Based in Ashby De La Zouch, Paris House Restaurant Ltd was founded on 01 June 1982, it's status is listed as "Liquidation". We don't currently know the number of employees at this company. Burley, Michael John, Cox, Paul Robert, Chandler, Elizabeth, Chandler, Peter Edward Thomas are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDLER, Elizabeth | N/A | 14 January 1998 | 1 |
CHANDLER, Peter Edward Thomas | N/A | 01 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURLEY, Michael John | 14 January 1998 | 05 May 2010 | 1 |
COX, Paul Robert | 06 May 2010 | 06 August 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 June 2020 | |
LIQ03 - N/A | 28 January 2020 | |
AD01 - Change of registered office address | 27 February 2019 | |
LIQ03 - N/A | 24 January 2019 | |
LIQ03 - N/A | 15 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 10 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2015 | |
AD01 - Change of registered office address | 09 January 2014 | |
RESOLUTIONS - N/A | 08 January 2014 | |
4.20 - N/A | 08 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2014 | |
AR01 - Annual Return | 25 June 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
AD01 - Change of registered office address | 22 April 2013 | |
TM02 - Termination of appointment of secretary | 21 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 21 June 2012 | |
CH03 - Change of particulars for secretary | 14 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 24 June 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
CH03 - Change of particulars for secretary | 08 February 2011 | |
CH01 - Change of particulars for director | 08 November 2010 | |
AR01 - Annual Return | 09 July 2010 | |
AP03 - Appointment of secretary | 10 May 2010 | |
TM02 - Termination of appointment of secretary | 10 May 2010 | |
TM01 - Termination of appointment of director | 01 March 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AD01 - Change of registered office address | 24 February 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
AA01 - Change of accounting reference date | 18 February 2010 | |
AP01 - Appointment of director | 17 February 2010 | |
AA - Annual Accounts | 05 February 2010 | |
CERTNM - Change of name certificate | 21 January 2010 | |
CONNOT - N/A | 21 January 2010 | |
MG01 - Particulars of a mortgage or charge | 06 January 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 29 January 2007 | |
225 - Change of Accounting Reference Date | 28 July 2006 | |
363a - Annual Return | 12 June 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 June 2006 | |
353 - Register of members | 12 June 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 28 June 2005 | |
RESOLUTIONS - N/A | 29 July 2004 | |
AA - Annual Accounts | 23 June 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 21 June 2002 | |
395 - Particulars of a mortgage or charge | 18 January 2002 | |
AA - Annual Accounts | 05 November 2001 | |
363s - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 15 November 2000 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 09 November 1999 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 22 July 1997 | |
AA - Annual Accounts | 03 December 1996 | |
288b - Notice of resignation of directors or secretaries | 07 November 1996 | |
288a - Notice of appointment of directors or secretaries | 07 November 1996 | |
363s - Annual Return | 15 October 1996 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 04 December 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 24 August 1994 | |
363s - Annual Return | 14 June 1994 | |
363s - Annual Return | 04 August 1993 | |
AA - Annual Accounts | 04 August 1993 | |
288 - N/A | 28 July 1992 | |
AA - Annual Accounts | 20 July 1992 | |
363s - Annual Return | 20 July 1992 | |
AUD - Auditor's letter of resignation | 01 November 1991 | |
AA - Annual Accounts | 10 July 1991 | |
363x - Annual Return | 25 June 1991 | |
AA - Annual Accounts | 10 December 1990 | |
363 - Annual Return | 05 July 1990 | |
AA - Annual Accounts | 12 October 1989 | |
363 - Annual Return | 02 June 1989 | |
363 - Annual Return | 01 June 1989 | |
AA - Annual Accounts | 25 November 1988 | |
363 - Annual Return | 09 June 1988 | |
AA - Annual Accounts | 11 May 1988 | |
AA - Annual Accounts | 07 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 1988 | |
PUC 2 - N/A | 21 January 1988 | |
MEM/ARTS - N/A | 19 January 1988 | |
RESOLUTIONS - N/A | 02 December 1987 | |
RESOLUTIONS - N/A | 02 December 1987 | |
RESOLUTIONS - N/A | 02 December 1987 | |
RESOLUTIONS - N/A | 02 December 1987 | |
123 - Notice of increase in nominal capital | 02 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1987 | |
363 - Annual Return | 05 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 December 2009 | Outstanding |
N/A |
Debenture | 12 January 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 18 July 1983 | Fully Satisfied |
N/A |
A registered charge | 20 May 1983 | Fully Satisfied |
N/A |
Series of debentures | 17 January 1983 | Fully Satisfied |
N/A |