About

Registered Number: 02605751
Date of Incorporation: 29/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 5-7 Marshalsea Road, London, SE1 1EP,

 

Based in London, Wagamama Ltd was setup in 1991, it's status is listed as "Active". 11-20 people work at this organisation. The companies directors are listed as Rooney, John Wilfred, Davis, Kirk Dyson, Hornby, Andrew Hedley, Mccue, Andrew, Taylor, Nicholas Charles Fraser, Yau, Alan Tak Wai, Yau, Chung Wo, Yau, Tina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Kirk Dyson 24 December 2018 - 1
HORNBY, Andrew Hedley 02 October 2019 - 1
MCCUE, Andrew 24 December 2018 30 June 2019 1
TAYLOR, Nicholas Charles Fraser 17 May 2017 06 September 2019 1
YAU, Alan Tak Wai N/A 28 January 1998 1
YAU, Chung Wo N/A 10 May 1994 1
YAU, Tina 10 May 1994 21 January 1998 1
Secretary Name Appointed Resigned Total Appointments
ROONEY, John Wilfred 27 January 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
CS01 - N/A 10 July 2020
MR01 - N/A 01 May 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 03 February 2020
AP01 - Appointment of director 03 October 2019
AA01 - Change of accounting reference date 11 September 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 02 May 2019
MR01 - N/A 08 February 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 17 October 2017
MR01 - N/A 14 July 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 17 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 17 May 2016
AP03 - Appointment of secretary 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AD04 - Change of location of company records to the registered office 12 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2015
AD01 - Change of registered office address 23 March 2015
MR01 - N/A 10 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
AA - Annual Accounts 16 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 13 January 2014
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 26 April 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 28 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 08 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
RESOLUTIONS - N/A 06 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
RESOLUTIONS - N/A 24 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 19 December 2008
AUD - Auditor's letter of resignation 09 July 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 25 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2007
363s - Annual Return 03 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
395 - Particulars of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2006
RESOLUTIONS - N/A 03 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
363s - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 28 November 2005
RESOLUTIONS - N/A 05 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
AA - Annual Accounts 03 August 2005
395 - Particulars of a mortgage or charge 19 July 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 04 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2005
363s - Annual Return 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
AA - Annual Accounts 26 November 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 September 2004
395 - Particulars of a mortgage or charge 13 September 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 26 June 2003
395 - Particulars of a mortgage or charge 30 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 05 May 2002
395 - Particulars of a mortgage or charge 14 November 2001
AA - Annual Accounts 14 November 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 02 October 2000
395 - Particulars of a mortgage or charge 22 September 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 26 April 1999
395 - Particulars of a mortgage or charge 16 March 1999
AA - Annual Accounts 06 January 1999
287 - Change in situation or address of Registered Office 15 December 1998
395 - Particulars of a mortgage or charge 27 August 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 18 February 1998
RESOLUTIONS - N/A 04 February 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
395 - Particulars of a mortgage or charge 05 August 1997
363s - Annual Return 18 June 1997
RESOLUTIONS - N/A 20 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
AA - Annual Accounts 17 October 1996
395 - Particulars of a mortgage or charge 13 August 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 21 December 1995
AUD - Auditor's letter of resignation 11 May 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 05 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1995
363b - Annual Return 11 April 1995
395 - Particulars of a mortgage or charge 03 April 1995
395 - Particulars of a mortgage or charge 18 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1995
395 - Particulars of a mortgage or charge 16 February 1995
287 - Change in situation or address of Registered Office 15 February 1995
288 - N/A 08 June 1994
288 - N/A 08 June 1994
RESOLUTIONS - N/A 27 April 1994
RESOLUTIONS - N/A 05 April 1994
AA - Annual Accounts 01 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1993
395 - Particulars of a mortgage or charge 22 October 1993
395 - Particulars of a mortgage or charge 22 September 1993
AA - Annual Accounts 06 September 1993
287 - Change in situation or address of Registered Office 19 August 1993
363a - Annual Return 19 August 1993
MEM/ARTS - N/A 16 December 1992
CERTNM - Change of name certificate 15 December 1992
DISS40 - Notice of striking-off action discontinued 11 December 1992
363x - Annual Return 11 December 1992
GAZ1 - First notification of strike-off action in London Gazette 20 October 1992
287 - Change in situation or address of Registered Office 14 May 1991
288 - N/A 14 May 1991
288 - N/A 14 May 1991
MISC - Miscellaneous document 29 April 1991
NEWINC - New incorporation documents 29 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2020 Outstanding

N/A

A registered charge 22 January 2019 Outstanding

N/A

A registered charge 10 July 2017 Outstanding

N/A

A registered charge 28 January 2015 Outstanding

N/A

Mezzanine debenture accession deed 20 April 2011 Fully Satisfied

N/A

Senior debenture accession deed 20 April 2011 Fully Satisfied

N/A

Debenture 11 July 2007 Fully Satisfied

N/A

Rent security deposit deed 16 August 2006 Outstanding

N/A

Debenture 20 June 2006 Fully Satisfied

N/A

Group debenture 11 July 2005 Fully Satisfied

N/A

A security agreement 03 September 2004 Fully Satisfied

N/A

Rent deposit agreement 26 November 2002 Fully Satisfied

N/A

First fixed charge over UK trade marks 24 October 2001 Fully Satisfied

N/A

Rent deposit deed 14 September 2000 Fully Satisfied

N/A

Rent deposit deed 26 February 1999 Fully Satisfied

N/A

Legal charge of licenced premises 24 August 1998 Fully Satisfied

N/A

Rent deposit deed 22 July 1997 Fully Satisfied

N/A

Legal charge 01 August 1996 Fully Satisfied

N/A

Rent deposit deed 31 March 1995 Fully Satisfied

N/A

Legal charge of licensed premises 09 March 1995 Fully Satisfied

N/A

Debenture 10 February 1995 Fully Satisfied

N/A

Legal charge 08 October 1993 Fully Satisfied

N/A

Debenture 08 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.