
MANUEL, Penelope Jane 31 May 2016 - 1
ABUTBUL, Meir 24 May 2001 18 June 2004 1
AL-RABBAN, Mohammad Abdul Aziz Mk 31 May 2016 23 December 2016 1
CHEN, Amir 10 December 2007 01 April 2014 1
CIMHI, Daniel 07 September 2000 31 July 2001 1
JONES, Timothy John 23 December 2011 31 May 2016 1
JONES, Trevor 01 April 2014 01 June 2015 1
LAPID, Ron 01 November 2002 15 March 2003 1
LAWSON, Stuart 01 April 2014 01 June 2015 1
TYLER, Alison Mary 23 December 2011 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
COPNER, Christopher Charles James 31 May 2016 17 April 2018 1
TINNISWOOD, Nicola Jane 01 April 2014 31 May 2016 1
MACLAY MURRAY & SPENS LLP 23 December 2011 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 June 2020
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 June 2018
TM02 - Termination of appointment of secretary 24 April 2018
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 23 June 2017
AA01 - Change of accounting reference date 16 June 2017
AA01 - Change of accounting reference date 15 June 2017
AA01 - Change of accounting reference date 05 January 2017
CS01 - N/A 09 November 2016
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 25 June 2016
RP04 - N/A 24 June 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 14 June 2016
RESOLUTIONS - N/A 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
AP03 - Appointment of secretary 13 June 2016
AP01 - Appointment of director 13 June 2016
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
AD01 - Change of registered office address 06 June 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AD01 - Change of registered office address 03 May 2016
AA01 - Change of accounting reference date 23 December 2015
AA - Annual Accounts 22 December 2015
RESOLUTIONS - N/A 30 November 2015
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
MR01 - N/A 23 November 2015
MR01 - N/A 20 November 2015
AR01 - Annual Return 10 September 2015
MR01 - N/A 29 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
SH01 - Return of Allotment of shares 23 June 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 08 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
RESOLUTIONS - N/A 18 March 2014
AA - Annual Accounts 08 January 2014
AA01 - Change of accounting reference date 03 January 2014
MR01 - N/A 22 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 06 June 2013
AUD - Auditor's letter of resignation 12 October 2012
AR01 - Annual Return 14 September 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AA - Annual Accounts 10 February 2012
SH01 - Return of Allotment of shares 23 January 2012
SH01 - Return of Allotment of shares 23 January 2012
SH01 - Return of Allotment of shares 12 January 2012
SH08 - Notice of name or other designation of class of shares 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP04 - Appointment of corporate secretary 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 14 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 15 February 2011
AAMD - Amended Accounts 16 September 2010
AR01 - Annual Return 07 September 2010
MG01 - Particulars of a mortgage or charge 16 August 2010
AA - Annual Accounts 24 May 2010
RESOLUTIONS - N/A 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
363a - Annual Return 11 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
363s - Annual Return 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
395 - Particulars of a mortgage or charge 02 August 2007
395 - Particulars of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 12 June 2007
AA - Annual Accounts 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
363s - Annual Return 15 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 2006
169 - Return by a company purchasing its own shares 19 July 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
AA - Annual Accounts 13 March 2006
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 December 2005
123 - Notice of increase in nominal capital 12 December 2005
395 - Particulars of a mortgage or charge 03 November 2005
395 - Particulars of a mortgage or charge 06 July 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 26 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
395 - Particulars of a mortgage or charge 21 April 2004
287 - Change in situation or address of Registered Office 22 December 2003
363s - Annual Return 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
AA - Annual Accounts 21 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 July 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 19 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 April 2002
395 - Particulars of a mortgage or charge 13 March 2002
363s - Annual Return 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
CERTNM - Change of name certificate 18 June 2001
287 - Change in situation or address of Registered Office 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2015 Fully Satisfied

N/A

A registered charge 18 November 2015 Fully Satisfied

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 20 November 2013 Fully Satisfied

N/A

Rent deposit deed 06 March 2012 Outstanding

N/A

Rent security deposit deed 30 July 2010 Fully Satisfied

N/A

Rent deposit deed 30 July 2007 Fully Satisfied

N/A

Deed of deposit 29 June 2007 Outstanding

N/A

Debenture 08 June 2007 Fully Satisfied

N/A

Rent deposit deed 17 October 2005 Fully Satisfied

N/A

Rent deposit deed 30 June 2005 Fully Satisfied

N/A

Rent deposit deed 16 April 2004 Outstanding

N/A

Rent security deposit deed 08 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.