Background WavePink WaveYellow Wave

HARD ROCK CAFE (EDINBURGH) LIMITED (00323698)

HARD ROCK CAFE (EDINBURGH) LIMITED (00323698) is an active UK company. incorporated on 30 January 1937. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. HARD ROCK CAFE (EDINBURGH) LIMITED has been registered for 89 years. Current directors include CHESKY, Francis Joseph, MARTINO, Eric Vincent, ZAHN, Vincent Joseph.

Company Number
00323698
Status
active
Type
ltd
Incorporated
30 January 1937
Age
89 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHESKY, Francis Joseph, MARTINO, Eric Vincent, ZAHN, Vincent Joseph
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARD ROCK CAFE (EDINBURGH) LIMITED

HARD ROCK CAFE (EDINBURGH) LIMITED is an active company incorporated on 30 January 1937 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. HARD ROCK CAFE (EDINBURGH) LIMITED was registered 89 years ago.(SIC: 56101)

Status

active

Active since 89 years ago

Company No

00323698

LTD Company

Age

89 Years

Incorporated 30 January 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

BUTLINS LIMITED
From: 4 January 1999To: 30 October 2000
BUTLIN'S LIMITED
From: 30 January 1937To: 4 January 1999
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 30 January 1937To: 15 May 2017
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Aug 13
Director Left
Aug 13
Director Left
May 18
Director Joined
May 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHESKY, Francis Joseph

Active
Stirling Road, Davie
Born June 1970
Director
Appointed 30 Jun 2023

MARTINO, Eric Vincent

Active
Cannon Street, LondonEC4N 6AF
Born May 1980
Director
Appointed 15 Dec 2024

ZAHN, Vincent Joseph

Active
Cannon Street, LondonEC4N 6AF
Born October 1977
Director
Appointed 15 Dec 2024

ADAMS, Charlotte

Resigned
10 Park Way, RuislipHA4 8NY
Secretary
Appointed 01 Apr 1999
Resigned 10 May 1999

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Secretary
Appointed 24 Oct 2006
Resigned 05 Mar 2007

DE MIGUEL, Fiona Margaret

Resigned
10 Lime Tree Walk, EnfieldEN2 0TJ
Secretary
Appointed 07 Jan 1998
Resigned 01 Apr 1999

DUFFILL, Clare Marianne

Resigned
25 Landells Road, LondonSE22 9PG
Secretary
Appointed 18 Dec 2000
Resigned 24 Oct 2006

THOMAS, Francis George Northcott

Resigned
Sandfield Cottage, ChislehurstBR7 5LL
Secretary
Appointed N/A
Resigned 07 Jan 1998

WATKINS, Simon Andrew

Resigned
26 Pleasant Drive, LondonCM12 0JL
Secretary
Appointed 10 May 1999
Resigned 18 Dec 2000

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 05 Mar 2007
Resigned 04 May 2018

ALEXANDER, Brian Learned

Resigned
Stirling Road, Davie
Born January 1971
Director
Appointed 18 Apr 2018
Resigned 12 Mar 2021

ATHERTON, Leslie Paul

Resigned
7 The Woodlands, WinchesterSO23 7QQ
Born August 1947
Director
Appointed N/A
Resigned 30 Dec 1997

CHARLWOOD, Toby David Stephen

Resigned
64 Eastern Road, Haywards HeathRH16 3NL
Born January 1959
Director
Appointed N/A
Resigned 21 Dec 1995

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Born March 1961
Director
Appointed 01 Nov 2005
Resigned 05 Mar 2007

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 17 Feb 2000
Resigned 31 Oct 2005

CRICHTON-MILLER, Hugh Angus

Resigned
Woodspeen West Lambourn Road, NewburyRG20 8BU
Born August 1939
Director
Appointed N/A
Resigned 11 Jul 1996

DYSON, Ian

Resigned
Field House, OxshottKT22 0HS
Born May 1962
Director
Appointed 11 Jul 2000
Resigned 24 Jun 2005

FERNANDEZ LORDEN, Anibal

Resigned
Stirling Road, Davie33314
Born February 1969
Director
Appointed 28 Apr 2023
Resigned 12 Nov 2024

FOWDEN, Jeremy Stephen Gary

Resigned
53 Twyford Road, DerbyDE73 1HA
Born June 1956
Director
Appointed 15 May 1997
Resigned 30 Dec 1997

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 11 Jul 2005
Resigned 11 Jul 2005

HINCER, Ilkim

Resigned
Cannon Street, LondonEC4N 6AF
Born April 1970
Director
Appointed 12 Mar 2021
Resigned 30 Jun 2023

HITCHCOCK, Michael Paul

Resigned
10 Westanley Avenue, AmershamHP7 9AZ
Born February 1965
Director
Appointed 30 Jan 1998
Resigned 04 Nov 1999

HOWELL, David Alan

Resigned
The Oaks Ridge Lane, WatfordWD1 3SX
Born December 1943
Director
Appointed N/A
Resigned 30 Apr 1997

MACPHERSON, Andrew Calum

Resigned
Deodar Road, LondonSW15 2NN
Born April 1965
Director
Appointed 19 Jul 2005
Resigned 30 Jul 2013

