Company NameWagamama Limited
Company StatusActive
Company Number02605751
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)
Previous NameChina Diner Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Andrew Hedley Hornby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Thomas Heier
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(30 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMatt Crumpler
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2023(31 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Alan Tak Wai Yau
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 52/53 Dean Street
London
W1P 5HJ
Director NameChung Wo Yau
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 year after company formation)
Appointment Duration2 years (resigned 10 May 1994)
RoleCompany Director
Correspondence Address13 Old Priory Farm
Deeping St James
Lincolnshire
PE6 8UW
Secretary NameChung Wo Yau
NationalityBritish
StatusResigned
Appointed29 April 1992(1 year after company formation)
Appointment Duration2 years (resigned 10 May 1994)
RoleCompany Director
Correspondence Address13 Old Priory Farm
Deeping St James
Lincolnshire
PE6 8UW
Director NameTina Yau
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressFlat 23 Montagu House
109-113 Whitfield Street
London
W1P 5RP
Secretary NameTina Yau
NationalityBritish
StatusResigned
Appointed10 May 1994(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressFlat 23 Montagu House
109-113 Whitfield Street
London
W1P 5RP
Director NamePaul O'Farrell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 October 1996(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 April 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFlat C 113 Balmoral Apartments
2 Praed Street
London
W2 1JL
Director NameMr Ian Smeeton Neill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Secretary NamePaul O'Farrell
NationalityIrish
StatusResigned
Appointed21 January 1998(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2004)
RoleCompany Director
Correspondence Address64b Marlborough Road
London
N19 4NJ
Director NameBen Jonathan Travis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(7 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Director NameMr Steven Alan Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Alma Road
Clifton
Bristol
BS8 2BY
Secretary NameSteven Alan Hill
NationalityBritish
StatusResigned
Appointed16 March 2004(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2006)
RoleCompany Director
Correspondence Address1st Floor Flat
14 The Avenue Sneyd Park
Bristol
Avon
BS9 1PA
Director NameMr Andreas Von Paleske
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2006(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Secretary NameMr Antony William Perring
NationalityBritish
StatusResigned
Appointed13 September 2006(15 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Antony William Perring
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(15 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBishops Cottage
Ginge
Wantage
Oxfordshire
OX12 8QR
Director NameMr Glyn Maurice House
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(16 years after company formation)
Appointment Duration8 years, 9 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMr Stephen James Easterbrook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(21 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 April 2013)
RoleCeo, Retail Management
Country of ResidenceEngland
Correspondence AddressWaverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Secretary NameMr John Wilfred Rooney
StatusResigned
Appointed27 January 2016(24 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 2020)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Nick Charles Fraser Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMr Andrew McCue
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed24 December 2018(27 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMs Emma Margaret Woods
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2018(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMs Laura Joanne Wood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(28 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMr David Di Cello
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2020(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP

Contact

Websitewww.wagamama.com
Telephone07 963049079
Telephone regionMobile

Location

Registered Address5-7 Marshalsea Road
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£141,170,000
Gross Profit£60,455,000
Net Worth£39,346,000
Cash£10,213,000
Current Liabilities£37,810,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

26 February 1999Delivered on: 16 March 1999
Satisfied on: 11 August 2005
Persons entitled: Deutsche International Custodial Services (Ireland) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursaunt to a lease dated 19TH february 1999.
Particulars: All monies standing to the credit of the charged account.
Fully Satisfied
24 August 1998Delivered on: 27 August 1998
Satisfied on: 12 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licenced premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a premises on the ground and basement floors together with the bin store of a building k/a 101 wigmore street london W1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 July 1997Delivered on: 5 August 1997
Satisfied on: 11 August 2005
Persons entitled: Bartle Bogle Hegarty Limited

