Having been setup in 2003, Cloverleaf Restaurants Ltd have registered office in London, it's status is listed as "Liquidation". We do not know the number of employees at the organisation. This business has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINDER, John Grahame | 01 February 2005 | 28 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KESWICK, Lindsay Anne | 28 January 2011 | - | 1 |
THORNTON, James Stephen | 06 November 2009 | 28 January 2011 | 1 |
WOOD, Margaret Joan | 02 February 2006 | 06 November 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 January 2020 | |
RESOLUTIONS - N/A | 24 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 January 2020 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 07 May 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
AP01 - Appointment of director | 31 January 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AR01 - Annual Return | 06 May 2016 | |
AD01 - Change of registered office address | 17 February 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 27 May 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
RESOLUTIONS - N/A | 12 May 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 May 2015 | |
SH19 - Statement of capital | 12 May 2015 | |
CAP-SS - N/A | 12 May 2015 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
AP01 - Appointment of director | 27 April 2015 | |
AA - Annual Accounts | 05 February 2015 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AP01 - Appointment of director | 26 September 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 05 February 2013 | |
TM01 - Termination of appointment of director | 28 January 2013 | |
TM01 - Termination of appointment of director | 28 January 2013 | |
AA01 - Change of accounting reference date | 16 July 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AP01 - Appointment of director | 20 September 2011 | |
AA - Annual Accounts | 10 August 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AD01 - Change of registered office address | 24 March 2011 | |
TM02 - Termination of appointment of secretary | 24 March 2011 | |
TM01 - Termination of appointment of director | 24 March 2011 | |
TM01 - Termination of appointment of director | 24 March 2011 | |
TM01 - Termination of appointment of director | 24 March 2011 | |
TM01 - Termination of appointment of director | 24 March 2011 | |
AP03 - Appointment of secretary | 24 March 2011 | |
AP01 - Appointment of director | 24 March 2011 | |
AP01 - Appointment of director | 24 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG01 - Particulars of a mortgage or charge | 14 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MISC - Miscellaneous document | 23 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2010 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
RESOLUTIONS - N/A | 24 June 2010 | |
CC04 - Statement of companies objects | 24 June 2010 | |
CC01 - Notice of restriction on the company's articles | 24 June 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
AR01 - Annual Return | 07 May 2010 | |
AP03 - Appointment of secretary | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
SH01 - Return of Allotment of shares | 14 April 2010 | |
AP03 - Appointment of secretary | 06 November 2009 | |
TM02 - Termination of appointment of secretary | 06 November 2009 | |
MG01 - Particulars of a mortgage or charge | 04 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 19 August 2009 | |
CERTNM - Change of name certificate | 01 May 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 02 November 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 11 March 2008 | |
395 - Particulars of a mortgage or charge | 20 February 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 23 December 2007 | |
395 - Particulars of a mortgage or charge | 27 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363a - Annual Return | 12 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2007 | |
RESOLUTIONS - N/A | 12 December 2006 | |
RESOLUTIONS - N/A | 12 December 2006 | |
RESOLUTIONS - N/A | 12 December 2006 | |
RESOLUTIONS - N/A | 12 December 2006 | |
RESOLUTIONS - N/A | 12 December 2006 | |
395 - Particulars of a mortgage or charge | 12 December 2006 | |
123 - Notice of increase in nominal capital | 12 December 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2006 | |
395 - Particulars of a mortgage or charge | 08 November 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
287 - Change in situation or address of Registered Office | 17 July 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 18 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
AA - Annual Accounts | 03 February 2006 | |
363s - Annual Return | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 09 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2005 | |
363s - Annual Return | 13 April 2005 | |
287 - Change in situation or address of Registered Office | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
AA - Annual Accounts | 01 October 2004 | |
225 - Change of Accounting Reference Date | 24 March 2004 | |
363s - Annual Return | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
CERTNM - Change of name certificate | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
RESOLUTIONS - N/A | 30 January 2004 | |
RESOLUTIONS - N/A | 30 January 2004 | |
123 - Notice of increase in nominal capital | 30 January 2004 | |
287 - Change in situation or address of Registered Office | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 30 January 2004 | |
288a - Notice of appointment of directors or secretaries | 30 January 2004 | |
NEWINC - New incorporation documents | 24 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Amendment deed | 30 December 2010 | Fully Satisfied |
N/A |
Mortgage | 30 September 2010 | Fully Satisfied |
N/A |
Charge of deposit | 22 July 2010 | Fully Satisfied |
N/A |
Debenture deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2010 | Fully Satisfied |
N/A |
Legal charge | 07 May 2010 | Fully Satisfied |
N/A |
Legal charge | 30 October 2009 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 06 March 2008 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 14 February 2008 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 24 September 2007 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 08 December 2006 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 28 November 2006 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 06 November 2006 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 02 October 2006 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 06 July 2006 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 06 July 2006 | Fully Satisfied |
N/A |
Debenture | 11 May 2006 | Fully Satisfied |
N/A |