CGL RESTAURANT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CGL RESTAURANT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05867334

Incorporation date

05/07/2006

Size

Full

Contacts

Registered address

Registered address

16 Kirby Street, London, EC1N 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon13/11/2025
Current accounting period extended from 2025-09-28 to 2025-12-31
dot icon13/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon10/10/2025
Director's details changed for Constance Mae Salmon on 2025-02-21
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon30/04/2025
Appointment of Mr Martin James Williams as a director on 2025-03-31
dot icon07/01/2025
Termination of appointment of David Michael Loewi as a director on 2024-12-31
dot icon16/12/2024
Group of companies' accounts made up to 2023-09-30
dot icon25/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon15/04/2024
Group of companies' accounts made up to 2022-09-30
dot icon10/11/2023
Satisfaction of charge 058673340004 in full
dot icon10/11/2023
Satisfaction of charge 058673340010 in full
dot icon10/11/2023
Satisfaction of charge 058673340007 in full
dot icon10/11/2023
Satisfaction of charge 058673340006 in full
dot icon10/11/2023
Satisfaction of charge 058673340009 in full
dot icon10/11/2023
Notification of Bresand Leisure Limited as a person with significant control on 2023-10-17
dot icon10/11/2023
Cessation of Panther Partners Limited as a person with significant control on 2023-10-17
dot icon02/11/2023
Appointment of Mr Michael Anthony Welden as a director on 2023-10-17
dot icon02/11/2023
Appointment of Mr Gavin Eliot Cox as a director on 2023-10-17
dot icon24/10/2023
Registration of charge 058673340013, created on 2023-10-17
dot icon18/10/2023
Registration of charge 058673340012, created on 2023-10-17
dot icon14/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon26/09/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon27/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon05/06/2023
Registration of charge 058673340011, created on 2023-05-23
dot icon24/05/2023
Registration of charge 058673340010, created on 2023-05-23
dot icon16/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/10/2022
Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 2022-09-22
dot icon18/08/2022
Full accounts made up to 2021-09-30
dot icon02/12/2021
Full accounts made up to 2020-09-30
dot icon15/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon03/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon19/08/2020
Registration of charge 058673340008, created on 2020-08-17
dot icon19/08/2020
Registration of charge 058673340009, created on 2020-08-17
dot icon06/04/2020
Registration of charge 058673340007, created on 2020-04-01
dot icon06/11/2019
Full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon02/01/2018
Termination of appointment of Toby Charles Harris as a director on 2017-12-31
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon19/01/2017
Resolutions
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon26/10/2016
Satisfaction of charge 058673340003 in full
dot icon26/10/2016
All of the property or undertaking has been released from charge 058673340004
dot icon21/10/2016
Registration of charge 058673340006, created on 2016-10-12
dot icon20/10/2016
Registration of charge 058673340005, created on 2016-10-12
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon15/06/2015
Resolutions
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon25/09/2014
Appointment of Mr Toby Charles Harris as a director on 2014-09-24
dot icon08/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Mark Hulley as a director
dot icon06/02/2014
Appointment of Mr Mark Hulley as a director
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/11/2013
Sub-division of shares on 2013-04-19
dot icon19/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon22/05/2013
Sub-division of shares on 2013-04-19
dot icon22/05/2013
Change of share class name or designation
dot icon22/05/2013
Particulars of variation of rights attached to shares
dot icon22/05/2013
Particulars of variation of rights attached to shares
dot icon22/05/2013
Particulars of variation of rights attached to shares
dot icon22/05/2013
Particulars of variation of rights attached to shares
dot icon22/05/2013
Particulars of variation of rights attached to shares
dot icon15/05/2013
