NANDO'S GROUP LIMITED

St Marys House St Marys House, London, SW11 3LD
StatusACTIVE
Company No.06530077
CategoryPrivate Limited Company
Incorporated11 Mar 2008
Age16 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

NANDO'S GROUP LIMITED is an active private limited company with number 06530077. It was incorporated 16 years, 3 months, 2 days ago, on 11 March 2008. The company address is St Marys House St Marys House, London, SW11 3LD.



Company Fillings

Change person director company with change date

Date: 31 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Stephen Papps

Change date: 2024-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Dec 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-26

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/02/23

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/02/23

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/02/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065300770003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-16

Charge number: 065300770004

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2023

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/02/22

Documents

View document PDF

Legacy

Date: 30 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/02/22

Documents

View document PDF

Legacy

Date: 30 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/02/22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Logan Tait

Termination date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Bennison

Appointment date: 2022-10-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nando's Group Holdings Limited

Change date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 03 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 03 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 03 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2020

Action Date: 23 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-23

Documents

View document PDF

Second filing of director termination with name

Date: 11 May 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Andrew Patrick Lynch

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Patrick Lynch

Termination date: 2020-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2019

Action Date: 24 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Logan Tait

Appointment date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stephen Papps

Appointment date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Mr Andrew Patrick Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Perlman

Appointment date: 2019-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Mar 2018

Category: Address

Type: AD02

New address: St Mary's Housesw 42 Vicarage Crescent London SW11 3LD

Old address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Mar 2018

Category: Address

Type: AD04

New address: St Marys House 42 Vicarage Crescent London SW11 3LD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Francis Luyckx

Termination date: 2016-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2015

Action Date: 22 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Mar 2015

Category: Address

Type: AD02

New address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Old address: C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2015

Category: Address

Type: AD03

New address: C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2015

Action Date: 13 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-13

Charge number: 065300770003

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2014

Action Date: 23 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2013

Action Date: 24 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2012

Action Date: 26 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-26

Documents

View document PDF

Change sail address company with old address

Date: 04 Jul 2012

Category: Address

Type: AD02

Old address: 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2011

Action Date: 27 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-27

Documents

View document PDF

Annual return company with made up date

Date: 12 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 16 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 16 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Move registers to sail company

Date: 09 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 22 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-22

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Mortgage

Type: 400

Description: Particulars of a charge subject to which a property has been acquired / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 10/06/08\gbp si 49999999@1=49999999\gbp ic 1/50000000\

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/03/08

Documents

View document PDF

Resolution

Date: 07 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 28/02/2009

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 287

Description: Registered office changed on 07/05/2008 from, 7 spa road, london, SE16 3QQ

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary md secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director md directors LIMITED

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed robert adrian graham 't hooft

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed charles francis luyckx

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed continental shelf 436 LIMITED\certificate issued on 15/04/08

Documents

View document PDF

Incorporation company

Date: 11 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRANACIASZ LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10839240
Status:ACTIVE
Category:Private Limited Company

CALLOW & MADDOX LIMITED

ALEX PARTNERS,MANCHESTER,M2 1AB

Number:04461947
Status:LIQUIDATION
Category:Private Limited Company

CC RECORDS LTD

34 CROYDON ROAD,CATERHAM,CR3 6QB

Number:11887573
Status:ACTIVE
Category:Private Limited Company

MEGAMILE (STABLEYARD) LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:02236228
Status:ACTIVE
Category:Private Limited Company

R.C. EUROPE LIMITED

42 OLD MARKET STREET,AVON,BS2 0EZ

Number:03421939
Status:ACTIVE
Category:Private Limited Company

SAKER LYND INTERNATIONAL LIMITED

9 RUDALL CRESCENT,LONDON,NW3 1RR

Number:02935585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source