Stockport
SK1 3AZ
Director Name | Mrs Katherine Nicholls |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Richard Paul Martin Wigham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eden House Enterprise Way Edenbridge Kent TN8 6HF |
Director Name | Mr Stephen Patrick Cassidy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Senior Vice President And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(same day as company formation) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | British Hospitality Association Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Nick John Varney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | Ms Agnieszka Stefania Busza |
---|---|
Status | Resigned |
Appointed | 04 July 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Registered Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
8 September 2020 | Delivered on: 28 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
19 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
9 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
17 November 2020 | Appointment of Mr Stephen Patrick Cassidy as a director on 17 September 2020 (2 pages) |
28 October 2020 | Termination of appointment of Grant David Hearn as a director on 17 September 2020 (1 page) |
28 September 2020 | Registration of charge 111140770001, created on 8 September 2020 (41 pages) |
30 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 January 2020 | Appointment of Mr Grant David Hearn as a director on 30 September 2019 (2 pages) |
27 January 2020 | Termination of appointment of Nick John Varney as a director on 30 September 2019 (1 page) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
12 July 2019 | Termination of appointment of Agnieszka Stefania Busza as a secretary on 10 May 2019 (1 page) |
4 January 2019 | Notification of a person with significant control statement (2 pages) |
4 January 2019 | Registered office address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP United Kingdom to 6th Floor 10 Bloomsbury Way London WC1A 2SL on 4 January 2019 (1 page) |
16 December 2018 | Cessation of Casual Dining Group Limited as a person with significant control on 27 April 2018 (1 page) |
16 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
26 September 2018 | Appointment of Ms Agnieszka Stefania Busza as a secretary on 4 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Stephen Richards as a director on 7 March 2018 (2 pages) |
2 July 2018 | Appointment of Mr Richard Paul Martin Wigham as a director on 7 March 2018 (2 pages) |
14 May 2018 | Appointment of Mr Nick Varney as a director on 27 April 2018 (2 pages) |
26 April 2018 | Resolutions
|
9 April 2018 | Termination of appointment of Andrew Graham Guy as a director on 7 March 2018 (1 page) |
15 March 2018 | Appointment of Mrs Katherine Nicholls as a director on 20 February 2018 (2 pages) |
15 December 2017 | Incorporation (18 pages) |
15 December 2017 | Incorporation (18 pages) |