CAU RESTAURANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 4DE

Company number 07381319
Status Active
Incorporation Date 20 September 2010
Company Type Private Limited Company
Address FOURTH FLOOR, 7-9 SWALLOW STREET, LONDON, W1B 4DE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Second filing for the termination of Gary Mann as a director; Second filing for the termination of Gary Mann as a secretary; Appointment of Mr Frank Bandura as a director on 24 February 2017. The most likely internet sites of CAU RESTAURANTS LIMITED are www.caurestaurants.co.uk, and www.cau-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Cau Restaurants Limited is a Private Limited Company. The company registration number is 07381319. Cau Restaurants Limited has been working since 20 September 2010. The present status of the company is Active. The registered address of Cau Restaurants Limited is Fourth Floor 7 9 Swallow Street London W1b 4de. . BANDURA, Frank is a Secretary of the company. BANDURA, Frank is a Director of the company. GODIK, Zeev is a Director of the company. Secretary MANN, Gary has been resigned. Secretary MCLEAN, Charles Robert William has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director MANN, Gary has been resigned. Director MCLEAN, Charles Robert William has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BANDURA, Frank
Appointed Date: 24 February 2017

Director
BANDURA, Frank
Appointed Date: 24 February 2017
59 years old

Director
GODIK, Zeev
Appointed Date: 21 September 2010
71 years old

Resigned Directors

Secretary
MANN, Gary
Resigned: 03 March 2017
Appointed Date: 31 October 2013

Secretary
MCLEAN, Charles Robert William
Resigned: 31 October 2013
Appointed Date: 21 September 2010

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 21 September 2010
Appointed Date: 20 September 2010

Director
BURSBY, Richard Michael
Resigned: 21 September 2010
Appointed Date: 20 September 2010
57 years old

Director
MANN, Gary
Resigned: 03 March 2017
Appointed Date: 31 October 2013
45 years old

Director
MCLEAN, Charles Robert William
Resigned: 31 October 2013
Appointed Date: 21 September 2010
56 years old

Director
HUNTSMOOR LIMITED
Resigned: 21 September 2010
Appointed Date: 20 September 2010

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 21 September 2010
Appointed Date: 20 September 2010

Persons With Significant Control

Gaucho Grill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAU RESTAURANTS LIMITED Events

03 Apr 2017
Second filing for the termination of Gary Mann as a director
03 Apr 2017
Second filing for the termination of Gary Mann as a secretary
08 Mar 2017
Appointment of Mr Frank Bandura as a director on 24 February 2017
08 Mar 2017
Termination of appointment of Gary Mann as a director on 24 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 03/04/2017.

08 Mar 2017
Appointment of Mr Frank Bandura as a secretary on 24 February 2017
...
... and 32 more events
21 Sep 2010
Current accounting period extended from 30 September 2011 to 31 December 2011
21 Sep 2010
Termination of appointment of Richard Michael Bursby as a director
21 Sep 2010
Termination of appointment of Huntsmoor Nominees Limited as a director
21 Sep 2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
20 Sep 2010
Incorporation

CAU RESTAURANTS LIMITED Charges

17 February 2016
Charge code 0738 1319 0004
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
16 May 2014
Charge code 0738 1319 0003
Delivered: 28 May 2014
Status: Satisfied on 18 March 2016
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains fixed charge…
9 May 2012
Supplemental mortgage
Delivered: 10 May 2012
Status: Satisfied on 18 March 2016
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Property k/a the front of 274 high street guildford surrey…
9 November 2011
Security accession deed
Delivered: 14 November 2011
Status: Satisfied on 18 March 2016
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Property k/a the front of 274 high street guildford surrey…