MARGERRISON, Russell John

Resigned
5 Wigwell Gardens, Milton KeynesMK17 0QX
Born March 1960
Director
Appointed 04 Nov 1999
Resigned 28 Sept 2001

MARSHALL, Anthony

Resigned
5 Brickhill Manor Court, Milton KeynesMK17 9LN
Born April 1945
Director
Appointed 01 Jan 1997
Resigned 04 Nov 1999

MURPHY, John Rowland

Resigned
Latymers, LondonW5 1TB
Born May 1946
Director
Appointed 21 Dec 1995
Resigned 25 Mar 1997

NORTH, Terence Henry

Resigned
1 Ambleside, EppingCM16 4PT
Born July 1936
Director
Appointed 11 Jul 1996
Resigned 31 Dec 1996

PATEL, Parool

Resigned
Winds Of May, FeldenHP3 0BQ
Born September 1958
Director
Appointed 04 Nov 1999
Resigned 23 Oct 2000

PELLOW, David Stuart

Resigned
Cannon Street, LondonEC4N 6AF
Born May 1976
Director
Appointed 25 Jul 2013
Resigned 28 Apr 2023

RUSHTON, George Anthony

Resigned
West Winds, West HorsleyKT24 6ED
Born July 1953
Director
Appointed 04 Nov 1999
Resigned 20 Oct 2000

SEWELL, Robert James

Resigned
Cautherley Lane, WareSG12 9SN
Born October 1951
Director
Appointed 21 Dec 1995
Resigned 30 Jan 1998

WATKINS, Simon Andrew

Resigned
26 Pleasant Drive, LondonCM12 0JL
Born February 1964
Director
Appointed 17 Feb 2000
Resigned 18 Dec 2000

WHITTELL, James William

Resigned
High Trees, OxtedRH8 0EE
Born July 1943
Director
Appointed N/A
Resigned 21 Dec 1995

WOLSZCZAK, Jay Anthony

Resigned
Water Creek Drive, WindermereFL 34786
Born September 1966
Director
Appointed 23 Jun 2010
Resigned 27 Apr 2018

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

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

225

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
8 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Statement Of Companys Objects
2 April 2021
CC04CC04
Resolution
2 April 2021
RESOLUTIONSResolutions
Memorandum Articles
2 April 2021
MAMA
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Auditors Resignation Company
27 June 2008
AUDAUD
Auditors Resignation Company
26 June 2008
AUDAUD
Legacy
18 April 2008
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
287Change of Registered Office
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
21 August 2006
288cChange of Particulars
Legacy
27 March 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363aAnnual Return
Legacy
1 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Auditors Resignation Company
24 February 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
28 May 2002
288cChange of Particulars
Legacy
16 April 2002
363aAnnual Return
Legacy
29 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
363aAnnual Return
Legacy
15 March 2001
288cChange of Particulars
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363aAnnual Return
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
363aAnnual Return
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 1998
288cChange of Particulars
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
23 July 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
363aAnnual Return
Legacy
2 June 1998
190190
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
4 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
363aAnnual Return
Legacy
9 May 1997
288cChange of Particulars
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
7 October 1996
AUDAUD
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
21 April 1996
363x363x
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Accounts With Accounts Type Full Group
8 August 1995
AAAnnual Accounts
Legacy
11 May 1995
225(1)225(1)
Legacy
9 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
13 October 1994
RESOLUTIONSResolutions
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
13 October 1994
88(2)R88(2)R
Legacy
13 October 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
4 August 1994
AAAnnual Accounts
Legacy
5 May 1994
363x363x
Accounts With Accounts Type Full Group
6 August 1993
AAAnnual Accounts
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
21 April 1993
363x363x
Legacy
27 October 1992
88(2)R88(2)R
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
27 October 1992
123Notice of Increase in Nominal Capital
Legacy
16 September 1992
288288
Legacy
14 April 1992
363x363x
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
31 May 1991
288288
Legacy
17 April 1991
363x363x
Legacy
26 November 1990
190190
Resolution
25 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 September 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
30 January 1990
288288
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
28 March 1988
288288
Legacy
25 November 1987
288288
Legacy
24 November 1987
288288
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 July 1986
288288
Accounts With Accounts Type Group
21 July 1986
AAAnnual Accounts
Accounts With Made Up Date
13 March 1984
AAAnnual Accounts
Accounts With Made Up Date
19 March 1982
AAAnnual Accounts
Memorandum Articles
3 November 1981
MAMA
Accounts With Made Up Date
28 April 1981
AAAnnual Accounts
Accounts With Made Up Date
14 March 1979
AAAnnual Accounts
Accounts With Made Up Date
12 May 1978
AAAnnual Accounts
Accounts With Made Up Date
28 March 1977
AAAnnual Accounts
Accounts With Made Up Date
2 March 1977
AAAnnual Accounts
Accounts With Made Up Date
30 March 1976
AAAnnual Accounts
Accounts With Made Up Date
13 March 1975
AAAnnual Accounts
Accounts With Made Up Date
8 April 1974
AAAnnual Accounts