Classification: Rent deposit deed
Secured details: Any rent or other payment due from the company to the landlord under the lease and any expenditure incurred by the landlord that is repayable to the landlord under the terms of the lease.
Particulars: The sum of £2,083.15 plus value added tax of £356.68 and any additional amounts paid by way of rent deposit pursuant to the rent deposit deed and any part of such amount or amounts from time to time in the account.
Fully Satisfied
1 August 1996Delivered on: 13 August 1996
Satisfied on: 12 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor basement at 12 to 26 lexington street city of westminster with the goodwill of the business the proceeds of any insurance and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
31 March 1995Delivered on: 3 April 1995
Satisfied on: 11 August 2005
Persons entitled: Wilmar Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 31 march 1995 and this deed.
Particulars: A separate interest bearing designated business premium account in the name of the landlord's managing agents pilcher hershman re : wagamama limited rent deposit account containing £44,062.50 or such funds as may from time to time stand to the credit of the account.
Fully Satisfied
9 March 1995Delivered on: 18 March 1995
Satisfied on: 12 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises k/a 4 and 4A streatham street l/borough of camden greater london t/n ngl 702909. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 February 1995Delivered on: 16 February 1995
Satisfied on: 23 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Fully Satisfied
8 October 1993Delivered on: 22 October 1993
Satisfied on: 2 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4/4A streatham street london borough of camden t/n NGL702909.
Fully Satisfied
20 April 2011Delivered on: 6 May 2011
Satisfied on: 4 February 2015
Persons entitled: Hutton Collins Partners LLP as Security Trustee for Itself and the Other Secured Parties (The Mezzanine Security Agent)

Classification: Mezzanine debenture accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 April 2011Delivered on: 5 May 2011
Satisfied on: 4 February 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Senior debenture accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 July 2007Delivered on: 25 July 2007
Satisfied on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each charging company or any other obligor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10A lexington street london t/no NGL377035,4A streatham street london t/no NGL5551203,101 wigmore street london t/no LN133882 (for further details of property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 2006Delivered on: 29 June 2006
Satisfied on: 18 July 2007
Persons entitled: Barclays Bank PLC as Agent and Security Trustee for Itself and the Other Secured Debt Financeparties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 2005Delivered on: 19 July 2005
Satisfied on: 7 July 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Beneficiaries

Classification: Group debenture
Secured details: All monies due or to become due by any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage,all its properties,first fixed charge all its properties,property interests,equipment,securities. See the mortgage charge document for full details.
Fully Satisfied
3 September 2004Delivered on: 13 September 2004
Satisfied on: 11 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Beneficiaries

Classification: A security agreement
Secured details: All monies due or to become due from any principal debtor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties (other than any short leasehold properties), equipment, securities, securities system rights, charged intellectual property,insurance policies. See the mortgage charge document for full details.
Fully Satisfied
26 November 2002Delivered on: 30 November 2002
Satisfied on: 11 August 2005
Persons entitled: Tower Nominees No 1 Jersey Limited and Tower Nominees No 2 Jersey Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit account opened at barclays bank PLC in the name of tower limited partnership and on any other account with all monies paid.
Fully Satisfied
24 October 2001Delivered on: 14 November 2001
Satisfied on: 12 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: First fixed charge over UK trade marks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the principal deed dated 10 february 1995.
Particulars: The trade marks: (a) wagamama,reg/no 1504919,class 29,30,31,32,33,42 with all meat,fish,poultry and game,cooked fruits and vegetables,etc; (b) wagamama,reg/no 1531126,class 25 over all leisurewear,caps,sweatsuits,scarves,t-shirts,etc; (c) wagamama,reg/no 1545942,class 9,18,41 over all recording discs,sound recordings,cassettes,video and pre-recorded tapes,etc. See the mortgage charge document for full details.
Fully Satisfied
14 September 2000Delivered on: 22 September 2000
Satisfied on: 11 August 2005
Persons entitled: Collin Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 28TH august 1998 (as defined) relating to part of the fourth floor,22-25 eastcastle street,london W.1 ("the lease") and compliance by the lessee of the covenants conditions contained in the lease and this rent deposit deed.
Particulars: Rent deposit of £5,733.75 plus vat thereon under this deed. See the mortgage charge document for full details.
Fully Satisfied
8 September 1993Delivered on: 22 September 1993
Satisfied on: 9 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 2022Delivered on: 30 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Trademark with registration number 013414214, registration date 24/03/2015; trademark with registration number 013414008, registration date 24/03/2015; and other intellectual property listed in schedule 3 of the charging document.
Outstanding
14 May 2021Delivered on: 27 May 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021

