London
SE1 1EP
Director Name | Mr Andrew Hedley Hornby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Thomas Heier |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(30 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Matt Crumpler |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2023(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Alan Tak Wai Yau |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 52/53 Dean Street London W1P 5HJ |
Director Name | Chung Wo Yau |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 13 Old Priory Farm Deeping St James Lincolnshire PE6 8UW |
Secretary Name | Chung Wo Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 13 Old Priory Farm Deeping St James Lincolnshire PE6 8UW |
Director Name | Tina Yau |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | Flat 23 Montagu House 109-113 Whitfield Street London W1P 5RP |
Secretary Name | Tina Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | Flat 23 Montagu House 109-113 Whitfield Street London W1P 5RP |
Director Name | Paul O'Farrell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 1996(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 April 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Flat C 113 Balmoral Apartments 2 Praed Street London W2 1JL |
Director Name | Mr Ian Smeeton Neill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Boxgrove Avenue Guildford Surrey GU1 1XG |
Secretary Name | Paul O'Farrell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 64b Marlborough Road London N19 4NJ |
Director Name | Ben Jonathan Travis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Elmfield Avenue Teddington Middlesex TW11 8BX |
Director Name | Mr Steven Alan Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Alma Road Clifton Bristol BS8 2BY |
Secretary Name | Steven Alan Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 14 The Avenue Sneyd Park Bristol Avon BS9 1PA |
Director Name | Mr Andreas Von Paleske |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 2006(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 April 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Secretary Name | Mr Antony William Perring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Mr Antony William Perring |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bishops Cottage Ginge Wantage Oxfordshire OX12 8QR |
Director Name | Mr Glyn Maurice House |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(16 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Director Name | Mr Stephen James Easterbrook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(21 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 April 2013) |
Role | Ceo, Retail Management |
Country of Residence | England |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Director Name | Ms Jane Susan Holbrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Secretary Name | Mr John Wilfred Rooney |
---|---|
Status | Resigned |
Appointed | 27 January 2016(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Nick Charles Fraser Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Director Name | Mr Andrew McCue |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 2018(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Ms Emma Margaret Woods |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2018(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Ms Laura Joanne Wood |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(28 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Director Name | Mr David Di Cello |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2020(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Website | www.wagamama.com |
---|---|
Telephone | 07 963049079 |
Telephone region | Mobile |
Registered Address | 5-7 Marshalsea Road London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £141,170,000 |
Gross Profit | £60,455,000 |
Net Worth | £39,346,000 |
Cash | £10,213,000 |
Current Liabilities | £37,810,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
26 February 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2006 | Delivered 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 |
5 July 2023 | Appointment of Mr Mark Russell Chambers as a director on 1 July 2023 (2 pages) |
---|---|
5 July 2023 | Termination of appointment of Kirk Dyson Davis as a director on 30 June 2023 (1 page) |
15 May 2023 | Full accounts made up to 2 January 2022 (42 pages) |
3 May 2023 | Confirmation statement made on 29 April 2023 with updates (4 pages) |
23 January 2023 | Change of details for Mabel Bidco Limited as a person with significant control on 20 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of David Di Cello as a director on 15 January 2023 (1 page) |
17 January 2023 | Appointment of Matt Crumpler as a director on 15 January 2023 (2 pages) |
30 December 2022 | Registration of charge 026057510025, created on 22 December 2022 (52 pages) |
22 December 2022 | Notification of Mabel Bidco Limited as a person with significant control on 22 December 2022 (2 pages) |
22 December 2022 | Cessation of Wagamama Group Limited as a person with significant control on 22 December 2022 (1 page) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
21 April 2022 | Change of details for Wagamama Group Limited as a person with significant control on 17 August 2020 (2 pages) |
28 September 2021 | Full accounts made up to 27 December 2020 (48 pages) |
28 May 2021 | Termination of appointment of Emma Margaret Woods as a director on 20 May 2021 (1 page) |
28 May 2021 | Appointment of Mr Thomas Heier as a director on 15 May 2021 (2 pages) |
27 May 2021 | Registration of charge 026057510024, created on 14 May 2021 (57 pages) |
