NANDO'S FINANCE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3LD

Company number 05415274
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address ST MARY'S HOUSE, 42 VICARAGE CRESCENT, LONDON, SW11 3LD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 28 February 2016; Termination of appointment of Charles Francis Luyckx as a secretary on 29 September 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 79,314,422 . The most likely internet sites of NANDO'S FINANCE LIMITED are www.nandosfinance.co.uk, and www.nando-s-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 4.8 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nando S Finance Limited is a Private Limited Company. The company registration number is 05415274. Nando S Finance Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Nando S Finance Limited is St Mary S House 42 Vicarage Crescent London Sw11 3ld. . FOWLER, James Dominic is a Director of the company. PAPPS, Robert is a Director of the company. Secretary LUYCKX, Charles Francis has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director LUYCKX, Charles Francis has been resigned. Director T'HOOFT, Robert Adrian Graham has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FOWLER, James Dominic
Appointed Date: 02 July 2014
58 years old

Director
PAPPS, Robert
Appointed Date: 02 July 2014
52 years old

Resigned Directors

Secretary
LUYCKX, Charles Francis
Resigned: 29 September 2016
Appointed Date: 25 April 2005

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 April 2005
Appointed Date: 06 April 2005

Director
LUYCKX, Charles Francis
Resigned: 02 July 2014
Appointed Date: 25 April 2005
56 years old

Director
T'HOOFT, Robert Adrian Graham
Resigned: 02 July 2014
Appointed Date: 25 April 2005
57 years old

Director
TRAVERS SMITH LIMITED
Resigned: 25 April 2005
Appointed Date: 06 April 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 April 2005
Appointed Date: 06 April 2005

NANDO'S FINANCE LIMITED Events

09 Dec 2016
Full accounts made up to 28 February 2016
29 Sep 2016
Termination of appointment of Charles Francis Luyckx as a secretary on 29 September 2016
02 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 79,314,422

07 Dec 2015
Full accounts made up to 22 February 2015
24 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 79,314,422

...
... and 49 more events
11 May 2005
New director appointed
11 May 2005
New secretary appointed
11 May 2005
New director appointed
09 May 2005
Particulars of mortgage/charge
06 Apr 2005
Incorporation

NANDO'S FINANCE LIMITED Charges

13 February 2015
Charge code 0541 5274 0004
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (For the Secured Parties)
Description: Contains fixed charge…
8 June 2010
Debenture
Delivered: 22 June 2010
Status: Satisfied on 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
11 June 2008
Supplemental deed
Delivered: 27 June 2008
Status: Satisfied on 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
27 April 2005
Debenture
Delivered: 9 May 2005
Status: Satisfied on 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Securitytrustee)
Description: Each chargor charged its interest in the land, investments…