Suite 1400
Newport Beach
California
92660
Director Name | Benjamin Williams |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 March 2024(15 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street Marylebone London W1U 6AG |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2023(14 years, 8 months after company formation) |
Appointment Duration | 11 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Montgomery Frederick Moran |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2008(1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 919 Pearl Street Boulder Colorado 80302 |
Director Name | John Robert Hartung |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2008(1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 140 Steele Street Denver Colorado 80206 |
Secretary Name | Secretary Montgomery Frederick Moran |
---|---|
Status | Resigned |
Appointed | 02 October 2008(1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | 919 Pearl Street Boulder Colorado 80302 |
Director Name | Matthew Steven Ells |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 May 2019) |
Role | Co-Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 83 Baker Street Marylebone London W1U 6AG |
Director Name | Mr Kenneth James Slater |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street Marylebone London W1U 6AG |
Director Name | Chipotle Mexican Grill UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2008) |
Correspondence Address | 3rd Floor White Rose House 28 A York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Chiotle Mexican Grill UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2008) |
Correspondence Address | 919 Pearl Street Boulder Colorado 80302 |
Secretary Name | Dye & Durham Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2023(14 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 23 May 2023) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Telephone | 020 74944156 |
---|---|
Telephone region | London |
Registered Address | 83 Baker Street Marylebone London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
13.1m at £1 | Chipotle Mexican Grill Holdings Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,330,857 |
Gross Profit | -£974,765 |
Net Worth | £5,910,331 |
Cash | £4,582,178 |
Current Liabilities | £4,631,409 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
21 December 2011 | Delivered on: 31 December 2011 Persons entitled: J D Witherspoon PLC Classification: Legal charged contained in rent deposit deed Secured details: £117,000 due or to become due from the company to the chargee. Particulars: Amount representing 6 months rent held under the terms of a rent deposit deed see image for full details. Outstanding |
---|---|
9 June 2011 | Delivered on: 22 June 2011 Persons entitled: Caparo House Limited Classification: Rent deposit deed Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: All sums standing to the credit of the account see image for full details. Outstanding |
7 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
15 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
6 June 2019 | Appointment of Ms Helen Kaminski as a director on 28 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Matthew Steven Ells as a director on 28 May 2019 (1 page) |
6 June 2019 | Termination of appointment of John Robert Hartung as a director on 28 May 2019 (1 page) |
9 November 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (115 pages) |
28 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
8 February 2018 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to 83 Baker Street Marylebone London W1U 6AG on 8 February 2018 (1 page) |
5 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
27 January 2017 | Termination of appointment of Montgomery Frederick Moran as a director on 9 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Montgomery Frederick Moran as a secretary on 9 December 2016 (1 page) |
27 January 2017 | Appointment of Mr Kenneth James Slater as a director on 30 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Montgomery Frederick Moran as a secretary on 9 December 2016 (1 page) |
27 January 2017 | Appointment of Mr Kenneth James Slater as a director on 30 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Montgomery Frederick Moran as a secretary on 9 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Montgomery Frederick Moran as a director on 9 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Montgomery Frederick Moran as a secretary on 9 December 2016 (1 page) |
10 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 September 2014 | Auditors resignation (1 page) |
15 September 2014 | Auditors resignation (1 page) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
10 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
15 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 15 January 2014 (1 page) |
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (6 pages) |
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (6 pages) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
25 July 2013 | Statement of capital following an allotment of shares on 12 June 2012
|
25 July 2013 | Statement of capital following an allotment of shares on 12 June 2012
|
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
21 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
11 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
12 September 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2011 (17 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2010 (17 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2010 (17 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2011 (17 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders
|
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders
|
22 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders
|
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders
|
25 October 2010 | Director's details changed for Company Director John Robert Hartung on 25 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Company Director John Robert Hartung on 25 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Company Director John Robert Hartung on 25 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Company Director Montgomery Frederick Moran on 25 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Company Director Montgomery Frederick Moran on 25 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Company Director Montgomery Frederick Moran on 25 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Company Director Montgomery Frederick Moran on 25 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Company Director John Robert Hartung on 25 September 2010 (2 pages) |
23 October 2010 | Appointment of Secretary Montgomery Frederick Moran as a secretary (1 page) |
23 October 2010 | Appointment of Company Director Montgomery Frederick Moran as a director (1 page) |
23 October 2010 | Register(s) moved to registered office address (1 page) |
23 October 2010 | Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
23 October 2010 | Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
23 October 2010 | Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
23 October 2010 | Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
23 October 2010 | Termination of appointment of Chiotle Mexican Grill Uk Limited as a secretary (1 page) |
23 October 2010 | Register(s) moved to registered office address (1 page) |
23 October 2010 | Termination of appointment of Chiotle Mexican Grill Uk Limited as a secretary (1 page) |
23 October 2010 | Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
23 October 2010 | Appointment of Company Director John Robert Hartung as a director (1 page) |
23 October 2010 | Appointment of Company Director Montgomery Frederick Moran as a director (1 page) |
23 October 2010 | Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
23 October 2010 | Appointment of Company Director John Robert Hartung as a director (1 page) |
23 October 2010 | Appointment of Secretary Montgomery Frederick Moran as a secretary (1 page) |
22 October 2010 | Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
22 October 2010 | Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
22 October 2010 | Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
22 October 2010 | Appointment of Chiotle Mexican Grill Uk Limited as a secretary (1 page) |
22 October 2010 | Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
22 October 2010 | Appointment of Chiotle Mexican Grill Uk Limited as a secretary (1 page) |
22 October 2010 | Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
22 October 2010 | Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page) |
30 July 2010 | Section 519 (1 page) |
30 July 2010 | Section 519 (1 page) |
28 June 2010 | Resolutions
|
28 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
28 June 2010 | Resolutions
|
21 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 March 2010 | Appointment of Matthew Steven Ells as a director (2 pages) |
18 March 2010 | Appointment of Matthew Steven Ells as a director (2 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
9 February 2010 | Register inspection address has been changed (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (2 pages) |
9 February 2010 | Register inspection address has been changed (2 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of register of members (1 page) |
13 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
13 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
10 October 2008 | Company name changed event of LIMITED\certificate issued on 10/10/08 (2 pages) |
10 October 2008 | Company name changed event of LIMITED\certificate issued on 10/10/08 (2 pages) |
6 October 2008 | Director appointed john robert hartung (1 page) |
6 October 2008 | Director appointed john robert hartung (1 page) |
6 October 2008 | Director and secretary appointed montgomery frederick moran (1 page) |
6 October 2008 | Director and secretary appointed montgomery frederick moran (1 page) |
3 October 2008 | Appointment terminated director jonathon round (1 page) |
3 October 2008 | Appointment terminated director jonathon round (1 page) |
25 September 2008 | Incorporation (13 pages) |
25 September 2008 | Incorporation (13 pages) |