Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIFTEEN RESTAURANT LIMITED
Company Information for

FIFTEEN RESTAURANT LIMITED

C/O KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04338561
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration
Administrative Receiver

Company Overview

About Fifteen Restaurant Ltd
FIFTEEN RESTAURANT LIMITED was founded on 2001-12-12 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Fifteen Restaurant Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIFTEEN RESTAURANT LIMITED
 
Legal Registered Office
C/O KPMG LLP
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in N1
 
Telephone0870-787-1515
 
Previous Names
CHEEKY CHOPS LIMITED07/11/2002
Filing Information
Company Number 04338561
Company ID Number 04338561
Date formed 2001-12-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2021-06-01 21:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIFTEEN RESTAURANT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIFTEEN RESTAURANT LIMITED

Current Directors
Officer Role Date Appointed
CRISPIN HOLDER
Director 2017-10-03
LOUISE ELIZABETH JANE HOLLAND
Director 2003-07-01
JONATHAN CHARLES KNIGHT
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BENEDICT BLAGDEN
Director 2015-06-19 2017-10-03
TARA ANN O'NEILL
Director 2015-06-19 2017-10-01
STEPHEN RICHARD ANGEL
Director 2008-06-14 2016-11-21
NEIL ALAN LOVELL
Director 2013-06-01 2015-04-30
JOHN ELLIS JACKSON
Director 2008-06-14 2014-06-30
ANDREW PARKINSON
Director 2008-07-01 2012-12-31
PENELOPE ANN NEWMAN
Director 2008-09-01 2010-07-02
MICHAEL TRACE
Director 2008-06-14 2010-03-17
PAULA DUPUY
Director 2008-06-14 2009-04-24
JUSTINE ELIZABETH HORSEMAN SEWELL
Company Secretary 2008-04-16 2009-01-18
JAMIE TREVOR OLIVER
Director 2001-12-12 2008-06-14
JOHN STUART DEWAR
Company Secretary 2004-08-01 2008-04-16
MICHAEL LAWRENCE FROST
Director 2005-04-01 2007-03-28
JAMES LIAM SMITH SMITH
Company Secretary 2002-01-09 2004-08-01
DAVID MARK AGER
Director 2002-03-12 2003-01-06
ZOE COLLINS
Company Secretary 2001-12-12 2002-01-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-12 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISPIN HOLDER BARBY LIMITED Director 2017-10-03 CURRENT 2008-04-17 In Administration
CRISPIN HOLDER ULTRAEXPAND LIMITED Director 2016-04-29 CURRENT 1991-11-28 Dissolved 2017-01-31
CRISPIN HOLDER WORKSIZE LIMITED Director 2016-04-29 CURRENT 1990-11-19 Dissolved 2017-01-31
CRISPIN HOLDER MERRYCROWN LIMITED Director 2016-04-29 CURRENT 1979-10-11 Dissolved 2017-02-14
CRISPIN HOLDER INTRODYNE LIMITED Director 2016-04-29 CURRENT 1986-07-23 Dissolved 2017-01-31
CRISPIN HOLDER DENHALL RESTAURANTS LIMITED Director 2016-04-29 CURRENT 1973-04-30 Dissolved 2017-01-31
CRISPIN HOLDER DEEP PAN PIZZA COMPANY LIMITED Director 2016-04-29 CURRENT 1983-08-23 Dissolved 2017-03-21
CRISPIN HOLDER CITY CENTRE RESTAURANTS (HOLDINGS) LTD Director 2016-04-29 CURRENT 1983-03-25 Dissolved 2017-01-31
CRISPIN HOLDER CCR PROPERTIES (NO.1) LIMITED Director 2016-04-29 CURRENT 1998-05-05 Dissolved 2017-02-14
CRISPIN HOLDER CCR PROPERTIES (NO.2) LIMITED Director 2016-04-29 CURRENT 1998-05-05 Dissolved 2017-01-31
LOUISE ELIZABETH JANE HOLLAND JAMIE OLIVER FOOD FOUNDATION Director 2015-04-30 CURRENT 2002-11-07 Active
LOUISE ELIZABETH JANE HOLLAND JAMIE OLIVER LIMITED Director 2007-09-01 CURRENT 1999-08-09 Active
LOUISE ELIZABETH JANE HOLLAND JAMIE OLIVER HOLDINGS LIMITED Director 2007-09-01 CURRENT 2002-06-13 Active
LOUISE ELIZABETH JANE HOLLAND JAMIE OLIVER PRODUCTIONS LIMITED Director 2005-04-01 CURRENT 2000-09-15 Active
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN RESTAURANTS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
JONATHAN CHARLES KNIGHT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2018-01-02 CURRENT 2017-10-31 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2018-01-02 CURRENT 2017-10-31 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT BARBY LIMITED Director 2017-10-03 CURRENT 2008-04-17 In Administration
JONATHAN CHARLES KNIGHT JAMIE BIANCO LIMITED Director 2017-10-03 CURRENT 2011-01-26 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN LIMITED Director 2017-10-03 CURRENT 2003-06-27 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2017-10-03 CURRENT 2008-11-03 Active
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN EUROPE LIMITED Director 2017-10-03 CURRENT 2010-07-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-26AM10Administrator's progress report
2021-05-26AM23Liquidation. Administration move to dissolve company
2020-12-24AM10Administrator's progress report
2020-06-08AM10Administrator's progress report
2020-05-06AM19liquidation-in-administration-extension-of-period
2019-12-31AM10Administrator's progress report
2019-08-21AM06Notice of deemed approval of proposals
2019-08-09AM02Liquidation statement of affairs AM02SOA
2019-08-01AM03Statement of administrator's proposal
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 15 Westland Place London N1 7LP
2019-06-11AM01Appointment of an administrator
2019-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES KNIGHT
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-19PSC07CESSATION OF LOUISE ELIZABETH JANE HOLLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19PSC02Notification of Jamie Oliver Food Foundation as a person with significant control on 2016-04-06
2018-09-10PSC07CESSATION OF CRISPIN HOLDER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES KNIGHT
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISPIN HOLDER
