HUXLEYS BAR & KITCHEN LIMITED
LONDON BUNTERS RESTAURANTS LIMITED DOME RESTAURANTS LIMITED

Hellopages » Greater London » Camden » NW1 1BU
Company number 02937997
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address 1ST FLOOR, 163 EVERSHOLT STREET, LONDON, NW1 1BU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW; Register inspection address has been changed to 5 New Street Square London EC4A 3TW. The most likely internet sites of HUXLEYS BAR & KITCHEN LIMITED are www.huxleysbarkitchen.co.uk, and www.huxleys-bar-kitchen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Huxleys Bar Kitchen Limited is a Private Limited Company. The company registration number is 02937997. Huxleys Bar Kitchen Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of Huxleys Bar Kitchen Limited is 1st Floor 163 Eversholt Street London Nw1 1bu. . DOUBLEDAY, Timothy John is a Director of the company. RICHARDS, Stephen is a Director of the company. Secretary BEKAY SECRETARIES LIMITED has been resigned. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary FRANKLIN, Robert Norman Carew has been resigned. Secretary MANSIGANI, Mohan has been resigned. Secretary MORLEY, Harry Michael Charles has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARRATT, Simon Charles has been resigned. Director DERKACH, John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Karen Elisabeth Dind has been resigned. Director MANSIGANI, Mohan has been resigned. Director MORLEY, Harry Michael Charles has been resigned. Director MYERS, Roger has been resigned. Director PARSONS, James has been resigned. Director ROSS, Lewis Ian has been resigned. Director TURNER, Graham has been resigned. Director WARNER, Sophie Jane has been resigned. Director WILKINS, Christopher James has been resigned. Director WILLIAMS, Gavin Laurence has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
DOUBLEDAY, Timothy John
Appointed Date: 04 July 2014
61 years old

Director
RICHARDS, Stephen
Appointed Date: 30 April 2014
58 years old

Resigned Directors

Secretary
BEKAY SECRETARIES LIMITED
Resigned: 20 September 1996
Appointed Date: 14 June 1994

Secretary
BUXTON SMITH, Maria Rita
Resigned: 31 May 2002
Appointed Date: 03 March 2000

Secretary
FENTON, Nicola Jane
Resigned: 18 December 1997
Appointed Date: 20 September 1996

Secretary
FRANKLIN, Robert Norman Carew
Resigned: 03 March 2000
Appointed Date: 18 December 1997

Secretary
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 17 January 2005

Secretary
MORLEY, Harry Michael Charles
Resigned: 17 January 2005
Appointed Date: 31 May 2002

Secretary
THORPE, Elizabeth Anne
Resigned: 23 October 2002
Appointed Date: 25 September 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 June 1994
Appointed Date: 10 June 1994

Director
BARRATT, Simon Charles
Resigned: 31 May 2002
Appointed Date: 16 October 1998
66 years old

Director
DERKACH, John
Resigned: 30 April 2014
Appointed Date: 01 August 2012
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 June 1994
Appointed Date: 10 June 1994

Director
JONES, Karen Elisabeth Dind
Resigned: 28 August 1998
Appointed Date: 14 June 1994
69 years old

Director
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 17 January 2005
68 years old

Director
MORLEY, Harry Michael Charles
Resigned: 17 January 2005
Appointed Date: 31 May 2002
60 years old

Director
MYERS, Roger
Resigned: 01 December 1997
Appointed Date: 14 June 1994
78 years old

Director
PARSONS, James
Resigned: 01 August 2012
Appointed Date: 17 January 2005
65 years old

Director
ROSS, Lewis Ian
Resigned: 02 October 1998
Appointed Date: 14 June 1994
75 years old

Director
TURNER, Graham
Resigned: 01 August 2012
Appointed Date: 17 January 2005
62 years old

Director
WARNER, Sophie Jane
Resigned: 16 October 1998
Appointed Date: 20 September 1996
68 years old

Director
WILKINS, Christopher James
Resigned: 31 May 2002
Appointed Date: 16 October 1998
79 years old

Director
WILLIAMS, Gavin Laurence
Resigned: 17 January 2005
Appointed Date: 31 May 2002
69 years old

HUXLEYS BAR & KITCHEN LIMITED Events

24 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

14 Jun 2016
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
13 Jun 2016
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
08 Mar 2016
Full accounts made up to 31 May 2015
06 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

...
... and 109 more events
12 Sep 1994
New director appointed

12 Sep 1994
Secretary resigned;new secretary appointed

12 Sep 1994
Accounting reference date notified as 31/03

29 Jun 1994
Registered office changed on 29/06/94 from: 120 east road london N1 6AA

10 Jun 1994
Incorporation

HUXLEYS BAR & KITCHEN LIMITED Charges

25 April 1995
Mortgage debenture
Delivered: 28 April 1995
Status: Satisfied on 22 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…