Classification: A registered charge
Particulars: Bowl and star logo; bowl to soul; noodle lab wagamama logo; positive eating + positive living and the additional ip listed in schedule 3 of the attached charging document.
Outstanding
28 April 2020Delivered on: 1 May 2020
Persons entitled: U.S. Bank Trustees Limited as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Unit 7, riverside, royal festival hall, london, sel 8XX with registration number TGL261192. Please refer to schedule 2 of the instrument for further properties. Wagamama trademark, registration number 1545942. please refer to schedule 5 of the instrument for further intellectual property.
Outstanding
22 January 2019Delivered on: 8 February 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Unit 7, riverside, royal festive hall, london SE1 8XX with registration number TGL261192. Please refer to schedule 2 of the instrument for further properties. Wagamama trademark, registration number 1545942. please refer to schedule 5 of the instrument for further intellectual property.
Outstanding
10 July 2017Delivered on: 14 July 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Unit 7, riverside, royal festival hall, london, sel 8XX with title number TGL261192. Please refer to schedule 2 of the instrument for further properties. Wagamama trademark, registration number 1545942. please refer to schedule 5 of the instrument for further intellectual property.
Outstanding
28 January 2015Delivered on: 10 February 2015
Persons entitled: U.S. Bank Trustees Limited as Security Trustee

Classification: A registered charge
Particulars: Unit 7, riverside, royal festival hall, london, SE1 8XX; title no. TGL261192.. The loft, mezzanine level, the gallery, westfield stratford city, london, E20 1ET; title no.: TGL369078.. For more details please refer to the charging instrument.
Outstanding
16 August 2006Delivered on: 23 August 2006
Persons entitled: Chapelfield Gp Limited and Chapelfield Nominee Limited Both Acting in Their Capacities as Jointtrustees of Land for the Chapelfield Partnership

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit which is defined in the rent security deposit deed as the sum of £57,281.25. see the mortgage charge document for full details.
Outstanding

Filing History

5 July 2023Appointment of Mr Mark Russell Chambers as a director on 1 July 2023 (2 pages)
5 July 2023Termination of appointment of Kirk Dyson Davis as a director on 30 June 2023 (1 page)
15 May 2023Full accounts made up to 2 January 2022 (42 pages)
3 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
23 January 2023Change of details for Mabel Bidco Limited as a person with significant control on 20 January 2023 (2 pages)
17 January 2023Termination of appointment of David Di Cello as a director on 15 January 2023 (1 page)
17 January 2023Appointment of Matt Crumpler as a director on 15 January 2023 (2 pages)
30 December 2022Registration of charge 026057510025, created on 22 December 2022 (52 pages)
22 December 2022Notification of Mabel Bidco Limited as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Cessation of Wagamama Group Limited as a person with significant control on 22 December 2022 (1 page)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
21 April 2022Change of details for Wagamama Group Limited as a person with significant control on 17 August 2020 (2 pages)
28 September 2021Full accounts made up to 27 December 2020 (48 pages)
28 May 2021Termination of appointment of Emma Margaret Woods as a director on 20 May 2021 (1 page)
28 May 2021Appointment of Mr Thomas Heier as a director on 15 May 2021 (2 pages)
27 May 2021Registration of charge 026057510024, created on 14 May 2021 (57 pages)
13 May 2021Satisfaction of charge 026057510020 in full (1 page)
13 May 2021Satisfaction of charge 026057510023 in full (1 page)
13 May 2021Satisfaction of charge 026057510021 in full (1 page)
13 May 2021Satisfaction of charge 026057510022 in full (1 page)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 29 December 2019 (36 pages)
23 December 2020Termination of appointment of John Wilfred Rooney as a secretary on 22 December 2020 (1 page)
17 August 2020Registered office address changed from 76 Wardour Street London W1F 0UR to 5-7 Marshalsea Road London SE1 1EP on 17 August 2020 (1 page)
10 July 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
1 May 2020Registration of charge 026057510023, created on 28 April 2020 (54 pages)
16 April 2020Appointment of Mr David Di Cello as a director on 14 April 2020 (2 pages)
16 April 2020Termination of appointment of Laura Joanne Wood as a director on 14 April 2020 (1 page)
3 February 2020Full accounts made up to 28 April 2019 (36 pages)
3 October 2019Appointment of Mr Andrew Hedley Hornby as a director on 2 October 2019 (2 pages)
11 September 2019Current accounting period shortened from 30 April 2020 to 29 December 2019 (1 page)
10 September 2019Appointment of Ms Laura Joanne Wood as a director on 10 September 2019 (2 pages)
9 September 2019Termination of appointment of Nicholas Charles Fraser Taylor as a director on 6 September 2019 (1 page)
1 July 2019Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
8 February 2019Registration of charge 026057510022, created on 22 January 2019 (55 pages)
31 January 2019Full accounts made up to 29 April 2018 (29 pages)
8 January 2019Appointment of Mrs Emma Margaret Woods as a director on 24 December 2018 (2 pages)
7 January 2019Appointment of Mr Kirk Dyson Davis as a director on 24 December 2018 (2 pages)
7 January 2019Appointment of Mr Andrew Mccue as a director on 24 December 2018 (2 pages)
7 January 2019Termination of appointment of Jane Susan Holbrook as a director on 24 December 2018 (1 page)
3 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 23 April 2017 (29 pages)
17 October 2017Full accounts made up to 23 April 2017 (29 pages)
14 July 2017Registration of charge 026057510021, created on 10 July 2017 (54 pages)
14 July 2017Registration of charge 026057510021, created on 10 July 2017 (54 pages)
2 June 2017Termination of appointment of David Campbell as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of David Campbell as a director on 2 June 2017 (1 page)
17 May 2017Appointment of Mr Nicholas Charles Fraser Taylor as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Mr Nicholas Charles Fraser Taylor as a director on 17 May 2017 (2 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
21 September 2016Full accounts made up to 24 April 2016 (30 pages)
21 September 2016Full accounts made up to 24 April 2016 (30 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,000
(4 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,000
(4 pages)
29 January 2016Termination of appointment of Glyn Maurice House as a director on 28 January 2016 (1 page)
29 January 2016Appointment of Mr John Wilfred Rooney as a secretary on 27 January 2016 (2 pages)
29 January 2016Termination of appointment of Glyn Maurice House as a director on 28 January 2016 (1 page)
29 January 2016Appointment of Mr John Wilfred Rooney as a secretary on 27 January 2016 (2 pages)