13 May 2021 | Satisfaction of charge 026057510020 in full (1 page) |
13 May 2021 | Satisfaction of charge 026057510023 in full (1 page) |
13 May 2021 | Satisfaction of charge 026057510021 in full (1 page) |
13 May 2021 | Satisfaction of charge 026057510022 in full (1 page) |
30 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
9 April 2021 | Full accounts made up to 29 December 2019 (36 pages) |
23 December 2020 | Termination of appointment of John Wilfred Rooney as a secretary on 22 December 2020 (1 page) |
17 August 2020 | Registered 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 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
1 May 2020 | Registration of charge 026057510023, created on 28 April 2020 (54 pages) |
16 April 2020 | Appointment of Mr David Di Cello as a director on 14 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Laura Joanne Wood as a director on 14 April 2020 (1 page) |
3 February 2020 | Full accounts made up to 28 April 2019 (36 pages) |
3 October 2019 | Appointment of Mr Andrew Hedley Hornby as a director on 2 October 2019 (2 pages) |
11 September 2019 | Current accounting period shortened from 30 April 2020 to 29 December 2019 (1 page) |
10 September 2019 | Appointment of Ms Laura Joanne Wood as a director on 10 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Nicholas Charles Fraser Taylor as a director on 6 September 2019 (1 page) |
1 July 2019 | Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
8 February 2019 | Registration of charge 026057510022, created on 22 January 2019 (55 pages) |
31 January 2019 | Full accounts made up to 29 April 2018 (29 pages) |
8 January 2019 | Appointment of Mrs Emma Margaret Woods as a director on 24 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Kirk Dyson Davis as a director on 24 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Andrew Mccue as a director on 24 December 2018 (2 pages) |
7 January 2019 | Termination of appointment of Jane Susan Holbrook as a director on 24 December 2018 (1 page) |
3 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 23 April 2017 (29 pages) |
17 October 2017 | Full accounts made up to 23 April 2017 (29 pages) |
14 July 2017 | Registration of charge 026057510021, created on 10 July 2017 (54 pages) |
14 July 2017 | Registration of charge 026057510021, created on 10 July 2017 (54 pages) |
2 June 2017 | Termination of appointment of David Campbell as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of David Campbell as a director on 2 June 2017 (1 page) |
17 May 2017 | Appointment of Mr Nicholas Charles Fraser Taylor as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Nicholas Charles Fraser Taylor as a director on 17 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 24 April 2016 (30 pages) |
21 September 2016 | Full accounts made up to 24 April 2016 (30 pages) |
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 January 2016 | Termination of appointment of Glyn Maurice House as a director on 28 January 2016 (1 page) |
29 January 2016 | Appointment of Mr John Wilfred Rooney as a secretary on 27 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Glyn Maurice House as a director on 28 January 2016 (1 page) |
29 January 2016 | Appointment of Mr John Wilfred Rooney as a secretary on 27 January 2016 (2 pages) |
30 September 2015 | Full accounts made up to 26 April 2015 (24 pages) |
30 September 2015 | Full accounts made up to 26 April 2015 (24 pages) |
15 June 2015 | Director's details changed for Mr Glyn Maurice House on 11 April 2014 (2 pages) |
15 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Mr Glyn Maurice House on 11 April 2014 (2 pages) |
15 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 June 2015 | Register(s) moved to registered office address 76 Wardour Street London W1F 0UR (1 page) |
12 June 2015 | Register(s) moved to registered office address 76 Wardour Street London W1F 0UR (1 page) |
12 June 2015 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 76 Wardour Street London W1F 0UR (1 page) |
12 June 2015 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 76 Wardour Street London W1F 0UR (1 page) |
23 March 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 026057510020, created on 28 January 2015 (82 pages) |
10 February 2015 | Registration of charge 026057510020, created on 28 January 2015 (82 pages) |
4 February 2015 | Satisfaction of charge 18 in full (4 pages) |
4 February 2015 | Satisfaction of charge 19 in full (4 pages) |
4 February 2015 | Satisfaction of charge 19 in full (4 pages) |
4 February 2015 | Satisfaction of charge 18 in full (4 pages) |
16 September 2014 | Full accounts made up to 27 April 2014 (24 pages) |
16 September 2014 | Full accounts made up to 27 April 2014 (24 pages) |
10 September 2014 | Termination of appointment of Antony William Perring as a secretary on 28 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Antony William Perring as a director on 28 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Antony William Perring as a secretary on 28 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Antony William Perring as a director on 28 August 2014 (1 page) |
19 August 2014 | Appointment of Mrs Jane Susan Holbrook as a director on 14 August 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Jane Susan Holbrook as a director on 14 August 2014 (2 pages) |
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 January 2014 | Full accounts made up to 28 April 2013 (24 pages) |
13 January 2014 | Full accounts made up to 28 April 2013 (24 pages) |
19 September 2013 | Appointment of Mr David Campbell as a director (2 pages) |
