Background WavePink WaveYellow Wave

NANDO'S FINANCE LIMITED (05415274)

NANDO'S FINANCE LIMITED (05415274) is an active UK company. incorporated on 6 April 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NANDO'S FINANCE LIMITED has been registered for 21 years. Current directors include GARDNER, Michael John, SEFTON, David Michael, STANDISH, Mark Nicholas.

Company Number
05415274
Status
active
Type
ltd
Incorporated
6 April 2005
Age
21 years
Address
St Mary's House, London, SW11 3LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARDNER, Michael John, SEFTON, David Michael, STANDISH, Mark Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANDO'S FINANCE LIMITED

NANDO'S FINANCE LIMITED is an active company incorporated on 6 April 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NANDO'S FINANCE LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05415274

LTD Company

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 26 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 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
Contact
Address

St Mary's House 42 Vicarage Crescent London, SW11 3LD,

Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Left
Aug 19
Director Joined
Aug 19
Director Left
May 22
Director Joined
May 22
Director Joined
Jan 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GARDNER, Michael John

Active
93-99 Upper Richmond Road, LondonSW15 2TG
Born August 1965
Director
Appointed 27 Jan 2023

SEFTON, David Michael

Active
42 Vicarage Crescent, LondonSW11 3LD
Born December 1981
Director
Appointed 30 Apr 2022

STANDISH, Mark Nicholas

Active
42 Vicarage Crescent, LondonSW11 3LD
Born March 1967
Director
Appointed 01 Jun 2024

LUYCKX, Charles Francis

Resigned
Bloomfield Terrace, LondonSW1W 8PQ
Secretary
Appointed 25 Apr 2005
Resigned 29 Sept 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 06 Apr 2005
Resigned 25 Apr 2005

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
42 Vicarage Crescent, 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 25 Apr 2005
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 25 Apr 2005
Resigned 02 Jul 2014

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 06 Apr 2005
Resigned 25 Apr 2005

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 06 Apr 2005
Resigned 25 Apr 2005

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

89

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
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
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 Full
9 December 2023
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
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 No Updates
14 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 Updates
19 February 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 No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 April 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 April 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 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
2 May 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
4 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Legacy
22 June 2010
MG01MG01
Legacy
16 June 2010
MG02MG02
Legacy
16 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Move Registers To Sail Company
14 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
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
30 April 2009
363aAnnual Return
Legacy
30 April 2009
287Change of Registered Office
Legacy
30 April 2009
353353
Accounts With Accounts Type Group
17 December 2008
AAAnnual Accounts
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 January 2008
AAAnnual Accounts
Accounts With Accounts Type Group
13 March 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Statement Of Affairs
29 June 2005
SASA
Legacy
29 June 2005
88(2)R88(2)R
Resolution
16 May 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
13 May 2005
MEM/ARTSMEM/ARTS
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
11 May 2005
287Change of Registered Office
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
395Particulars of Mortgage or Charge
Incorporation Company
6 April 2005
NEWINCIncorporation