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 - MANCHESTER

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.ALBANS HIGH SCHOOL FOR GIRLS ST.ALBANS Active FULL 85310 - General secondary education
CONSORT MEDICAL LIMITED KING'S LYNN ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
GE HEALTHCARE LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
ACAM OVERSEAS HOLDINGS LEEDS Dissolved... FULL 74990 - Non-trading company
ACADEMY OF LONDON LIMITED LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
ORTHO-CLINICAL DIAGNOSTICS BRIDGEND Active FULL 21100 - Manufacture of basic pharmaceutical products
BESPAK FINANCE LIMITED KING'S LYNN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
GARDEN STUDIOS BUSINESS CENTRE LIMITED COVENTRY ... FULL 68209 - Other letting and operating of own or leased real estate
ACAM HOLDINGS (UK) LEEDS Dissolved... FULL 74990 - Non-trading company
BESPAK EUROPE LIMITED KING'S LYNN ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED CHALFONT ST. GILES Active FULL 46900 - Non-specialised wholesale trade
BESPAK HOLDINGS LIMITED KING'S LYNN ENGLAND Active FULL 70100 - Activities of head offices
CARDALE PFI MANAGEMENT LIMITED PRESTON ENGLAND Active FULL 86900 - Other human health activities
QC GROUND LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
UNITED MEDICAL ENTERPRISES GROUP (UK) LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
INTEGRATED ALUMINIUM COMPONENTS LIMITED CHESTER UNITED KINGDOM Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
BERKHAMSTED FOOTBALL CLUB LIMITED BERKHAMSTED ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
OSPS TRUSTEE LIMITED OXFORD Active DORMANT 99999 - Dormant Company
ASSOCIATED OFFICES LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
2004 LIMITED MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 86900 - Other human health activities
SG-PRAXIS REAL ESTATE VENTURE GP LIMITED MANCHESTER UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PCL (CIP) GP LIMITED MANCHESTER UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
2014 LIMITED MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 86900 - Other human health activities
PRAXIS CAPITAL ADVISORS LIMITED MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
PCP VI (C) LIMITED MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PRAXIS 258 BREAKSPEAR PARK LIMITED MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PRAXIS FARNBOROUGH LIMITED MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PCP VI (H) LIMITED MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PCP VI (I) LIMITED MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate