THE REAL GREEK FOOD COMPANY LIMITED
LONDON CHG 1 LIMITED

Hellopages » Greater London » Westminster » W1F 8SJ

Company number 04918527
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address 1ST FLOOR, 50-51, BERWICK STREET, LONDON, ENGLAND, W1F 8SJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 27 March 2016; Confirmation statement made on 1 October 2016 with updates; Registered office address changed from 307-308 Linton House 164-180 Union Street London SE1 0LH to 1st Floor, 50-51 Berwick Street London W1F 8SJ on 14 April 2016. The most likely internet sites of THE REAL GREEK FOOD COMPANY LIMITED are www.therealgreekfoodcompany.co.uk, and www.the-real-greek-food-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The Real Greek Food Company Limited is a Private Limited Company. The company registration number is 04918527. The Real Greek Food Company Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of The Real Greek Food Company Limited is 1st Floor 50 51 Berwick Street London England W1f 8sj. . MANKARIOUS, Nabil is a Director of the company. PAGE, David is a Director of the company. WONG, Nicholas Chi Wai is a Director of the company. Secretary HARTREY, Patrick Mark has been resigned. Secretary WONG, Nicholas Chi Wai has been resigned. Nominee Secretary MH SECRETARIES LIMITED has been resigned. Director CAMPBELL, Paloma Paz has been resigned. Director CAMPBELL, Paul Adam has been resigned. Director KYRIAKOU, Theodore has been resigned. Director LUYCKX, Charles Francis has been resigned. Nominee Director MH DIRECTORS LIMITED has been resigned. Director PAGE, David Michael has been resigned. Director T HOOFT, Robert Adrian Graham has been resigned. Director WILLIAMS, Elizabeth Rees has been resigned. Director WILLINGHAM-TOXVAERD, Sarah has been resigned. Director WONG, Nicholas Chi Wai has been resigned. Director YATES, Mark Christopher has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MANKARIOUS, Nabil
Appointed Date: 23 June 2011
58 years old

Director
PAGE, David
Appointed Date: 21 June 2011
63 years old

Director
WONG, Nicholas Chi Wai
Appointed Date: 30 March 2015
49 years old

Resigned Directors

Secretary
HARTREY, Patrick Mark
Resigned: 28 June 2004
Appointed Date: 28 October 2003

Secretary
WONG, Nicholas Chi Wai
Resigned: 21 June 2011
Appointed Date: 28 June 2004

Nominee Secretary
MH SECRETARIES LIMITED
Resigned: 28 October 2003
Appointed Date: 01 October 2003

Director
CAMPBELL, Paloma Paz
Resigned: 30 September 2006
Appointed Date: 02 July 2004
56 years old

Director
CAMPBELL, Paul Adam
Resigned: 27 October 2010
Appointed Date: 28 October 2003
61 years old

Director
KYRIAKOU, Theodore
Resigned: 30 September 2006
Appointed Date: 02 July 2004
66 years old

Director
LUYCKX, Charles Francis
Resigned: 21 June 2011
Appointed Date: 27 October 2010
56 years old

Nominee Director
MH DIRECTORS LIMITED
Resigned: 28 October 2003
Appointed Date: 01 October 2003

Director
PAGE, David Michael
Resigned: 27 October 2010
Appointed Date: 10 October 2003
73 years old

Director
T HOOFT, Robert Adrian Graham
Resigned: 21 June 2011
Appointed Date: 27 October 2010
57 years old

Director
WILLIAMS, Elizabeth Rees
Resigned: 10 June 2011
Appointed Date: 23 October 2007
49 years old

Director
WILLINGHAM-TOXVAERD, Sarah
Resigned: 31 March 2008
Appointed Date: 23 October 2007
51 years old

Director
WONG, Nicholas Chi Wai
Resigned: 21 June 2011
Appointed Date: 03 January 2006
49 years old

Director
YATES, Mark Christopher
Resigned: 31 March 2007
Appointed Date: 02 July 2004
67 years old

Persons With Significant Control

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

THE REAL GREEK FOOD COMPANY LIMITED Events

03 Jan 2017
Full accounts made up to 27 March 2016
14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
14 Apr 2016
Registered office address changed from 307-308 Linton House 164-180 Union Street London SE1 0LH to 1st Floor, 50-51 Berwick Street London W1F 8SJ on 14 April 2016
14 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 43,085.64

...
... and 93 more events
24 Nov 2003
New director appointed
19 Nov 2003
Accounting reference date extended from 31/10/04 to 31/03/05
10 Nov 2003
New director appointed
10 Nov 2003
Director resigned
01 Oct 2003
Incorporation

THE REAL GREEK FOOD COMPANY LIMITED Charges

25 November 2011
Legal mortgage
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Bank)
Description: L/H land at unit 1073 southern terrace, westfield shopping…
25 November 2011
Legal mortgage
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Bank)
Description: L/H land at basement and ground floor premises, 60-62 long…
7 July 2011
Rent deposit deed
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Stratford City Developments Limited
Description: The sum of £78,000.
21 June 2011
Legal mortgage
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land at basement and ground floor premises 56…
21 June 2011
Debenture
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2011
Rent deposit deed
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: The initial deposit of £44,062.50 and all other monies due…
19 January 2009
Deed of accession and charge
Delivered: 30 January 2009
Status: Satisfied on 1 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2005
Licence to assign
Delivered: 3 October 2005
Status: Outstanding
Persons entitled: Galal Hamid
Description: Interest in the rent deposit and all money from time to…
22 July 2005
Rent deposit deed
Delivered: 28 July 2005
Status: Satisfied on 28 July 2010
Persons entitled: Governside Limited
Description: The rent deposit deed. See the mortgage charge document for…