ANGELA HARTNETT (QUEEN STREET) LIMITED
LONDON GORDON RAMSAY (QUEEN STREET) LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 06398244
Status Active
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016. The most likely internet sites of ANGELA HARTNETT (QUEEN STREET) LIMITED are www.angelahartnettqueenstreet.co.uk, and www.angela-hartnett-queen-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angela Hartnett Queen Street Limited is a Private Limited Company. The company registration number is 06398244. Angela Hartnett Queen Street Limited has been working since 15 October 2007. The present status of the company is Active. The registered address of Angela Hartnett Queen Street Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . HARTNETT, Angela Maria is a Director of the company. Secretary HUTCHESON, Christopher Fraser has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLETCHER, Nicholas has been resigned. Director HUTCHESON, Christopher Fraser has been resigned. Director RAMSAY, Gordon James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
HARTNETT, Angela Maria
Appointed Date: 15 May 2008
57 years old

Resigned Directors

Secretary
HUTCHESON, Christopher Fraser
Resigned: 08 October 2010
Appointed Date: 15 October 2007

Secretary
EPS SECRETARIES LIMITED
Resigned: 04 April 2016
Appointed Date: 08 October 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 2007
Appointed Date: 15 October 2007

Director
FLETCHER, Nicholas
Resigned: 30 September 2009
Appointed Date: 22 May 2008
57 years old

Director
HUTCHESON, Christopher Fraser
Resigned: 08 October 2010
Appointed Date: 15 October 2007
77 years old

Director
RAMSAY, Gordon James
Resigned: 08 October 2010
Appointed Date: 15 October 2007
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 2007
Appointed Date: 15 October 2007

ANGELA HARTNETT (QUEEN STREET) LIMITED Events

28 Oct 2016
Confirmation statement made on 15 October 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
05 Apr 2016
Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016
21 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 46 more events
15 Oct 2007
New secretary appointed;new director appointed
15 Oct 2007
Director resigned
15 Oct 2007
Secretary resigned
15 Oct 2007
Registered office changed on 15/10/07 from: marquess court 69 southampton row london WC1B 4ET
15 Oct 2007
Incorporation

ANGELA HARTNETT (QUEEN STREET) LIMITED Charges

8 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
8 October 2010
Legal charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 20 queen street london t/no. NGL910975 with full title…
22 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 11 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2008
Rent deposit deed
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Paprika Limited
Description: The rent deposit in the lease dated 10 march 1992 of part…