Nando's Chickenland Limited LONDON


Nando's Chickenland started in year 1991 as Private Limited Company with registration number 02580031. The Nando's Chickenland company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at St Marys House. Postal code: SW11 3LD.

The company has 3 directors, namely David S., Colin H. and Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 2 July 2014 and David S. has been with the company for the least time - from 30 April 2022. 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.

This company operates within the SW15 2TG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1120990 . It is located at Unit L3-l4, Kent Craft Industrial Estate, Gravesend with a total of 1 carsand 1 trailers.

Nando's Chickenland Limited Address / Contact

Office Address St Marys House
Office Address2 42 Vicarage Crescent
Town London
Post code SW11 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580031
Date of Incorporation Tue, 5th Feb 1991
Industry Licensed restaurants
Industry Unlicensed restaurants and cafes
End of financial Year 29th February
Company age 33 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

David S.

Position: Director

Appointed: 30 April 2022

Colin H.

Position: Director

Appointed: 06 August 2019

Michael G.

Position: Director

Appointed: 02 July 2014

Robert P.

Position: Director

Appointed: 02 July 2014

Resigned: 06 August 2019

James F.

Position: Director

Appointed: 02 July 2014

Resigned: 30 April 2022

David N.

Position: Director

Appointed: 03 July 2006

Resigned: 02 July 2014

Robert T.

Position: Director

Appointed: 05 February 1994

Resigned: 02 July 2014

Charles L.

Position: Director

Appointed: 01 February 1994

Resigned: 02 July 2014

Charles L.

Position: Secretary

Appointed: 01 February 1994

Resigned: 27 September 2016

Amanda L.

Position: Secretary

Appointed: 11 July 1993

Resigned: 01 February 1994

Robert E.

Position: Director

Appointed: 11 July 1993

Resigned: 05 February 1994

Mares M.

Position: Secretary

Appointed: 05 February 1992

Resigned: 11 July 1993

Roger N.

Position: Secretary

Appointed: 11 March 1991

Resigned: 17 March 1992

Christopher M.

Position: Director

Appointed: 11 March 1991

Resigned: 31 January 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1991

Resigned: 11 March 1991

London Law Services Limited

Position: Nominee Director

Appointed: 05 February 1991

Resigned: 11 March 1991

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Nando's Finance Limited from London, England. This PSC is classified 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.

Nando's Finance Limited

St Mary's House 42 Vicarage Crescent, London, SW11 3LD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05415274
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Unit L3-l4
Address Kent Craft Industrial Estate , Lower Road , Northfleet
City Gravesend
Post code DA11 9SR
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to February 26, 2023
filed on: 9th, December 2023
Free Download (35 pages)

Company search

Advertisements