London
SW1W 0AJ
Secretary Name | Ms Anne Elizabeth Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(8 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 26 October 2021) |
Role | Secretary |
Correspondence Address | 1 Clifton Avenue Sutton Surrey SM2 5PS |
Director Name | Benedict Warner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | 72 St John St London EC1M 2DA |
Secretary Name | Oliver Michael Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 1999) |
Role | Manager |
Correspondence Address | 4a Chrniston Gardens Kensington London Wa 62q |
Secretary Name | Rupert Michael Ford Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 49c Beresford Road London N5 2HR |
Secretary Name | Lucilia Pedrica |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 December 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 August 2004) |
Role | Restaurant Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 191b Bow Road London E3 2SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chapman Longley Ltd Co Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 10 White House Street Mayfair London |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | rickerrestaurants.com |
---|
Registered Address | B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
250k at £0.1 | Ricker Restaurants (Holdings) LTD 90.57% Ordinary 1 |
---|---|
260.2k at £0.01 | Ricker Restaurants (Holdings) LTD 9.43% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £25,460 |
Cash | £2,226 |
Current Liabilities | £4,159 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 March 2008 | Delivered on: 29 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 January 1997 | Delivered on: 15 January 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
20 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
19 October 2017 | Change of details for Mr William Roy Ricker as a person with significant control on 7 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr William Roy Ricker on 7 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr William Roy Ricker on 7 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr William Roy Ricker as a person with significant control on 7 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
14 March 2016 | Withdraw the company strike off application (1 page) |
14 March 2016 | Withdraw the company strike off application (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (2 pages) |
1 March 2016 | Application to strike the company off the register (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr William Roy Ricker on 1 December 2014 (2 pages) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr William Roy Ricker on 1 December 2014 (2 pages) |
28 July 2015 | Director's details changed for Mr William Roy Ricker on 1 December 2014 (2 pages) |
21 July 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2015 (1 page) |
1 October 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
1 October 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2014 (1 page) |
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
18 July 2013 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 August 2012 (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 August 2012 (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 August 2012 (2 pages) |
15 August 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
15 August 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
26 July 2012 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 March 2012 (2 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 March 2012 (2 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 March 2012 (2 pages) |
23 August 2011 | Accounts made up to 31 December 2010 (18 pages) |
23 August 2011 | Accounts made up to 31 December 2010 (18 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Mr William Roy Ricker on 1 January 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr William Roy Ricker on 1 January 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr William Roy Ricker on 1 January 2011 (2 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
22 August 2008 | Secretary's change of particulars / anne coles / 01/06/2008 (1 page) |
22 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
22 August 2008 | Director's change of particulars / william ricker / 01/02/2008 (1 page) |
22 August 2008 | Director's change of particulars / william ricker / 01/02/2008 (1 page) |
22 August 2008 | Secretary's change of particulars / anne coles / 01/06/2008 (1 page) |
22 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Resolutions
|
29 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
29 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
29 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
29 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
25 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
15 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 September 2006 | Return made up to 18/07/06; full list of members (4 pages) |
13 September 2006 | Return made up to 18/07/06; full list of members (4 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members
|
2 August 2005 | Return made up to 18/07/05; full list of members
|
18 October 2004 | Return made up to 18/07/04; full list of members
|
18 October 2004 | Return made up to 18/07/04; full list of members
|
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members
|
29 July 2003 | Return made up to 18/07/03; full list of members
|
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
1 October 2002 | Return made up to 18/07/02; full list of members (10 pages) |
1 October 2002 | Return made up to 18/07/02; full list of members (10 pages) |
14 May 2002 | Return made up to 18/07/01; full list of members
|
14 May 2002 | Return made up to 18/07/01; full list of members
|
14 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: the pines boars head crowborough east sussex TN6 3HD (2 pages) |
22 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: the pines boars head crowborough east sussex TN6 3HD (2 pages) |
27 September 2000 | Return made up to 18/07/00; full list of members (10 pages) |
27 September 2000 | Return made up to 18/07/00; full list of members (10 pages) |
9 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 132 136 st john street london EC1V 4JT (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 132 136 st john street london EC1V 4JT (1 page) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 December 1999 | Secretary resigned (2 pages) |
6 December 1999 | Secretary resigned (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 August 1998 | Return made up to 18/07/98; change of members
|
17 August 1998 | Return made up to 18/07/98; change of members
|
11 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Ad 18/07/97--------- £ si [email protected] £ si [email protected] (2 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | S-div 30/04/98 (1 page) |
24 May 1998 | S-div 30/04/98 (1 page) |
24 May 1998 | Ad 18/07/97--------- £ si [email protected] £ si [email protected] (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 33B marryat square wyfield road fulham london SW6 6UA (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 33B marryat square wyfield road fulham london SW6 6UA (1 page) |
11 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 10 white horse street mayfair london W1Y 7LB (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 10 white horse street mayfair london W1Y 7LB (1 page) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
19 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
3 August 1996 | New secretary appointed (2 pages) |
3 August 1996 | New secretary appointed (2 pages) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
18 July 1996 | Incorporation (20 pages) |
18 July 1996 | Incorporation (20 pages) |