CASUAL DINING BIDCO LIMITED
LONDON TRAGUS BIDCO LIMITED MONTJEU BIDCO LIMITED

Hellopages » Greater London » Camden » NW1 1BU

Company number 06022702
Status Active
Incorporation Date 7 December 2006
Company Type Private Limited Company
Address 1ST FLOOR, 163 EVERSHOLT STREET, LONDON, NW1 1BU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Group of companies' accounts made up to 29 May 2016; Confirmation statement made on 7 December 2016 with updates; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of CASUAL DINING BIDCO LIMITED are www.casualdiningbidco.co.uk, and www.casual-dining-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Casual Dining Bidco Limited is a Private Limited Company. The company registration number is 06022702. Casual Dining Bidco Limited has been working since 07 December 2006. The present status of the company is Active. The registered address of Casual Dining Bidco Limited is 1st Floor 163 Eversholt Street London Nw1 1bu. . DOUBLEDAY, Timothy John is a Director of the company. RICHARDS, Stephen is a Director of the company. ROBINSON, Anthony Martin is a Director of the company. Secretary JACOBS, Benjamin Solomon has been resigned. Director BARATTA, Joseph Patrick has been resigned. Director DE BOTTON, Raphael has been resigned. Director DERKACH, John has been resigned. Director FRASS EHRFELD, Martin has been resigned. Director JACOBS, Benjamin Solomon has been resigned. Director MANSIGANI, Mohan has been resigned. Director PARSONS, James has been resigned. Director TURNER, Graham has been resigned. Director VALERI, Andrea has been resigned. Director VENTO, Vicente has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
DOUBLEDAY, Timothy John
Appointed Date: 04 July 2014
61 years old

Director
RICHARDS, Stephen
Appointed Date: 30 April 2014
57 years old

Director
ROBINSON, Anthony Martin
Appointed Date: 22 October 2014
63 years old

Resigned Directors

Secretary
JACOBS, Benjamin Solomon
Resigned: 01 August 2008
Appointed Date: 07 December 2006

Director
BARATTA, Joseph Patrick
Resigned: 27 September 2012
Appointed Date: 07 December 2006
54 years old

Director
DE BOTTON, Raphael
Resigned: 30 May 2014
Appointed Date: 05 February 2007
46 years old

Director
DERKACH, John
Resigned: 30 April 2014
Appointed Date: 01 August 2012
68 years old

Director
FRASS EHRFELD, Martin
Resigned: 09 February 2009
Appointed Date: 15 December 2006
49 years old

Director
JACOBS, Benjamin Solomon
Resigned: 01 August 2008
Appointed Date: 07 December 2006
44 years old

Director
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 15 December 2006
67 years old

Director
PARSONS, James
Resigned: 01 August 2012
Appointed Date: 15 December 2006
65 years old

Director
TURNER, Graham
Resigned: 01 August 2012
Appointed Date: 15 December 2006
62 years old

Director
VALERI, Andrea
Resigned: 06 December 2013
Appointed Date: 03 October 2012
53 years old

Director
VENTO, Vicente
Resigned: 05 February 2007
Appointed Date: 15 December 2006
44 years old

CASUAL DINING BIDCO LIMITED Events

16 Jan 2017
Group of companies' accounts made up to 29 May 2016
21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
08 Mar 2016
Group of companies' accounts made up to 31 May 2015
19 Feb 2016
Satisfaction of charge 060227020006 in full
19 Feb 2016
Satisfaction of charge 060227020005 in full
...
... and 72 more events
06 Jan 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

06 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jan 2007
Registered office changed on 06/01/07 from: jcg dla piper leeds princes exchange princes square, leeds west yorkshire LS1 4BY
06 Jan 2007
New director appointed
07 Dec 2006
Incorporation

CASUAL DINING BIDCO LIMITED Charges

10 December 2015
Charge code 0602 2702 0007
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
20 July 2015
Charge code 0602 2702 0006
Delivered: 7 August 2015
Status: Satisfied on 19 February 2016
Persons entitled: U.S. Bank Trustees Limited
Description: Trademark pending "cdg casual dining group". Please see…
12 May 2015
Charge code 0602 2702 0005
Delivered: 15 May 2015
Status: Satisfied on 19 February 2016
Persons entitled: U.S.Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
30 September 2014
Charge code 0602 2702 0004
Delivered: 3 October 2014
Status: Satisfied on 25 July 2015
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
30 September 2014
Charge code 0602 2702 0003
Delivered: 3 October 2014
Status: Satisfied on 25 July 2015
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
25 July 2007
Confirmatory fixed and floating security document
Delivered: 31 July 2007
Status: Satisfied on 25 July 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: Property book debts bank accounts intellectual property…
15 January 2007
Fixed and floating security document
Delivered: 17 January 2007
Status: Satisfied on 25 July 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charge over the undertaking and all…