Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.P.P. RESTAURANTS LIMITED
Company Information for

D.P.P. RESTAURANTS LIMITED

5-7 MARSHALSEA ROAD BOROUGH, LONDON, SE1 1EP,
Company Registration Number
04273322
Private Limited Company
Active

Company Overview

About D.p.p. Restaurants Ltd
D.P.P. RESTAURANTS LIMITED was founded on 2001-08-20 and has its registered office in . The organisation's status is listed as "Active". D.p.p. Restaurants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
D.P.P. RESTAURANTS LIMITED
 
Legal Registered Office
5-7 MARSHALSEA ROAD BOROUGH
LONDON
SE1 1EP
Other companies in SE1
 
Filing Information
Company Number 04273322
Company ID Number 04273322
Date formed 2001-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 16:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.P.P. RESTAURANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.P.P. RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MCCUE
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2017-03-10 2017-04-21
ALEX CHARLES NEWTON SMALL
Company Secretary 2013-04-05 2017-03-10
CRISPIN HOLDER
Director 2016-04-29 2017-03-10
ALEX CHARLES NEWTON SMALL
Director 2013-04-05 2017-03-10
STEPHEN MARK ANTHONY CRITOPH
Director 2006-01-11 2016-04-29
ROBERT JOHN MORGAN
Company Secretary 2006-05-24 2013-04-05
ROBERT JOHN MORGAN
Director 2006-01-11 2013-04-05
KEVIN JOHN BACON
Director 2006-01-11 2008-11-05
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2005-07-20 2006-05-24
ANNETTE JANE AINSWORTH
Director 2001-12-31 2006-01-11
ANDREW GRAHAM GUY
Director 2004-02-11 2006-01-11
WILLIAM MCTAGGART
Director 2001-08-23 2006-01-11
RICHARD DARRAGH KELLY
Company Secretary 2002-08-06 2005-07-20
RICHARD DARRAGH KELLY
Director 2002-08-06 2005-07-20
RICHARD BARRY SIMPSON
Director 2003-05-01 2005-04-25
ANDREW PAGE
Director 2002-10-23 2003-04-11
ANDREW GRAHAM GUY
Director 2001-12-31 2002-10-23
ERNEST SALDANA
Company Secretary 2002-02-13 2002-08-01
ERNEST SALDANIA
Director 2001-12-31 2002-08-01
CLP COMPANY SECRETARIAL LIMITED
Company Secretary 2001-08-20 2002-02-13
CLP DIRECTORS LIMITED
Director 2001-08-20 2001-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MCCUE RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
ANDREW MCCUE SIDEMET LIMITED Director 2017-04-20 CURRENT 1988-11-11 Active - Proposal to Strike off
ANDREW MCCUE CAFFE UNO LIMITED Director 2017-04-20 CURRENT 1970-11-17 Liquidation
ANDREW MCCUE GARFUNKELS RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1976-08-27 Liquidation
ANDREW MCCUE FACTMULTI LIMITED Director 2017-04-20 CURRENT 1992-06-11 Liquidation
ANDREW MCCUE FRANKIE & BENNY'S (UK) LIMITED Director 2017-04-20 CURRENT 2001-01-04 Liquidation
ANDREW MCCUE NUMBER ONE LEICESTER SQUARE LIMITED Director 2017-04-20 CURRENT 1960-05-12 Liquidation
ANDREW MCCUE TRG LEISURE LIMITED Director 2017-04-20 CURRENT 1977-11-04 Active
ANDREW MCCUE BLACK ANGUS STEAK HOUSES LIMITED Director 2017-04-20 CURRENT 1983-01-17 Liquidation
ANDREW MCCUE CITY CENTRE RESTAURANTS (UK) LIMITED Director 2017-04-20 CURRENT 1986-01-23 Liquidation
ANDREW MCCUE G.R. LIMITED Director 2017-04-20 CURRENT 1994-05-20 Liquidation
ANDREW MCCUE EST EST EST GROUP LIMITED Director 2017-04-20 CURRENT 1995-02-22 Liquidation
ANDREW MCCUE J.R. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1988-03-09 Liquidation
ANDREW MCCUE STRIKES RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1982-01-15 Liquidation
ANDREW MCCUE THE RESTAURANT GROUP LIMITED Director 2016-09-19 CURRENT 1954-10-22 Active
ANDREW MCCUE BRUNNING AND PRICE LIMITED Director 2016-09-19 CURRENT 1981-02-03 Active
ANDREW MCCUE BLUBECKERS LIMITED Director 2016-09-19 CURRENT 1986-03-03 Active
ANDREW MCCUE BTG LEISURE HOLDINGS LIMITED Director 2016-09-19 CURRENT 1966-12-20 Active
ANDREW MCCUE CHIQUITO LIMITED Director 2016-09-19 CURRENT 1984-10-11 Liquidation
ANDREW MCCUE TRG (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2005-09-07 Active
ANDREW MCCUE HOSTELWORLD GROUP PLC Director 2015-10-14 CURRENT 2015-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-05Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-11-05Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-28FULL ACCOUNTS MADE UP TO 01/01/23
2023-10-06CESSATION OF THE RESTAURANT GROUP (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06Notification of Trg (Holdings) Limited as a person with significant control on 2023-10-05