19 September 2013 | Appointment of Mr David Campbell as a director (2 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Director's details changed for Mr Glyn Maurice House on 22 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Glyn Maurice House on 22 April 2013 (2 pages) |
25 April 2013 | Termination of appointment of Stephen Easterbrook as a director (1 page) |
25 April 2013 | Termination of appointment of Stephen Easterbrook as a director (1 page) |
8 January 2013 | Full accounts made up to 29 April 2012 (23 pages) |
8 January 2013 | Full accounts made up to 29 April 2012 (23 pages) |
19 November 2012 | Appointment of Mr Stephen James Easterbrook as a director (2 pages) |
19 November 2012 | Appointment of Mr Stephen James Easterbrook as a director (2 pages) |
28 July 2012 | Termination of appointment of Steven Hill as a director (1 page) |
28 July 2012 | Termination of appointment of Steven Hill as a director (1 page) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 24 April 2011 (22 pages) |
8 January 2012 | Full accounts made up to 24 April 2011 (22 pages) |
5 August 2011 | Register inspection address has been changed (2 pages) |
5 August 2011 | Register(s) moved to registered inspection location (2 pages) |
5 August 2011 | Register inspection address has been changed (2 pages) |
5 August 2011 | Register(s) moved to registered inspection location (2 pages) |
19 May 2011 | Termination of appointment of Ian Neill as a director (1 page) |
19 May 2011 | Termination of appointment of Andreas Von Paleske as a director (1 page) |
19 May 2011 | Termination of appointment of Andreas Von Paleske as a director (1 page) |
19 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Termination of appointment of Ian Neill as a director (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Particulars of a mortgage or charge / charge no: 19 (20 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 19 (20 pages) |
6 May 2011 | Resolutions
|
5 May 2011 | Particulars of a mortgage or charge / charge no: 18 (22 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 18 (22 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
10 January 2011 | Full accounts made up to 25 April 2010 (23 pages) |
10 January 2011 | Full accounts made up to 25 April 2010 (23 pages) |
20 May 2010 | Director's details changed for Mr Andreas Von Paleske on 29 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Antony William Perring on 29 April 2010 (1 page) |
20 May 2010 | Secretary's details changed for Antony William Perring on 29 April 2010 (1 page) |
20 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Mr Andreas Von Paleske on 29 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Termination of appointment of Ben Travis as a director (1 page) |
2 November 2009 | Termination of appointment of Ben Travis as a director (1 page) |
29 October 2009 | Full accounts made up to 26 April 2009 (25 pages) |
29 October 2009 | Full accounts made up to 26 April 2009 (25 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
19 December 2008 | Full accounts made up to 27 April 2008 (23 pages) |
19 December 2008 | Full accounts made up to 27 April 2008 (23 pages) |
9 July 2008 | Auditor's resignation (1 page) |
9 July 2008 | Auditor's resignation (1 page) |
4 June 2008 | Director's change of particulars / steven hill / 15/06/2007 (1 page) |
4 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
4 June 2008 | Director's change of particulars / steven hill / 15/06/2007 (1 page) |
4 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
10 April 2008 | Appointment terminated director paul o'farrell (1 page) |
10 April 2008 | Appointment terminated director paul o'farrell (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Full accounts made up to 29 April 2007 (15 pages) |
17 December 2007 | Full accounts made up to 29 April 2007 (15 pages) |
25 July 2007 | Particulars of mortgage/charge (16 pages) |
25 July 2007 | Particulars of mortgage/charge (16 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2007 | Return made up to 29/04/07; no change of members (9 pages) |
3 June 2007 | Return made up to 29/04/07; no change of members (9 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
9 January 2007 | Full accounts made up to 30 April 2006 (18 pages) |
9 January 2007 | Full accounts made up to 30 April 2006 (18 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 July 2006 | Resolutions
|
29 June 2006 | Particulars of mortgage/charge (19 pages) |
29 June 2006 | Particulars of mortgage/charge (19 pages) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 29/04/06; full list of members
|
5 June 2006 | Return made up to 29/04/06; full list of members
|
28 November 2005 | Registered office changed on 28/11/05 from: 23-25 eastcastle street london W1W 8DF (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 23-25 eastcastle street london W1W 8DF (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Full accounts made up to 24 April 2005 (18 pages) |
3 August 2005 | Full accounts made up to 24 April 2005 (18 pages) |
19 July 2005 | Particulars of mortgage/charge (14 pages) |
19 July 2005 | Particulars of mortgage/charge (14 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Declaration of assistance for shares acquisition (19 pages) |
4 July 2005 | Declaration of assistance for shares acquisition (19 pages) |
4 July 2005 | Declaration of assistance for shares acquisition (19 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Declaration of assistance for shares acquisition (19 pages) |
23 June 2005 | Return made up to 29/04/05; full list of members (8 pages) |
23 June 2005 | Return made up to 29/04/05; full list of members (8 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Full accounts made up to 25 April 2004 (15 pages) |
