EL AWRENCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 4HB

Company number 02993362
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address 205 REGENT STREET, LONDON, W1B 4HB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 60,000 . The most likely internet sites of EL AWRENCE LIMITED are www.elawrence.co.uk, and www.el-awrence.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. El Awrence Limited is a Private Limited Company. The company registration number is 02993362. El Awrence Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of El Awrence Limited is 205 Regent Street London W1b 4hb. . MAZOUZ, Mourad is a Director of the company. Secretary GOLDMAN, Stuart has been resigned. Secretary KERCHICHED, Samir has been resigned. Secretary MEKKI, Ahenia has been resigned. Secretary PONTE, David has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PONTE, David Joseph Marcus Blundell has been resigned. Director PONTE, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MAZOUZ, Mourad
Appointed Date: 06 December 1994
62 years old

Resigned Directors

Secretary
GOLDMAN, Stuart
Resigned: 30 April 1999
Appointed Date: 02 May 1997

Secretary
KERCHICHED, Samir
Resigned: 31 July 2010
Appointed Date: 25 February 2008

Secretary
MEKKI, Ahenia
Resigned: 31 January 2008
Appointed Date: 30 April 1999

Secretary
PONTE, David
Resigned: 02 May 1997
Appointed Date: 06 December 1994

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 05 September 2006
Appointed Date: 07 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1994
Appointed Date: 22 November 1994

Director
PONTE, David Joseph Marcus Blundell
Resigned: 04 October 2004
Appointed Date: 01 January 2003
61 years old

Director
PONTE, David
Resigned: 02 May 1997
Appointed Date: 06 December 1994
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 1994
Appointed Date: 22 November 1994

Persons With Significant Control

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

EL AWRENCE LIMITED Events

28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 November 2015
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 60,000

25 Jun 2015
Total exemption small company accounts made up to 30 November 2014
17 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 60,000

...
... and 73 more events
28 Feb 1995
Company name changed cafeneat LIMITED\certificate issued on 01/03/95

04 Jan 1995
Director resigned;new director appointed

04 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

04 Jan 1995
Registered office changed on 04/01/95 from: 1 mitchell lane bristol BS1 6BU

22 Nov 1994
Incorporation

EL AWRENCE LIMITED Charges

22 August 2004
Legal mortgage
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a ground floor & basemetn 23/27 heddon…
22 August 2004
Legal mortgage
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a ground floor & basement 23 heddon…
22 July 2004
Debenture
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1999
Legal mortgage
Delivered: 28 July 1999
Status: Satisfied on 10 November 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 23-27 heddon street london W1.. And…
19 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 10 November 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 27 heddon street london W1 and the…
28 January 1997
Mortgage debenture
Delivered: 7 February 1997
Status: Satisfied on 10 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…