Background WavePink WaveYellow Wave

NANDO'S CHICKEN LIMITED (00166821)

NANDO'S CHICKEN LIMITED (00166821) is an active UK company. incorporated on 26 April 1920. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. NANDO'S CHICKEN LIMITED has been registered for 105 years. Current directors include GARDNER, Michael John, SEFTON, David Michael, STANDISH, Mark Nicholas.

Company Number
00166821
Status
active
Type
ltd
Incorporated
26 April 1920
Age
105 years
Address
St Marys House, London, SW11 3LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDNER, Michael John, SEFTON, David Michael, STANDISH, Mark Nicholas
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANDO'S CHICKEN LIMITED

NANDO'S CHICKEN LIMITED is an active company incorporated on 26 April 1920 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. NANDO'S CHICKEN LIMITED was registered 105 years ago.(SIC: 68209, 82990)

Status

active

Active since 105 years ago

Company No

00166821

LTD Company

Age

105 Years

Incorporated 26 April 1920

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

LONDON & KINGSTON INSURANCE COMPANY LIMITED
From: 26 April 1920To: 20 September 1994
Contact
Address

St Marys House 42 Vicarage Crescent London, SW11 3LB,

Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 19
Director Joined
Aug 19
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GARDNER, Michael John

Active
93 - 99 Upper Richmond Road, LondonSW15 2TG
Born August 1965
Director
Appointed 02 Jul 2014

SEFTON, David Michael

Active
St Marys House, LondonSW11 3LB
Born December 1981
Director
Appointed 30 Apr 2022

STANDISH, Mark Nicholas

Active
St Marys House, LondonSW11 3LB
Born March 1967
Director
Appointed 01 Jun 2024

AHERN, Richard Timothy Michael

Resigned
5 Campden Hill Square, LondonW8 7LB
Secretary
Appointed N/A
Resigned 19 Jul 1995

LUYCKX, Charles Francis

Resigned
Bloomfield Terrace, LondonSW1W 8PQ
Secretary
Appointed 19 Jul 1995
Resigned 29 Sept 2016

AHERN, Richard Timothy Michael

Resigned
5 Campden Hill Square, LondonW8 7LB
Born July 1948
Director
Appointed N/A
Resigned 20 Dec 1994

BUCKEL, Christopher Stephen Seaman

Resigned
6 The Green, HoveBN3 6TH
Born May 1949
Director
Appointed 21 Aug 1992
Resigned 04 Jul 1994

ENTHOVEN, Patrick

Resigned
913 Park Lane, MontecitoFOREIGN
Born July 1944
Director
Appointed N/A
Resigned 31 Jan 1995

ENTHOVEN, Robert Adrian Graham

Resigned
17 Elder Street, LondonE1 6BT
Born May 1968
Director
Appointed 20 Dec 1994
Resigned 16 Jul 1996

FOWLER, James Dominic

Resigned
93 - 99 Upper Richmond Road, LondonSW15 2TG
Born July 1967
Director
Appointed 02 Jul 2014
Resigned 30 Apr 2022

HILL, Colin Curtis

Resigned
St Marys House, LondonSW11 3LB
Born September 1969
Director
Appointed 06 Aug 2019
Resigned 01 Jun 2024

LUYCKX, Charles Francis

Resigned
Bloomfield Terrace, LondonSW1W 8PQ
Born January 1969
Director
Appointed 20 Dec 1994
Resigned 02 Jul 2014

NEWMAN, Ronald Hilary

Resigned
57 Howards Thicket, Gerrards CrossSL9 7NU
Born August 1954
Director
Appointed 21 Aug 1992
Resigned 04 Jul 1994

PAPPS, Robert Stephen

Resigned
93 - 99 Upper Richmond Road, LondonSW15 2TG
Born January 1973
Director
Appointed 02 Jul 2014
Resigned 06 Aug 2019

SCHOLTEN, Herman Hein

Resigned
Velazquezstraat 11, AmsterdamFOREIGN
Born July 1934
Director
Appointed N/A
Resigned 20 Dec 1994

T'HOOFT, Robert Adrian Graham

Resigned
91 Shuttleworth Road, LondonSW11 3DL
Born May 1968
Director
Appointed 19 Jul 1995
Resigned 02 Jul 2014

Persons with significant control

1

42 Vicarage Crescent, LondonSW11 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Legacy
30 November 2022
AGREEMENT2AGREEMENT2
Legacy
30 November 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2021
AAAnnual Accounts
Legacy
3 December 2021
PARENT_ACCPARENT_ACC
Legacy
3 December 2021
AGREEMENT2AGREEMENT2
Legacy
3 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2021
AAAnnual Accounts
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Legacy
2 December 2020
PARENT_ACCPARENT_ACC
Legacy
2 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 June 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 June 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
28 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Sail Address Company With Old Address
2 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Move Registers To Sail Company
19 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
19 July 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
353353
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Resolution
15 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
10 October 1998
395Particulars of Mortgage or Charge
Legacy
27 July 1998
363sAnnual Return (shuttle)
Resolution
4 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
287Change of Registered Office
Legacy
6 February 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
2 July 1992
363b363b
Legacy
22 May 1992
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
3 October 1987
363363
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
288288
Legacy
31 July 1986
288288
Legacy
30 July 1986
287Change of Registered Office
Legacy
24 July 1986
363363
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
288288
Miscellaneous
26 April 1920
MISCMISC