About

Registered Number: 01901705
Date of Incorporation: 02/04/1985 (39 years ago)
Company Status: Active
Registered Address: Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, MK1 1BU,

 

Based in Milton Keynes in Buckinghamshire, The Restaurant Partnership Plc was established in 1985, it has a status of "Active". The organisation has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERMAN, Royston Kenneth, Dr N/A 23 July 1999 1
CAHILL, John Patrick 01 March 1999 01 February 2001 1
GATER, George 01 May 1996 28 February 1998 1
O BRIEN, Conor John Anthony 05 June 1998 01 March 1999 1
OFFORD, Derek Robert 27 October 1995 04 July 1997 1
SALVONI, Elena Maria 01 September 1993 05 June 1998 1
SCADE, Thomas Nicholas 13 July 1993 23 July 1999 1
SCHMIDT, Jurgen 12 April 1993 12 April 1999 1
Secretary Name Appointed Resigned Total Appointments
MOHMAND, Khurram 04 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 10 June 2020
AP01 - Appointment of director 09 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 September 2019
AUD - Auditor's letter of resignation 27 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 15 September 2018
TM01 - Termination of appointment of director 15 September 2018
AP01 - Appointment of director 15 September 2018
AP01 - Appointment of director 15 September 2018
AP01 - Appointment of director 15 September 2018
AA - Annual Accounts 09 April 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 07 April 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 22 August 2016
AA01 - Change of accounting reference date 07 December 2015
AR01 - Annual Return 08 October 2015
AUD - Auditor's letter of resignation 23 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 October 2013
TM01 - Termination of appointment of director 04 October 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 05 July 2013
AP03 - Appointment of secretary 14 June 2013
AP01 - Appointment of director 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 24 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 19 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2008
AA - Annual Accounts 28 July 2008
287 - Change in situation or address of Registered Office 20 May 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
395 - Particulars of a mortgage or charge 03 February 2006
395 - Particulars of a mortgage or charge 05 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 05 August 2003
363a - Annual Return 16 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
AA - Annual Accounts 29 July 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 11 February 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 08 October 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
AUD - Auditor's letter of resignation 15 February 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2001
AA - Annual Accounts 28 January 2001
287 - Change in situation or address of Registered Office 20 January 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
363s - Annual Return 24 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2000
AA - Annual Accounts 10 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
363s - Annual Return 13 October 1999
225 - Change of Accounting Reference Date 12 October 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
287 - Change in situation or address of Registered Office 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 08 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
395 - Particulars of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
395 - Particulars of a mortgage or charge 16 May 1998
395 - Particulars of a mortgage or charge 27 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
395 - Particulars of a mortgage or charge 03 April 1998
395 - Particulars of a mortgage or charge 10 February 1998
395 - Particulars of a mortgage or charge 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
AA - Annual Accounts 02 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
363a - Annual Return 15 October 1997
MEM/ARTS - N/A 13 August 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1997
395 - Particulars of a mortgage or charge 14 April 1997
RESOLUTIONS - N/A 20 March 1997
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 20 March 1997
OC138 - Order of Court 20 March 1997
395 - Particulars of a mortgage or charge 11 March 1997
395 - Particulars of a mortgage or charge 11 March 1997
395 - Particulars of a mortgage or charge 11 March 1997
395 - Particulars of a mortgage or charge 11 March 1997
RESOLUTIONS - N/A 17 February 1997
363s - Annual Return 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1996
AA - Annual Accounts 05 November 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
MEM/ARTS - N/A 15 August 1996
395 - Particulars of a mortgage or charge 18 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
395 - Particulars of a mortgage or charge 15 July 1996
395 - Particulars of a mortgage or charge 15 July 1996
395 - Particulars of a mortgage or charge 06 July 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 03 January 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 03 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1995
395 - Particulars of a mortgage or charge 24 August 1995
395 - Particulars of a mortgage or charge 27 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1995
395 - Particulars of a mortgage or charge 16 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1994
AA - Annual Accounts 18 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
288 - N/A 03 November 1994
288 - N/A 03 November 1994
RESOLUTIONS - N/A 03 October 1994
363s - Annual Return 03 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 1994
123 - Notice of increase in nominal capital 03 October 1994
288 - N/A 24 May 1994
AA - Annual Accounts 02 December 1993
288 - N/A 13 October 1993
363b - Annual Return 15 September 1993
288 - N/A 26 August 1993
288 - N/A 21 July 1993
288 - N/A 01 June 1993
AA - Annual Accounts 09 March 1993
288 - N/A 26 February 1993
395 - Particulars of a mortgage or charge 22 December 1992
288 - N/A 17 November 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 19 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1991
288 - N/A 18 November 1991
288 - N/A 15 November 1991
363b - Annual Return 01 November 1991
288 - N/A 14 October 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
AA - Annual Accounts 03 April 1991
288 - N/A 27 February 1991
363a - Annual Return 29 January 1991
395 - Particulars of a mortgage or charge 03 May 1990
288 - N/A 02 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 23 March 1990
SA - Shares agreement 23 March 1990
AA - Annual Accounts 19 February 1990
SA - Shares agreement 19 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 19 February 1990
88(2)P - N/A 06 February 1990
395 - Particulars of a mortgage or charge 30 January 1990
395 - Particulars of a mortgage or charge 30 January 1990
88(2)P - N/A 26 January 1990
363 - Annual Return 24 November 1989
288 - N/A 15 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
CERTNM - Change of name certificate 09 November 1989
128(3) - Statement of particulars of variation of rights attached to shares 09 November 1989
123 - Notice of increase in nominal capital 09 November 1989
MEM/ARTS - N/A 06 November 1989
288 - N/A 24 October 1989
287 - Change in situation or address of Registered Office 24 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1989
395 - Particulars of a mortgage or charge 17 February 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1987
395 - Particulars of a mortgage or charge 19 December 1986
395 - Particulars of a mortgage or charge 21 November 1986
288 - N/A 25 October 1986
PUC(U) - N/A 23 July 1986
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986
287 - Change in situation or address of Registered Office 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Second debenture 30 January 2006 Outstanding

