ABERDEEN ANGUS STEAKHOUSES LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN ANGUS STEAKHOUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05380158

Incorporation date

02/03/2005

Size

Dormant

Contacts

Registered address

Registered address

23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon12/03/2026
Registered office address changed from Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England to 23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London W1B 4BQ W1B 4BQ on 2026-03-12
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon02/02/2026
Accounts for a dormant company made up to 2025-04-27
dot icon02/12/2025
Termination of appointment of Phillip Nigel Blain as a secretary on 2025-11-30
dot icon02/12/2025
Appointment of Mr Archie Christopher Julian Seymour as a secretary on 2025-11-30
dot icon04/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon24/06/2024
Termination of appointment of James Peter Steiner as a director on 2024-06-14
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon16/01/2024
Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09
dot icon27/10/2023
Current accounting period extended from 2023-10-31 to 2024-04-30
dot icon01/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon03/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2020-10-31
dot icon17/09/2021
Change of details for The Steakhouse Group Limited as a person with significant control on 2021-09-16
dot icon06/07/2021
Director's details changed for Mr William Edward Philip Noble on 2021-06-23
dot icon06/07/2021
Appointment of Mr James Peter Steiner as a director on 2021-06-23
dot icon10/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon01/10/2020
Termination of appointment of David James Horrocks as a director on 2020-09-30
dot icon06/08/2020
Registered office address changed from 1a Dukesway Court Team Valley Gateshead NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 2020-08-06
dot icon05/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon04/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon20/12/2019
Director's details changed for Mr William Edward Philip Noble on 2019-08-08
dot icon05/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon17/01/2019
Appointment of Mr William Edward Philip Noble as a director on 2018-12-31
dot icon17/01/2019
Termination of appointment of Ian Imrie as a director on 2018-12-31
dot icon02/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon12/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon07/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon13/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon24/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon19/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/07/2014
Termination of appointment of David Biesterfield as a director
dot icon12/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon06/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon02/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon16/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon17/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr David Harmon Biesterfield on 2009-12-14
dot icon09/12/2009
Secretary's details changed for Phillip Nigel Blain on 2009-11-30
dot icon23/11/2009
Director's details changed for David James Horrocks on 2009-11-23
dot icon20/10/2009
Director's details changed for Ian Imrie on 2009-10-14
dot icon01/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon05/04/2009
Director appointed david james horrocks
dot icon02/03/2009
Return made up to 02/03/09; full list of members
dot icon29/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon05/03/2008
Return made up to 02/03/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon08/01/2008
Director resigned
dot icon14/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon07/03/2007
Return made up to 02/03/07; full list of members
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned;director resigned
dot icon11/10/2006
New director appointed
dot icon05/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon30/03/2006
Location of register of members
dot icon29/03/2006
Return made up to 02/03/06; full list of members
dot icon25/10/2005
New director appointed
dot icon22/04/2005
Accounting reference date shortened from 31/03/06 to 31/10/05
dot icon15/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon02/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
01/03/2005 - 21/03/2005
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
01/03/2005 - 21/03/2005
9239
Gill, Christopher John
Director
20/09/2006 - 15/12/2007
102
Steiner, James Peter
Director
23/06/2021 - 14/06/2024
83
Whitelaw, Robert James
Director
23/03/2005 - 05/01/2007
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN ANGUS STEAKHOUSES LIMITED

ABERDEEN ANGUS STEAKHOUSES LIMITED is an(a) Active company incorporated on 02/03/2005 with the registered office located at 23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN ANGUS STEAKHOUSES LIMITED?

toggle

ABERDEEN ANGUS STEAKHOUSES LIMITED is currently Active. It was registered on 02/03/2005 .

Where is ABERDEEN ANGUS STEAKHOUSES LIMITED located?

toggle

ABERDEEN ANGUS STEAKHOUSES LIMITED is registered at 23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQ.

What does ABERDEEN ANGUS STEAKHOUSES LIMITED do?

toggle

ABERDEEN ANGUS STEAKHOUSES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABERDEEN ANGUS STEAKHOUSES LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England to 23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London W1B 4BQ W1B 4BQ on 2026-03-12.