About

Registered Number: 01882358
Date of Incorporation: 01/02/1985 (39 years and 4 months ago)
Company Status: Liquidation
Registered Address: 8-10 Grosvenor Gardens, Victoria, London, SW1W 0DH

 

Founded in 1985, Charlotte Street Restaurants Plc have registered office in London. We do not know the number of employees at the organisation. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROWE, Simon George 23 December 2010 - 1
EMERSON, Matthew Charles 18 June 2010 23 December 2010 1

Filing History

Document Type Date
COCOMP - Order to wind up 16 April 2012
F14 - Notice of wind up 16 April 2012
AA - Annual Accounts 30 August 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 24 June 2011
AP03 - Appointment of secretary 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AP01 - Appointment of director 22 December 2010
AA01 - Change of accounting reference date 23 November 2010
AP01 - Appointment of director 11 November 2010
AP03 - Appointment of secretary 08 July 2010
AP01 - Appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 25 March 2010
AR01 - Annual Return 22 March 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 09 January 2009
225 - Change of Accounting Reference Date 19 August 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 11 January 2006
RESOLUTIONS - N/A 18 July 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 26 October 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 17 October 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 06 December 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
287 - Change in situation or address of Registered Office 16 July 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 26 October 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 September 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 31 December 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
363a - Annual Return 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288c - Notice of change of directors or secretaries or in their particulars 10 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
287 - Change in situation or address of Registered Office 17 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
AA - Annual Accounts 31 October 1996
363x - Annual Return 17 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1996
AA - Annual Accounts 24 January 1996
288 - N/A 24 January 1996
287 - Change in situation or address of Registered Office 20 October 1995
RESOLUTIONS - N/A 08 August 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 28 November 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 09 December 1992
363a - Annual Return 28 February 1992
AA - Annual Accounts 29 January 1992
395 - Particulars of a mortgage or charge 06 September 1991
AA - Annual Accounts 07 April 1991
363 - Annual Return 10 January 1991
288 - N/A 24 April 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 12 January 1990
288 - N/A 11 July 1989
288 - N/A 14 June 1989
288 - N/A 06 June 1989
RESOLUTIONS - N/A 17 April 1989
RESOLUTIONS - N/A 17 April 1989
RESOLUTIONS - N/A 17 April 1989
RESOLUTIONS - N/A 17 April 1989
123 - Notice of increase in nominal capital 17 April 1989
353 - Register of members 07 April 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 13 February 1989
288 - N/A 10 October 1988
288 - N/A 04 July 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 27 December 1986
363 - Annual Return 27 December 1986
REREG(U) - N/A 30 October 1986
288 - N/A 10 October 1986
PUC(U) - N/A 08 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 1991 Fully Satisfied

N/A

Legal charge 15 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.