Company NameLes Brasseurs Limited
Company StatusDissolved
Company Number01278018
CategoryPrivate Limited Company
Incorporation Date21 September 1976(47 years, 6 months ago)
Dissolution Date9 September 2021 (2 years, 6 months ago)
Previous NameLes Brasseurs Associes Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Peter Gordon Godwin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration29 years, 8 months (closed 09 September 2021)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Secretary NameLynda Cook
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address63 Badger Close
Stoughton
Guildford
Surrey
GU2 6PJ
Secretary NameNorman William Rose Price
NationalityBritish
StatusResigned
Appointed06 October 1993(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1994)
RoleRestaurant Manager
Correspondence Address73 Fawnbrake Avenue
London
SE24 0BE
Director NameNorman William Rose Price
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(17 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 1994)
RoleRestaurant Manager
Correspondence Address73 Fawnbrake Avenue
London
SE24 0BE
Secretary NameLyn Cook
NationalityBritish
StatusResigned
Appointed21 December 1994(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 1995)
RoleSecretary
Correspondence AddressChertsey House
Pannells Court
Guildford
Surrey
GU1 4EU
Secretary NameRachel Louise Lee
NationalityBritish
StatusResigned
Appointed29 September 1995(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressChertsey House
Pannells Court
Guildford
Surrey
GU1 4EU
Secretary NameDenise Valerie Rhoden
NationalityBritish
StatusResigned
Appointed24 January 1997(20 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 5HS
Secretary NameNicola Keeble
NationalityBritish
StatusResigned
Appointed31 August 1997(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressMount Manor House 16 The Mount
Guildford
Surrey
GU2 4HS
Secretary NameGrenville Christopher Snowdon
NationalityBritish
StatusResigned
Appointed19 March 2002(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressWarwick House Sevenoaks Road
Pratts Bottom
Orpington
Kent
BR6 7SE
Secretary NameMr John Andrew Healy
NationalityBritish
StatusResigned
Appointed30 November 2005(29 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Steine
Brighton
East Sussex
BN1 1EJ
Director NameTristan James Ramsden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleRestaurant Manager
Correspondence Address75 New Kings Road
London
SW6 4SQ
Director NameMr John Andrew Healy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(32 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Old Steine
Brighton
East Sussex
BN1 1EJ
Secretary NamePb Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2002)
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 4HS

Contact

Websitelesbrasseurslondon.co.uk

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Mr Peter Gordon Godwin
100.00%
Ordinary

Financials

Year2014
Net Worth£179,892
Cash£46,925
Current Liabilities£838,543

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 May 2006Delivered on: 11 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 January 1979Delivered on: 26 January 1979
Satisfied on: 29 June 2012
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, pelham street, london SW7. Title no. 24347.
Fully Satisfied

Filing History

20 April 2017Registered office address changed from 5 Erin Close Fulham London SW6 1BF to 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 April 2017 (2 pages)
18 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
18 April 2017Statement of affairs with form 4.19 (9 pages)
18 April 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 September 2016Resolutions
  • RES13 ‐ Company business 01/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
1 September 2016Statement of company's objects (2 pages)
5 July 2016Termination of appointment of John Andrew Healy as a secretary on 23 June 2016 (2 pages)
5 July 2016Termination of appointment of John Andrew Healy as a director on 23 June 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2010Director's details changed for Mr Peter Gordon Godwin on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 December 2009Registered office address changed from 6 Harwood Road London SW6 4PH on 16 December 2009 (1 page)
6 November 2009Appointment of John Andrew Healy as a director (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Appointment terminate, director tristan james ramsden logged form (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Appointment terminated director tristan ramsden (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006New director appointed (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (5 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 February 2005Director's particulars changed (1 page)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 March 2004Return made up to 31/12/03; full list of members (5 pages)
18 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
25 March 1997Director's particulars changed (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
23 January 1997Registered office changed on 23/01/97 from: chertsey house pannells court guildford surrey GU1 4EU (1 page)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 August 1995Secretary's particulars changed (2 pages)
2 February 1995New secretary appointed (2 pages)
14 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (8 pages)
29 March 1994New director appointed (2 pages)
12 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 October 1993Secretary resigned;new secretary appointed (2 pages)
19 August 1993Accounts for a small company made up to 31 December 1992 (6 pages)
24 January 1993Return made up to 31/12/92; full list of members (6 pages)
23 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
16 February 1992Return made up to 31/12/91; no change of members (4 pages)
17 September 1991Secretary resigned;new secretary appointed (2 pages)
28 August 1991Accounts for a small company made up to 31 December 1990 (4 pages)
13 December 1990Return made up to 31/10/90; full list of members (4 pages)
26 January 1979Particulars of mortgage/charge (4 pages)