-
NANDO'S LIMITED - St Mary's House, 42 Vicarage Crescent, London, SW11 3LD, United Kingdom
Company Information
- Company registration number
- 07336115
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St Mary's House
- 42 Vicarage Crescent
- London
- SW11 3LD St Mary's House, 42 Vicarage Crescent, London, SW11 3LD UK
Management
- Managing Directors
- PAPPS, Robert Stephen
- BENNISON, Matthew Edward
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-04
- Age Of Company 2010-08-04 14 years
- SIC/NACE
- 70221
Ownership
- Beneficial Owners
- Nando's Group Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CONTINENTAL SHELF 513 LIMITED
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-26
- Last Return Made Up To:
- 2012-08-04
- Annual Return
- Due Date: 2023-12-14
- Last Date: 2022-11-30
-
NANDO'S LIMITED Company Description
- NANDO'S LIMITED is a ltd registered in United Kingdom with the Company reg no 07336115. Its current trading status is "live". It was registered 2010-08-04. It was previously called CONTINENTAL SHELF 513 LIMITED. It has declared SIC or NACE codes as "70221". It has 2 directors The latest accounts are filed up to 2023-02-26. The latest annual return was filed up to 2012-08-04.It can be contacted at St Mary's House .
Get NANDO'S LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nando's Limited - St Mary's House, 42 Vicarage Crescent, London, SW11 3LD, United Kingdom
- 2010-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NANDO'S LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-12-09) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-10-17) - TM01
-
appoint-person-director-company-with-name-date (2022-10-17) - AP01
-
accounts-with-accounts-type-full (2022-11-30) - AA
-
confirmation-statement-with-no-updates (2022-12-19) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-11-25) - AA
-
confirmation-statement-with-updates (2021-12-15) - CS01
-
capital-allotment-shares (2021-05-26) - SH01
-
resolution (2021-06-10) - RESOLUTIONS
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-06) - TM01
-
second-filing-of-director-termination-with-name (2020-06-23) - RP04TM01
-
confirmation-statement-with-updates (2020-05-22) - CS01
-
confirmation-statement-with-no-updates (2020-12-07) - CS01
-
accounts-with-accounts-type-full (2020-12-02) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-26) - AA
-
confirmation-statement-with-no-updates (2019-07-18) - CS01
-
appoint-person-director-company-with-name-date (2019-07-15) - AP01
-
termination-director-company-with-name-termination-date (2019-03-11) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-12-09) - AA
-
confirmation-statement-with-no-updates (2018-07-06) - CS01
-
appoint-person-director-company-with-name-date (2018-05-17) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-07) - AA
-
confirmation-statement-with-no-updates (2017-08-07) - CS01
-
termination-director-company-with-name-termination-date (2017-04-12) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
accounts-with-accounts-type-full (2016-12-08) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-09-14) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
-
appoint-person-director-company-with-name-date (2015-02-23) - AP01
-
accounts-with-accounts-type-full (2015-12-07) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-28) - TM01
-
appoint-person-director-company-with-name (2014-05-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
accounts-with-accounts-type-small (2014-11-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-23) - MR01
-
change-person-director-company-with-change-date (2014-08-04) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-27) - AR01
-
accounts-with-accounts-type-small (2013-11-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-07) - AR01
-
accounts-with-accounts-type-full (2012-12-12) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-11-23) - AA
-
change-registered-office-address-company-with-date-old-address (2011-11-10) - AD01
-
appoint-person-director-company-with-name (2011-09-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
-
change-account-reference-date-company-previous-shortened (2011-05-05) - AA01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-02) - AD01
-
termination-secretary-company-with-name (2010-11-12) - TM02
-
termination-director-company-with-name (2010-11-12) - TM01
-
appoint-person-director-company-with-name (2010-11-12) - AP01
-
certificate-change-of-name-company (2010-11-01) - CERTNM
-
change-of-name-notice (2010-11-01) - CONNOT
-
resolution (2010-10-08) - RESOLUTIONS
-
incorporation-company (2010-08-04) - NEWINC