HACHE BURGER CONNOISSEURS LTD
LONDON MILLIPOPS LTD

Hellopages » Greater London » Westminster » W1S 1EY

Company number 04329994
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address 8 LANCASHIRE COURT, LONDON, ENGLAND, W1S 1EY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 21 September 2016 GBP 200 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of HACHE BURGER CONNOISSEURS LTD are www.hacheburgerconnoisseurs.co.uk, and www.hache-burger-connoisseurs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Hache Burger Connoisseurs Ltd is a Private Limited Company. The company registration number is 04329994. Hache Burger Connoisseurs Ltd has been working since 28 November 2001. The present status of the company is Active. The registered address of Hache Burger Connoisseurs Ltd is 8 Lancashire Court London England W1s 1ey. . BARBER, Clare is a Director of the company. BARBER, James Lloyd is a Director of the company. STANDRING, Edward John Fisher is a Director of the company. Secretary CASEY, Susan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CASEY, Beresford Addison has been resigned. Director CASEY, Susan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
BARBER, Clare
Appointed Date: 21 September 2016
56 years old

Director
BARBER, James Lloyd
Appointed Date: 21 September 2016
54 years old

Director
STANDRING, Edward John Fisher
Appointed Date: 23 September 2016
54 years old

Resigned Directors

Secretary
CASEY, Susan
Resigned: 21 September 2016
Appointed Date: 04 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
CASEY, Beresford Addison
Resigned: 21 September 2016
Appointed Date: 04 December 2001
80 years old

Director
CASEY, Susan
Resigned: 21 September 2016
Appointed Date: 04 December 2001
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

HACHE BURGER CONNOISSEURS LTD Events

11 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Nov 2016
Statement of capital following an allotment of shares on 21 September 2016
  • GBP 200

01 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

26 Sep 2016
Appointment of Mr Edward John Fisher Standring as a director on 23 September 2016
22 Sep 2016
Satisfaction of charge 043299940003 in full
...
... and 41 more events
16 Dec 2003
Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director resigned

22 Mar 2003
Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary resigned

24 Jan 2002
New secretary appointed;new director appointed
24 Jan 2002
New director appointed
28 Nov 2001
Incorporation

HACHE BURGER CONNOISSEURS LTD Charges

21 September 2016
Charge code 0432 9994 0004
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 October 2014
Charge code 0432 9994 0003
Delivered: 23 October 2014
Status: Satisfied on 22 September 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 November 2012
Rent security deposit deed
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Starprop LLP
Description: Charge of the rent deposit.
10 August 2011
Rent deposit deed
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Ruralpride Limited
Description: Rent deposit of £20,000.