Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HACHE BURGER CONNOISSEURS LTD
Company Information for

HACHE BURGER CONNOISSEURS LTD

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
04329994
Private Limited Company
In Administration

Company Overview

About Hache Burger Connoisseurs Ltd
HACHE BURGER CONNOISSEURS LTD was founded on 2001-11-28 and has its registered office in London. The organisation's status is listed as "In Administration". Hache Burger Connoisseurs Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HACHE BURGER CONNOISSEURS LTD
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in NW3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HACHE BURGER CONNOISSEURS LTD
Is this data useful to you?
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.

Company Officers of HACHE BURGER CONNOISSEURS LTD

Current Directors
Officer Role Date Appointed
CLARE BARBER
Director 2016-09-21
JAMES LLOYD BARBER
Director 2016-09-21
EDWARD JOHN FISHER STANDRING
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CASEY
Company Secretary 2001-12-04 2016-09-21
BERESFORD ADDISON CASEY
Director 2001-12-04 2016-09-21
SUSAN CASEY
Director 2001-12-04 2016-09-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-28 2001-11-28
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-28 2001-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE BARBER CHERRY TWO LTD Director 2016-09-21 CURRENT 2006-06-02 Active
CLARE BARBER HUSH BRASSERIES LIMITED Director 2016-09-15 CURRENT 1998-11-19 In Administration
CLARE BARBER LOLISS LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
JAMES LLOYD BARBER CHERRY TWO LTD Director 2016-09-21 CURRENT 2006-06-02 Active
JAMES LLOYD BARBER APPINESS LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2018-08-07
JAMES LLOYD BARBER HUSH (ST PAUL'S) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2014-02-04
JAMES LLOYD BARBER CABANA RESTAURANTS LIMITED Director 2011-05-09 CURRENT 2011-05-09 In Administration/Administrative Receiver
JAMES LLOYD BARBER SWEET POTATO VENTURES LIMITED Director 2009-03-18 CURRENT 2009-03-18 Active - Proposal to Strike off
JAMES LLOYD BARBER LOLISS LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
JAMES LLOYD BARBER HUSH BRASSERIES LIMITED Director 1998-12-18 CURRENT 1998-11-19 In Administration
EDWARD JOHN FISHER STANDRING HETHERINGTON CONSULTANCY LTD Director 2018-01-24 CURRENT 2018-01-24 Active
EDWARD JOHN FISHER STANDRING HUSH BRASSERIES LIMITED Director 2016-11-01 CURRENT 1998-11-19 In Administration
EDWARD JOHN FISHER STANDRING CHERRY TWO LTD Director 2016-09-23 CURRENT 2006-06-02 Active
EDWARD JOHN FISHER STANDRING RELISH RESTAURANTS LTD Director 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-01-14
EDWARD JOHN FISHER STANDRING GROUND RESTAURANTS LTD Director 2006-03-22 CURRENT 2006-03-22 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-11Liquidation statement of affairs AM02SOA
2025-01-22Liquidation creditors meeting
2025-01-04Statement of administrator's proposal
2024-11-22Appointment of an administrator
2024-11-20REGISTERED OFFICE CHANGED ON 20/11/24 FROM C/O Sterlings Ltd Lawford House Albert Place London N3 1QA England
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043299940005
2024-09-27Previous accounting period shortened from 27/12/23 TO 26/12/23
2024-03-23Notice of agreement to exemption from audit of accounts for period ending 25/12/22
2024-03-23Audit exemption statement of guarantee by parent company for period ending 25/12/22
2024-03-23Consolidated accounts of parent company for subsidiary company period ending 25/12/22
2024-03-23Audit exemption subsidiary accounts made up to 2022-12-25
2024-03-02Compulsory strike-off action has been discontinued
2023-09-26Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-08-31Audit exemption statement of guarantee by parent company for period ending 26/12/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 26/12/21
2022-08-31Audit exemption subsidiary accounts made up to 2021-12-26
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/12/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-01-06Notice of agreement to exemption from audit of accounts for period ending 27/12/20
2022-01-06Notice of agreement to exemption from audit of accounts for period ending 27/12/20
2022-01-06Audit exemption statement of guarantee by parent company for period ending 27/12/20
2022-01-06Audit exemption statement of guarantee by parent company for period ending 27/12/20
2022-01-06Consolidated accounts of parent company for subsidiary company period ending 27/12/20
2022-01-06Consolidated accounts of parent company for subsidiary company period ending 27/12/20
2022-01-06Audit exemption subsidiary accounts made up to 2020-12-27
2022-01-06Audit exemption subsidiary accounts made up to 2020-12-27
2022-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/12/20
2022-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/12/20
2022-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/12/20
2021-12-07AP01DIRECTOR APPOINTED STEPHANIE MARSH
