UKBizDB.co.uk

QUAGLINOS RESTAURANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quaglinos Restaurant Limited. The company was founded 33 years ago and was given the registration number 02591701. The firm's registered office is in . You can find them at 16 Kirby Street, London, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:QUAGLINOS RESTAURANT LIMITED
Company Number:02591701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:16 Kirby Street, London, EC1N 8TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Kirby Street, London, EC1N 8TS

Director17 October 2023Active
16 Kirby Street, London, EC1N 8TS

Director12 September 2006Active
16 Kirby Street, London, EC1N 8TS

Director17 October 2023Active
42 Manland Avenue, Harpenden, AL5 4RQ

Secretary12 September 2006Active
17 Copse Hill, Wimbledon, London, SW20 0NB

Secretary16 March 1992Active
29 Colville Road, London, W11 2BT

Secretary26 April 1991Active
29 Colville Road, London, W11 2BT

Secretary-Active
16 Kirby Street, London, EC1N 8TS

Secretary01 January 2009Active
17 Alexandra Wharf, 1 Darwen Place, London, E2 9SJ

Secretary30 March 2004Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary14 March 1991Active
42 Manland Avenue, Harpenden, AL5 4RQ

Director05 February 2007Active
Barton Court, Kintbury, Hungerford, RG17 9SA

Director26 April 1991Active
16 Kirby Street, London, EC1N 8TS

Director16 March 1992Active
16 Kirby Street, London, EC1N 8TS

Director01 May 2014Active
64 Elm Park Road, London, SW3 6AV

Director10 May 1991Active
5 Back Lane, London, NW3 1HL

Director03 November 1998Active
16 Kirby Street, London, EC1N 8TS

Director01 December 2010Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director14 March 1991Active
46 Broomhouse Road, London, SW6 3QX

Director19 March 1998Active

People with Significant Control

Cgl Restaurant Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Kirby Street, London, England, EC1N 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Change account reference date company previous extended.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.