HEMEL RESTAURANT LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
HEMEL RESTAURANT LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
HEMEL RESTAURANT LIMITED was incorporated 25 years ago on 08/01/1999 and has the registered number: 03694970. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HEMEL RESTAURANT LIMITED was incorporated 25 years ago on 08/01/1999 and has the registered number: 03694970. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HEMEL RESTAURANT LIMITED - MANCHESTER
This company is listed in the following categories:
56290 - Other food services
56290 - Other food services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1ST FLOOR THE CHAMBERS
MANCHESTER
GREATER MANCHESTER
M2 7LQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW JAMES GARNER | Mar 1981 | British | Director | 2023-10-27 | CURRENT |
MR DAVID MICHAEL MCCANN | Oct 1966 | British | Director | 2023-10-27 | CURRENT |
PETER MATTHEW HOUSEGO | Mar 1961 | British | Director | 1999-01-08 UNTIL 1999-11-01 | RESIGNED |
MR RICHARD BRIAN GOILLON | Nov 1967 | British | Director | 2003-03-18 UNTIL 2005-10-19 | RESIGNED |
GIULIANO SANTORO | Dec 1976 | British | Director | 2019-08-01 UNTIL 2023-10-27 | RESIGNED |
MS SUSAN ROCHE | Sep 1948 | British | Director | 1999-11-01 UNTIL 2001-05-22 | RESIGNED |
ALAN PLATT | Apr 1967 | British | Director | 2005-10-19 UNTIL 2007-02-09 | RESIGNED |
MR DUNCAN THOMPSON | May 1970 | British | Director | 2022-02-24 UNTIL 2023-10-27 | RESIGNED |
DEREK JAMES MORGAN | Apr 1953 | British | Director | 2007-04-03 UNTIL 2011-01-19 | RESIGNED |
MR CHARLES OWEN LAW | Apr 1967 | British | Director | 2015-08-04 UNTIL 2022-02-24 | RESIGNED |
MRS XENIA WALTERS | May 1970 | British | Director | 2009-03-17 UNTIL 2011-06-01 | RESIGNED |
JOANNE PEARCE | May 1975 | British | Director | 2019-11-01 UNTIL 2021-03-15 | RESIGNED |
MR GILES DAMIAN HALL | Secretary | 2013-04-01 UNTIL 2014-04-16 | RESIGNED | ||
ANDREA MARGARET THOMAS | Other | Secretary | 1999-10-26 UNTIL 2003-10-01 | RESIGNED | |
MR BERNARD JAMES FLOOD | Jul 1955 | British | Secretary | 1999-01-08 UNTIL 1999-10-26 | RESIGNED |
STUART ANTONY DANIELS | British | Secretary | 2003-10-01 UNTIL 2004-07-01 | RESIGNED | |
HOWARD LYNDON CREWS | May 1968 | Secretary | 2005-10-21 UNTIL 2012-12-30 | RESIGNED | |
MELROSE OIL TRADING COMPANY LIMITED | Corporate Director | 1999-11-01 UNTIL 2012-06-01 | RESIGNED | ||
MR GILES DAMIAN HUGH HALL | Apr 1972 | British | Director | 2013-04-01 UNTIL 2014-04-16 | RESIGNED |
JOHN COLLINS | Oct 1955 | Director | 2003-01-17 UNTIL 2005-10-21 | RESIGNED | |
MR BERNARD JAMES FLOOD | Jul 1955 | British | Director | 1999-01-08 UNTIL 1999-11-01 | RESIGNED |
JANE FATHERS | Jan 1962 | British | Director | 2011-01-20 UNTIL 2015-09-11 | RESIGNED |
HOWARD LYNDON CREWS | May 1968 | Director | 2005-10-21 UNTIL 2012-12-30 | RESIGNED | |
MR NEIL BISSET | Apr 1952 | British | Director | 2014-04-16 UNTIL 2015-08-04 | RESIGNED |
JOHN ANTHONY ROBERT BEX | May 1950 | British | Director | 2001-05-22 UNTIL 2003-01-17 | RESIGNED |
MR JONI CLAIR BERRISFORD-KAPON | Jan 1979 | British | Director | 2019-08-21 UNTIL 2020-05-26 | RESIGNED |
MR NICHOLAS NORTON BENBOW | Sep 1958 | British | Director | 2011-06-01 UNTIL 2019-02-26 | RESIGNED |
SARAH ATKINSON | May 1965 | British | Director | 1999-11-01 UNTIL 2001-09-01 | RESIGNED |
MR ROBERT EDWARD BRUCE ALLNUTT | Aug 1954 | British | Director | 2009-03-11 UNTIL 2009-10-19 | RESIGNED |
CHERYL MAY ALEXANDER | Apr 1968 | British | Director | 2001-09-01 UNTIL 2003-03-18 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2014-04-16 UNTIL 2016-04-04 | RESIGNED | ||
JOHN COLLINS | Oct 1955 | Secretary | 2004-07-01 UNTIL 2005-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zurich Assurance Ltd | 2018-02-05 - 2023-07-12 | Cheltenham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HEMEL RESTAURANT LIMITED | 2023-09-19 | 31-12-2022 | £3,252 equity |
Micro-entity Accounts - HEMEL RESTAURANT LIMITED | 2022-09-10 | 31-12-2021 | £2,098 equity |
Micro-entity Accounts - HEMEL RESTAURANT LIMITED | 2022-01-26 | 31-12-2020 | £748 equity |
Hemel Restaurant Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-19 | 31-12-2019 | £-348 equity |
Hemel Restaurant Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-20 | 31-12-2018 | £852 equity |
Hemel Restaurant Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-31 | 31-12-2017 | £2,052 equity |
Hemel Restaurant Limited - Accounts to registrar - small 17.2 | 2017-09-22 | 31-12-2016 | £3,252 equity |
Abbreviated Company Accounts - HEMEL RESTAURANT LIMITED | 2016-09-29 | 31-12-2015 | £23,572 Cash £4,021 equity |
Abbreviated Company Accounts - HEMEL RESTAURANT LIMITED | 2015-09-25 | 31-12-2014 | £51,046 Cash £4,045 equity |