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BARBER
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 8 Lancashire Court London W1S 1EY England
2021-09-22AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/19
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/19
2021-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/19
2020-12-16AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/18
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/18
2019-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-05PSC05Change of details for Hush Brasseries Limited as a person with significant control on 2018-07-04
2018-07-04CH01Director's details changed for Mr Edward John Fisher Standring on 2018-06-19
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-20AA01Previous accounting period extended from 30/11/16 TO 31/12/16
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043299940005
2016-11-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-11-11RES01ADOPT ARTICLES 21/09/2016
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-10SH0121/09/16 STATEMENT OF CAPITAL GBP 200
2016-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-09-26AP01DIRECTOR APPOINTED MR EDWARD JOHN FISHER STANDRING
2016-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043299940003
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BERESFORD CASEY
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CASEY
2016-09-21AP01DIRECTOR APPOINTED MRS CLARE BARBER
2016-09-21TM02Termination of appointment of Susan Casey on 2016-09-21
2016-09-21AP01DIRECTOR APPOINTED MR JAMES LLOYD BARBER
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Wedderburn House 1 Wedderburn Road London NW3 5QR
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043299940004
2016-08-17AA30/11/15 TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 180
2016-06-06AR0106/06/16 FULL LIST
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 180
2015-12-07AR0128/11/15 FULL LIST
2015-08-09AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 180
2014-12-02AR0128/11/14 FULL LIST
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043299940003
2014-08-14AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 180
2013-12-02AR0128/11/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-19AR0128/11/12 FULL LIST
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-13SH0107/06/12 STATEMENT OF CAPITAL GBP 180
2012-08-08AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-22AR0128/11/11 FULL LIST
2011-08-22AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-18AR0128/11/10 FULL LIST
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-16AR0128/11/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CASEY / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BERESFORD ADDISON CASEY / 16/02/2010
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-26AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-23363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-06-06363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-26363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-06CERTNMCOMPANY NAME CHANGED MILLIPOPS LTD CERTIFICATE ISSUED ON 06/09/04
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-12-16363(288)DIRECTOR RESIGNED
2003-12-16363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-03-22363(288)SECRETARY RESIGNED
2003-03-22363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2001-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to HACHE BURGER CONNOISSEURS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-11-20
Fines / Sanctions
No fines or sanctions have been issued against HACHE BURGER CONNOISSEURS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-18 Outstanding YOGINVEST LTD
2016-09-21 Outstanding HSBC BANK PLC
2014-10-23 Satisfied LLOYDS BANK PLC
RENT SECURITY DEPOSIT DEED 2012-12-01 Outstanding STARPROP LLP
RENT DEPOSIT DEED 2011-08-13 Outstanding RURALPRIDE LIMITED
Creditors
Creditors Due After One Year 2011-12-01 £ 204,623
Creditors Due Within One Year 2011-12-01 £ 247,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HACHE BURGER CONNOISSEURS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HACHE BURGER CONNOISSEURS LTD
Trademarks

Trademark applications by HACHE BURGER CONNOISSEURS LTD

HACHE BURGER CONNOISSEURS LTD is the Original Applicant for the trademark Image for mark UK00003092617 HACHE ™ (UK00003092617) through the UKIPO on the 2015-02-04
Trademark class: Restaurant services; services for providing food and drink; bar services; cafeterias.
Income
Government Income
We have not found government income sources for HACHE BURGER CONNOISSEURS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as HACHE BURGER CONNOISSEURS LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where HACHE BURGER CONNOISSEURS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HACHE BURGER CONNOISSEURS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HACHE BURGER CONNOISSEURS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.