FOOD ETC RESTAURANTS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6BQ

Company number 04525126
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address ALAN WONG, 26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016; Full accounts made up to 27 December 2015. The most likely internet sites of FOOD ETC RESTAURANTS LIMITED are www.foodetcrestaurants.co.uk, and www.food-etc-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Food Etc Restaurants Limited is a Private Limited Company. The company registration number is 04525126. Food Etc Restaurants Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Food Etc Restaurants Limited is Alan Wong 26 28 Conway Street London England W1t 6bq. . LAWRENCE, James Wyndham Stuart is a Secretary of the company. CARING, Richard Allan is a Director of the company. COWLEY, Nicholas Robert John is a Director of the company. LAWRENCE, James Wyndham Stuart is a Director of the company. NEWELL, Lilly is a Director of the company. Secretary BAGDAI, Ratnesh has been resigned. Secretary HARRIS, Joanne has been resigned. Secretary LITTLE, Scott has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WOOLMER, Julie has been resigned. Director BAGDAI, Ratnesh has been resigned. Director HIX, Mark has been resigned. Director HOLBROOK, Jane Susan has been resigned. Director MACEACHERN, Ian James Alan has been resigned. Director MCDONALD, Desmond John has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SHERRINGTON, James David has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
LAWRENCE, James Wyndham Stuart
Appointed Date: 01 September 2014

Director
CARING, Richard Allan
Appointed Date: 30 April 2012
77 years old

Director
COWLEY, Nicholas Robert John
Appointed Date: 31 May 2016
59 years old

Director
LAWRENCE, James Wyndham Stuart
Appointed Date: 02 February 2006
54 years old

Director
NEWELL, Lilly
Appointed Date: 31 August 2012
51 years old

Resigned Directors

Secretary
BAGDAI, Ratnesh
Resigned: 05 May 2006
Appointed Date: 03 September 2002

Secretary
HARRIS, Joanne
Resigned: 14 March 2008
Appointed Date: 05 May 2006

Secretary
LITTLE, Scott
Resigned: 31 August 2014
Appointed Date: 29 November 2012

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Secretary
WOOLMER, Julie
Resigned: 29 November 2012
Appointed Date: 14 March 2008

Director
BAGDAI, Ratnesh
Resigned: 17 January 2008
Appointed Date: 03 September 2002
58 years old

Director
HIX, Mark
Resigned: 21 December 2007
Appointed Date: 03 September 2002
62 years old

Director
HOLBROOK, Jane Susan
Resigned: 27 April 2012
Appointed Date: 01 August 2011
61 years old

Director
MACEACHERN, Ian James Alan
Resigned: 31 May 2016
Appointed Date: 01 September 2014
46 years old

Director
MCDONALD, Desmond John
Resigned: 03 January 2012
Appointed Date: 03 September 2002
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Director
SHERRINGTON, James David
Resigned: 08 August 2014
Appointed Date: 30 April 2012
49 years old

Persons With Significant Control

Caprice Holdings Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

FOOD ETC RESTAURANTS LIMITED Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
12 Dec 2016
Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016
25 Jul 2016
Full accounts made up to 27 December 2015
21 Jun 2016
Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016
21 Jun 2016
Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016
...
... and 75 more events
19 Sep 2002
New director appointed
19 Sep 2002
New director appointed
19 Sep 2002
Secretary resigned
19 Sep 2002
Director resigned
03 Sep 2002
Incorporation

FOOD ETC RESTAURANTS LIMITED Charges

8 November 2012
A composite debenture
Delivered: 14 November 2012
Status: Satisfied on 29 May 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Debenture
Delivered: 6 February 2008
Status: Satisfied on 16 November 2012
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)
Description: Fixed and floating charges over the undertaking and all…