CASUAL DINING LONDON LIMITED
LONDON TRAGUS LIMITED

Hellopages » Greater London » Camden » NW1 1BU

Company number 05823072
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address 1ST FLOOR, 163 EVERSHOLT STREET, LONDON, NW1 1BU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Full accounts made up to 29 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 348,250 . The most likely internet sites of CASUAL DINING LONDON LIMITED are www.casualdininglondon.co.uk, and www.casual-dining-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Casual Dining London Limited is a Private Limited Company. The company registration number is 05823072. Casual Dining London Limited has been working since 19 May 2006. The present status of the company is Active. The registered address of Casual Dining London 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. Secretary MANSIGANI, Mohan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DERKACH, John has been resigned. Director HEYWOOD, Ivan Maxwell has been resigned. Director MANSIGANI, Mohan has been resigned. Director PARSONS, James has been resigned. Director PHILLIPS, George Brian has been resigned. Director THORLEY, Giles Alexander has been resigned. Director TURNER, Graham has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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

Resigned Directors

Secretary
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 19 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2006
Appointed Date: 19 May 2006

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

Director
HEYWOOD, Ivan Maxwell
Resigned: 15 December 2006
Appointed Date: 19 May 2006
67 years old

Director
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 19 May 2006
67 years old

Director
PARSONS, James
Resigned: 01 August 2012
Appointed Date: 19 May 2006
65 years old

Director
PHILLIPS, George Brian
Resigned: 04 September 2006
Appointed Date: 19 May 2006
65 years old

Director
THORLEY, Giles Alexander
Resigned: 22 February 2007
Appointed Date: 30 October 2006
58 years old

Director
TURNER, Graham
Resigned: 01 August 2012
Appointed Date: 19 May 2006
62 years old

CASUAL DINING LONDON LIMITED Events

22 May 2017
Confirmation statement made on 19 May 2017 with updates
21 Apr 2017
Full accounts made up to 29 May 2016
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 348,250

08 Mar 2016
Full accounts made up to 31 May 2015
19 Feb 2016
Satisfaction of charge 058230720005 in full
...
... and 67 more events
27 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Sub div shares/SECT320 25/05/06

23 Jun 2006
Nc inc already adjusted 25/05/06
09 Jun 2006
Particulars of mortgage/charge
19 May 2006
Secretary resigned
19 May 2006
Incorporation

CASUAL DINING LONDON LIMITED Charges

5 February 2016
Charge code 0582 3072 0007
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: The security document enclosed with this form MR01 includes…
20 July 2015
Charge code 0582 3072 0006
Delivered: 7 August 2015
Status: Satisfied on 19 February 2016
Persons entitled: U.S. Bank Trustees Limited
Description: "Potters bar & kitchen" trademark, registration number…
12 May 2015
Charge code 0582 3072 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: UK trademarks hawtons and la salle 3025130 and 3074027…
30 September 2014
Charge code 0582 3072 0004
Delivered: 3 October 2014
Status: Satisfied on 25 July 2015
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
25 July 2007
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: All its right, title and interest in and to the assigned…
22 January 2007
Fixed and floating security document
Delivered: 26 January 2007
Status: Satisfied on 25 July 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: All right title and interest in and to the assigned…
25 May 2006
Debenture
Delivered: 9 June 2006
Status: Satisfied on 25 January 2007
Persons entitled: Barclays Bank PLC the "Security Agent"
Description: All property,first fixed charge all other property,all…