2023-08-30CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2023-07-05DIRECTOR APPOINTED MR MARK RUSSELL CHAMBERS
2022-09-24FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-24AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-08-23CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-06-24AP01DIRECTOR APPOINTED MR. KIRK DYSON DAVIS
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2017-04-26AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER
2017-03-20AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2017-03-15TM02Termination of appointment of Alex Charles Newton Small on 2017-03-10
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SMALL
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SMALL
2016-10-11AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED CRISPIN HOLDER
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANTHONY CRITOPH
2015-10-08AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0120/08/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0120/08/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-08-20AR0120/08/13 ANNUAL RETURN FULL LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2013-05-10AP01DIRECTOR APPOINTED MR ALEX CHARLES NEWTON SMALL
2013-04-12AP03SECRETARY APPOINTED MR ALEX CHARLES NEWTON SMALL
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN
2012-10-03AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-08-20AR0120/08/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-08-26AR0120/08/11 FULL LIST
2010-10-18AR0120/08/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 27/12/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009
2009-08-21363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-07AAFULL ACCOUNTS MADE UP TO 28/12/08
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BACON
2008-10-07363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-03-03AUDAUDITOR'S RESIGNATION
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56-62 WILTON ROAD LONDON SW1V 1DE
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-09-01363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-09-01353LOCATION OF REGISTER OF MEMBERS
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 56-62 WILTON ROAD LONDON SW1V 1DE
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: ONE LONDON WALL LONDON EC2Y 5AB
2006-06-15288bSECRETARY RESIGNED
2006-06-15ELRESS369(4) SHT NOTICE MEET 24/05/06
2006-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20RES12VARYING SHARE RIGHTS AND NAMES
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5 OLD BAILEY LONDON EC4M 7JX
2005-11-01AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-09-19353LOCATION OF REGISTER OF MEMBERS
2005-09-19363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-30288aNEW SECRETARY APPOINTED
2005-07-30287REGISTERED OFFICE CHANGED ON 30/07/05 FROM: 289-291 OXFORD STREET LONDON W1C 2DR
2005-05-11288bDIRECTOR RESIGNED
2004-11-25RES04NC INC ALREADY ADJUSTED 17/11/04
2004-11-25123£ NC 100/500100 17/11/04
2004-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-02AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to D.P.P. RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.P.P. RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-01-23 Outstanding LIONSGATE PROPERTIES (NO 1) LIMITED AND LIONSGATE PROPERTIES (NO 2) LIMITED
DEBENTURE 2003-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-09-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2009-12-27
Annual Accounts
2008-12-28
Annual Accounts
2007-12-30
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.P.P. RESTAURANTS LIMITED

Intangible Assets
Patents
We have not found any records of D.P.P. RESTAURANTS LIMITED registering or being granted any patents
Domain Names

D.P.P. RESTAURANTS LIMITED owns 1 domain names.

deeppanpizza.co.uk  

Trademarks
We have not found any records of D.P.P. RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.P.P. RESTAURANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as D.P.P. RESTAURANTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where D.P.P. RESTAURANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.P.P. RESTAURANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.P.P. RESTAURANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.