QUAGLINO'S LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUAGLINO'S LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00301944
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUAGLINO'S LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is QUAGLINO'S LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUAGLINO'S LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for QUAGLINO'S LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for QUAGLINO'S LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    17 pagesAA

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Jul 01, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    17 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    18 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    18 pagesAA

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2020

    18 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    16 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    16 pagesAA

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Termination of appointment of Michael James Owen as a director on Sep 03, 2018

    1 pagesTM01

    Who are the officers of QUAGLINO'S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136587670001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishGeneral Counsel250369010001
    MILLS, Robin Ronald
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    EnglandBritishUk & Ireland Hr Director264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director289083810002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishChartered Secretary42268710001
    SIMS, Roy John Peter
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Secretary
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    British12396130001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    BritishCompany Secretary67168210001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    BritishCompany Secretary37564540001
    DAVENPORT, Donald Andrew
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    Director
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    United KingdomBritishDirector13178710003
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishChartered Accountant255875080001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritishGroup Company Secretary49678170001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritishFinance Director159125490002
    HEARN, Dennis
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    BritishDeputy Chief Executive51334350001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishCfo256400460001
    JONES, Nigel Richard Ifor
    123 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Director
    123 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    EnglandBritishAccountant69526300002
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritishDirector Of Property & Insurance127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishCompany Secretary12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishCompany Secretary12314170002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishChartered Secretary42268710001
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishFinance Director47770480002
    OWEN, Michael James
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    United KingdomBritishSolicitor246105820001
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    BritishCompany Secretary6741720003
    PROCTOR, George Frederick Little
    The Tile House 35 Main Avenue
    Moor Park
    HA6 2LH Northwood
    Middlesex
    Director
    The Tile House 35 Main Avenue
    Moor Park
    HA6 2LH Northwood
    Middlesex
    United KingdomBritishCommercial Director Forte Plc2262240001
    RUSSELL, Thomas
    91 Lauderdale Tower
    EC2Y 8BY London
    Director
    91 Lauderdale Tower
    EC2Y 8BY London
    BritishGroup Company Secretary206020001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishAccountant250097760001
    SIMS, Roy John Peter
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Director
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    BritishCompany Secretary12396130001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Director
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    EnglandBritishCompany Secretary67168210001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritishDirector269740830001
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritishDirector37935500001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCompany Secretary37564540001

    Who are the persons with significant control of QUAGLINO'S LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hospitality Holdings Limited
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    England
    Apr 06, 2016
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies House 2006
    Place RegisteredEngland And Wales Registry
    Registration Number3960462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0