26 November 2004 | Full accounts made up to 25 April 2004 (15 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
21 September 2004 | Declaration of assistance for shares acquisition (49 pages) |
21 September 2004 | Declaration of assistance for shares acquisition (49 pages) |
13 September 2004 | Particulars of mortgage/charge (11 pages) |
13 September 2004 | Particulars of mortgage/charge (11 pages) |
26 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
29 March 2004 | New secretary appointed;new director appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed;new director appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
14 November 2003 | Full accounts made up to 27 April 2003 (15 pages) |
14 November 2003 | Full accounts made up to 27 April 2003 (15 pages) |
26 June 2003 | Return made up to 29/04/03; full list of members
|
26 June 2003 | Return made up to 29/04/03; full list of members
|
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Full accounts made up to 28 April 2002 (16 pages) |
4 September 2002 | Full accounts made up to 28 April 2002 (16 pages) |
5 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
5 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
14 November 2001 | Full accounts made up to 29 April 2001 (15 pages) |
14 November 2001 | Full accounts made up to 29 April 2001 (15 pages) |
14 November 2001 | Particulars of mortgage/charge (11 pages) |
14 November 2001 | Particulars of mortgage/charge (11 pages) |
14 May 2001 | Return made up to 29/04/01; full list of members
|
14 May 2001 | Return made up to 29/04/01; full list of members
|
2 October 2000 | Full accounts made up to 30 April 2000 (16 pages) |
2 October 2000 | Full accounts made up to 30 April 2000 (16 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Return made up to 29/04/00; full list of members
|
10 May 2000 | Return made up to 29/04/00; full list of members
|
2 March 2000 | Full accounts made up to 25 April 1999 (14 pages) |
2 March 2000 | Full accounts made up to 25 April 1999 (14 pages) |
26 April 1999 | Return made up to 29/04/99; no change of members
|
26 April 1999 | Return made up to 29/04/99; no change of members
|
16 March 1999 | Particulars of mortgage/charge (7 pages) |
16 March 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Full accounts made up to 26 April 1998 (15 pages) |
6 January 1999 | Full accounts made up to 26 April 1998 (15 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 4A streatham street london WC1A 1JB (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 4A streatham street london WC1A 1JB (1 page) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
22 May 1998 | Return made up to 29/04/98; no change of members
|
22 May 1998 | Return made up to 29/04/98; no change of members
|
18 February 1998 | Full accounts made up to 27 April 1997 (13 pages) |
18 February 1998 | Full accounts made up to 27 April 1997 (13 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary resigned;director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary resigned;director resigned (1 page) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
18 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
20 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Resolutions
|
17 October 1996 | Full accounts made up to 28 April 1996 (13 pages) |
17 October 1996 | Full accounts made up to 28 April 1996 (13 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
21 December 1995 | Full accounts made up to 30 April 1995 (13 pages) |
21 December 1995 | Full accounts made up to 30 April 1995 (13 pages) |
11 May 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
11 May 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
5 May 1995 | Return made up to 29/04/95; full list of members
|
5 May 1995 | Return made up to 29/04/95; full list of members
|
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Return made up to 29/04/94; full list of members (6 pages) |
11 April 1995 | Return made up to 29/04/94; full list of members (6 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
9 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
9 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 February 1995 | Particulars of mortgage/charge (3 pages) |
16 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
27 April 1994 | Resolutions
|
27 April 1994 | Resolutions
|
5 April 1994 | Resolutions
|
5 April 1994 | Resolutions
|
1 March 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |
1 March 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |
9 November 1993 | Ad 29/04/93--------- £ si 24998@1 (2 pages) |
9 November 1993 | Ad 29/04/93--------- £ si 24998@1 (2 pages) |
6 September 1993 | Full accounts made up to 30 April 1992 (13 pages) |
6 September 1993 | Full accounts made up to 30 April 1992 (13 pages) |
16 December 1992 | Memorandum and Articles of Association (9 pages) |
16 December 1992 | Memorandum and Articles of Association (9 pages) |
15 December 1992 | Company name changed china diner LIMITED\certificate issued on 16/12/92 (2 pages) |
15 December 1992 | Company name changed china diner LIMITED\certificate issued on 16/12/92 (2 pages) |
11 December 1992 | Compulsory strike-off action has been discontinued (1 page) |
11 December 1992 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1992 | First Gazette notice for compulsory strike-off (1 page) |
20 October 1992 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1991 | Incorporation (13 pages) |
29 April 1991 | Incorporation (13 pages) |
29 April 1991 | Certificate of incorporation (1 page) |
29 April 1991 | Certificate of incorporation (1 page) |