OPENTABLE INTERNATIONAL LIMITED
LONDON TOPTABLE.CO.UK LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 03914016
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Michael William Xenakis as a director on 31 July 2016. The most likely internet sites of OPENTABLE INTERNATIONAL LIMITED are www.opentableinternational.co.uk, and www.opentable-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opentable International Limited is a Private Limited Company. The company registration number is 03914016. Opentable International Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Opentable International Limited is 5 New Street Square London Ec4a 3tw. . QUARLES, Christa Sober is a Secretary of the company. TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. MCCOMBS, Jeff Michael is a Director of the company. QUARLES, Christa Sober is a Director of the company. Secretary ANGUS, James Alistair Hayward has been resigned. Secretary BAGE, Iain has been resigned. Secretary COTTLE, Andrew has been resigned. Secretary HANTON, Karen Anne has been resigned. Secretary KLEANTHOUS, Anthony Christopher has been resigned. Secretary ORTA, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAGE, Iain has been resigned. Director FLYNN, Michael Christopher has been resigned. Director HAGAN, Philip has been resigned. Director HANTON, Karen Ann has been resigned. Director JORDAN, Jeff has been resigned. Director KLEANTHOUS, Anthony Christopher has been resigned. Director LYONS, Andrea has been resigned. Director ORTA, John has been resigned. Director PHILLIPPS, Andrew James has been resigned. Director RIST, Kjartan has been resigned. Director ROBERTS, Matthew has been resigned. Director ROBERTS, Matthew has been resigned. Director ROBERTSON, Ian Duncan has been resigned. Director STANLEY, Fiona has been resigned. Director SUMERAY, Graham Paul has been resigned. Director WOOD, Christopher Joseph has been resigned. Director XENAKIS, Michael William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
QUARLES, Christa Sober
Appointed Date: 15 October 2015

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 17 November 2010

Director
MCCOMBS, Jeff Michael
Appointed Date: 06 June 2016
53 years old

Director
QUARLES, Christa Sober
Appointed Date: 15 October 2015
51 years old

Resigned Directors

Secretary
ANGUS, James Alistair Hayward
Resigned: 02 December 2003
Appointed Date: 20 September 2002

Secretary
BAGE, Iain
Resigned: 05 May 2000
Appointed Date: 21 January 2000

Secretary
COTTLE, Andrew
Resigned: 01 October 2010
Appointed Date: 02 December 2003

Secretary
HANTON, Karen Anne
Resigned: 21 November 2002
Appointed Date: 30 November 2001

Secretary
KLEANTHOUS, Anthony Christopher
Resigned: 30 January 2001
Appointed Date: 05 May 2000

Secretary
ORTA, John
Resigned: 09 October 2015
Appointed Date: 01 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Director
BAGE, Iain
Resigned: 05 May 2000
Appointed Date: 21 January 2000
50 years old

Director
FLYNN, Michael Christopher
Resigned: 12 November 2007
Appointed Date: 15 July 2003
68 years old

Director
HAGAN, Philip
Resigned: 05 May 2000
Appointed Date: 21 January 2000
52 years old

Director
HANTON, Karen Ann
Resigned: 01 January 2010
Appointed Date: 05 May 2000
68 years old

Director
JORDAN, Jeff
Resigned: 24 January 2012
Appointed Date: 01 October 2010
66 years old

Director
KLEANTHOUS, Anthony Christopher
Resigned: 30 November 2001
Appointed Date: 05 May 2000
58 years old

Director
LYONS, Andrea
Resigned: 09 September 2002
Appointed Date: 05 May 2000
53 years old

Director
ORTA, John
Resigned: 09 October 2015
Appointed Date: 01 October 2010
58 years old

Director
PHILLIPPS, Andrew James
Resigned: 01 October 2010
Appointed Date: 01 February 2005
56 years old

Director
RIST, Kjartan
Resigned: 01 October 2010
Appointed Date: 18 October 2002
53 years old

Director
ROBERTS, Matthew
Resigned: 15 October 2015
Appointed Date: 01 October 2010
57 years old

Director
ROBERTS, Matthew
Resigned: 01 October 2010
Appointed Date: 01 October 2010
77 years old

Director
ROBERTSON, Ian Duncan
Resigned: 01 October 2014
Appointed Date: 24 January 2012
58 years old

Director
STANLEY, Fiona
Resigned: 09 September 2002
Appointed Date: 05 May 2000
53 years old

Director
SUMERAY, Graham Paul
Resigned: 15 July 2003
Appointed Date: 29 August 2002
62 years old

Director
WOOD, Christopher Joseph
Resigned: 01 October 2010
Appointed Date: 31 January 2005
56 years old

Director
XENAKIS, Michael William
Resigned: 31 July 2016
Appointed Date: 01 June 2012
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Toptable Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPENTABLE INTERNATIONAL LIMITED Events

07 Feb 2017
Confirmation statement made on 21 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Termination of appointment of Michael William Xenakis as a director on 31 July 2016
16 Jun 2016
Appointment of Jeff Michael Mccombs as a director on 6 June 2016
17 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 317.4635

...
... and 139 more events
25 Jan 2000
New director appointed
25 Jan 2000
New secretary appointed;new director appointed
24 Jan 2000
Secretary resigned
24 Jan 2000
Director resigned
21 Jan 2000
Incorporation

OPENTABLE INTERNATIONAL LIMITED Charges

8 February 2011
Rent deposit deed
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Interest in the deposit balance see image for full details.
5 February 2010
Rent deposit deed
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £31,349.
26 June 2008
Guarantee & debenture
Delivered: 4 July 2008
Status: Satisfied on 6 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2008
Rent deposit deed
Delivered: 15 February 2008
Status: Satisfied on 6 October 2010
Persons entitled: Michael Ronald Stoute and Union Pension Trustees Limited
Description: The deposit account. See the mortgage charge document for…