30 September 2015Full accounts made up to 26 April 2015 (24 pages)
30 September 2015Full accounts made up to 26 April 2015 (24 pages)
15 June 2015Director's details changed for Mr Glyn Maurice House on 11 April 2014 (2 pages)
15 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25,000
(4 pages)
15 June 2015Director's details changed for Mr Glyn Maurice House on 11 April 2014 (2 pages)
15 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25,000
(4 pages)
12 June 2015Register(s) moved to registered office address 76 Wardour Street London W1F 0UR (1 page)
12 June 2015Register(s) moved to registered office address 76 Wardour Street London W1F 0UR (1 page)
12 June 2015Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 76 Wardour Street London W1F 0UR (1 page)
12 June 2015Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 76 Wardour Street London W1F 0UR (1 page)
23 March 2015Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 76 Wardour Street London W1F 0UR on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 76 Wardour Street London W1F 0UR on 23 March 2015 (1 page)
10 February 2015Registration of charge 026057510020, created on 28 January 2015 (82 pages)
10 February 2015Registration of charge 026057510020, created on 28 January 2015 (82 pages)
4 February 2015Satisfaction of charge 18 in full (4 pages)
4 February 2015Satisfaction of charge 19 in full (4 pages)
4 February 2015Satisfaction of charge 19 in full (4 pages)
4 February 2015Satisfaction of charge 18 in full (4 pages)
16 September 2014Full accounts made up to 27 April 2014 (24 pages)
16 September 2014Full accounts made up to 27 April 2014 (24 pages)
10 September 2014Termination of appointment of Antony William Perring as a secretary on 28 August 2014 (1 page)
10 September 2014Termination of appointment of Antony William Perring as a director on 28 August 2014 (1 page)
10 September 2014Termination of appointment of Antony William Perring as a secretary on 28 August 2014 (1 page)
10 September 2014Termination of appointment of Antony William Perring as a director on 28 August 2014 (1 page)
19 August 2014Appointment of Mrs Jane Susan Holbrook as a director on 14 August 2014 (2 pages)
19 August 2014Appointment of Mrs Jane Susan Holbrook as a director on 14 August 2014 (2 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25,000
(5 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25,000
(5 pages)
13 January 2014Full accounts made up to 28 April 2013 (24 pages)
13 January 2014Full accounts made up to 28 April 2013 (24 pages)
19 September 2013Appointment of Mr David Campbell as a director (2 pages)
19 September 2013Appointment of Mr David Campbell as a director (2 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
26 April 2013Director's details changed for Mr Glyn Maurice House on 22 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Glyn Maurice House on 22 April 2013 (2 pages)
25 April 2013Termination of appointment of Stephen Easterbrook as a director (1 page)
25 April 2013Termination of appointment of Stephen Easterbrook as a director (1 page)
8 January 2013Full accounts made up to 29 April 2012 (23 pages)
8 January 2013Full accounts made up to 29 April 2012 (23 pages)
19 November 2012Appointment of Mr Stephen James Easterbrook as a director (2 pages)
19 November 2012Appointment of Mr Stephen James Easterbrook as a director (2 pages)
28 July 2012Termination of appointment of Steven Hill as a director (1 page)
28 July 2012Termination of appointment of Steven Hill as a director (1 page)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 24 April 2011 (22 pages)
8 January 2012Full accounts made up to 24 April 2011 (22 pages)
5 August 2011Register inspection address has been changed (2 pages)
5 August 2011Register(s) moved to registered inspection location (2 pages)
5 August 2011Register inspection address has been changed (2 pages)
5 August 2011Register(s) moved to registered inspection location (2 pages)
19 May 2011Termination of appointment of Ian Neill as a director (1 page)
19 May 2011Termination of appointment of Andreas Von Paleske as a director (1 page)
19 May 2011Termination of appointment of Andreas Von Paleske as a director (1 page)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
19 May 2011Termination of appointment of Ian Neill as a director (1 page)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 19 (20 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 19 (20 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 18 (22 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 18 (22 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2011Full accounts made up to 25 April 2010 (23 pages)
10 January 2011Full accounts made up to 25 April 2010 (23 pages)
20 May 2010Director's details changed for Mr Andreas Von Paleske on 29 April 2010 (2 pages)
