Active
Company Information for UNDERDOG RESTAURANTS LIMITED
JACKS PLACE, UNIT B, 6 CORBET PLACE, LONDON, E1 6NN,
|
Company Registration Number
05786163
Private Limited Company
Active |
Company Name | |
---|---|
UNDERDOG RESTAURANTS LIMITED | |
Legal Registered Office | |
JACKS PLACE, UNIT B 6 CORBET PLACE LONDON E1 6NN Other companies in E1W | |
Company Number | 05786163 | |
---|---|---|
Company ID Number | 05786163 | |
Date formed | 2006-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB166175396 |
Last Datalog update: | 2024-01-05 07:27:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UNDERDOG RESTAURANTS, LLC | 3117 BENTON ST Denver CO 80214 | Administratively Dissolved | Company formed on the 1996-04-25 | |
UNDERDOG RESTAURANTS LIMITED | Unknown | Company formed on the 2014-02-10 |
Officer | Role | Date Appointed |
---|---|---|
ALEX MCLAUCHLAN |
||
WILLIAM JAMES JULIUS BECKETT |
||
PAUL ADAM CAMPBELL |
||
HUW JOHN RHYS GOTT |
||
KAREN ELISABETH DIND JONES |
||
ALEX MCLAUCHLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY HERRING |
Director | ||
DLC COMPANY SERVICES LIMITED |
Company Secretary | ||
WILLIAM JAMES JULIUS BECKETT |
Company Secretary | ||
HUW JOHN RHYS GOTT |
Company Secretary | ||
ANGELA CUBILLOS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNDERDOG GROUP LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (B) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (C) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
FOXLOW RESTAURANTS LIMITED | Director | 2013-07-16 | CURRENT | 2013-06-03 | Liquidation | |
GROUP 6 LIMITED | Director | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2014-01-07 | |
GYMBOX HOLDCO LIMITED | Director | 2016-10-11 | CURRENT | 2016-08-04 | Active | |
GYMBOX INVESTCO LIMITED | Director | 2016-10-11 | CURRENT | 2016-08-04 | Active | |
GUSTO RESTAURANTS GROUP LIMITED | Director | 2016-09-16 | CURRENT | 2013-10-08 | Active | |
BUTTERCUP TOPCO LIMITED | Director | 2016-08-31 | CURRENT | 2015-02-13 | Active | |
UNDERSTUDY LIMITED | Director | 2014-11-04 | CURRENT | 2013-08-07 | Active | |
JOHOCO 2029 LIMITED | Director | 2014-10-16 | CURRENT | 2014-09-10 | Active | |
SPARRING PARTNERS HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2011-12-01 | Active | |
UNDERDOG GROUP LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (B) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (C) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
VTL REALISATIONS 2023 LIMITED | Director | 2012-12-03 | CURRENT | 2005-02-15 | In Administration | |
HALCYON HOTELS AND RESORTS PLC | Director | 2011-05-31 | CURRENT | 2010-10-28 | Liquidation | |
MEXICAN GRILL LTD | Director | 2009-11-01 | CURRENT | 2005-09-05 | Active | |
UNDERDOG GROUP LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (B) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (C) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
GROUP 6 LIMITED | Director | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2014-01-07 | |
PRZ REALISATIONS LIMITED | Director | 2018-05-12 | CURRENT | 2000-02-04 | In Administration | |
PAPA TOPCO LIMITED | Director | 2018-05-12 | CURRENT | 2014-10-23 | Liquidation | |
PAPA MIDCO LIMITED | Director | 2018-05-12 | CURRENT | 2014-10-23 | Active - Proposal to Strike off | |
PRZ REALISATIONS (2) LIMITED | Director | 2018-05-12 | CURRENT | 2014-10-23 | In Administration | |
MOWGLI STREET FOOD GROUP LIMITED | Director | 2017-07-07 | CURRENT | 2017-02-07 | Active | |
FRONTIER PUBS LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-08 | Active | |
UNDERDOG GROUP LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (B) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (C) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
BRICKS & FUEL (PUTNEY) LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Dissolved 2018-04-06 | |
BRICKS & FUEL (DUKE STREET) LIMITED | Director | 2010-11-05 | CURRENT | 2010-11-05 | Active | |
BRICKS AND FUEL LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-02 | Active | |
FOXLOW RESTAURANTS LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS CERI GOTT | ||
Director's details changed for Mr Tim Besley-Gould on 2023-01-01 | ||
CH01 | Director's details changed for Mr Tim Besley-Gould on 2023-01-01 | |
AP01 | DIRECTOR APPOINTED MS CERI GOTT | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Tm Besley-Gould on 2022-02-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEX MCLAUCHLAN on 2022-02-24 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
REGISTRATION OF A CHARGE / CHARGE CODE 057861630016 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057861630016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057861630015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057861630014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM Unit B 16-22 Corbet Place London E1 6NN England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/19 FROM Unit 402 70 Wapping Wall London E1W 3SS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057861630013 | |
AP01 | DIRECTOR APPOINTED MR TM BESLEY-GOULD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057861630012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 197.22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 197.22 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 197.22 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KAREN ELISABETH DIND JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 26/07/13 STATEMENT OF CAPITAL GBP 197.22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HERRING | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/07/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057861630011 | |
AR01 | 19/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JOHN RHYS GOTT / 19/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES JULIUS BECKETT / 19/04/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 19/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ALEX MCLAUCHLAN | |
AP03 | SECRETARY APPOINTED MR ALEX MCLAUCHLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DLC COMPANY SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 185.9 | |
RES13 | OPTION RULES AND AGREEMENT ISSUE OPTIONS 12/09/2011 | |
RES01 | ADOPT ARTICLES 12/09/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP04 | CORPORATE SECRETARY APPOINTED DLC COMPANY SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM BECKETT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD | |
AR01 | 19/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 19/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AP01 | DIRECTOR APPOINTED PAUL ADAM CAMPBELL | |
AP01 | DIRECTOR APPOINTED JOHN ANTHONY HERRING | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 04/05/10 STATEMENT OF CAPITAL GBP 200 | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/12/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 31/03/2010 | |
288b | APPOINTMENT TERMINATED SECRETARY HUW GOTT | |
288a | SECRETARY APPOINTED WILLIAM JAMES JULIUS BECKETT | |
123 | NC INC ALREADY ADJUSTED 26/05/09 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | ST MARTINS PROPERTY CORPORATION LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | UK REAL ESTATE LIMITED | |
RENT SECURITY DEPOSIT DEED | Outstanding | THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as UNDERDOG RESTAURANTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
76169910 | Articles of aluminium, cast, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |