Company NameChipotle Mexican Grill UK Limited
DirectorsHelen Kaminski and Benjamin Williams
Company StatusActive
Company Number06708087
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Previous NameEvent Of Limited

Business Activity

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

Directors

Director NameMs Helen Kaminski
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address610 Newport Center Drive
Suite 1400
Newport Beach
California
92660
Director NameBenjamin Williams
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2024(15 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
Marylebone
London
W1U 6AG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 June 2023(14 years, 8 months after company formation)
Appointment Duration11 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMontgomery Frederick Moran
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2008(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address919 Pearl Street
Boulder
Colorado
80302
Director NameJohn Robert Hartung
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2008(1 week after company formation)
Appointment Duration10 years, 8 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address140 Steele Street
Denver
Colorado
80206
Secretary NameSecretary Montgomery Frederick Moran
StatusResigned
Appointed02 October 2008(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 09 December 2016)
RoleCompany Director
Correspondence Address919 Pearl Street
Boulder
Colorado
80302
Director NameMatthew Steven Ells
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2010(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 May 2019)
RoleCo-Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address83 Baker Street
Marylebone
London
W1U 6AG
Director NameMr Kenneth James Slater
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
Marylebone
London
W1U 6AG
Director NameChipotle Mexican Grill UK Limited (Corporation)
StatusResigned
Appointed02 October 2008(1 week after company formation)
Appointment DurationResigned same day (resigned 02 October 2008)
Correspondence Address3rd Floor White Rose House
28 A York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameChiotle Mexican Grill UK Limited (Corporation)
StatusResigned
Appointed02 October 2008(1 week after company formation)
Appointment DurationResigned same day (resigned 02 October 2008)
Correspondence Address919 Pearl Street
Boulder
Colorado
80302
Secretary NameDye & Durham Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2023(14 years, 3 months after company formation)
Appointment Duration4 months (resigned 23 May 2023)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Contact

Telephone020 74944156
Telephone regionLondon

Location

Registered Address83 Baker Street
Marylebone
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

13.1m at £1Chipotle Mexican Grill Holdings Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£7,330,857
Gross Profit-£974,765
Net Worth£5,910,331
Cash£4,582,178
Current Liabilities£4,631,409

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

21 December 2011Delivered 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 2011Delivered 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

