Casual Dining London Limited

  • Insolvency-proceedings
  • Incorporated on 19 May 2006

Reg Address: Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU

Previous Names:
Tragus Limited - 11 Mar 2015
Tragus Limited - 19 May 2006

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Casual Dining London Limited" is a ltd and located in Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU. Casual Dining London Limited is currently in insolvency-proceedings status and it was incorporated on 19 May 2006 (18 years 4 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Casual Dining London Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adrian Rowland Walker Director 6 Dec 2019 British Resigned
8 Oct 2020
2 Fiona Jane Moretti Director 6 Dec 2019 British Resigned
8 Oct 2020
3 James Forrester Spragg Director 30 Apr 2019 British Active
4 James Forrester Spragg Director 30 Apr 2019 British Active
5 Granville Smithies Director 21 Jun 2017 British Resigned
6 Dec 2019
6 Giles Matthew Oliver David Director 21 Jun 2017 British Resigned
6 Dec 2019
7 Giles Matthew Oliver David Secretary 21 Jun 2017 - Resigned
6 Dec 2019
8 Timothy John Doubleday Director 4 Jul 2014 British Resigned
21 Jun 2017
9 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
10 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
11 John Derkach Director 1 Aug 2012 British Resigned
30 Apr 2014
12 Giles Alexander Thorley Director 30 Oct 2006 British Resigned
22 Feb 2007
13 Graham Turner Director 19 May 2006 British Resigned
1 Aug 2012
14 Ivan Maxwell Heywood Director 19 May 2006 British Resigned
15 Dec 2006
15 Graham Turner Director 19 May 2006 British Resigned
1 Aug 2012
16 Mohan Mansigani Director 19 May 2006 British Resigned
31 Jul 2014
17 George Brian Phillips Director 19 May 2006 British Resigned
4 Sep 2006
18 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 19 May 2006 - Resigned
19 May 2006
19 Mohan Mansigani Secretary 19 May 2006 British Resigned
31 Jul 2014
20 George Brian Phillips Director 19 May 2006 British Resigned
4 Sep 2006
21 James Parsons Director 19 May 2006 British Resigned
1 Aug 2012
22 Mohan Mansigani Director 19 May 2006 British Resigned
31 Jul 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
19 May 2017 - Ceased
6 Apr 2016
2 Casual Dining Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Casual Dining London Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation In Administration Move To Dissolution 8 Jul 2021 Download PDF
2 Insolvency - Liquidation In Administration Progress Report 2 Feb 2021 Download PDF
66 Pages
3 Mortgage - Charge Part Both With Charge Number 14 Nov 2020 Download PDF
11 Pages
4 Mortgage - Charge Part Both With Charge Number 14 Nov 2020 Download PDF
11 Pages
5 Mortgage - Charge Part Both With Charge Number 14 Nov 2020 Download PDF
11 Pages
6 Mortgage - Charge Part Both With Charge Number 14 Nov 2020 Download PDF
11 Pages
7 Address - Change Registered Office Company With Date Old New 11 Nov 2020 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 25 Oct 2020 Download PDF
1 Pages
9 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 8 Oct 2020 Download PDF
9 Pages
10 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 1 Oct 2020 Download PDF
5 Pages
11 Insolvency - Liquidation In Administration Proposals 9 Sep 2020 Download PDF
99 Pages
12 Address - Change Registered Office Company With Date Old New 15 Jul 2020 Download PDF
2 Pages
13 Insolvency - Liquidation In Administration Appointment Of Administrator 14 Jul 2020 Download PDF
5 Pages
14 Confirmation Statement - No Updates 19 May 2020 Download PDF
3 Pages
15 Accounts - Full 25 Mar 2020 Download PDF
18 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jan 2020 Download PDF
24 Pages
17 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
20 Confirmation Statement - Updates 12 Jun 2019 Download PDF
4 Pages
21 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
23 Accounts - Full 23 Apr 2019 Download PDF
17 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Aug 2018 Download PDF
25 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Aug 2018 Download PDF
25 Pages
26 Confirmation Statement - Updates 21 May 2018 Download PDF
4 Pages
