You are here: bizstats.co.uk > a-z index > D list

D.p.p. Restaurants Limited


D.p.p. Restaurants started in year 2001 as Private Limited Company with registration number 04273322. The D.p.p. Restaurants company has been functioning successfully for 23 years now and its status is active. The firm's office is based in at 5-7 Marshalsea Road Borough. Postal code: SE1 1EP. Since September 4, 2001 D.p.p. Restaurants Limited is no longer carrying the name Complament.

The company has one director. Mark C., appointed on 1 July 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D.p.p. Restaurants Limited Address / Contact

Office Address 5-7 Marshalsea Road Borough
Office Address2 London
Town
Post code SE1 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04273322
Date of Incorporation Mon, 20th Aug 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Mark C.

Position: Director

Appointed: 01 July 2023

Kirk D.

Position: Director

Appointed: 19 June 2019

Resigned: 01 July 2023

Andrew M.

Position: Director

Appointed: 20 April 2017

Resigned: 30 June 2019

Barry N.

Position: Director

Appointed: 10 March 2017

Resigned: 21 April 2017

Crispin H.

Position: Director

Appointed: 29 April 2016

Resigned: 10 March 2017

Alex S.

Position: Director

Appointed: 05 April 2013

Resigned: 10 March 2017

Alex S.

Position: Secretary

Appointed: 05 April 2013

Resigned: 10 March 2017

Robert M.

Position: Secretary

Appointed: 24 May 2006

Resigned: 05 April 2013

Robert M.

Position: Director

Appointed: 11 January 2006

Resigned: 05 April 2013

Kevin B.

Position: Director

Appointed: 11 January 2006

Resigned: 05 November 2008

Stephen C.

Position: Director

Appointed: 11 January 2006

Resigned: 29 April 2016

Secretarial Solutions Limited

Position: Corporate Secretary

Appointed: 20 July 2005

Resigned: 24 May 2006

Andrew G.

Position: Director

Appointed: 11 February 2004

Resigned: 11 January 2006

Richard S.

Position: Director

Appointed: 01 May 2003

Resigned: 25 April 2005

Andrew P.

Position: Director

Appointed: 23 October 2002

Resigned: 11 April 2003

Richard K.

Position: Director

Appointed: 06 August 2002

Resigned: 20 July 2005

Richard K.

Position: Secretary

Appointed: 06 August 2002

Resigned: 20 July 2005

Ernest S.

Position: Secretary

Appointed: 13 February 2002

Resigned: 01 August 2002

Ernest S.

Position: Director

Appointed: 31 December 2001

Resigned: 01 August 2002

Annette A.

Position: Director

Appointed: 31 December 2001

Resigned: 11 January 2006

Andrew G.

Position: Director

Appointed: 31 December 2001

Resigned: 23 October 2002

William M.

Position: Director

Appointed: 23 August 2001

Resigned: 11 January 2006

Clp Company Secretarial Limited

Position: Corporate Secretary

Appointed: 20 August 2001

Resigned: 13 February 2002

Clp Directors Limited

Position: Corporate Director

Appointed: 20 August 2001

Resigned: 23 August 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Trg (Holdings) Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is The Restaurant Group (Uk) Ltd that entered London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Trg (Holdings) Limited

5-7 Marshalsea Road, London, SE1 1EP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05556066
Notified on 5 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Restaurant Group (Uk) Ltd

5-7 Marshalsea Road Marshalsea Road, London, SE1 1EP, England

Legal authority Laws Of England & Wales
Legal form Limited Liability Company
Country registered Uk
Place registered England & Wales
Registration number 894426
Notified on 6 April 2016
Ceased on 5 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Complament September 4, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to January 1, 2023
filed on: 28th, March 2024
Free Download (16 pages)

Company search

Advertisements