PLACE RESTAURANTS LIMITED

Hellopages » Greater London » Camden » EC1N 8TS

Company number 02385711
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address 16 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Resolutions RES13 ‐ Section 175 quoted 'transactions' 30/12/2016 ; Full accounts made up to 31 March 2016; All of the property or undertaking has been released from charge 023857110012. The most likely internet sites of PLACE RESTAURANTS LIMITED are www.placerestaurants.co.uk, and www.place-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Place Restaurants Limited is a Private Limited Company. The company registration number is 02385711. Place Restaurants Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Place Restaurants Limited is 16 Kirby Street London Ec1n 8ts. . GUNEWARDENA, Desmond Antony Lalith is a Director of the company. HARRIS, Toby Charles is a Director of the company. LOEWI, David Michael is a Director of the company. Secretary BELLAMY, Adam John Gordon has been resigned. Secretary BODKER, Christopher Charles has been resigned. Secretary JONES, Jason has been resigned. Secretary MCLAUCHLAN, Alex has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Director BELLAMY, Adam John Gordon has been resigned. Director BODKER, Christopher Charles has been resigned. Director LEIGH, Richard Rowley has been resigned. Director MCLAUCHLAN, Alex has been resigned. Director SCRUTTON, Marian Justina has been resigned. Director SLATER, Simon Hugh Mclaughlin has been resigned. Director SMALLWOOD, Julian Nicholas Bozon has been resigned. Director SMALLWOOD, Rosemary has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
GUNEWARDENA, Desmond Antony Lalith
Appointed Date: 25 June 2007
68 years old

Director
HARRIS, Toby Charles
Appointed Date: 01 December 2014
50 years old

Director
LOEWI, David Michael
Appointed Date: 10 December 2007
66 years old

Resigned Directors

Secretary
BELLAMY, Adam John Gordon
Resigned: 31 December 2008
Appointed Date: 25 June 2007

Secretary
BODKER, Christopher Charles
Resigned: 25 June 2007
Appointed Date: 24 August 1999

Secretary
JONES, Jason
Resigned: 25 June 2007
Appointed Date: 06 November 2003

Secretary
MCLAUCHLAN, Alex
Resigned: 23 December 2011
Appointed Date: 01 January 2009

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 24 August 1999

Director
BELLAMY, Adam John Gordon
Resigned: 31 December 2008
Appointed Date: 25 June 2007
56 years old

Director
BODKER, Christopher Charles
Resigned: 25 June 2007
Appointed Date: 24 August 1999
62 years old

Director
LEIGH, Richard Rowley
Resigned: 24 December 2006
Appointed Date: 24 August 1999
75 years old

Director
MCLAUCHLAN, Alex
Resigned: 23 December 2011
Appointed Date: 01 December 2010
46 years old

Director
SCRUTTON, Marian Justina
Resigned: 10 December 2003
Appointed Date: 24 August 1999
71 years old

Director
SLATER, Simon Hugh Mclaughlin
Resigned: 25 June 2007
76 years old

Director
SMALLWOOD, Julian Nicholas Bozon
Resigned: 24 August 1999
78 years old

Director
SMALLWOOD, Rosemary
Resigned: 24 August 1999
77 years old

PLACE RESTAURANTS LIMITED Events

19 Jan 2017
Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016

21 Dec 2016
Full accounts made up to 31 March 2016
26 Oct 2016
All of the property or undertaking has been released from charge 023857110012
26 Oct 2016
Satisfaction of charge 023857110010 in full
26 Oct 2016
Satisfaction of charge 023857110011 in full
...
... and 145 more events
23 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1989
Registered office changed on 23/10/89 from: 1 old burlington street london W1X 1LA

01 Aug 1989
Registered office changed on 01/08/89 from: classic house 174-180 old street london EC1V 9BP

18 May 1989
Incorporation

PLACE RESTAURANTS LIMITED Charges

12 October 2016
Charge code 0238 5711 0014
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Agent)
Description: 1 and 1A launceston place, london, W8 5RL registered at the…
12 October 2016
Charge code 0238 5711 0013
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted…
19 April 2013
Charge code 0238 5711 0012
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Agent
Description: Present or future f/h or l/h intellectual property and any…
19 April 2013
Charge code 0238 5711 0011
Delivered: 24 April 2013
Status: Satisfied on 26 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged property as defined in the debenture the…
19 April 2013
Charge code 0238 5711 0010
Delivered: 24 April 2013
Status: Satisfied on 26 October 2016
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: 1 and 1A launceston place, london t/no NGL498500 and 2…
6 July 2007
Legal charge
Delivered: 13 July 2007
Status: Satisfied on 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecured Beneficiaries (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 July 2007
Accession deed
Delivered: 13 July 2007
Status: Satisfied on 30 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecured Beneficiaries (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 August 1999
Legal mortgage
Delivered: 9 September 1999
Status: Satisfied on 10 August 2007
Persons entitled: Aib Group (UK) PLC
Description: All that l/h property k/a 1/1A/2 launceston place…
24 August 1999
Legal mortgage
Delivered: 9 September 1999
Status: Satisfied on 10 August 2007
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 201-207 (odd) kensinghton church street…
24 August 1999
Legal mortgage
Delivered: 9 September 1999
Status: Satisfied on 10 August 2007
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 129/131/131A brackenbury road london W6…
24 August 1999
Mortgage debenture
Delivered: 6 September 1999
Status: Satisfied on 10 August 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
5 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 1 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/as 1 1A and 2 launceston place in…
10 August 1992
Legal charge
Delivered: 12 August 1992
Status: Satisfied on 1 September 1999
Persons entitled: Governor and Company of the Bank of Scotland
Description: 201-207 kensington church street,london. W8.
7 February 1990
Debenture
Delivered: 12 February 1990
Status: Satisfied on 1 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All stocks, shares and other securities,patents, trade…