HEMEL RESTAURANT LIMITED

HEMEL RESTAURANT LIMITED

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

    Company NameHEMEL RESTAURANT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03694970
    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 HEMEL RESTAURANT LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is HEMEL RESTAURANT LIMITED located?

    Registered Office Address
    9th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEMEL RESTAURANT 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 HEMEL RESTAURANT LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for HEMEL RESTAURANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Matthew James Garner as a director on Nov 05, 2025

    1 pagesTM01

    Appointment of Mr Gary David Varley as a director on Nov 05, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Director's details changed for Mr Matthew James Garner on Jul 01, 2025

    2 pagesCH01

    Confirmation statement made on Jan 01, 2025 with updates

    5 pagesCS01

    Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to 180 Brompton Road London SW3 1HQ

    1 pagesAD02

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Mr Matthew James Garner on May 10, 2024

    2 pagesCH01

    Registered office address changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU on May 16, 2024

    1 pagesAD01

    Director's details changed for Mr Matthew James Garner on May 14, 2024

    2 pagesCH01

    Director's details changed for Mr David Michael Mccann on May 14, 2024

    2 pagesCH01

    Registered office address changed from 1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ United Kingdom to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU on May 14, 2024

    1 pagesAD01

    Director's details changed for Mr Matthew James Garner on May 14, 2024

    2 pagesCH01

    Director's details changed for Mr David Michael Mccann on May 14, 2024

    2 pagesCH01

    Confirmation statement made on Jan 01, 2024 with updates

    5 pagesCS01

    Register(s) moved to registered office address 1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ

    1 pagesAD04

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ on Nov 20, 2023

    1 pagesAD01

    Director's details changed for Mr David Michael Mccann on Oct 27, 2023

    2 pagesCH01

    Director's details changed for Mr Matthew James Garner on Oct 27, 2023

    2 pagesCH01

    Termination of appointment of Giuliano Santoro as a director on Oct 27, 2023

    1 pagesTM01

    Termination of appointment of Duncan Edward Thompson as a director on Oct 27, 2023

