HARD ROCK CAFE (EDINBURGH) LIMITED

HARD ROCK CAFE (EDINBURGH) LIMITED

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

    Company NameHARD ROCK CAFE (EDINBURGH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00323698
    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 HARD ROCK CAFE (EDINBURGH) LIMITED?

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

    Where is HARD ROCK CAFE (EDINBURGH) LIMITED located?

    Registered Office Address
    Cannon Place, 78 Cannon Street
    EC4N 6AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARD ROCK CAFE (EDINBURGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUTLINS LIMITEDJan 04, 1999Jan 04, 1999

    What are the latest accounts for HARD ROCK CAFE (EDINBURGH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HARD ROCK CAFE (EDINBURGH) LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for HARD ROCK CAFE (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Vincent Joseph Zahn on Jul 15, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Change of details for Seminole Hard Rock Uk Limited as a person with significant control on May 15, 2017

    2 pagesPSC05

    Termination of appointment of Anibal Fernandez Lorden as a director on Nov 12, 2024

    1 pagesTM01

    Appointment of Mr Eric Vincent Martino as a director on Dec 15, 2024

    2 pagesAP01

    Appointment of Mr Vincent Joseph Zahn as a director on Dec 15, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Mr Francis Chesky, Iii as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Ilkim Hincer as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Anibal Fernandez Lorden as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of David Stuart Pellow as a director on Apr 28, 2023

    1 pagesTM01

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Brian Learned Alexander as a director on Mar 12, 2021

    1 pagesTM01

    Appointment of Mr Ilkim Hincer as a director on Mar 12, 2021

    2 pagesAP01

    Who are the officers of HARD ROCK CAFE (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESKY, III, Francis
    Stirling Road
    Davie
    5701
    Broward/Florida 33314
    United States
    Director
    Stirling Road
    Davie
    5701
    Broward/Florida 33314
    United States
    United StatesAmerican311785960001
    MARTINO, Eric Vincent
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    United StatesAmerican331734300001
    ZAHN, Vincent Joseph
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    United StatesAmerican331734290002
    ADAMS, Charlotte
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    Secretary
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    British52017000001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Secretary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    DE MIGUEL, Fiona Margaret
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    Secretary
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    British42996540001
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Secretary
    25 Landells Road
    SE22 9PG London
    British71005690005
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    Seventh Floor, 90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    Seventh Floor, 90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    ALEXANDER, Brian Learned
    Stirling Road
    Davie
    5701
    Florida 33314
    United States
    Director
    Stirling Road
    Davie
    5701
    Florida 33314
    United States
    United StatesAmerican246216230001
    ATHERTON, Leslie Paul
    7 The Woodlands
    Kings Worthy
    SO23 7QQ Winchester
    Hampshire
    Director
    7 The Woodlands
    Kings Worthy
    SO23 7QQ Winchester
    Hampshire
    British64589240001
    CHARLWOOD, Toby David Stephen
    64 Eastern Road
    RH16 3NL Haywards Heath
    West Sussex
    Director
    64 Eastern Road
    RH16 3NL Haywards Heath
    West Sussex
    EnglandBritish26321870001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    CRICHTON-MILLER, Hugh Angus
    Woodspeen West Lambourn Road
    Woodspeen
    RG20 8BU Newbury
    Berkshire
    Director
    Woodspeen West Lambourn Road
    Woodspeen
    RG20 8BU Newbury
    Berkshire
    British16687350001
    DYSON, Ian
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    Director
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    British50916710002
    FERNANDEZ LORDEN, Anibal
    Stirling Road
    33314 Davie
    5701
    Broward/Florida
    United States
    Director
    Stirling Road
    33314 Davie
    5701
    Broward/Florida
    United States
    United StatesSpanish309452210001
    FOWDEN, Jeremy Stephen Gary
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    Director
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    British94838910001
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    HINCER, Ilkim
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    United StatesCanadian281123030001
    HITCHCOCK, Michael Paul
    10 Westanley Avenue
    HP7 9AZ Amersham
    Buckinghamshire
    Director
    10 Westanley Avenue
    HP7 9AZ Amersham
    Buckinghamshire
    EnglandBritish44917990002
    HOWELL, David Alan
    The Oaks Ridge Lane
    WD1 3SX Watford
    Hertfordshire
    Director
    The Oaks Ridge Lane
    WD1 3SX Watford
    Hertfordshire
    British56150510001
    MACPHERSON, Andrew Calum
    Deodar Road
    Putney
    SW15 2NN London
    54
    United Kingdom
    Director
    Deodar Road
    Putney
    SW15 2NN London
    54
    United Kingdom
    United KingdomCanadian168418160001
    MARGERRISON, Russell John
    5 Wigwell Gardens
    Great Horwood
    MK17 0QX Milton Keynes
    Buckinghamshire
    Director
    5 Wigwell Gardens
    Great Horwood
    MK17 0QX Milton Keynes
    Buckinghamshire
    EnglandBritish170590800001
    MARSHALL, Anthony
    5 Brickhill Manor Court
    Watling Street, Little Brickhill
    MK17 9LN Milton Keynes
    Buckinghamshire
    Director
    5 Brickhill Manor Court
    Watling Street, Little Brickhill
    MK17 9LN Milton Keynes
    Buckinghamshire
    United KingdomBritish155979460001
    MURPHY, John Rowland
    Latymers
    2 Victoria Road
    W5 1TB London
    Director
    Latymers
    2 Victoria Road
    W5 1TB London
    British6788530001
    NORTH, Terence Henry
    1 Ambleside
    Kendal Avenue
    CM16 4PT Epping
    Essex
    Director
    1 Ambleside
    Kendal Avenue
    CM16 4PT Epping
    Essex
    British33990450001
    PATEL, Parool
    Winds Of May
    Sheethanger Lane
    HP3 0BQ Felden
    Herts
    Director
    Winds Of May
    Sheethanger Lane
    HP3 0BQ Felden
    Herts
    British102995530001
    PELLOW, David Stuart
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    United StatesBritish180412860004
    RUSHTON, George Anthony
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    EnglandBritish26511450001
    SEWELL, Robert James
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    Director
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    EnglandBritish131839620001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Director
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    WHITTELL, James William
    High Trees
    Westerham Road Limpsfield
    RH8 0EE Oxted
    Surrey
    Director
    High Trees
    Westerham Road Limpsfield
    RH8 0EE Oxted
    Surrey
    British80590910001
    WOLSZCZAK, Jay Anthony
    Water Creek Drive
    FL 34786 Windermere
    5425
    United States
    Director
    Water Creek Drive
    FL 34786 Windermere
    5425
    United States
    AmericaAmerican152830850001

    Who are the persons with significant control of HARD ROCK CAFE (EDINBURGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seminole Hard Rock Uk Limited
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number06088359
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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