HUNGRYHOUSE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06557145 |
Category | Private Limited Company |
Incorporated | 07 Apr 2008 |
Age | 16 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HUNGRYHOUSE HOLDINGS LIMITED is an active private limited company with number 06557145. It was incorporated 16 years, 2 months, 13 days ago, on 07 April 2008. The company address is Fleet Place House Fleet Place House, London, EC4M 7RF, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type small
Date: 18 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 15 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 15 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: James Alan Sporle
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 03 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 03 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 03 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham John Corfield
Termination date: 2020-09-18
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Paul Scott Harrison
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 17 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 17 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 17 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change sail address company with old address new address
Date: 14 Jun 2019
Category: Address
Type: AD02
Old address: Masters House 107 Hammersmith Road London W14 0QH England
New address: Fleet Place House 2 Fleet Place London EC4M 7RF
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-31
Officer name: Mr Paul Scott Harrison
Documents
Change person director company with change date
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham John Corfield
Change date: 2019-05-31
Documents
Change person director company with change date
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Alan Sporle
Change date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Old address: Masters House 107 Hammersmith Road London W14 0QH United Kingdom
Change date: 2019-06-03
New address: Fleet Place House 2 Fleet Place London EC4M 7RF
Documents
Change to a person with significant control
Date: 31 May 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Just Eat.Co.Uk Ltd
Change date: 2019-05-31
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-20
Officer name: Mr Michael Vincent Ingram
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-20
Officer name: James Alan Sporle
Documents
Accounts with accounts type full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change sail address company with old address new address
Date: 06 Jul 2018
Category: Address
Type: AD02
Old address: C/O Coffin Mew Llp Cumberland House Cumberland Place Southampton SO15 2BG England
New address: Masters House 107 Hammersmith Road London W14 0QH
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Move registers to registered office company with new address
Date: 06 Jul 2018
Category: Address
Type: AD04
New address: Masters House 107 Hammersmith Road London W14 0QH
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Delivery Hero Ag
Cessation date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: C/O Blue Dot Consulting Limited Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA
New address: Masters House 107 Hammersmith Road London W14 0QH
Change date: 2018-06-11
Documents
Change person director company with change date
Date: 02 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Paul Scott Harrison
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-26
Officer name: Alice Lisa Mrongovius
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-31
Officer name: Paul Scott Harrison
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niklas Ostberg
Termination date: 2018-01-31
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John Corfield
Appointment date: 2018-01-31
Documents
Notification of a person with significant control
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-31
Psc name: Just Eat.Co.Uk Ltd
Documents
Resolution
Date: 08 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/06/2017
Documents
Second filing of annual return with made up date
Date: 22 Jan 2018
Action Date: 22 Jun 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-06-22
Documents
Second filing of annual return with made up date
Date: 22 Jan 2018
Action Date: 01 Jun 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-06-01
Documents
Second filing of annual return with made up date
Date: 22 Jan 2018
Action Date: 12 May 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-05-12
Documents
Move registers to sail company with new address
Date: 21 Nov 2017
Category: Address
Type: AD03
New address: C/O Coffin Mew Llp Cumberland House Cumberland Place Southampton SO15 2BG
Documents
Change sail address company with new address
Date: 21 Nov 2017
Category: Address
Type: AD02
New address: C/O Coffin Mew Llp Cumberland House Cumberland Place Southampton SO15 2BG
Documents
Mortgage satisfy charge full
Date: 08 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065571450002
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Delivery Hero Ag
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 30 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Second filing of form with form type made up date
Date: 26 Apr 2016
Action Date: 01 Jun 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-06-01
Form type: AR01
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-05
Officer name: Scott Fletcher
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alice Lisa Mrongovius
Appointment date: 2016-02-01
Documents
Accounts with accounts type full
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 07 Jun 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Scott Fletcher
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-28
Officer name: Shane Kenneth Lake
Documents
Termination secretary company with name termination date
Date: 15 May 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-28
Officer name: Shane Kenneth Lake
Documents
Accounts with accounts type full
Date: 23 Feb 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 23 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065571450002
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabian Siegel
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Charles
Documents
Termination secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Charles
Documents
Appoint person secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shane Kenneth Lake
Documents
Change registered office address company with date old address
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Address
Type: AD01
Old address: , C/O C/O Blue Dot Consulting Ltd, Riverbank House Putney Bridge Approach, London, SW6 3JD, England
Change date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Change account reference date company previous shortened
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Legacy
Date: 06 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 14 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Aug 2012
Action Date: 31 Jul 2012
Category: Capital
Type: SH01
Capital : 9.08 GBP
Date: 2012-07-31
Documents
Capital allotment shares
Date: 31 Jul 2012
Action Date: 25 Apr 2012
Category: Capital
Type: SH01
Capital : 4.33 GBP
Date: 2012-04-25
Documents
Capital allotment shares
Date: 31 Jul 2012
Action Date: 20 Apr 2012
Category: Capital
Type: SH01
Capital : 4.47 GBP
Date: 2012-04-20
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fabian Siegel
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niklas Ostberg
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shane Kenneth Lake
Change date: 2012-04-01
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony William Charles
Change date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Resolution
Date: 03 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change account reference date company current extended
Date: 06 Jul 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
New date: 2010-07-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shane Kenneth Lake
Change date: 2010-04-07
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Anthony William Charles
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-15
Old address: , Highfield Court Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TY
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 22/04/08-22/04/08\gbp si [email protected]=0.9\gbp ic 3.1/4\
Documents
Some Companies
15 WALTON AVENUE,WARRINGTON,WA5 2AX
Number: | 06410447 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,CHESTER,CH4 8RQ
Number: | 08130961 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A TORPHICHEN STREET,EDINBURGH,EH3 8HX
Number: | SC448098 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WEARDALE STREET,GLASGOW,G33 4DA
Number: | SC391730 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FITZGERALD MEWS,,IP17 1XP
Number: | 05876887 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EAST LANCASHIRE HOSPICE,BLACKBURN,BB2 3NY
Number: | 03755216 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |