UNDERDOG RESTAURANTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 3SS

Company number 05786163
Status Active
Incorporation Date 19 April 2006
Company Type Private Limited Company
Address UNIT 402 70, WAPPING WALL, LONDON, E1W 3SS
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 Confirmation statement made on 19 April 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of UNDERDOG RESTAURANTS LIMITED are www.underdogrestaurants.co.uk, and www.underdog-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Underdog Restaurants Limited is a Private Limited Company. The company registration number is 05786163. Underdog Restaurants Limited has been working since 19 April 2006. The present status of the company is Active. The registered address of Underdog Restaurants Limited is Unit 402 70 Wapping Wall London E1w 3ss. . MCLAUCHLAN, Alex is a Secretary of the company. BECKETT, William James Julius is a Director of the company. CAMPBELL, Paul Adam is a Director of the company. GOTT, Huw John Rhys is a Director of the company. JONES, Karen Elisabeth Dind is a Director of the company. MCLAUCHLAN, Alex is a Director of the company. Secretary BECKETT, William James Julius has been resigned. Secretary GOTT, Huw John Rhys has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Director CUBILLOS, Angela has been resigned. Director HERRING, John Anthony has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MCLAUCHLAN, Alex
Appointed Date: 23 January 2012

Director
BECKETT, William James Julius
Appointed Date: 19 April 2006
48 years old

Director
CAMPBELL, Paul Adam
Appointed Date: 19 May 2010
61 years old

Director
GOTT, Huw John Rhys
Appointed Date: 19 April 2006
48 years old

Director
JONES, Karen Elisabeth Dind
Appointed Date: 23 August 2013
69 years old

Director
MCLAUCHLAN, Alex
Appointed Date: 03 January 2012
46 years old

Resigned Directors

Secretary
BECKETT, William James Julius
Resigned: 02 June 2011
Appointed Date: 23 June 2009

Secretary
GOTT, Huw John Rhys
Resigned: 23 June 2009
Appointed Date: 19 April 2006

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 23 January 2012
Appointed Date: 02 June 2011

Director
CUBILLOS, Angela
Resigned: 27 March 2009
Appointed Date: 19 April 2006
46 years old

Director
HERRING, John Anthony
Resigned: 26 July 2013
Appointed Date: 19 May 2010
67 years old

Persons With Significant Control

Underdog Group C Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNDERDOG RESTAURANTS LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
13 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
13 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 72 more events
09 Jan 2008
Accounting reference date extended from 30/04/07 to 31/08/07
15 Jul 2007
Return made up to 19/04/07; full list of members
19 Jun 2007
Registered office changed on 19/06/07 from: 51 bethnal green road london E1 6LA
05 Jun 2006
Secretary's particulars changed;director's particulars changed
19 Apr 2006
Incorporation

UNDERDOG RESTAURANTS LIMITED Charges

26 July 2013
Charge code 0578 6163 0011
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Part ground floor and basement floor, 10/12 basinghall…
25 October 2012
Rent deposit deed
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: St Martins Property Corporation Limited
Description: Interest in the deposit balance. Deposit balance means the…
2 July 2012
Mortgage deed
Delivered: 4 July 2012
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 65 regent street together with all…
2 July 2012
Mortgage deed
Delivered: 4 July 2012
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a ground floor at 157 commercial street…
2 July 2012
Mortgage deed
Delivered: 4 July 2012
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a part ground floor and basement at 10/12…
2 July 2012
Mortgage deed
Delivered: 4 July 2012
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a basement at 157 commercial street londoan…
2 July 2012
Mortgage debenture
Delivered: 4 July 2012
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a ground floor and basement 20-22 shelton…
2 July 2012
Debenture deed
Delivered: 4 July 2012
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2011
Debenture
Delivered: 26 October 2011
Status: Satisfied on 20 February 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2011
Rent deposit deed
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: UK Real Estate Limited
Description: The company's interest in the deposit account (in which…
5 July 2010
Rent security deposit deed
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: The companys interest in the deposit account and all money…