Background WavePink WaveYellow Wave

NANDO'S CHICKENLAND LIMITED (02580031)

NANDO'S CHICKENLAND LIMITED (02580031) is an active UK company. incorporated on 5 February 1991. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. NANDO'S CHICKENLAND LIMITED has been registered for 35 years. Current directors include GARDNER, Michael John, SEFTON, David Michael, STANDISH, Mark Nicholas.

Company Number
02580031
Status
active
Type
ltd
Incorporated
5 February 1991
Age
35 years
Address
St Marys House, London, SW11 3LD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GARDNER, Michael John, SEFTON, David Michael, STANDISH, Mark Nicholas
SIC Codes
56101, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANDO'S CHICKENLAND LIMITED

NANDO'S CHICKENLAND LIMITED is an active company incorporated on 5 February 1991 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. NANDO'S CHICKENLAND LIMITED was registered 35 years ago.(SIC: 56101, 56102)

Status

active

Active since 35 years ago

Company No

02580031

LTD Company

Age

35 Years

Incorporated 5 February 1991

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Full Accounts

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 8 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

CARNPRIDE LIMITED
From: 5 February 1991To: 20 March 1991
Contact
Address

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

Timeline

23 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Funding Round
Dec 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
Jun 16
Funding Round
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
May 22
Director Joined
May 22
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Jun 24
Director Joined
Jun 24
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 3LD
Born December 1981
Director
Appointed 30 Apr 2022

STANDISH, Mark Nicholas

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

LORD, Amanda Elizabeth

Resigned
8 Ravenslea Road, LondonSW12 8SB
Secretary
Appointed 11 Jul 1993
Resigned 01 Feb 1994

LUYCKX, Charles Francis

Resigned
Bloomfield Terrace, LondonSW1W 8PQ
Secretary
Appointed 01 Feb 1994
Resigned 27 Sept 2016

MCINROY, Mares

Resigned
Off Queens Road, SurreyGU24 9AY
Secretary
Appointed N/A
Resigned 11 Jul 1993

NEWHALL, Roger Edmund Paley

Resigned
55 St Marys Road, SurbitonKT6 5HB
Secretary
Appointed 11 Mar 1991
Resigned 17 Mar 1992

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Feb 1991
Resigned 11 Mar 1991

ENTHOVEN, Robert Adrian Graham

Resigned
27a Cadogan Place, LondonSW1X 9SA
Born May 1968
Director
Appointed 11 Jul 1993
Resigned 05 Feb 1994

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 3LD
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 01 Feb 1994
Resigned 02 Jul 2014

MCINROY, Christopher Richard

Resigned
Thujas, BisleyGU24 9AY
Born December 1953
Director
Appointed 11 Mar 1991
Resigned 31 Jan 1994

NIVEN, David Crookes

Resigned
Haye Lane, StudleyB80 7BU
Born May 1952
Director
Appointed 03 Jul 2006
Resigned 02 Jul 2014

PAPPS, Robert Stephen

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

T'HOOFT, Robert Adrian Graham

Resigned
91 Shuttleworth Road, LondonSW11 3DL
Born May 1968
Director
Appointed N/A
Resigned 02 Jul 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Feb 1991
Resigned 11 Mar 1991

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

162

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
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 Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
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
2 May 2019
CS01Confirmation Statement
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 March 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
16 June 2016
RP04RP04
Resolution
13 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
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
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
Move Registers To Sail Company
7 April 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Move Registers To Registered Office Company
3 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Resolution
17 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Move Registers To Sail Company
17 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 April 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 December 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 May 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Legacy
22 June 2010
MG01MG01
Legacy
22 June 2010
MG01MG01
Legacy
16 June 2010
MG02MG02
Legacy
16 June 2010
MG02MG02
Legacy
16 June 2010
MG02MG02
Legacy
16 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
22 April 2009
288cChange of Particulars
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Legacy
8 July 2008
288cChange of Particulars
Memorandum Articles
3 July 2008
MEM/ARTSMEM/ARTS
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Memorandum Articles
13 December 2006
MEM/ARTSMEM/ARTS
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Memorandum Articles
25 August 2005
MEM/ARTSMEM/ARTS
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
155(6)a155(6)a
Legacy
25 May 2005
155(6)a155(6)a
Memorandum Articles
12 May 2005
MEM/ARTSMEM/ARTS
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
155(6)a155(6)a
Legacy
16 June 2003
155(6)a155(6)a
Resolution
15 June 2003
RESOLUTIONSResolutions
Resolution
15 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
88(2)R88(2)R
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
88(2)R88(2)R
Accounts With Accounts Type Medium
29 February 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 1998
AAAnnual Accounts
Resolution
21 September 1998
RESOLUTIONSResolutions
Legacy
21 September 1998
123Notice of Increase in Nominal Capital
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 October 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
20 April 1994
363b363b
Legacy
20 April 1994
363(287)363(287)
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
31 May 1992
88(2)R88(2)R
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
288288
Legacy
18 March 1992
287Change of Registered Office
Legacy
22 March 1991
287Change of Registered Office
Legacy
22 March 1991
288288
Certificate Change Of Name Company
19 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 1991
NEWINCIncorporation