About

Registered Number: 02370894
Date of Incorporation: 11/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable, Bedfordshire, LU5 5XE

 

Whitbread Restaurants (Australia) Ltd was setup in 1989, it's status is listed as "Active". The companies directors are listed as Whitbread Directors 2 Limited, Hannan, Neil Francis, Hore, Jeffrey Mark, Pelman, Ashley Michael, Stacey, Colin John. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITBREAD DIRECTORS 2 LIMITED 12 November 2015 - 1
HORE, Jeffrey Mark 01 September 1992 30 June 1996 1
PELMAN, Ashley Michael 11 July 1995 01 October 2005 1
STACEY, Colin John N/A 21 July 1995 1
Secretary Name Appointed Resigned Total Appointments
HANNAN, Neil Francis 08 August 1995 22 September 1997 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 12 July 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 28 November 2016
AUD - Auditor's letter of resignation 16 August 2016
CS01 - N/A 18 July 2016
AP04 - Appointment of corporate secretary 07 January 2016
AP02 - Appointment of corporate director 07 January 2016
AP02 - Appointment of corporate director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 29 July 2010
MISC - Miscellaneous document 22 February 2010
SH14 - Notice of redenomination 22 February 2010
AA - Annual Accounts 08 January 2010
RESOLUTIONS - N/A 05 January 2010
CC04 - Statement of companies objects 05 January 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 14 August 2006
363a - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2005
287 - Change in situation or address of Registered Office 09 May 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
353 - Register of members 20 July 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2004
363a - Annual Return 14 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
363a - Annual Return 10 October 2003
AA - Annual Accounts 15 August 2003
AA - Annual Accounts 12 December 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363a - Annual Return 18 July 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 10 September 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
AA - Annual Accounts 12 October 1999
363a - Annual Return 09 July 1999
AA - Annual Accounts 17 September 1998
363a - Annual Return 04 July 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
363a - Annual Return 02 November 1997
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AA - Annual Accounts 19 November 1996
363a - Annual Return 14 August 1996
288 - N/A 20 June 1996
AA - Annual Accounts 21 December 1995
288 - N/A 25 October 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
363x - Annual Return 12 July 1995
287 - Change in situation or address of Registered Office 10 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 November 1994
288 - N/A 26 July 1994
363x - Annual Return 08 July 1994
AA - Annual Accounts 15 December 1993
363x - Annual Return 28 September 1993
363s - Annual Return 28 September 1993
363x - Annual Return 28 September 1993
288 - N/A 31 March 1993
288 - N/A 21 December 1992
AA - Annual Accounts 16 December 1992
288 - N/A 13 November 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
288 - N/A 08 September 1992
363s - Annual Return 21 August 1992
288 - N/A 23 July 1992
AA - Annual Accounts 21 November 1991
288 - N/A 07 August 1991
363x - Annual Return 16 July 1991
288 - N/A 11 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
363 - Annual Return 05 December 1990
RESOLUTIONS - N/A 13 November 1990
AA - Annual Accounts 13 September 1990
288 - N/A 29 August 1990
288 - N/A 23 August 1990
288 - N/A 18 July 1990
288 - N/A 18 July 1990
288 - N/A 21 January 1990
RESOLUTIONS - N/A 20 October 1989
RESOLUTIONS - N/A 20 October 1989
RESOLUTIONS - N/A 20 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1989
123 - Notice of increase in nominal capital 20 October 1989
288 - N/A 02 October 1989
288 - N/A 02 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1989
288 - N/A 16 June 1989
288 - N/A 12 June 1989
288 - N/A 31 May 1989
288 - N/A 31 May 1989
288 - N/A 31 May 1989
288 - N/A 31 May 1989
287 - Change in situation or address of Registered Office 31 May 1989
CERTNM - Change of name certificate 26 May 1989
NEWINC - New incorporation documents 11 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.