AVADO HOLDINGS LIMITED
LONDON FLOREAM HOLDINGS LIMITED HOME LEARNING COLLEGE HOLDINGS LTD HLC HOLDINGS LIMITED QSC 1218 LIMITED QUAYSHELFCO 1218 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9EJ

Company number 06434856
Status Active
Incorporation Date 22 November 2007
Company Type Private Limited Company
Address LANDMARK HOUSE, HAMMERSMITH BRIDGE ROAD, LONDON, W6 9EJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Steven Robert Bastian as a director on 15 February 2017; Termination of appointment of Michael John Milton Curry as a director on 15 February 2017; Termination of appointment of James Simon Farnworth as a director on 15 February 2017. The most likely internet sites of AVADO HOLDINGS LIMITED are www.avadoholdings.co.uk, and www.avado-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.5 miles; to Battersea Park Rail Station is 3.5 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avado Holdings Limited is a Private Limited Company. The company registration number is 06434856. Avado Holdings Limited has been working since 22 November 2007. The present status of the company is Active. The registered address of Avado Holdings Limited is Landmark House Hammersmith Bridge Road London W6 9ej. . QUAYSECO LIMITED is a Secretary of the company. BASTIAN, Steven Robert is a Director of the company. HULLAH, Philip James is a Director of the company. O'DONOGHUE, Mark Christopher is a Director of the company. Secretary NQH (CO SEC) LIMITED has been resigned. Secretary SHUTTLEWORTH, Philip has been resigned. Secretary WILMAN, Richard Michael has been resigned. Director CHAPMAN, Richard has been resigned. Director CURRY, Michael John Milton has been resigned. Director DE YOUNG, Michelle Anna-Lisa has been resigned. Director EVANS, Alan Clive has been resigned. Director FARNWORTH, James Simon has been resigned. Director FLETCHER, James has been resigned. Director GAFFNEY, Gregory Michael has been resigned. Director HALL, Thomas Martin has been resigned. Director LANDSBERG, Kenneth William has been resigned. Director NQH LIMITED has been resigned. Director QUAIL, Crispin Francis has been resigned. Director SNOW, Dave has been resigned. Director TAYLOR, Brian Thomas has been resigned. Director WILMAN, Richard Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 28 April 2009

Director
BASTIAN, Steven Robert
Appointed Date: 15 February 2017
50 years old

Director
HULLAH, Philip James
Appointed Date: 25 January 2011
54 years old

Director
O'DONOGHUE, Mark Christopher
Appointed Date: 19 December 2014
55 years old

Resigned Directors

Secretary
NQH (CO SEC) LIMITED
Resigned: 07 December 2007
Appointed Date: 22 November 2007

Secretary
SHUTTLEWORTH, Philip
Resigned: 05 January 2008
Appointed Date: 07 December 2007

Secretary
WILMAN, Richard Michael
Resigned: 14 September 2010
Appointed Date: 05 January 2008

Director
CHAPMAN, Richard
Resigned: 09 January 2010
Appointed Date: 20 February 2008
54 years old

Director
CURRY, Michael John Milton
Resigned: 15 February 2017
Appointed Date: 15 October 2013
51 years old

Director
DE YOUNG, Michelle Anna-Lisa
Resigned: 25 January 2011
Appointed Date: 05 April 2009
58 years old

Director
EVANS, Alan Clive
Resigned: 25 January 2011
Appointed Date: 05 January 2008
64 years old

Director
FARNWORTH, James Simon
Resigned: 15 February 2017
Appointed Date: 19 December 2014
42 years old

Director
FLETCHER, James
Resigned: 15 October 2013
Appointed Date: 01 November 2011
51 years old

Director
GAFFNEY, Gregory Michael
Resigned: 25 January 2011
Appointed Date: 05 January 2008
54 years old

Director
HALL, Thomas Martin
Resigned: 05 April 2009
Appointed Date: 05 January 2008
71 years old

Director
LANDSBERG, Kenneth William
Resigned: 04 June 2009
Appointed Date: 07 December 2007
67 years old

Director
NQH LIMITED
Resigned: 07 December 2007
Appointed Date: 22 November 2007

Director
QUAIL, Crispin Francis
Resigned: 26 July 2011
Appointed Date: 25 January 2011
64 years old

Director
SNOW, Dave
Resigned: 25 January 2011
Appointed Date: 05 January 2008
65 years old

Director
TAYLOR, Brian Thomas
Resigned: 27 October 2010
Appointed Date: 22 October 2008
70 years old

Director
WILMAN, Richard Michael
Resigned: 14 September 2010
Appointed Date: 05 January 2008
61 years old

Persons With Significant Control

Floream (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVADO HOLDINGS LIMITED Events

16 Feb 2017
Appointment of Steven Robert Bastian as a director on 15 February 2017
16 Feb 2017
Termination of appointment of Michael John Milton Curry as a director on 15 February 2017
16 Feb 2017
Termination of appointment of James Simon Farnworth as a director on 15 February 2017
02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
...
... and 74 more events
13 Dec 2007
Secretary resigned
13 Dec 2007
New director appointed
13 Dec 2007
Director resigned
11 Dec 2007
Company name changed quayshelfco 1218 LIMITED\certificate issued on 11/12/07
22 Nov 2007
Incorporation

AVADO HOLDINGS LIMITED Charges

24 March 2016
Charge code 0643 4856 0004
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Bci Europe Limited S.Á R.L. (Acting on Behalf of Its Compartment B)
Description: Contains fixed charge…
11 February 2010
Composite guarantee and debenture
Delivered: 27 February 2010
Status: Satisfied on 27 June 2012
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
26 October 2009
Supplemental debenture
Delivered: 12 November 2009
Status: Satisfied on 30 October 2012
Persons entitled: Eci Partners LLP
Description: Fixed and floating charge over the undertaking and all…
5 January 2008
Debenture
Delivered: 9 January 2008
Status: Satisfied on 30 October 2012
Persons entitled: Eci Partners LLP
Description: Fixed and floating charges over the undertaking and all…