Company Information for AURELIA (RESTAURANT) LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
07497190
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AURELIA (RESTAURANT) LIMITED | ||
Legal Registered Office | ||
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in W1B | ||
Previous Names | ||
|
Company Number | 07497190 | |
---|---|---|
Company ID Number | 07497190 | |
Date formed | 2011-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 25/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/03/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 11:18:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHERRARDS COMPANY SECRETARIAL LIMITED |
||
TARUN MAHROTRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DJAMEL HANAFI |
Director | ||
TARUN MAHROTRI |
Director | ||
ADAM BEL HADJ AMMAR |
Director | ||
GIULIANO LORENZO LOTTO |
Director | ||
ARJUN CHAINRAI WANEY |
Director | ||
GARY MITCHELL LANDESBERG |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director | ||
CHRISTINE TRUESDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENTA AFRICA DEVELOPMENT LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
LEMPEIRIA LIMITED | Company Secretary | 2014-01-28 | CURRENT | 2014-01-28 | Liquidation | |
AVNI KENSINGTON HOTEL LIMITED | Company Secretary | 2012-12-03 | CURRENT | 2012-12-03 | In Administration/Administrative Receiver | |
ATTICUS INNOVATION LIMITED | Company Secretary | 2012-06-29 | CURRENT | 2008-03-18 | Active | |
RE7CC LIMITED | Company Secretary | 2011-10-21 | CURRENT | 2002-02-01 | Active | |
VV MEDIA LIMITED | Company Secretary | 2011-10-21 | CURRENT | 1998-02-13 | Active - Proposal to Strike off | |
KAIZEN FINANCE LIMITED | Company Secretary | 2011-06-07 | CURRENT | 2006-06-07 | Dissolved 2018-04-17 | |
HAT TRICK CATERING LIMITED | Company Secretary | 2011-02-08 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
SKYLA PUBLISHING LIMITED | Company Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
CHARITUS LIMITED | Company Secretary | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
SHERRARDS NOMINEE DIRECTORS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-09-01 | Active | |
1515 PRODUCTIONS HOLDINGS LIMITED | Company Secretary | 2003-09-11 | CURRENT | 2003-09-11 | Active - Proposal to Strike off | |
MAHARAJA LIFE LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-23 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/18 FROM Wellers London Number 1 Vincent Square London London SW1P 2PN | |
AA | 25/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074971900002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DJAMEL HANAFI | |
AP01 | DIRECTOR APPOINTED TARUN MAHROTRI | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
PSC02 | Notification of Habanero Limited as a person with significant control on 2018-02-28 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARUN MAHROTRI | |
AP01 | DIRECTOR APPOINTED MR DJAMEL HANAFI | |
CH01 | Director's details changed for on | |
AA01 | Previous accounting period shortened from 31/01/17 TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 333333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 333333 | |
AR01 | 01/03/16 NO MEMBER LIST | |
AR01 | 01/03/16 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/16 FROM 7 Swallow Place London W1B 2AG | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074971900002 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 333333 | |
AR01 | 18/01/15 NO MEMBER LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 333333 | |
AR01 | 18/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BEL HADJ AMMAR | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED TARUN MAHROTRI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARJUN WANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIULIANO LOTTO | |
AP04 | CORPORATE SECRETARY APPOINTED SHERRARDS COMPANY SECRETARIAL LIMITED | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LANDESBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LANDESBERG | |
AR01 | 18/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/01/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BELL HADJ AMAR / 01/01/2012 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUN CHAINRAI WANEY / 01/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 13/05/11 STATEMENT OF CAPITAL GBP 333333 | |
SH01 | 12/05/11 STATEMENT OF CAPITAL GBP 133334 | |
SH01 | 18/03/11 STATEMENT OF CAPITAL GBP 116667 | |
AP01 | DIRECTOR APPOINTED ADAM BELL HADJ AMAR | |
AP01 | DIRECTOR APPOINTED GARY MITCHELL LANDESBERG | |
AP01 | DIRECTOR APPOINTED GIULIANO LORENZO LOTTO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM ONE LONDON WALL LONDON EC2Y 5AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED | |
RES15 | CHANGE OF NAME 18/03/2011 | |
CERTNM | COMPANY NAME CHANGED MM&S (5640) LIMITED CERTIFICATE ISSUED ON 25/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ARJUN CHANRAI WANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-01 |
Notices to | 2019-07-01 |
Appointmen | 2018-07-18 |
Proposal to Strike Off | 2012-05-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ARCHARD INVESTMENTS LIMITED | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 1,961,554 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 546,648 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AURELIA (RESTAURANT) LIMITED
Called Up Share Capital | 2013-01-31 | £ 333,333 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 333,333 |
Cash Bank In Hand | 2013-01-31 | £ 1,250 |
Cash Bank In Hand | 2012-01-31 | £ 26,096 |
Current Assets | 2013-01-31 | £ 127,260 |
Current Assets | 2012-01-31 | £ 135,243 |
Debtors | 2013-01-31 | £ 59,510 |
Debtors | 2012-01-31 | £ 68,530 |
Shareholder Funds | 2012-01-31 | £ 578,129 |
Stocks Inventory | 2013-01-31 | £ 66,500 |
Stocks Inventory | 2012-01-31 | £ 40,617 |
Tangible Fixed Assets | 2013-01-31 | £ 1,834,905 |
Tangible Fixed Assets | 2012-01-31 | £ 989,534 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AURELIA (RESTAURANT) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85166090 | Electric ovens, for domestic use (excl. space-heating stoves, electric cookers incorporating at least an oven and a hob, microwave ovens and electric ovens for building in) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AURELIA (RESTAURANT) LIMITED | Event Date | 2019-07-01 |
Name of Company: AURELIA (RESTAURANT) LIMITED Company Number: 07497190 Nature of Business: Restaurant Registered office: 26-28 Bedford Row, London WC1R 4HE Type of Liquidation: Creditors Date of Appoi… | |||
Initiating party | Event Type | Notices to | |
Defending party | AURELIA (RESTAURANT) LIMITED | Event Date | 2019-07-01 |
Initiating party | Event Type | Appointmen | |
Defending party | AURELIA (RESTAURANT) LIMITED | Event Date | 2018-07-18 |
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (CHD) Court Number: CR-2018-005913 AURELIA (RESTAURANT) LIMITED (Company Number 07497190… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AURELIA (RESTAURANT) LIMITED | Event Date | 2012-05-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |