Company number 02277148
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address 13 CLIFTON ROAD, LONDON, W9 1SZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 20,491.8
; Director's details changed for Mr Mike Pappas on 1 May 2016. The most likely internet sites of RAOUL'S LIMITED are www.raouls.co.uk, and www.raoul-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Barbican Rail Station is 3.5 miles; to Battersea Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raoul S Limited is a Private Limited Company.
The company registration number is 02277148. Raoul S Limited has been working since 14 July 1988.
The present status of the company is Active. The registered address of Raoul S Limited is 13 Clifton Road London W9 1sz. . LEVENTIS, Michael Neocli is a Secretary of the company. LEVENTIS, Geraldine Mary is a Director of the company. LEVENTIS, Michael Neocli is a Director of the company. PAPPAS, Mike is a Director of the company. Secretary WEINER, Marilyn Suzanne has been resigned. Director FORSYTH, Laura has been resigned. Director LEVENTIS, Christodoulos Robert has been resigned. Director WEINER, Marilyn Suzanne has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Director
FORSYTH, Laura
Resigned: 09 January 1998
Appointed Date: 15 August 1996
63 years old
RAOUL'S LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
18 May 2016
Director's details changed for Mr Mike Pappas on 1 May 2016
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
...
... and 102 more events
16 Aug 1988
Director resigned;new director appointed
16 Aug 1988
Secretary resigned;director resigned;new director appointed
04 Aug 1988
Certificate of authorisation to commence business and borrow
04 Aug 1988
Application to commence business
14 Jul 1988
Incorporation
30 November 2010
Legal mortgage
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 13 clifton road t/n NGL694554, with the benefit of all…
11 November 2010
Legal mortgage
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground floor & basement, 111-115 hammersmith grove, london…
30 September 2010
Debenture
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied
on 10 April 2015
Persons entitled: National Westminster Bank PLC
Description: 8 clifton road, maida vale, london (ground floor and…
10 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied
on 10 April 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a l/h land and buildings k/a 10 clifton…
10 October 2003
Legal charge of licensed premises
Delivered: 17 October 2003
Status: Satisfied
on 10 April 2015
Persons entitled: National Westminster Bank PLC
Description: 13 clifton road greater london city of westminster t/n…
10 October 2003
Debenture
Delivered: 16 October 2003
Status: Satisfied
on 9 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Legal charge
Delivered: 6 January 2000
Status: Satisfied
on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: 10 clifton road london borough of city of westminster.
5 July 1999
Debenture
Delivered: 9 July 1999
Status: Satisfied
on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1993
Legal charge
Delivered: 10 September 1993
Status: Satisfied
on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: 13 clifton road maida vale london westminster.
21 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied
on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: 13 clifton road, london, L.B. of city of westminster title…