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.
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 |
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 |
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 |