52-54 Carter Lane
London
EC4V 5EF
Secretary Name | Lynda Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 63 Badger Close Stoughton Guildford Surrey GU2 6PJ |
Secretary Name | Norman William Rose Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1994) |
Role | Restaurant Manager |
Correspondence Address | 73 Fawnbrake Avenue London SE24 0BE |
Director Name | Norman William Rose Price |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 1994) |
Role | Restaurant Manager |
Correspondence Address | 73 Fawnbrake Avenue London SE24 0BE |
Secretary Name | Lyn Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 1995) |
Role | Secretary |
Correspondence Address | Chertsey House Pannells Court Guildford Surrey GU1 4EU |
Secretary Name | Rachel Louise Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | Chertsey House Pannells Court Guildford Surrey GU1 4EU |
Secretary Name | Denise Valerie Rhoden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 5HS |
Secretary Name | Nicola Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Secretary Name | Grenville Christopher Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Warwick House Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SE |
Secretary Name | Mr John Andrew Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Steine Brighton East Sussex BN1 1EJ |
Director Name | Tristan James Ramsden |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Restaurant Manager |
Correspondence Address | 75 New Kings Road London SW6 4SQ |
Director Name | Mr John Andrew Healy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Old Steine Brighton East Sussex BN1 1EJ |
Secretary Name | Pb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2002) |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Website | lesbrasseurslondon.co.uk |
---|
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Mr Peter Gordon Godwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,892 |
Cash | £46,925 |
Current Liabilities | £838,543 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 May 2006 | Delivered 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 1979 | Delivered 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 |
20 April 2017 | Registered 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 2017 | Resolutions
|
18 April 2017 | Statement of affairs with form 4.19 (9 pages) |
18 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Statement of company's objects (2 pages) |
5 July 2016 | Termination of appointment of John Andrew Healy as a secretary on 23 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of John Andrew Healy as a director on 23 June 2016 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 January 2010 | Director's details changed for Mr Peter Gordon Godwin on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Registered office address changed from 6 Harwood Road London SW6 4PH on 16 December 2009 (1 page) |
6 November 2009 | Appointment of John Andrew Healy as a director (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Appointment terminate, director tristan james ramsden logged form (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Appointment terminated director tristan ramsden (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | New director appointed (2 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 February 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
18 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
11 March 2002 | Return made up to 31/12/01; full list of members
|
24 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
15 February 2000 | Return made up to 31/12/99; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
25 March 1997 | Director's particulars changed (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: chertsey house pannells court guildford surrey GU1 4EU (1 page) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 August 1995 | Secretary's particulars changed (2 pages) |
2 February 1995 | New secretary appointed (2 pages) |
14 January 1995 | Return made up to 31/12/94; full list of members
|
1 November 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
29 March 1994 | New director appointed (2 pages) |
12 January 1994 | Return made up to 31/12/93; full list of members
|
29 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
19 August 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
24 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
23 November 1992 | Resolutions
|
27 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
16 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
17 September 1991 | Secretary resigned;new secretary appointed (2 pages) |
28 August 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
13 December 1990 | Return made up to 31/10/90; full list of members (4 pages) |
26 January 1979 | Particulars of mortgage/charge (4 pages) |