20 May 2010Secretary's details changed for Antony William Perring on 29 April 2010 (1 page)
20 May 2010Secretary's details changed for Antony William Perring on 29 April 2010 (1 page)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Mr Andreas Von Paleske on 29 April 2010 (2 pages)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
2 November 2009Termination of appointment of Ben Travis as a director (1 page)
2 November 2009Termination of appointment of Ben Travis as a director (1 page)
29 October 2009Full accounts made up to 26 April 2009 (25 pages)
29 October 2009Full accounts made up to 26 April 2009 (25 pages)
13 May 2009Return made up to 29/04/09; full list of members (5 pages)
13 May 2009Return made up to 29/04/09; full list of members (5 pages)
19 December 2008Full accounts made up to 27 April 2008 (23 pages)
19 December 2008Full accounts made up to 27 April 2008 (23 pages)
9 July 2008Auditor's resignation (1 page)
9 July 2008Auditor's resignation (1 page)
4 June 2008Director's change of particulars / steven hill / 15/06/2007 (1 page)
4 June 2008Return made up to 29/04/08; full list of members (5 pages)
4 June 2008Director's change of particulars / steven hill / 15/06/2007 (1 page)
4 June 2008Return made up to 29/04/08; full list of members (5 pages)
10 April 2008Appointment terminated director paul o'farrell (1 page)
10 April 2008Appointment terminated director paul o'farrell (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
17 December 2007Full accounts made up to 29 April 2007 (15 pages)
17 December 2007Full accounts made up to 29 April 2007 (15 pages)
25 July 2007Particulars of mortgage/charge (16 pages)
25 July 2007Particulars of mortgage/charge (16 pages)
23 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 July 2007Resolutions
  • RES13 ‐ Enter into fin ass docs 05/07/07
(3 pages)
23 July 2007Declaration of assistance for shares acquisition (27 pages)
23 July 2007Resolutions
  • RES13 ‐ Enter into fin ass docs 05/07/07
(3 pages)
23 July 2007Declaration of assistance for shares acquisition (27 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2007Return made up to 29/04/07; no change of members (9 pages)
3 June 2007Return made up to 29/04/07; no change of members (9 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
9 January 2007Full accounts made up to 30 April 2006 (18 pages)
9 January 2007Full accounts made up to 30 April 2006 (18 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Resolutions
  • RES13 ‐ Senior facilities agree 14/06/06
(3 pages)
3 July 2006Declaration of assistance for shares acquisition (29 pages)
3 July 2006Declaration of assistance for shares acquisition (29 pages)
3 July 2006Resolutions
  • RES13 ‐ Senior facilities agree 14/06/06
(3 pages)
29 June 2006Particulars of mortgage/charge (19 pages)
29 June 2006Particulars of mortgage/charge (19 pages)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2005Registered office changed on 28/11/05 from: 23-25 eastcastle street london W1W 8DF (1 page)
28 November 2005Registered office changed on 28/11/05 from: 23-25 eastcastle street london W1W 8DF (1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Full accounts made up to 24 April 2005 (18 pages)
3 August 2005Full accounts made up to 24 April 2005 (18 pages)
19 July 2005Particulars of mortgage/charge (14 pages)
19 July 2005Particulars of mortgage/charge (14 pages)
18 July 2005Resolutions
  • RES13 ‐ Dividend 16/06/05
(1 page)
18 July 2005Resolutions
  • RES13 ‐ Dividend 16/06/05
(1 page)
4 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 July 2005Declaration of assistance for shares acquisition (19 pages)
4 July 2005Declaration of assistance for shares acquisition (19 pages)
4 July 2005Declaration of assistance for shares acquisition (19 pages)
4 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 July 2005Declaration of assistance for shares acquisition (19 pages)
23 June 2005Return made up to 29/04/05; full list of members (8 pages)
23 June 2005Return made up to 29/04/05; full list of members (8 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Full accounts made up to 25 April 2004 (15 pages)
26 November 2004Full accounts made up to 25 April 2004 (15 pages)
12 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 September 2004Declaration of assistance for shares acquisition (49 pages)
21 September 2004Declaration of assistance for shares acquisition (49 pages)
13 September 2004Particulars of mortgage/charge (11 pages)
13 September 2004Particulars of mortgage/charge (11 pages)
26 May 2004Return made up to 29/04/04; full list of members (8 pages)
26 May 2004Return made up to 29/04/04; full list of members (8 pages)
29 March 2004New secretary appointed;new director appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed;new director appointed (2 pages)