Termination of appointment of Ben Barker as a director
dot icon15/05/2013
Termination of appointment of Harold Mavity as a director
dot icon15/05/2013
Termination of appointment of Martyn Aguss as a director
dot icon10/05/2013
Registration of charge 058673340004
dot icon24/04/2013
Satisfaction of charge 1 in full
dot icon24/04/2013
Satisfaction of charge 2 in full
dot icon24/04/2013
Registration of charge 058673340003
dot icon17/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-27
dot icon11/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon08/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon23/12/2011
Termination of appointment of Alex Mclauchlan as a director
dot icon23/12/2011
Termination of appointment of Alex Mclauchlan as a secretary
dot icon14/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon29/06/2011
Resolutions
dot icon13/06/2011
Appointment of Mr Ben Barker as a director
dot icon10/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon10/12/2010
Appointment of Mr Alex Mclauchlan as a director
dot icon13/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon15/10/2009
Director's details changed for Harold Roger Wallis Mavity on 2009-10-01
dot icon15/10/2009
Director's details changed for David Michael Loewi on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Desmond Antony Lalith Gunewardena on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mr Alex Mclauchlan on 2009-10-01
dot icon15/10/2009
Director's details changed for Martyn James Aguss on 2009-10-15
dot icon02/09/2009
Return made up to 05/07/09; full list of members
dot icon18/05/2009
Auditor's resignation
dot icon04/04/2009
Auditor's resignation
dot icon05/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon06/01/2009
Secretary appointed alex mclauchlan
dot icon06/01/2009
Appointment terminated director and secretary adam bellamy
dot icon12/08/2008
Return made up to 05/07/08; full list of members
dot icon27/02/2008
Director appointed martyn james aguss
dot icon21/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 05/07/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon21/02/2007
New director appointed
dot icon21/01/2007
Secretary's particulars changed
dot icon09/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
New director appointed
dot icon06/10/2006
S-div 14/09/06
dot icon06/10/2006
Ad 14/09/06--------- £ si [email protected]=224075 £ ic 953/225028
dot icon06/10/2006
Ad 14/09/06--------- £ si [email protected]=951 £ ic 2/953
dot icon06/10/2006
Nc inc already adjusted 14/09/06
dot icon04/10/2006
Registered office changed on 04/10/06 from: 22 shad thames, london, SE1 2YU
dot icon02/10/2006
Resolutions
dot icon27/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
New secretary appointed
dot icon07/09/2006
Certificate of change of name
dot icon05/09/2006
New director appointed
dot icon31/08/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon31/08/2006
Registered office changed on 31/08/06 from: 179 great portland street, london, W1W 5LS
dot icon31/08/2006
Ad 18/08/06--------- £ si 1@1=1 £ ic 1/2
dot icon31/08/2006
Director resigned
dot icon31/08/2006
New director appointed
dot icon05/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Constance Mae
Director
21/02/2025 - Present
45
Loewi, David Michael
Director
18/08/2006 - 31/12/2024
53
Williams, Martin James
Director
31/03/2025 - Present
49
Cox, Gavin Eliot
Director
17/10/2023 - Present
93
Gunewardena, Desmond Antony Lalith
Director
18/08/2006 - 22/09/2022
67

Persons with Significant Control

2
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 CGL RESTAURANT HOLDINGS LIMITED

CGL RESTAURANT HOLDINGS LIMITED is an(a) Active company incorporated on 05/07/2006 with the registered office located at 16 Kirby Street, London, EC1N 8TS. There are currently 4 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 CGL RESTAURANT HOLDINGS LIMITED?

toggle

CGL RESTAURANT HOLDINGS LIMITED is currently Active. It was registered on 05/07/2006 .

Where is CGL RESTAURANT HOLDINGS LIMITED located?

toggle

CGL RESTAURANT HOLDINGS LIMITED is registered at 16 Kirby Street, London, EC1N 8TS.

What does CGL RESTAURANT HOLDINGS LIMITED do?

toggle

CGL RESTAURANT HOLDINGS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CGL RESTAURANT HOLDINGS LIMITED?

toggle

The latest filing was on 13/11/2025: Current accounting period extended from 2025-09-28 to 2025-12-31.