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.