HEMEL RESTAURANT LIMITED
Overview
| Company Name | HEMEL RESTAURANT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03694970 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HEMEL RESTAURANT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEMEL RESTAURANT LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2025 |
| Overdue | No |
What are the latest filings for HEMEL RESTAURANT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Matthew James Garner as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary David Varley as a director on Nov 05, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr Matthew James Garner on Jul 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 01, 2025 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to 180 Brompton Road London SW3 1HQ | 1 pages | AD02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Matthew James Garner on May 10, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Matthew James Garner on May 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Michael Mccann on May 14, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Matthew James Garner on May 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Michael Mccann on May 14, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 01, 2024 with updates | 5 pages | CS01 | ||
Register(s) moved to registered office address 1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ | 1 pages | AD04 | ||
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 pages | AD01 | ||
Director's details changed for Mr David Michael Mccann on Oct 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew James Garner on Oct 27, 2023 | 2 pages | CH01 | ||
Termination of appointment of Giuliano Santoro as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Duncan Edward Thompson as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Michael Mccann as a director on Oct 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Matthew James Garner as a director on Oct 27, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of HEMEL RESTAURANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCCANN, David Michael | Director | Ship Canal House 98 King Street M2 4WU Manchester 9th Floor England | United Kingdom | British | 136016420001 | |||||||||
| VARLEY, Gary David | Director | Ship Canal House 98 King Street M2 4WU Manchester 9th Floor England | England | British | 342208390001 | |||||||||
| COLLINS, John | Secretary | Bryher 65 Worlds End Lane Green St Green BR6 6AF Orpington Kent | British | 89165730001 | ||||||||||
| CREWS, Howard Lyndon | Secretary | 1 Playhatch Cottages RG4 9QX Palyhatch Oxfordshire | British | 141760830001 | ||||||||||
| DANIELS, Stuart Antony | Secretary | 34 Butts End Gadebridge HP1 3JH Hemel Hempstead Hertfordshire | British | 92882810002 | ||||||||||
| FLOOD, Bernard James | Secretary | 69 Aldborough Road South Seven Kings IG3 8HR Ilford Essex | British | 62014200001 | ||||||||||
| HALL, Giles Damian | Secretary | 35 St Johns Road Boxmoor Hemel Hempstead HP1 1QQ Hertfordshire | 179376330001 | |||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||
| ALEXANDER, Cheryl May | Director | 180 Devon Road LU2 0RL Luton Bedfordshire | British | 78238800001 | ||||||||||
| ALLNUTT, Robert Edward Bruce | Director | Rye House Shenstone Hill HP4 2PA Berkhamsted Hertfordshire | Uk | British | 12865450001 | |||||||||
| ATKINSON, Sarah Maria | Director | 365 Saint Albans Road West AL10 9RU Hatfield Hertfordshire | British | 67741080002 | ||||||||||
| BENBOW, Nicholas Norton | Director | Hillswood Drive Hillswood Business Park KT16 0RS Chertsey 3000 Surrey United Kingdom | England | British | 147573140001 | |||||||||
| BERRISFORD-KAPON, Joni Clair | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Britvic Plc England | England | British | 261846420001 | |||||||||
| BEX, John Anthony Robert | Director | 48 West Side Rise MK46 5HP Olney Buckinghamshire | British | 39463680001 | ||||||||||
| BISSET, Neil | Director | London Wall EC2Y 5AL London 125 United Kingdom | Uk | British | 75988420002 | |||||||||
| COLLINS, John | Director | Bryher 65 Worlds End Lane Green St Green BR6 6AF Orpington Kent | British | 89165730001 | ||||||||||
| CREWS, Howard Lyndon | Director | 1 Playhatch Cottages RG4 9QX Palyhatch Oxfordshire | United Kingdom | British | 141760830001 | |||||||||
| FATHERS, Jane | Director | Grosvenor Close WS14 9SR Lichfield 32 Staffordshire Uk | Uk | British | 158667590001 | |||||||||
| FLOOD, Bernard James | Director | 69 Aldborough Road South Seven Kings IG3 8HR Ilford Essex | British | 62014200001 | ||||||||||
| GARNER, Matthew James | Director | Ship Canal House 98 King Street M2 4WU Manchester 9th Floor England | England | British | 238231340004 | |||||||||
| GOILLON, Richard Brian | Director | 2 Rothschild Road Wing LU7 0NL Leighton Buzzard Bedfordshire | United Kingdom | British | 89136660001 | |||||||||
| HALL, Giles Damian Hugh | Director | 35 St Johns Road Boxmoor Hemel Hempstead HP1 1QQ Hertfordshire | England | British | 119014470001 | |||||||||
| HOUSEGO, Peter Matthew | Director | 15 Claire Court Westfield Park HA5 4LB Hatch End Middlesex | British | 90072700001 | ||||||||||
| LAW, Charles Owen | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 171209550001 | |||||||||
| MORGAN, Derek James | Director | 96 Beverley Way West Wimbledon SW20 0AQ London | England | British | 79381920001 | |||||||||
| PEARCE, Joanne | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Nhs Professionals Ltd England | England | British | 264425370001 | |||||||||
| PLATT, Alan | Director | 7 Hambleton Close LE15 6FY Oakham Leicestershire | British | 85477870001 | ||||||||||
| ROCHE, Susan | Director | 32 Manor Way GU2 7RP Guildford Surrey | England | British | 37219010002 | |||||||||
| SANTORO, Giuliano | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 239535670001 | |||||||||
| THOMPSON, Duncan Edward | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 198763160001 | |||||||||
| WALTERS, Xenia | Director | The Grange 10 Lockestone Close KT13 8EF Weybridge Surrey | England | British | 121389710001 | |||||||||
| MELROSE OIL TRADING COMPANY LIMITED | Director | Chertsey Road TW16 7BP Sunbury-On-Thames B.P. House Middlesex United Kingdom |
| 71377480002 |
Who are the persons with significant control of HEMEL RESTAURANT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Assurance Ltd | Feb 05, 2018 | Bishops Cleeve GL52 8XX Cheltenham The Grange England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HEMEL RESTAURANT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2023 | The 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, 2018 | Feb 05, 2018 | The 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, 2017 | Jan 19, 2018 | The 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