A TO Z RESTAURANTS LIMITED
LONDON LONDON & HENLEY LEISURE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TJ

Company number 04490558
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address VINTAGE HOUSE, 6 HEATHMANS ROAD, LONDON, SW6 4TJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of A TO Z RESTAURANTS LIMITED are www.atozrestaurants.co.uk, and www.a-to-z-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. A To Z Restaurants Limited is a Private Limited Company. The company registration number is 04490558. A To Z Restaurants Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of A To Z Restaurants Limited is Vintage House 6 Heathmans Road London Sw6 4tj. . BATTISTEL, Nello is a Secretary of the company. BATTISTEL, Nello is a Director of the company. DE STEFANO, John Francis is a Director of the company. Secretary DEVONSHIRE, Felicity Portia Estelle has been resigned. Secretary SINGER, Paul Andrew has been resigned. Secretary SUMMERS, John Michael has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director DEVONSHIRE, Felicity Portia Estelle has been resigned. Director KASS, Linda has been resigned. Director PULZE, Claudio has been resigned. Director ROBINSON, Stephanie Melita Therese has been resigned. Director SINGER, Paul Andrew has been resigned. Director ZANELLATO, Franco has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BATTISTEL, Nello
Appointed Date: 20 September 2012

Director
BATTISTEL, Nello
Appointed Date: 01 August 2012
56 years old

Director
DE STEFANO, John Francis
Appointed Date: 19 July 2002
80 years old

Resigned Directors

Secretary
DEVONSHIRE, Felicity Portia Estelle
Resigned: 21 July 2003
Appointed Date: 19 July 2002

Secretary
SINGER, Paul Andrew
Resigned: 20 September 2012
Appointed Date: 07 October 2005

Secretary
SUMMERS, John Michael
Resigned: 07 October 2005
Appointed Date: 21 July 2003

Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Director
DEVONSHIRE, Felicity Portia Estelle
Resigned: 21 July 2003
Appointed Date: 19 July 2002
76 years old

Director
KASS, Linda
Resigned: 19 July 2002
Appointed Date: 19 July 2002
81 years old

Director
PULZE, Claudio
Resigned: 08 February 2007
Appointed Date: 07 December 2004
75 years old

Director
ROBINSON, Stephanie Melita Therese
Resigned: 12 September 2012
Appointed Date: 08 February 2007
79 years old

Director
SINGER, Paul Andrew
Resigned: 30 June 2012
Appointed Date: 08 February 2007
67 years old

Director
ZANELLATO, Franco
Resigned: 08 February 2007
Appointed Date: 07 December 2004
75 years old

Persons With Significant Control

Mr John Francis De Stefano
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A TO Z RESTAURANTS LIMITED Events

09 Jan 2017
Group of companies' accounts made up to 31 March 2016
15 Oct 2016
Compulsory strike-off action has been discontinued
13 Oct 2016
Confirmation statement made on 19 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
07 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 66 more events
01 Aug 2002
New director appointed
01 Aug 2002
New secretary appointed;new director appointed
01 Aug 2002
Secretary resigned
01 Aug 2002
Director resigned
19 Jul 2002
Incorporation

A TO Z RESTAURANTS LIMITED Charges

29 September 2010
Debenture
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
12 May 2005
Debenture
Delivered: 24 May 2005
Status: Satisfied on 15 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…