Filing History

7 January 2021Full accounts made up to 31 December 2019 (24 pages)
15 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (24 pages)
6 June 2019Appointment of Ms Helen Kaminski as a director on 28 May 2019 (2 pages)
6 June 2019Termination of appointment of Matthew Steven Ells as a director on 28 May 2019 (1 page)
6 June 2019Termination of appointment of John Robert Hartung as a director on 28 May 2019 (1 page)
9 November 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (115 pages)
28 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 33,134,389
(3 pages)
8 February 2018Registered 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 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 31,691,554
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 31,691,554
(3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 April 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 30,992,400
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 30,992,400
(3 pages)
27 January 2017Termination of appointment of Montgomery Frederick Moran as a director on 9 December 2016 (1 page)
27 January 2017Termination of appointment of Montgomery Frederick Moran as a secretary on 9 December 2016 (1 page)
27 January 2017Appointment of Mr Kenneth James Slater as a director on 30 December 2016 (2 pages)
27 January 2017Termination of appointment of Montgomery Frederick Moran as a secretary on 9 December 2016 (1 page)
27 January 2017Appointment of Mr Kenneth James Slater as a director on 30 December 2016 (2 pages)
27 January 2017Termination of appointment of Montgomery Frederick Moran as a secretary on 9 December 2016 (1 page)
27 January 2017Termination of appointment of Montgomery Frederick Moran as a director on 9 December 2016 (1 page)
27 January 2017Termination of appointment of Montgomery Frederick Moran as a secretary on 9 December 2016 (1 page)
10 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 23,499,138
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 23,499,138
(4 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 18,940,121
(8 pages)
4 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 18,940,121
(8 pages)
2 March 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 13,940,121
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 13,940,121
(4 pages)
22 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 13,111,494
(6 pages)
10 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 13,111,494
(6 pages)
10 September 2015Full accounts made up to 31 December 2014 (17 pages)
10 September 2015Full accounts made up to 31 December 2014 (17 pages)
30 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 13,111,494
(6 pages)
30 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 13,111,494
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
15 September 2014Auditors resignation (1 page)
15 September 2014Auditors resignation (1 page)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 13,111,494
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 13,111,494
(3 pages)
15 January 2014Registered 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 2014Registered 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 2013Annual return made up to 25 September 2013 with a full list of shareholders (6 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (6 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of 403210 ordinary shares @ £1 each is ratified 12/06/2013
(3 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of 403210 ordinary shares @ £1 each is ratified 12/06/2013
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 12 June 2012
  • GBP 12,327,146
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 12 June 2012
  • GBP 12,327,146
(3 pages)
27 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 11,923,936
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 11,923,936
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 11,923,936
(3 pages)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/06/2012
(2 pages)
18 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/06/2012
(2 pages)
12 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 5,615,956
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 5,615,956
(3 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 25 September 2011 (17 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 25 September 2010 (17 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 25 September 2010 (17 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 25 September 2011 (17 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(9 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(9 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(10 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(10 pages)
25 October 2010Director's details changed for Company Director John Robert Hartung on 25 September 2010 (2 pages)
25 October 2010Director's details changed for Company Director John Robert Hartung on 25 September 2010 (2 pages)
25 October 2010Director's details changed for Company Director John Robert Hartung on 25 September 2010 (2 pages)
25 October 2010Director's details changed for Company Director Montgomery Frederick Moran on 25 September 2010 (2 pages)
25 October 2010Director's details changed for Company Director Montgomery Frederick Moran on 25 September 2010 (2 pages)
25 October 2010Director's details changed for Company Director Montgomery Frederick Moran on 25 September 2010 (2 pages)
25 October 2010Director's details changed for Company Director Montgomery Frederick Moran on 25 September 2010 (2 pages)
25 October 2010Director's details changed for Company Director John Robert Hartung on 25 September 2010 (2 pages)
23 October 2010Appointment of Secretary Montgomery Frederick Moran as a secretary (1 page)
23 October 2010Appointment of Company Director Montgomery Frederick Moran as a director (1 page)
23 October 2010Register(s) moved to registered office address (1 page)
23 October 2010Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
23 October 2010Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
23 October 2010Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
23 October 2010Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
23 October 2010Termination of appointment of Chiotle Mexican Grill Uk Limited as a secretary (1 page)
23 October 2010Register(s) moved to registered office address (1 page)
23 October 2010Termination of appointment of Chiotle Mexican Grill Uk Limited as a secretary (1 page)
23 October 2010Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
23 October 2010Appointment of Company Director John Robert Hartung as a director (1 page)
23 October 2010Appointment of Company Director Montgomery Frederick Moran as a director (1 page)
23 October 2010Termination of appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
23 October 2010Appointment of Company Director John Robert Hartung as a director (1 page)
23 October 2010Appointment of Secretary Montgomery Frederick Moran as a secretary (1 page)
22 October 2010Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
22 October 2010Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
22 October 2010Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
22 October 2010Appointment of Chiotle Mexican Grill Uk Limited as a secretary (1 page)
22 October 2010Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
22 October 2010Appointment of Chiotle Mexican Grill Uk Limited as a secretary (1 page)
22 October 2010Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
22 October 2010Appointment of Chipotle Mexican Grill Uk Limited as a director (1 page)
30 July 2010Section 519 (1 page)
30 July 2010Section 519 (1 page)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capital contributions 07/06/2010
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
28 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 2,060,564.00
(5 pages)
28 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 2,060,564.00
(5 pages)
28 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 2,060,564.00
(5 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capital contributions 07/06/2010
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 March 2010Appointment of Matthew Steven Ells as a director (2 pages)
18 March 2010Appointment of Matthew Steven Ells as a director (2 pages)
11 March 2010Resolutions
  • RES13 ‐ Enter contracts/enter transactions 01/03/2010
(2 pages)
11 March 2010Resolutions
  • RES13 ‐ Enter contracts/enter transactions 01/03/2010
(2 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
9 February 2010Register inspection address has been changed (2 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
28 March 2009Registered office changed on 28/03/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
28 March 2009Registered office changed on 28/03/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Location of register of members (1 page)
13 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
13 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
10 October 2008Company name changed event of LIMITED\certificate issued on 10/10/08 (2 pages)
10 October 2008Company name changed event of LIMITED\certificate issued on 10/10/08 (2 pages)
6 October 2008Director appointed john robert hartung (1 page)
6 October 2008Director appointed john robert hartung (1 page)
6 October 2008Director and secretary appointed montgomery frederick moran (1 page)
6 October 2008Director and secretary appointed montgomery frederick moran (1 page)
3 October 2008Appointment terminated director jonathon round (1 page)
3 October 2008Appointment terminated director jonathon round (1 page)
25 September 2008Incorporation (13 pages)
25 September 2008Incorporation (13 pages)