Company NameDirty Burger Limited
DirectorsAndrew Ronald Carnie and Thomas Glassbrooke Allen
Company StatusActive
Company Number08530617
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew Ronald Carnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameThomas Glassbrooke Allen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2023(10 years, 6 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameMr Nicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Enrique Lax Banon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 August 2020)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Svend Christoffer Stael Thykier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed20 March 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 August 2020)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address3 Archery Close
London
W2 2BE
Director NameMr Peter Jonathan McPhee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA

Contact

Websiteeatdirtyburger.com
Telephone020 70741444
Telephone regionLondon

Location

Registered Address180 The Strand
London
WC2R 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Soho House LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,701,666
Gross Profit£1,165,638
Net Worth-£115,717
Cash£633,945
Current Liabilities£1,436,116

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Charges

14 January 2016Delivered on: 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subject to clause 4 (consent leases), each chargor charges, by way of first legal mortgage (a) all the land of which a brief description is contained in schedule 3 (land), including but not limited to arch 54, south lambeth road, vauxhall, london SW8 1SP; and (b) all other land now owned by it; and in any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances). For more details please refer to the instrument.. Each chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in: (a) land, other than that charged under clause 3.2 and subject to clause 4 (consent leases);… (f) intellectual property; and in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances). For more details please refer to the instrument.
Outstanding

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023 (2 pages)
28 November 2023Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023 (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
23 November 2023Accounts for a small company made up to 2 January 2022 (31 pages)
23 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022Accounts for a small company made up to 3 January 2021 (27 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2021Accounts for a small company made up to 29 December 2019 (22 pages)
19 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
17 May 2021Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 27 November 2020 (2 pages)
11 November 2020Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages)
11 November 2020Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page)
9 November 2020Termination of appointment of Enrique Lax Banon as a director on 18 August 2020 (1 page)
9 November 2020Termination of appointment of Svend Christoffer Stael Thykier as a director on 18 August 2020 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
7 February 2020Accounts for a small company made up to 30 December 2018 (21 pages)
9 December 2019Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page)
9 December 2019Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 6 December 2019 (2 pages)
5 December 2019Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 5 December 2019 (1 page)
5 December 2019Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 4 December 2019 (2 pages)
3 December 2019Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 29 November 2019 (2 pages)
2 December 2019Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
8 May 2019Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page)
15 November 2018Accounts for a small company made up to 31 December 2017 (22 pages)
7 August 2018Form AD03 historic register of people and register of members (2 pages)
2 August 2018Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
30 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 May 2018Director's details changed for Peter Mcphee on 28 July 2017 (2 pages)
2 January 2018Satisfaction of charge 085306170001 in full (1 page)
6 October 2017Full accounts made up to 1 January 2017 (23 pages)
6 October 2017Full accounts made up to 1 January 2017 (23 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
12 October 2016Full accounts made up to 3 January 2016 (19 pages)
12 October 2016Full accounts made up to 3 January 2016 (19 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
22 January 2016Registration of charge 085306170001, created on 14 January 2016 (42 pages)
22 January 2016Registration of charge 085306170001, created on 14 January 2016 (42 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
12 October 2015Full accounts made up to 28 December 2014 (18 pages)
12 October 2015Full accounts made up to 28 December 2014 (18 pages)
2 June 2015Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages)
2 June 2015Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 100
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 100
(3 pages)
9 October 2014Full accounts made up to 29 December 2013 (16 pages)
9 October 2014Full accounts made up to 29 December 2013 (16 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
6 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
6 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
15 May 2013Incorporation (52 pages)
15 May 2013Incorporation (52 pages)