Company Information for CHICK-FIL-A (UK) LIMITED
12 NEW FETTER LANE, LONDON, EC4A 1JP,
|
Company Registration Number
03317482
Private Limited Company
Active |
Company Name | |
---|---|
CHICK-FIL-A (UK) LIMITED | |
Legal Registered Office | |
12 NEW FETTER LANE LONDON EC4A 1JP Other companies in EC4M | |
Company Number | 03317482 | |
---|---|---|
Company ID Number | 03317482 | |
Date formed | 1997-02-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB336933481 |
Last Datalog update: | 2024-03-06 12:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRENT RAGSDALE |
||
DAN TRUETT CATHY |
||
BRENT RAGSDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MCCABE |
Company Secretary | ||
JAMES MCCABE |
Director | ||
S TRUETT CATHY |
Director | ||
BUREON LEDBETTER |
Director | ||
GRAY'S INN SECRETARIES LIMITED |
Nominated Secretary | ||
DH & B DIRECTORS LIMITED |
Nominated Director | ||
DH & B MANAGERS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
24/05/23 STATEMENT OF CAPITAL GBP 101.08 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
21/12/22 STATEMENT OF CAPITAL GBP 101.07 | ||
08/12/22 STATEMENT OF CAPITAL GBP 101.04 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED ANITA EVANS COSTELLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN TRUETT CATHY | |
PSC04 | Change of details for Dan Truett Cathy as a person with significant control on 2017-02-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
CH01 | Director's details changed for Dan Truett Cathy on 2017-02-12 | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for Dan Truett Cathy on 2021-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES | |
SH01 | 28/05/20 STATEMENT OF CAPITAL GBP 100.04 | |
AA01 | Previous accounting period shortened from 28/02/21 TO 31/12/20 | |
SH01 | 05/05/20 STATEMENT OF CAPITAL GBP 100.03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES | |
SH01 | 30/12/19 STATEMENT OF CAPITAL GBP 100.02 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 21/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/19 FROM One Fleet Place London EC4M 7WS | |
AP04 | Appointment of Bird & Bird Company Secretaries Limited as company secretary on 2019-08-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
CH01 | Director's details changed for Mr Brent Ragsdale on 2017-02-12 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
CH01 | Director's details changed for Dan Truett Cathy on 2017-02-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR S CATHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR S CATHY | |
AP01 | DIRECTOR APPOINTED MR BRENT RAGSDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCABE | |
TM02 | Termination of appointment of James Mccabe on 2015-01-14 | |
AP03 | Appointment of Mr Brent Ragsdale as company secretary on 2011-04-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
RES13 | Resolutions passed:<ul><li>Re-accounts 10/12/2014</ul> | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for S Truett Cathy on 2013-11-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCABE / 07/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAN TRUETT CATHY / 07/11/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 13/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 13/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TRUETT CATHY / 01/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCABE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / S TRUETT CATHY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TRUETT CATHY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR BUREON LEDBETTER | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363a | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
ELRES | S252 DISP LAYING ACC 10/04/02 | |
ELRES | S366A DISP HOLDING AGM 10/04/02 | |
363a | RETURN MADE UP TO 13/02/02; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 13/02/01; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 | |
363a | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363a | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
363a | RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED C-FIL-A (UK) LIMITED CERTIFICATE ISSUED ON 09/10/97 | |
122 | DIV 08/04/97 | |
CERTNM | COMPANY NAME CHANGED BURGINHALL 952 LIMITED CERTIFICATE ISSUED ON 18/04/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHICK-FIL-A (UK) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHICK-FIL-A (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |