MIDDLESEX 2016 LIMITED
HAYES THE ORIGINAL RAINFOREST CAFE LIMITED

Hellopages » Greater London » Hillingdon » UB3 5LF

Company number 03229596
Status Active
Incorporation Date 25 July 1996
Company Type Private Limited Company
Address 364 HIGH STREET, HARLINGTON HEATHROW, HAYES, UB3 5LF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Keith Beitler as a director on 13 December 2016; Full accounts made up to 26 March 2016; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of MIDDLESEX 2016 LIMITED are www.middlesex2016.co.uk, and www.middlesex-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Middlesex 2016 Limited is a Private Limited Company. The company registration number is 03229596. Middlesex 2016 Limited has been working since 25 July 1996. The present status of the company is Active. The registered address of Middlesex 2016 Limited is 364 High Street Harlington Heathrow Hayes Ub3 5lf. . RAMSAY, Graeme John is a Secretary of the company. RAMSAY, Graeme John is a Director of the company. SALUSSOLIA, Alexander is a Director of the company. SALUSSOLIA, Peter Nicholas is a Director of the company. Secretary CATLEY, Grahame John has been resigned. Secretary MAYHO, Peter has been resigned. Secretary SWAN, Richard Roland Seymour has been resigned. Secretary VERRALL, Bernard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARTHOLEMAY, Mark Lewis has been resigned. Director BEITLER, Keith has been resigned. Director COHEN, Stephen has been resigned. Director CRAWLEY, Patrick Hugh Stewart has been resigned. Director ENGEL, Edward William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MACKINLAY, John Douglas has been resigned. Director O'DOWD, Martha Joseph has been resigned. Director ROBINOW, Mark Stuart has been resigned. Director SWAN, Richard Roland Seymour has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
RAMSAY, Graeme John
Appointed Date: 22 October 2008

Director
RAMSAY, Graeme John
Appointed Date: 27 May 1999
58 years old

Director
SALUSSOLIA, Alexander
Appointed Date: 04 February 1997
57 years old

Director
SALUSSOLIA, Peter Nicholas
Appointed Date: 13 September 1996
57 years old

Resigned Directors

Secretary
CATLEY, Grahame John
Resigned: 31 August 1998
Appointed Date: 13 September 1996

Secretary
MAYHO, Peter
Resigned: 22 October 2008
Appointed Date: 01 February 1999

Secretary
SWAN, Richard Roland Seymour
Resigned: 13 September 1996
Appointed Date: 29 July 1996

Secretary
VERRALL, Bernard
Resigned: 31 January 1999
Appointed Date: 01 September 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 July 1996
Appointed Date: 25 July 1996

Director
BARTHOLEMAY, Mark Lewis
Resigned: 31 December 1999
Appointed Date: 06 May 1997
65 years old

Director
BEITLER, Keith
Resigned: 13 December 2016
Appointed Date: 17 November 2006
70 years old

Director
COHEN, Stephen
Resigned: 29 June 2001
Appointed Date: 11 July 2000
68 years old

Director
CRAWLEY, Patrick Hugh Stewart
Resigned: 13 September 1996
Appointed Date: 29 July 1996
73 years old

Director
ENGEL, Edward William
Resigned: 17 November 2006
Appointed Date: 14 December 2001
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 July 1996
Appointed Date: 25 July 1996

Director
MACKINLAY, John Douglas
Resigned: 27 May 1999
Appointed Date: 13 September 1996
85 years old

Director
O'DOWD, Martha Joseph
Resigned: 06 May 1997
Appointed Date: 13 September 1996
77 years old

Director
ROBINOW, Mark Stuart
Resigned: 31 December 1999
Appointed Date: 13 September 1996
69 years old

Director
SWAN, Richard Roland Seymour
Resigned: 13 September 1996
Appointed Date: 29 July 1996
88 years old

Persons With Significant Control

Mr Peter Nicholas Salussolia
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

MIDDLESEX 2016 LIMITED Events

24 Jan 2017
Termination of appointment of Keith Beitler as a director on 13 December 2016
08 Jan 2017
Full accounts made up to 26 March 2016
29 Dec 2016
Confirmation statement made on 24 December 2016 with updates
11 Nov 2016
Resolutions
  • RES13 ‐ Name change 24/10/2016

31 Oct 2016
Company name changed the original rainforest cafe LIMITED\certificate issued on 31/10/16
  • RES15 ‐ Change company name resolution on 2016-10-24

...
... and 85 more events
05 Aug 1996
Director resigned
05 Aug 1996
Secretary resigned
02 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Aug 1996
Registered office changed on 02/08/96 from: 120 east road london N1 6AA
25 Jul 1996
Incorporation

MIDDLESEX 2016 LIMITED Charges

3 March 1997
Legal mortgage
Delivered: 11 March 1997
Status: Satisfied on 9 December 2004
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 31 and 12B & c the trocadero…
11 October 1996
Legal mortgage
Delivered: 18 October 1996
Status: Satisfied on 2 May 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 31 the trocadero piccadilly circus…
2 October 1996
Mortgage debenture
Delivered: 7 October 1996
Status: Satisfied on 9 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…