London
SE1 1EP
Director Name | Matt Crumpler |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2023(6 years, 2 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 | Ms Jane Susan Holbrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Secretary Name | John Wilfred Rooney |
---|---|
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
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(6 months, 4 weeks 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 David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gu28 |
Director Name | Ms Emma Margaret Woods |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2018(2 years, 2 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(2 years, 10 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(3 years, 5 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 |
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 |
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Appointment of Matt Crumpler as a director on 15 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of David Di Cello as a director on 15 January 2023 (1 page) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 2 January 2022 (26 pages) |
21 April 2022 | Change of details for Wagamama Limited as a person with significant control on 17 August 2020 (2 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 27 December 2020 (31 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) |
9 April 2021 | Full accounts made up to 29 December 2019 (25 pages) |
23 December 2020 | Termination of appointment of John Wilfred Rooney as a secretary on 22 December 2020 (1 page) |
20 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
17 August 2020 | Registered office address changed from 76 Wardour Street London W1F 0UR United Kingdom to 5-7 Marshalsea Road London SE1 1EP on 17 August 2020 (1 page) |
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 (23 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 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) |
31 January 2019 | Full accounts made up to 29 April 2018 (20 pages) |
8 January 2019 | Appointment of Mrs Emma Margaret Woods as a director on 24 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Jane Susan Holbrook as a director on 24 December 2018 (1 page) |
24 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of David Campbell as a director on 3 January 2018 (1 page) |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (3 pages) |
16 October 2017 | Full accounts made up to 23 April 2017 (20 pages) |
16 October 2017 | Full accounts made up to 23 April 2017 (20 pages) |
2 August 2017 | Appointment of Mr David Campbell as a director on 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr David Campbell as a director on 31 July 2017
|
28 June 2017 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
28 June 2017 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
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) |
18 May 2017 | Appointment of Mr Nicholas Charles Fraser Taylor as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Nicholas Charles Fraser Taylor as a director on 17 May 2017 (2 pages) |
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|