29 March 2004Secretary resigned (1 page)
14 November 2003Full accounts made up to 27 April 2003 (15 pages)
14 November 2003Full accounts made up to 27 April 2003 (15 pages)
26 June 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
4 September 2002Full accounts made up to 28 April 2002 (16 pages)
4 September 2002Full accounts made up to 28 April 2002 (16 pages)
5 May 2002Return made up to 29/04/02; full list of members (7 pages)
5 May 2002Return made up to 29/04/02; full list of members (7 pages)
14 November 2001Full accounts made up to 29 April 2001 (15 pages)
14 November 2001Full accounts made up to 29 April 2001 (15 pages)
14 November 2001Particulars of mortgage/charge (11 pages)
14 November 2001Particulars of mortgage/charge (11 pages)
14 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2000Full accounts made up to 30 April 2000 (16 pages)
2 October 2000Full accounts made up to 30 April 2000 (16 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
10 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Full accounts made up to 25 April 1999 (14 pages)
2 March 2000Full accounts made up to 25 April 1999 (14 pages)
26 April 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1999Particulars of mortgage/charge (7 pages)
16 March 1999Particulars of mortgage/charge (7 pages)
6 January 1999Full accounts made up to 26 April 1998 (15 pages)
6 January 1999Full accounts made up to 26 April 1998 (15 pages)
15 December 1998Registered office changed on 15/12/98 from: 4A streatham street london WC1A 1JB (1 page)
15 December 1998Registered office changed on 15/12/98 from: 4A streatham street london WC1A 1JB (1 page)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
22 May 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1998Full accounts made up to 27 April 1997 (13 pages)
18 February 1998Full accounts made up to 27 April 1997 (13 pages)
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned;director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned;director resigned (1 page)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
18 June 1997Return made up to 29/04/97; full list of members (6 pages)
18 June 1997Return made up to 29/04/97; full list of members (6 pages)
20 October 1996Declaration of assistance for shares acquisition (4 pages)
20 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Declaration of assistance for shares acquisition (4 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 October 1996Full accounts made up to 28 April 1996 (13 pages)
17 October 1996Full accounts made up to 28 April 1996 (13 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
7 May 1996Return made up to 29/04/96; no change of members (4 pages)
7 May 1996Return made up to 29/04/96; no change of members (4 pages)
21 December 1995Full accounts made up to 30 April 1995 (13 pages)
21 December 1995Full accounts made up to 30 April 1995 (13 pages)
11 May 1995Accounts for a small company made up to 30 April 1994 (8 pages)
11 May 1995Auditor's resignation (2 pages)
11 May 1995Auditor's resignation (2 pages)
11 May 1995Accounts for a small company made up to 30 April 1994 (8 pages)
5 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Return made up to 29/04/94; full list of members (6 pages)
11 April 1995Return made up to 29/04/94; full list of members (6 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
9 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
9 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 February 1995Particulars of mortgage/charge (3 pages)
16 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
5 April 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
1 March 1994Accounts for a small company made up to 30 April 1993 (9 pages)
1 March 1994Accounts for a small company made up to 30 April 1993 (9 pages)
9 November 1993Ad 29/04/93--------- £ si 24998@1 (2 pages)
9 November 1993Ad 29/04/93--------- £ si 24998@1 (2 pages)
6 September 1993Full accounts made up to 30 April 1992 (13 pages)
6 September 1993Full accounts made up to 30 April 1992 (13 pages)
16 December 1992Memorandum and Articles of Association (9 pages)
16 December 1992Memorandum and Articles of Association (9 pages)
15 December 1992Company name changed china diner LIMITED\certificate issued on 16/12/92 (2 pages)
15 December 1992Company name changed china diner LIMITED\certificate issued on 16/12/92 (2 pages)
11 December 1992Compulsory strike-off action has been discontinued (1 page)
11 December 1992Compulsory strike-off action has been discontinued (1 page)
20 October 1992First Gazette notice for compulsory strike-off (1 page)
20 October 1992First Gazette notice for compulsory strike-off (1 page)
29 April 1991Incorporation (13 pages)
29 April 1991Incorporation (13 pages)
29 April 1991Certificate of incorporation (1 page)
29 April 1991Certificate of incorporation (1 page)