2017-12-19PSC07CESSATION OF TARA ANN O'NEILL AS A PSC
2017-12-19PSC07CESSATION OF SIMON BLAGDON AS A PSC
2017-11-28AAMDAmended small company accounts made up to 2017-01-01
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 01/01/17
2017-10-04AP01DIRECTOR APPOINTED MR CRISPIN HOLDER
2017-10-04AP01DIRECTOR APPOINTED MR JONATHAN CHARLES KNIGHT
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENEDICT BLAGDEN
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN O'NEILL
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD ANGEL
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 03/01/16
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 04/01/15
2015-06-23AP01DIRECTOR APPOINTED MR SIMON BENEDICT BLAGDEN
2015-06-23AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOVELL
2014-12-17AR0112/12/14 NO MEMBER LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 05/01/14
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2013-12-20AR0112/12/13 NO MEMBER LIST
2013-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12
2013-09-03AP01DIRECTOR APPOINTED MR NEIL ALAN LOVELL
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKINSON
2013-01-23AR0112/12/12 NO MEMBER LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0112/12/11 NO MEMBER LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0112/12/10 NO MEMBER LIST
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 19/21 NILE STREET LONDON N1 7LL
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRACE
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE NEWMAN
2009-12-29AR0112/12/09 NO MEMBER LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TRACE / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKINSON / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN NEWMAN / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS JACKSON / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HOLLAND / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD ANGEL / 29/12/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR PAULA DUPUY
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY JUSTINE HORSEMAN SEWELL
2009-01-13288aDIRECTOR APPOINTED PENELOPE ANN NEWMAN
2008-12-15363aANNUAL RETURN MADE UP TO 12/12/08
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-25288aDIRECTOR APPOINTED JOHN ELLIS JACKSON
2008-07-25288aDIRECTOR APPOINTED ANDREW PARKINSON
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR JAMIE OLIVER
2008-07-18288aDIRECTOR APPOINTED STEPHEN RICHARD ANGEL
2008-07-18288aDIRECTOR APPOINTED PAULA DUPUY
2008-07-18288aDIRECTOR APPOINTED MICHAEL TRACE
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY JOHN DEWAR
2008-04-16288aSECRETARY APPOINTED JUSTINE ELIZABETH HORSEMAN SEWELL
2007-12-20363aANNUAL RETURN MADE UP TO 12/12/07
2007-12-20288cSECRETARY'S PARTICULARS CHANGED
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-23288bDIRECTOR RESIGNED
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12363aANNUAL RETURN MADE UP TO 12/12/06
2006-12-12353LOCATION OF REGISTER OF MEMBERS
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-19363aANNUAL RETURN MADE UP TO 12/12/05
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 15 WESTLAND PLACE LONDON N1 7LP
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-26288aNEW DIRECTOR APPOINTED
2004-12-20363sANNUAL RETURN MADE UP TO 12/12/04
2004-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-16288bSECRETARY RESIGNED
2004-08-16288aNEW SECRETARY APPOINTED
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-30363sANNUAL RETURN MADE UP TO 12/12/03
2003-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-20288aNEW DIRECTOR APPOINTED
2003-07-20287REGISTERED OFFICE CHANGED ON 20/07/03 FROM: MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN
2003-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to FIFTEEN RESTAURANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-23
Fines / Sanctions
No fines or sanctions have been issued against FIFTEEN RESTAURANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-06-24 Outstanding WESTLAND PLACE LIMITED
LOAN AGREEMENT 2004-03-23 Outstanding SWEET AS CANDY LIMITED
RENT DEPOSIT DEED 2003-04-05 Outstanding SPITTING IMAGE PRODUCTIONS LIMITED
RENT DEPOSIT DEED 2002-11-12 Outstanding JAQUI CHANARIN
GUARANTEE & DEBENTURE 2002-08-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-04-16 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-04-05 Outstanding INSTEP VENTURES LIMITED
Intangible Assets
Patents
We have not found any records of FIFTEEN RESTAURANT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FIFTEEN RESTAURANT LIMITED owns 1 domain names.

fifteenrestaurant.com  

Trademarks

Trademark applications by FIFTEEN RESTAURANT LIMITED

FIFTEEN RESTAURANT LIMITED is the Original Applicant for the trademark FIFTEEN ™ (78221710) through the USPTO on the 2003-03-05
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FIFTEEN RESTAURANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FIFTEEN RESTAURANT LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FIFTEEN RESTAURANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFIFTEEN RESTAURANT LIMITEDEvent Date2019-05-23
In the High Court of Justice No 003438 of 2019 FIFTEEN RESTAURANT LIMITED (Company Number 04338561 ) Nature of Business: Restaurant Registered office: KPMG LLP, 15 Canada Square, Canary Wharf, London,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIFTEEN RESTAURANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIFTEEN RESTAURANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.