    1 pagesTM01

    Appointment of Mr David Michael Mccann as a director on Oct 27, 2023

    2 pagesAP01

    Appointment of Mr Matthew James Garner as a director on Oct 27, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of HEMEL RESTAURANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCANN, David Michael
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    Director
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    United KingdomBritish136016420001
    VARLEY, Gary David
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    Director
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    EnglandBritish342208390001
    COLLINS, John
    Bryher
    65 Worlds End Lane Green St Green
    BR6 6AF Orpington
    Kent
    Secretary
    Bryher
    65 Worlds End Lane Green St Green
    BR6 6AF Orpington
    Kent
    British89165730001
    CREWS, Howard Lyndon
    1 Playhatch Cottages
    RG4 9QX Palyhatch
    Oxfordshire
    Secretary
    1 Playhatch Cottages
    RG4 9QX Palyhatch
    Oxfordshire
    British141760830001
    DANIELS, Stuart Antony
    34 Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    Hertfordshire
    Secretary
    34 Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    Hertfordshire
    British92882810002
    FLOOD, Bernard James
    69 Aldborough Road South
    Seven Kings
    IG3 8HR Ilford
    Essex
    Secretary
    69 Aldborough Road South
    Seven Kings
    IG3 8HR Ilford
    Essex
    British62014200001
    HALL, Giles Damian
    35 St Johns Road Boxmoor
    Hemel Hempstead
    HP1 1QQ Hertfordshire
    Secretary
    35 St Johns Road Boxmoor
    Hemel Hempstead
    HP1 1QQ Hertfordshire
    179376330001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number02231995
    67339580001
    ALEXANDER, Cheryl May
    180 Devon Road
    LU2 0RL Luton
    Bedfordshire
    Director
    180 Devon Road
    LU2 0RL Luton
    Bedfordshire
    British78238800001
    ALLNUTT, Robert Edward Bruce
    Rye House Shenstone Hill
    HP4 2PA Berkhamsted
    Hertfordshire
    Director
    Rye House Shenstone Hill
    HP4 2PA Berkhamsted
    Hertfordshire
    UkBritish12865450001
    ATKINSON, Sarah Maria
    365 Saint Albans Road West
    AL10 9RU Hatfield
    Hertfordshire
    Director
    365 Saint Albans Road West
    AL10 9RU Hatfield
    Hertfordshire
    British67741080002
    BENBOW, Nicholas Norton
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    United Kingdom
    Director
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    United Kingdom
    EnglandBritish147573140001
    BERRISFORD-KAPON, Joni Clair
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Britvic Plc
    England
    Director
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Britvic Plc
    England
    EnglandBritish261846420001
    BEX, John Anthony Robert
    48 West Side Rise
    MK46 5HP Olney
    Buckinghamshire
    Director
    48 West Side Rise
    MK46 5HP Olney
    Buckinghamshire
    British39463680001
    BISSET, Neil
    London Wall
    EC2Y 5AL London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AL London
    125
    United Kingdom
    UkBritish75988420002
    COLLINS, John
    Bryher
    65 Worlds End Lane Green St Green
    BR6 6AF Orpington
    Kent
    Director
    Bryher
    65 Worlds End Lane Green St Green
    BR6 6AF Orpington
    Kent
    British89165730001
    CREWS, Howard Lyndon
    1 Playhatch Cottages
    RG4 9QX Palyhatch
    Oxfordshire
    Director
    1 Playhatch Cottages
    RG4 9QX Palyhatch
    Oxfordshire
    United KingdomBritish141760830001
    FATHERS, Jane
    Grosvenor Close
    WS14 9SR Lichfield
    32
    Staffordshire
    Uk
    Director
    Grosvenor Close
    WS14 9SR Lichfield
    32
    Staffordshire
    Uk
    UkBritish158667590001
    FLOOD, Bernard James
    69 Aldborough Road South
    Seven Kings
    IG3 8HR Ilford
    Essex
    Director
    69 Aldborough Road South
    Seven Kings
    IG3 8HR Ilford
    Essex
    British62014200001
    GARNER, Matthew James
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    Director
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    9th Floor
    England
    EnglandBritish238231340004
    GOILLON, Richard Brian
    2 Rothschild Road
    Wing
    LU7 0NL Leighton Buzzard
    Bedfordshire
    Director
    2 Rothschild Road
    Wing
    LU7 0NL Leighton Buzzard
    Bedfordshire
    United KingdomBritish89136660001
    HALL, Giles Damian Hugh
    35 St Johns Road Boxmoor
    Hemel Hempstead
    HP1 1QQ Hertfordshire
    Director
    35 St Johns Road Boxmoor
    Hemel Hempstead
    HP1 1QQ Hertfordshire
    EnglandBritish119014470001
    HOUSEGO, Peter Matthew
    15 Claire Court
    Westfield Park
    HA5 4LB Hatch End
    Middlesex
    Director
    15 Claire Court
    Westfield Park
    HA5 4LB Hatch End
    Middlesex
    British90072700001
    LAW, Charles Owen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish171209550001
    MORGAN, Derek James
    96 Beverley Way
    West Wimbledon
    SW20 0AQ London
    Director
    96 Beverley Way
    West Wimbledon
    SW20 0AQ London
    EnglandBritish79381920001
    PEARCE, Joanne
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Nhs Professionals Ltd
    England
    Director
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Nhs Professionals Ltd
    England
    EnglandBritish264425370001
    PLATT, Alan
    7 Hambleton Close
    LE15 6FY Oakham
    Leicestershire
    Director
    7 Hambleton Close
    LE15 6FY Oakham
    Leicestershire
    British85477870001
    ROCHE, Susan
    32 Manor Way
    GU2 7RP Guildford
    Surrey
    Director
    32 Manor Way
    GU2 7RP Guildford
    Surrey
    EnglandBritish37219010002
    SANTORO, Giuliano
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish239535670001
    THOMPSON, Duncan Edward
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish198763160001
    WALTERS, Xenia
    The Grange
    10 Lockestone Close
    KT13 8EF Weybridge
    Surrey
    Director
    The Grange
    10 Lockestone Close
    KT13 8EF Weybridge
    Surrey
    EnglandBritish121389710001
    MELROSE OIL TRADING COMPANY LIMITED
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    B.P. House
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    B.P. House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00339288
    71377480002

    Who are the persons with significant control of HEMEL RESTAURANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    England
    Feb 05, 2018
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredUnited Kingdom
    Registration Number02456671
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for HEMEL RESTAURANT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 12, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 19, 2018Feb 05, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    Jan 01, 2017Jan 19, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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