PINNACLE RESTAURANTS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 01076825
Status Active
Incorporation Date 16 October 1972
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, ENGLAND, EC1V 9EE
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 First Gazette notice for compulsory strike-off; Termination of appointment of Yonathan Woldeab as a director on 7 February 2017; Accounts for a dormant company made up to 30 December 2015. The most likely internet sites of PINNACLE RESTAURANTS LIMITED are www.pinnaclerestaurants.co.uk, and www.pinnacle-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinnacle Restaurants Limited is a Private Limited Company. The company registration number is 01076825. Pinnacle Restaurants Limited has been working since 16 October 1972. The present status of the company is Active. The registered address of Pinnacle Restaurants Limited is Finsgate 5 7 Cranwood Street London England Ec1v 9ee. . Secretary GIORNANDI, Luigi has been resigned. Director BUSTARD, Terence Reginald has been resigned. Director GIORNANDI, Luigi has been resigned. Director SPINDLER, Allyson has been resigned. Director WALPOLE, Jayne Yvonne has been resigned. Director WOLDEAB, Yonathan Mehari has been resigned. Director ZAFARI, Kushan has been resigned. Director INTERNATIONAL REGISTRARS LIMITED has been resigned. The company operates in "Licensed restaurants".


Resigned Directors

Secretary
GIORNANDI, Luigi
Resigned: 28 April 2009

Director
BUSTARD, Terence Reginald
Resigned: 27 October 1994
91 years old

Director
GIORNANDI, Luigi
Resigned: 28 April 2009
80 years old

Director
SPINDLER, Allyson
Resigned: 01 January 2013
Appointed Date: 28 April 2009
48 years old

Director
WALPOLE, Jayne Yvonne
Resigned: 28 April 2009
Appointed Date: 28 October 1994
81 years old

Director
WOLDEAB, Yonathan Mehari
Resigned: 07 February 2017
Appointed Date: 28 February 2015
53 years old

Director
ZAFARI, Kushan
Resigned: 28 February 2015
Appointed Date: 01 January 2013
55 years old

Director
INTERNATIONAL REGISTRARS LIMITED
Resigned: 01 January 2013
Appointed Date: 28 April 2009

PINNACLE RESTAURANTS LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
07 Feb 2017
Termination of appointment of Yonathan Woldeab as a director on 7 February 2017
28 Sep 2016
Accounts for a dormant company made up to 30 December 2015
15 Jun 2016
Satisfaction of charge 8 in full
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000

...
... and 109 more events
22 Dec 1986
Particulars of mortgage/charge

15 Aug 1984
Share capital
14 Jul 1976
Allotment of shares
12 Jul 1976
Company name changed\certificate issued on 12/07/76
16 Oct 1972
Incorporation

PINNACLE RESTAURANTS LIMITED Charges

15 June 1990
Legal mortgage
Delivered: 21 June 1990
Status: Satisfied on 15 June 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor and basement at 39 uxbridge…
15 June 1990
Mortgage debenture
Delivered: 21 June 1990
Status: Satisfied on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 March 1989
Legal mortgage
Delivered: 17 March 1989
Status: Satisfied on 28 March 1991
Persons entitled: Hill Samuel Bank Limited
Description: All that l/h property k/a basement under the lock-up shop…
6 March 1989
Legal mortgage
Delivered: 17 March 1989
Status: Satisfied on 28 March 1991
Persons entitled: Hill Samuel Bank Limited
Description: All that l/h property k/a snackbar ground floor, gate…
5 February 1988
Debenture
Delivered: 22 February 1988
Status: Satisfied on 28 March 1991
Persons entitled: Hill Samuel & Co Limited.
Description: Fixed and floating charges over the undertaking and all…
17 December 1986
Legal mortgage
Delivered: 22 December 1986
Status: Satisfied on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a acquariva ground floor and basement 40…
15 April 1985
Mortgage
Delivered: 26 April 1985
Status: Satisfied on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: 145 notting hill gate, london W8 and 196 campden hill road…
31 October 1980
Mortgage
Delivered: 21 November 1980
Status: Satisfied on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: L/H 19 charing cross road, london WC2. Floating charge over…