This company is commonly known as Wagamama Limited. The company was founded 33 years ago and was given the registration number 02605751. The firm's registered office is in LONDON. You can find them at 5-7 Marshalsea Road, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | WAGAMAMA LIMITED |
---|---|---|
Company Number | : | 02605751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1991 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 Marshalsea Road, London, England, SE1 1EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 01 July 2023 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 15 January 2023 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 15 May 2021 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 02 October 2019 | Active |
1st Floor Flat, 14 The Avenue Sneyd Park, Bristol, BS9 1PA | Secretary | 16 March 2004 | Active |
64b Marlborough Road, London, N19 4NJ | Secretary | 21 January 1998 | Active |
Waverley House, 7-12 Noel Street, London, W1F 8GQ | Secretary | 13 September 2006 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Secretary | 27 January 2016 | Active |
13 Old Priory Farm, Deeping St James, PE6 8UW | Secretary | - | Active |
Flat 23 Montagu House, 109-113 Whitfield Street, London, W1P 5RP | Secretary | 10 May 1994 | Active |
76, Wardour Street, London, England, W1F 0UR | Director | 02 September 2013 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 24 December 2018 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 14 April 2020 | Active |
Waverley House, 7-12 Noel Street, London, W1F 8GQ | Director | 25 October 2012 | Active |
4 Alma Road, Clifton, Bristol, BS8 2BY | Director | 16 March 2004 | Active |
76, Wardour Street, London, England, W1F 0UR | Director | 14 August 2014 | Active |
76, Wardour Street, London, England, W1F 0UR | Director | 30 April 2007 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 24 December 2018 | Active |
22 Boxgrove Avenue, Guildford, GU1 1XG | Director | 21 January 1998 | Active |
Flat C 113 Balmoral Apartments, 2 Praed Street, London, W2 1JL | Director | 04 October 1996 | Active |
Bishops Cottage, Ginge, Wantage, OX12 8QR | Director | 01 December 2006 | Active |
76, Wardour Street, London, W1F 0UR | Director | 17 May 2017 | Active |
43 Elmfield Avenue, Teddington, TW11 8BX | Director | 06 July 1998 | Active |
21 Grosvenor Place, London, SW1X 7HF | Director | 04 September 2006 | Active |
76, Wardour Street, London, W1F 0UR | Director | 10 September 2019 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 24 December 2018 | Active |
Flat C 52/53 Dean Street, London, W1P 5HJ | Director | - | Active |
13 Old Priory Farm, Deeping St James, PE6 8UW | Director | - | Active |
Flat 23 Montagu House, 109-113 Whitfield Street, London, W1P 5RP | Director | 10 May 1994 | Active |
Wagamama (Holdings) Limited | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-7, Marshalsea Road, London, England, SE1 1EP |
Nature of control | : |
|
Wagamama Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-7, Marshalsea Road, London, England, SE1 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.