In Administration
Company Information for HACHE BURGER CONNOISSEURS LTD
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
HACHE BURGER CONNOISSEURS LTD | |
Legal Registered Office | |
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in NW3 | |
Company Number | 04329994 | |
---|---|---|
Company ID Number | 04329994 | |
Date formed | 2001-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 25/12/2022 | |
Account next due | 27/12/2024 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB848609290 |
Last Datalog update: | 2025-02-05 12:28:25 |
Companies House |
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 |
---|---|---|
CLARE BARBER |
||
JAMES LLOYD BARBER |
||
EDWARD JOHN FISHER STANDRING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN CASEY |
Company Secretary | ||
BERESFORD ADDISON CASEY |
Director | ||
SUSAN CASEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHERRY TWO LTD | Director | 2016-09-21 | CURRENT | 2006-06-02 | Active | |
HUSH BRASSERIES LIMITED | Director | 2016-09-15 | CURRENT | 1998-11-19 | In Administration | |
LOLISS LIMITED | Director | 2008-05-23 | CURRENT | 2008-05-23 | Active | |
CHERRY TWO LTD | Director | 2016-09-21 | CURRENT | 2006-06-02 | Active | |
APPINESS LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Dissolved 2018-08-07 | |
HUSH (ST PAUL'S) LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2014-02-04 | |
CABANA RESTAURANTS LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | In Administration/Administrative Receiver | |
SWEET POTATO VENTURES LIMITED | Director | 2009-03-18 | CURRENT | 2009-03-18 | Active - Proposal to Strike off | |
LOLISS LIMITED | Director | 2008-05-23 | CURRENT | 2008-05-23 | Active | |
HUSH BRASSERIES LIMITED | Director | 1998-12-18 | CURRENT | 1998-11-19 | In Administration | |
HETHERINGTON CONSULTANCY LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
HUSH BRASSERIES LIMITED | Director | 2016-11-01 | CURRENT | 1998-11-19 | In Administration | |
CHERRY TWO LTD | Director | 2016-09-23 | CURRENT | 2006-06-02 | Active | |
RELISH RESTAURANTS LTD | Director | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2014-01-14 | |
GROUND RESTAURANTS LTD | Director | 2006-03-22 | CURRENT | 2006-03-22 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
Liquidation statement of affairs AM02SOA | ||
Liquidation creditors meeting | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 20/11/24 FROM C/O Sterlings Ltd Lawford House Albert Place London N3 1QA England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043299940005 | ||
Previous accounting period shortened from 27/12/23 TO 26/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 25/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 25/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-25 | ||
Compulsory strike-off action has been discontinued | ||
Previous accounting period shortened from 28/12/22 TO 27/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 26/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 26/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 27/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 27/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 27/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-27 | ||
Audit exemption subsidiary accounts made up to 2020-12-27 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/12/20 | |
AP01 | DIRECTOR APPOINTED STEPHANIE MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE BARBER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM 8 Lancashire Court London W1S 1EY England | |
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 | |
AA01 | Previous accounting period shortened from 30/12/19 TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PSC05 | Change of details for Hush Brasseries Limited as a person with significant control on 2018-07-04 | |
CH01 | Director's details changed for Mr Edward John Fisher Standring on 2018-06-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/11/16 TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043299940005 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 21/09/2016 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 21/09/16 STATEMENT OF CAPITAL GBP 200 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN FISHER STANDRING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043299940003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERESFORD CASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CASEY | |
AP01 | DIRECTOR APPOINTED MRS CLARE BARBER | |
TM02 | Termination of appointment of Susan Casey on 2016-09-21 | |
AP01 | DIRECTOR APPOINTED MR JAMES LLOYD BARBER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM Wedderburn House 1 Wedderburn Road London NW3 5QR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043299940004 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 06/06/16 FULL LIST | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 28/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 28/11/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043299940003 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 28/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 07/06/12 STATEMENT OF CAPITAL GBP 180 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 28/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CASEY / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERESFORD ADDISON CASEY / 16/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED MILLIPOPS LTD CERTIFICATE ISSUED ON 06/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2024-11-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | YOGINVEST LTD | ||
Outstanding | HSBC BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
RENT SECURITY DEPOSIT DEED | Outstanding | STARPROP LLP | |
RENT DEPOSIT DEED | Outstanding | RURALPRIDE LIMITED |
Creditors Due After One Year | 2011-12-01 | £ 204,623 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 247,519 |
Creditors and other liabilities
|
|
|
|
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 HACHE BURGER CONNOISSEURS LTD
Called Up Share Capital | 2011-12-01 | £ 180 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 121,454 |
Current Assets | 2011-12-01 | £ 171,759 |
Debtors | 2011-12-01 | £ 37,305 |
Fixed Assets | 2011-12-01 | £ 272,735 |
Shareholder Funds | 2011-12-01 | £ 7,648 |
Stocks Inventory | 2011-12-01 | £ 13,000 |
Tangible Fixed Assets | 2011-12-01 | £ 272,735 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as HACHE BURGER CONNOISSEURS LTD 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. |