27 Accounts - Full 6 Mar 2018 Download PDF
16 Pages
28 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
30 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 21 Jul 2017 Download PDF
2 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jul 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
33 Confirmation Statement - Updates 22 May 2017 Download PDF
5 Pages
34 Accounts - Full 21 Apr 2017 Download PDF
17 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2016 Download PDF
5 Pages
36 Accounts - Full 8 Mar 2016 Download PDF
16 Pages
37 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
38 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Feb 2016 Download PDF
66 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Aug 2015 Download PDF
64 Pages
41 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
43 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2015 Download PDF
5 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 May 2015 Download PDF
70 Pages
46 Accounts - Full 13 Mar 2015 Download PDF
11 Pages
47 Change Of Name - Notice 11 Mar 2015 Download PDF
2 Pages
48 Change Of Name - Certificate Company 11 Mar 2015 Download PDF
2 Pages
49 Resolution 16 Oct 2014 Download PDF
20 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2014 Download PDF
27 Pages
51 Officers - Termination Secretary Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
3 Pages
54 Officers - Change Person Director Company With Change Date 30 May 2014 Download PDF
3 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2014 Download PDF
4 Pages
56 Officers - Termination Director Company With Name 19 May 2014 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 12 May 2014 Download PDF
3 Pages
58 Officers - Change Person Director Company With Change Date 2 Apr 2014 Download PDF
2 Pages
59 Officers - Change Person Secretary Company With Change Date 2 Apr 2014 Download PDF
1 Pages
60 Accounts - Full 26 Feb 2014 Download PDF
12 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2013 Download PDF
4 Pages
62 Accounts - Full 9 Oct 2012 Download PDF
16 Pages
63 Officers - Appoint Person Director Company With Name 8 Aug 2012 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2012 Download PDF
6 Pages
67 Accounts - Full 9 Dec 2011 Download PDF
12 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2011 Download PDF
6 Pages
69 Officers - Change Person Director Company With Change Date 9 Dec 2010 Download PDF
3 Pages
70 Accounts - Full 2 Nov 2010 Download PDF
14 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2010 Download PDF
5 Pages
72 Accounts - Full 7 Nov 2009 Download PDF
12 Pages
73 Annual Return - Legacy 27 May 2009 Download PDF
4 Pages
74 Accounts - Full 19 Sep 2008 Download PDF
13 Pages
75 Officers - Legacy 17 Jun 2008 Download PDF
1 Pages
76 Annual Return - Legacy 17 Jun 2008 Download PDF
4 Pages
77 Accounts - Full 26 Sep 2007 Download PDF
13 Pages
78 Mortgage - Legacy 31 Jul 2007 Download PDF
14 Pages
79 Annual Return - Legacy 3 Jul 2007 Download PDF
13 Pages
80 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
81 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
82 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
83 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
84 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
85 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
86 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
87 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
88 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
89 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
90 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
91 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
92 Resolution 6 Feb 2007 Download PDF
4 Pages
93 Resolution 6 Feb 2007 Download PDF
3 Pages
94 Mortgage - Legacy 26 Jan 2007 Download PDF
13 Pages
95 Mortgage - Legacy 25 Jan 2007 Download PDF
2 Pages
96 Officers - Legacy 6 Jan 2007 Download PDF
1 Pages
97 Accounts - Group 5 Jan 2007 Download PDF
23 Pages
98 Accounts - Legacy 28 Dec 2006 Download PDF
1 Pages
99 Officers - Legacy 16 Nov 2006 Download PDF
6 Pages
100 Capital - Legacy 15 Nov 2006 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dining (Cayman) Holdco 1 Limited
Mutual People: James Forrester Spragg
Active
2 Cambscuisine Holdings Limited
Mutual People: James Forrester Spragg
Active
3 Kitchen Dining Group Limited
Mutual People: James Forrester Spragg
Active
4 The Kitchen (Spalding) Limited
Mutual People: James Forrester Spragg
Active
5 Kitchen Dining (London) Limited
Mutual People: James Forrester Spragg
Active
6 Crr Realisations Limited
Mutual People: James Forrester Spragg
dissolved
7 Bella Realisations 2 Limited
Mutual People: James Forrester Spragg
dissolved
8 Cafe Rouge Limited
Mutual People: James Forrester Spragg
Liquidation
9 Casual Dining Bidco Limited
Mutual People: James Forrester Spragg
In Administration
10 Casual Dining Limited
Mutual People: James Forrester Spragg
In Administration
11 Casual Dining Restaurants Group Limited
Mutual People: James Forrester Spragg
In Administration
12 Casual Dining Services Limited
Mutual People: James Forrester Spragg
Active
13 Lasig Realisations 1 Limited
Mutual People: James Forrester Spragg
insolvency-proceedings
14 Lasig Realisations 2 Limited
Mutual People: James Forrester Spragg
dissolved
15 Bella Realisations 1 Limited
Mutual People: James Forrester Spragg
insolvency-proceedings
16 Various Eateries Trading Limited
Mutual People: James Forrester Spragg
Active
17 San Gregorio Uk Limited
Mutual People: James Forrester Spragg
dissolved
18 La Tasca Restaurants Limited
Mutual People: James Forrester Spragg
Liquidation
19 T.R.M. Tisch Limited
Mutual People: James Forrester Spragg
Liquidation
20 Bii123 Limited
Mutual People: James Forrester Spragg
dissolved
21 The Big Table Group Limited
Mutual People: James Forrester Spragg
Active
22 Marl123 Limited
Mutual People: James Forrester Spragg
Active
23 Espresso Uk Limited
Mutual People: James Forrester Spragg
dissolved
24 Isabela Topco Limited
Mutual People: James Forrester Spragg
Active
25 St Realisations Limited
Mutual People: James Forrester Spragg
dissolved
26 Abbaye Restaurants Limited
Mutual People: James Forrester Spragg
dissolved
27 Floreana Midco Limited
Mutual People: James Forrester Spragg
Active
28 Pinta Brands Limited
Mutual People: James Forrester Spragg
Active
29 Santa Cruz Midco Limited
Mutual People: James Forrester Spragg
Active
30 Ortega Bars Limited
Mutual People: James Forrester Spragg
dissolved
31 La Tasca Group Limited
Mutual People: James Forrester Spragg
Active
32 Bprl123 Limited
Mutual People: James Forrester Spragg
dissolved
33 Bella Group Holdings Limited
Mutual People: James Forrester Spragg
Active
34 Cafe Pelican Limited
Mutual People: James Forrester Spragg
dissolved
35 Btg Licenceco Limited
Mutual People: James Forrester Spragg
Active
36 Hbakl123 Limited
Mutual People: James Forrester Spragg
dissolved
37 Bella London Holdings Limited
Mutual People: James Forrester Spragg
Active
38 Ortega Restaurants Limited
Mutual People: James Forrester Spragg
Active
39 Red Restaurants Limited
Mutual People: James Forrester Spragg
dissolved
40 Oriel Restaurants Limited
Mutual People: James Forrester Spragg
dissolved
41 Pinco 1771 Limited
Mutual People: James Forrester Spragg
dissolved
42 Rouge Group Holdings Limited
Mutual People: James Forrester Spragg
Active
43 S&B Acquisition Limited
Mutual People: James Forrester Spragg
dissolved
44 Santiago Midco Limited
Mutual People: James Forrester Spragg
Active
45 La Tasca Holdings Limited
Mutual People: James Forrester Spragg
Active
46 La Tasca Restaurants Holdings Limited
Mutual People: James Forrester Spragg
Active
47 Cril123 Limited
Mutual People: James Forrester Spragg
Active
48 Espresso Limited
Mutual People: James Forrester Spragg
dissolved
49 Iguanas Holdings Limited
Mutual People: James Forrester Spragg
Active
50 Bpl123 Limited
Mutual People: James Forrester Spragg
dissolved
51 Sports Café 2008 (Leeds) Limited
Mutual People: James Forrester Spragg
Liquidation
52 Document Hold Limited
Mutual People: James Forrester Spragg
dissolved
53 Confident Market Limited
Mutual People: James Forrester Spragg
dissolved
54 Annual Date Limited
Mutual People: James Forrester Spragg
dissolved
55 Deliver Information Limited
Mutual People: James Forrester Spragg
dissolved
56 The Rocks Consultancy Limited
Mutual People: James Forrester Spragg
dissolved