Company NameLOU Pescadou Limited
Company StatusDissolved
Company Number01935321
CategoryPrivate Limited Company
Incorporation Date1 August 1985(38 years, 9 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)
Previous NameOakhelm Limited

Business Activity

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

Directors

Director NameLaurent David
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed14 November 1991(6 years, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 23 April 2019)
RoleCaterer
Country of ResidenceFrance
Correspondence AddressVilla No. 9 5 Impasse Gaston Plante
Toulouse
31200
Director NameMr Ian Norman MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(26 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 23 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Hook
Hampshire
RG27 8PP
Secretary NameBatlon Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2011(26 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 23 April 2019)
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMr Daniel Henri Jean Chobert
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed14 November 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 October 2011)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address51 Gwendwr Road
London
W14 9BG
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP

Location

Registered AddressWilliam Evans & Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1D. Chobert
50.00%
Ordinary
50 at £1L. David
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2012Termination of appointment of Daniel Chobert as a director (1 page)
8 June 2012Appointment of Mr Ian Norman Macdonald as a director (2 pages)
8 June 2012Appointment of Batlon Secretarial Services Limited as a secretary (2 pages)
8 June 2012Termination of appointment of John Seyfried as a secretary (1 page)
15 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Mr John Leonard Seyfried on 14 November 2009 (1 page)
25 February 2010Director's details changed for Laurent David on 14 November 2009 (2 pages)
25 February 2010Director's details changed for Mr Daniel Henri Jean Chobert on 14 November 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Return made up to 14/11/08; full list of members (4 pages)
16 February 2009Return made up to 14/11/07; full list of members (4 pages)
13 February 2009Return made up to 14/11/06; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from 241 old bromton road london SW5 9HP (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 December 2005Return made up to 14/11/05; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 November 2004Return made up to 14/11/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 December 2003Return made up to 14/11/03; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 January 2003Return made up to 14/11/02; full list of members (7 pages)
28 November 2002Return made up to 14/11/01; full list of members (7 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 March 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts made up to 31 December 1999 (10 pages)
14 April 2000Return made up to 14/11/99; full list of members (6 pages)
2 November 1999Accounts made up to 31 December 1998 (9 pages)
2 March 1999Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 January 1998Return made up to 14/11/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 May 1997Amended accounts made up to 31 December 1995 (7 pages)
2 January 1997Return made up to 14/11/96; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 December 1995Return made up to 14/11/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)