WORLD GOURMET RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

WORLD GOURMET RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07106419

Incorporation date

16/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WRAP IT UP!, Longcroft House Victoria Avenue, Bishopsgate, London EC2M 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2009)
dot icon22/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon18/03/2026
Registration of charge 071064190007, created on 2026-03-18
dot icon14/02/2026
Notification of Wgr Holdings Limited as a person with significant control on 2025-09-11
dot icon12/02/2026
Withdrawal of a person with significant control statement on 2026-02-12
dot icon11/02/2026
Registration of charge 071064190006, created on 2026-02-06
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon19/12/2024
Memorandum and Articles of Association
dot icon19/12/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon30/11/2024
Resolutions
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/06/2024
Confirmation statement made on 2024-03-22 with updates
dot icon02/04/2024
Registration of charge 071064190005, created on 2024-03-28
dot icon25/10/2023
Registration of charge 071064190004, created on 2023-10-20
dot icon23/10/2023
Director's details changed for Mr Tayub Mushtaq on 2023-10-20
dot icon20/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/04/2023
Confirmation statement made on 2023-03-08 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Termination of appointment of Horun Meah as a director on 2021-05-31
dot icon11/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon04/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Termination of appointment of Kashif Akram as a secretary on 2021-07-01
dot icon07/07/2021
Director's details changed for Mr Kashif Akram on 2021-07-01
dot icon08/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon29/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon26/11/2019
Resolutions
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/06/2019
Resolutions
dot icon28/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon17/05/2019
Secretary's details changed for Kashif Raza Akram on 2019-05-17
dot icon22/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon19/02/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/06/2017
Director's details changed for Mr Tayub Mushtaq on 2017-06-01
dot icon24/05/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon18/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon15/03/2016
Appointment of Kashif Raza Akram as a secretary on 2016-01-01
dot icon15/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Registered office address changed from , C/O Wrap It Up!, Unit 6 & 7 Abbey Trading Point, Canning Road, London, E15 3NW, England to C/O Wrap It Up! Longcroft House Victoria Avenue Bishopsgate London EC2M 4NS on 2015-12-03
dot icon27/11/2015
Termination of appointment of George William Groves as a director on 2015-06-30
dot icon27/11/2015
Registered office address changed from , C/O Wrap It Up, 2-8 Longcroft House, Victoria Avenue, London, EC2M 4NS to C/O Wrap It Up! Longcroft House Victoria Avenue Bishopsgate London EC2M 4NS on 2015-11-27
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon26/01/2015
Appointment of Mr Kashif Raza Akram as a director on 2015-01-01
dot icon03/12/2014
Registration of charge 071064190002, created on 2014-11-14
dot icon03/12/2014
Registration of charge 071064190003, created on 2014-11-14
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Registration of charge 071064190001
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon12/02/2014
Register(s) moved to registered office address
dot icon12/02/2014
Director's details changed for Mr Tayub Mushtaq on 2012-10-01
dot icon12/02/2014
Director's details changed for Mr Horun Meah on 2012-10-01
dot icon12/11/2013
Registered office address changed from , 71 Matilda House St. Katharines Way, London, E1W 1LG on 2013-11-12
dot icon05/08/2013
Appointment of Mr George William Groves as a director
dot icon03/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Register inspection address has been changed
dot icon07/01/2013
Register(s) moved to registered inspection location
dot icon07/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/01/2013
Termination of appointment of Faisal Haque as a director
dot icon04/01/2013
Termination of appointment of Afnan Bashir as a director
dot icon05/12/2012
Appointment of Mr Horun Meah as a director
dot icon12/11/2012
Resolutions
dot icon04/09/2012
Amended accounts made up to 2010-12-31
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon16/07/2011
Compulsory strike-off action has been discontinued
dot icon15/06/2011
Registered office address changed from , Unit Lg2 Universal House 88-94 Wentworth Street, London, E1 7SA on 2011-06-15
dot icon09/06/2011
Appointment of Mr Tayub Mushtaq as a director
dot icon06/05/2011
Registered office address changed from , Unit 1G2 Universal House, 88-94 Wentworth Street, London, E1 7SA, England on 2011-05-06
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon16/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haque, Faisal
Director
16/12/2009 - 16/12/2012
15
Bashir, Afnan
Director
16/12/2009 - 16/12/2012
8
Meah, Horun
Director
01/10/2012 - 31/05/2021
5
Akram, Kashif
Director
01/01/2015 - Present
21
Mr Tayub Mushtaq
Director
06/06/2011 - Present
18

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About WORLD GOURMET RESTAURANTS LIMITED

WORLD GOURMET RESTAURANTS LIMITED is an(a) Active company incorporated on 16/12/2009 with the registered office located at C/O WRAP IT UP!, Longcroft House Victoria Avenue, Bishopsgate, London EC2M 4NS. There are currently 2 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 WORLD GOURMET RESTAURANTS LIMITED?

toggle

WORLD GOURMET RESTAURANTS LIMITED is currently Active. It was registered on 16/12/2009 .

Where is WORLD GOURMET RESTAURANTS LIMITED located?

toggle

WORLD GOURMET RESTAURANTS LIMITED is registered at C/O WRAP IT UP!, Longcroft House Victoria Avenue, Bishopsgate, London EC2M 4NS.

What does WORLD GOURMET RESTAURANTS LIMITED do?

toggle

WORLD GOURMET RESTAURANTS LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for WORLD GOURMET RESTAURANTS LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-22 with updates.