Quaglino's Limited RUBERY


Quaglino's started in year 1935 as Private Limited Company with registration number 00301944. The Quaglino's company has been functioning successfully for 89 years now and its status is active. The firm's office is based in Rubery at Parklands Court 24 Parklands. Postal code: B45 9PZ.

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. Currently 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.

Quaglino's Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00301944
Date of Incorporation Tue, 18th Jun 1935
Industry Licensed restaurants
End of financial Year 30th September
Company age 89 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 January 2008

Resigned: 31 December 2010

Nigel J.

Position: Director

Appointed: 31 May 2007

Resigned: 24 January 2008

Timothy M.

Position: Director

Appointed: 03 November 2003

Resigned: 24 December 2008

Timothy M.

Position: Director

Appointed: 11 January 2001

Resigned: 07 January 2002

Donald D.

Position: Director

Appointed: 29 September 2000

Resigned: 10 July 2002

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 24 December 2008

David M.

Position: Director

Appointed: 29 September 2000

Resigned: 31 May 2007

Henry S.

Position: Director

Appointed: 15 July 1996

Resigned: 29 September 2000

Graham P.

Position: Director

Appointed: 15 July 1996

Resigned: 29 September 2000

David S.

Position: Director

Appointed: 06 November 1995

Resigned: 31 March 1996

John M.

Position: Director

Appointed: 14 July 1995

Resigned: 14 May 1996

John M.

Position: Secretary

Appointed: 14 July 1995

Resigned: 14 May 1996

Jeremy S.

Position: Director

Appointed: 15 April 1994

Resigned: 25 November 1994

Jeremy S.

Position: Secretary

Appointed: 15 April 1994

Resigned: 25 November 1994

Helen T.

Position: Director

Appointed: 15 April 1994

Resigned: 29 September 2000

Helen T.

Position: Secretary

Appointed: 15 April 1994

Resigned: 29 September 2000

Jonathan E.

Position: Director

Appointed: 30 July 1992

Resigned: 06 November 1995

George P.

Position: Director

Appointed: 04 November 1991

Resigned: 29 February 1996

Dennis H.

Position: Director

Appointed: 23 August 1991

Resigned: 04 November 1991

Thomas R.

Position: Director

Appointed: 23 August 1991

Resigned: 31 July 1992

Roy S.

Position: Director

Appointed: 23 August 1991

Resigned: 15 April 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Hospitality Holdings Limited from Chertsey, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hospitality Holdings Limited

Compass House Guildford Street, Chertsey, Surrey, KT16 9BQ, England

Legal authority Companies House 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Registry
Registration number 3960462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Reregistration Resolution
Accounts for a small company made up to Friday 30th September 2022
filed on: 21st, April 2023
Free Download (18 pages)

Company search

Advertisements