N/A

Debenture 02 November 2005 Outstanding

N/A

Debenture 07 July 1998 Fully Satisfied

N/A

Legal charge 06 July 1998 Fully Satisfied

N/A

Legal charge 06 July 1998 Fully Satisfied

N/A

Legal charge 06 July 1998 Fully Satisfied

N/A

Legal charge 06 July 1998 Fully Satisfied

N/A

Legal charge 06 July 1998 Fully Satisfied

N/A

Legal charge 06 July 1998 Fully Satisfied

N/A

Legal charge 06 May 1998 Fully Satisfied

N/A

Legal charge 06 April 1998 Fully Satisfied

N/A

Legal charge 25 March 1998 Fully Satisfied

N/A

Legal charge 26 January 1998 Fully Satisfied

N/A

Legal charge 31 December 1997 Fully Satisfied

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Legal charge 28 February 1997 Fully Satisfied

N/A

Legal charge 28 February 1997 Fully Satisfied

N/A

Legal charge 28 February 1997 Fully Satisfied

N/A

Legal charge 28 February 1997 Fully Satisfied

N/A

Legal charge 03 July 1996 Fully Satisfied

N/A

Rental deposit agreement 03 July 1996 Fully Satisfied

N/A

Rental deposit deed 01 July 1996 Fully Satisfied

N/A

Legal charge 01 July 1996 Fully Satisfied

N/A

Legal charge 08 August 1995 Fully Satisfied

N/A

Legal charge 07 February 1995 Fully Satisfied

N/A

Debenture 29 November 1994 Fully Satisfied

N/A

Debenture 14 December 1992 Fully Satisfied

N/A

Legal charge 24 April 1990 Fully Satisfied

N/A

Legal charge 24 January 1990 Fully Satisfied

N/A

Floating charge 24 January 1990 Fully Satisfied

N/A

Legal charge 07 February 1989 Fully Satisfied

N/A

Debenture 12 December 1986 Fully Satisfied

N/A

Debenture 06 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.