Company number 04092561
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address THE VICTORIAN CHOP HOUSE, 3 ST. ANNS CHURCHYARD, MANCHESTER, M2 7LN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE VICTORIAN CHOP HOUSE COMPANY LIMITED are www.thevictorianchophousecompany.co.uk, and www.the-victorian-chop-house-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Victorian Chop House Company Limited is a Private Limited Company.
The company registration number is 04092561. The Victorian Chop House Company Limited has been working since 18 October 2000.
The present status of the company is Active. The registered address of The Victorian Chop House Company Limited is The Victorian Chop House 3 St Anns Churchyard Manchester M2 7ln. . WARD, Roger Martin is a Secretary of the company. DONALD, Iain James is a Director of the company. EMMERSON, Andrew David is a Director of the company. WARD, Roger Martin is a Director of the company. Secretary COOK, Richard Alister has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRIGHT, John William has been resigned. Director COOK, Richard Alister has been resigned. Director PILLING, Steven has been resigned. Director QUILTER, John Peter Stephen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000
Director
PILLING, Steven
Resigned: 09 July 2008
Appointed Date: 18 October 2000
69 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000
Persons With Significant Control
Mr Roger Martin Ward
Notified on: 18 October 2016
63 years old
Nature of control: Ownership of shares – 75% or more
THE VICTORIAN CHOP HOUSE COMPANY LIMITED Events
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 18 October 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
30 Jun 2015
Satisfaction of charge 4 in full
...
... and 63 more events
13 Nov 2000
Director resigned
13 Nov 2000
Registered office changed on 13/11/00 from: 12 york place leeds west yorkshire LS1 2DS
13 Nov 2000
New director appointed
13 Nov 2000
New secretary appointed;new director appointed
18 Oct 2000
Incorporation
17 June 2015
Charge code 0409 2561 0005
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied
on 30 June 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2009
Rent deposit deed
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Punch Partnerships (Pml) Limited
Description: £5,000.00 and all other money together with any accrued…
5 April 2007
Rent deposit deed
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Ravenpine Limited
Description: The sum of £27,000 together with all other money received…
24 May 2001
Legal mortgage
Delivered: 29 May 2001
Status: Satisfied
on 5 October 2012
Persons entitled: National Westminster Bank PLC
Description: Lease relating to part lower ground and basement floors…