Background WavePink WaveYellow Wave

QUAGLINO'S LIMITED (00301944)

QUAGLINO'S LIMITED (00301944) is an active UK company. incorporated on 18 June 1935. with registered office in Rubery. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. QUAGLINO'S LIMITED has been registered for 90 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
00301944
Status
active
Type
ltd
Incorporated
18 June 1935
Age
90 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAGLINO'S LIMITED

QUAGLINO'S LIMITED is an active company incorporated on 18 June 1935 with the registered office located in Rubery. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. QUAGLINO'S LIMITED was registered 90 years ago.(SIC: 56101)

Status

active

Active since 90 years ago

Company No

00301944

LTD Company

Age

90 Years

Incorporated 18 June 1935

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Timeline

17 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 29 Sept 2000
Resigned 24 Dec 2008

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Secretary
Appointed 14 Jul 1995
Resigned 14 May 1996

SIMS, Roy John Peter

Resigned
6 Star Hill Drive, FarnhamGU10 2HP
Secretary
Appointed N/A
Resigned 15 Apr 1994

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Secretary
Appointed 15 Apr 1994
Resigned 25 Nov 1994

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 15 Apr 1994
Resigned 29 Sept 2000

DAVENPORT, Donald Andrew

Resigned
Ramsbury House 23 Badgers Hill, Virginia WaterGU25 4SA
Born August 1943
Director
Appointed 29 Sept 2000
Resigned 10 Jul 2002

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Born August 1950
Director
Appointed 30 Jul 1992
Resigned 06 Nov 1995

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

HEARN, Dennis

Resigned
Bishops Platt, ThorpeTW20 8SS
Born September 1929
Director
Appointed N/A
Resigned 04 Nov 1991

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

JONES, Nigel Richard Ifor

Resigned
123 Windingbrook Lane, NorthamptonNN4 0XN
Born January 1958
Director
Appointed 31 May 2007
Resigned 24 Jan 2008

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 24 Dec 2008
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 03 Nov 2003
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 11 Jan 2001
Resigned 07 Jan 2002

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Born January 1964
Director
Appointed 14 Jul 1995
Resigned 14 May 1996

MORTIMER, David Grant

Resigned
86 Frenchay Road, OxfordOX2 6TF
Born May 1953
Director
Appointed 29 Sept 2000
Resigned 31 May 2007

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, RuberyB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

PARROTT, Graham Joseph

Resigned
Flat 1 27 Redington Road, LondonNW3 7QY
Born August 1949
Director
Appointed 15 Jul 1996
Resigned 29 Sept 2000

PROCTOR, George Frederick Little

Resigned
The Tile House 35 Main Avenue, NorthwoodHA6 2LH
Born August 1930
Director
Appointed 04 Nov 1991
Resigned 29 Feb 1996

RUSSELL, Thomas

Resigned
91 Lauderdale Tower, LondonEC2Y 8BY
Born August 1927
Director
Appointed N/A
Resigned 31 Jul 1992

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SIMS, Roy John Peter

Resigned
6 Star Hill Drive, FarnhamGU10 2HP
Born September 1931
Director
Appointed N/A
Resigned 15 Apr 1994

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Born January 1965
Director
Appointed 15 Apr 1994
Resigned 25 Nov 1994

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2010

STAUNTON, Henry Eric

Resigned
Fairfield, Walton On The HillKT20 7TZ
Born May 1948
Director
Appointed 15 Jul 1996
Resigned 29 Sept 2000

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 06 Nov 1995
Resigned 31 Mar 1996

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Born June 1963
Director
Appointed 15 Apr 1994
Resigned 29 Sept 2000

Persons with significant control

1

Guildford Street, ChertseyKT16 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Auditors Resignation Company
25 April 2014
AUDAUD
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
5 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363aAnnual Return
Auditors Resignation Company
18 April 2003
AUDAUD
Legacy
30 September 2002
363aAnnual Return
Legacy
30 September 2002
363(353)363(353)
Legacy
10 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
28 October 2001
363aAnnual Return
Legacy
28 October 2001
353353
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
9 February 2001
288cChange of Particulars
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363aAnnual Return
Legacy
4 January 2001
363(353)363(353)
Legacy
4 January 2001
363(190)363(190)
Legacy
17 October 2000
353353
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
14 September 1999
363aAnnual Return
Legacy
14 September 1999
363(353)363(353)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
16 September 1998
CERT10CERT10
Re Registration Memorandum Articles
16 September 1998
MARMAR
Legacy
16 September 1998
5353
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Legacy
14 September 1998
363aAnnual Return
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
12 September 1997
363aAnnual Return
Legacy
10 September 1997
288cChange of Particulars
Legacy
10 September 1997
353353
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
2 January 1997
288cChange of Particulars
Legacy
12 September 1996
363aAnnual Return
Legacy
12 September 1996
363(353)363(353)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
30 July 1996
288288
Legacy
21 July 1996
288288
Legacy
19 July 1996
225Change of Accounting Reference Date
Legacy
25 April 1996
288288
Legacy
14 March 1996
288288
Legacy
27 November 1995
288288
Legacy
14 September 1995
363x363x
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Legacy
8 September 1994
353353
Legacy
31 August 1994
363x363x
Legacy
22 August 1994
288288
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
22 September 1992
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
16 September 1991
363b363b
Legacy
16 September 1991
363(287)363(287)
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
11 April 1989
225(1)225(1)
Legacy
4 July 1988
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
11 November 1987
287Change of Registered Office
Legacy
16 July 1987
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
7 August 1986
288288
Legacy
20 June 1986
363363
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Miscellaneous
18 June 1935
MISCMISC