LONE STAR RESTAURANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6LX
Company number 00478482
Status Active
Incorporation Date 17 February 1950
Company Type Private Limited Company
Address 14-16 BRUTON PLACE, LONDON, W1J 6LX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Auditor's resignation; Registration of charge 004784820006, created on 1 September 2016. The most likely internet sites of LONE STAR RESTAURANTS LIMITED are www.lonestarrestaurants.co.uk, and www.lone-star-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. Lone Star Restaurants Limited is a Private Limited Company. The company registration number is 00478482. Lone Star Restaurants Limited has been working since 17 February 1950. The present status of the company is Active. The registered address of Lone Star Restaurants Limited is 14 16 Bruton Place London W1j 6lx. . ABELA, Marlon Ralph Pietro is a Director of the company. HARRIS, Jonathan Robert is a Director of the company. WILLIS, Patrick is a Director of the company. Secretary CORRETT, Paul has been resigned. Secretary GOBBO, Gian Mario has been resigned. Secretary HOGDON, Brenda has been resigned. Director ABBOTT, David John has been resigned. Director CORRETT, Ernest Ephraim has been resigned. Director CORRETT, Graham has been resigned. Director CORRETT, Paul has been resigned. Director HALLDIME LIMITED has been resigned. Director HOGDON, Brenda has been resigned. Director LEWIN, Stephen Richard has been resigned. Director PHILCOX, Jennifer has been resigned. Director VINCENT, Guy Wyndham has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ABELA, Marlon Ralph Pietro
Appointed Date: 09 October 2009
50 years old

Director
HARRIS, Jonathan Robert
Appointed Date: 09 October 2009
68 years old

Director
WILLIS, Patrick
Appointed Date: 09 October 2009
75 years old

Resigned Directors

Secretary
CORRETT, Paul
Resigned: 09 October 2009
Appointed Date: 06 June 2006

Secretary
GOBBO, Gian Mario
Resigned: 06 June 2006
Appointed Date: 19 December 1993

Secretary
HOGDON, Brenda
Resigned: 19 December 1993

Director
ABBOTT, David John
Resigned: 06 June 2006
Appointed Date: 03 September 2003
77 years old

Director
CORRETT, Ernest Ephraim
Resigned: 22 July 2003
103 years old

Director
CORRETT, Graham
Resigned: 16 January 2003
Appointed Date: 14 June 2002
71 years old

Director
CORRETT, Paul
Resigned: 09 October 2009
Appointed Date: 06 June 2006
73 years old

Director
HALLDIME LIMITED
Resigned: 03 September 2003
Appointed Date: 17 January 2003

Director
HOGDON, Brenda
Resigned: 19 December 1993
89 years old

Director
LEWIN, Stephen Richard
Resigned: 06 June 2006
Appointed Date: 03 September 2003
73 years old

Director
PHILCOX, Jennifer
Resigned: 09 October 2009
Appointed Date: 06 June 2006
48 years old

Director
VINCENT, Guy Wyndham
Resigned: 06 March 2006
Appointed Date: 16 February 2006
70 years old

LONE STAR RESTAURANTS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Auditor's resignation
02 Sep 2016
Registration of charge 004784820006, created on 1 September 2016
02 Sep 2016
Satisfaction of charge 004784820005 in full
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,001

...
... and 104 more events
30 Jun 1987
Director resigned

27 May 1987
Particulars of mortgage/charge

02 May 1987
New director appointed

23 May 1957
Company name changed\certificate issued on 23/05/57
17 Feb 1950
Incorporation

LONE STAR RESTAURANTS LIMITED Charges

1 September 2016
Charge code 0047 8482 0006
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Anglo Dutch Capital Finance (Adcf)
Description: Not applicable…
10 March 2016
Charge code 0047 8482 0005
Delivered: 11 March 2016
Status: Satisfied on 2 September 2016
Persons entitled: Lebanese Swiss Bank S.A.L.
Description: N/A…
9 October 2009
Debenture
Delivered: 14 October 2009
Status: Satisfied on 11 July 2014
Persons entitled: Paul Corrett
Description: All property and assets present and future, including…
12 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 10 October 1987
Persons entitled: Barclays Bank PLC
Description: Unit 2, the battersea triangle, battersea church rd., L/b…
11 September 1984
Legal charge
Delivered: 17 September 1984
Status: Satisfied on 3 December 1992
Persons entitled: Barclays Bank PLC
Description: L/H 28 berkeley square london borough of city of…
18 July 1980
Legal charge
Delivered: 25 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 42 marylebone high street, london borough of city of…