Company NameLarkbrace Limited
DirectorsNigel Bruce Platts-Martin and Richard Bruce Poole
Company StatusActive
Company Number01990954
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nigel Bruce Platts-Martin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Foster Road
Chiswick
London
W4 4NY
Director NameRichard Bruce Poole
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(9 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address27 Admiralty Way
Teddington
Middlesex
TW11 0NL
Secretary NameMr Nigel Bruce Platts-Martin
NationalityBritish
StatusCurrent
Appointed18 January 2000(13 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Foster Road
Chiswick
London
W4 4NY
Director NameMr Richard Gordon Granville Carr
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Snitterfield Road Bearley
Stratford-Upon-Avon
Warwickshire
CV37 0SR
Director NameMr Marco Pierre White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1993)
RoleChef
Correspondence Address2 Bellevue Road
Wandsworth Common
London
SW17 7EG
Secretary NameMr Gordon Thorley
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address33 Dundas Gardens
West Molesey
Surrey
KT8 1RX
Secretary NameMr Richard Gordon Granville Carr
NationalityBritish
StatusResigned
Appointed05 October 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Snitterfield Road Bearley
Stratford-Upon-Avon
Warwickshire
CV37 0SR

Contact

Websitechezbruce.co.uk
Telephone020 86720114
Telephone regionLondon

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

62k at £1Mr Nigel Bruce Platts-martin
40.00%
Ordinary
7.5k at £1Katherine Anna Poole
4.84%
Ordinary B
54.5k at £1Richard Bruce Poole
35.16%
Ordinary C
31k at £1Mr Richard Gordon Granville Carr
20.00%
Ordinary A

Financials

Year2014
Net Worth£1,032,586
Cash£837,090
Current Liabilities£1,279,767

Accounts

Latest Accounts28 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 July 1999Delivered on: 15 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14 station parade kew gardens. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 June 1986Delivered on: 12 June 1986
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M7. 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 June 1986Delivered on: 12 June 1986
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop & forecourt covered yard & cold store at rear & upper park k/a no 2 bellvue rd, battersea l/b of wandsworth (see M6). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 July 2017Auditor's resignation (1 page)
23 June 2017Accounts for a small company made up to 29 May 2016 (8 pages)
23 February 2017Previous accounting period shortened from 1 June 2016 to 31 May 2016 (1 page)
22 February 2017Previous accounting period extended from 23 May 2016 to 1 June 2016 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 June 2016Full accounts made up to 30 May 2015 (16 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 23 May 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 155,000
(6 pages)
10 March 2015Accounts for a small company made up to 1 June 2014 (6 pages)
10 March 2015Accounts for a small company made up to 1 June 2014 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 155,000
(6 pages)
19 February 2014Accounts for a small company made up to 26 May 2013 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 155,000
(6 pages)
13 February 2013Accounts for a small company made up to 27 May 2012 (7 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
22 January 2013Change of share class name or designation (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 29 May 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 May 2010 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 January 2010Director's details changed for Richard Bruce Poole on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Nigel Bruce Platts-Martin on 28 January 2010 (2 pages)
31 March 2009Accounts for a medium company made up to 1 June 2008 (15 pages)
31 March 2009Accounts for a medium company made up to 1 June 2008 (15 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/07; no change of members (6 pages)
14 January 2009Registered office changed on 14/01/2009 from 2 bellevue road wandsworth common london SW17 7EG (1 page)
28 March 2008Full accounts made up to 27 May 2007 (14 pages)
5 April 2007Accounts for a small company made up to 28 May 2006 (7 pages)
31 March 2007Return made up to 31/12/06; full list of members (8 pages)
5 April 2006Return made up to 31/12/05; full list of members (8 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 April 2005Accounts for a small company made up to 30 May 2004 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 April 2004Full accounts made up to 1 June 2003 (13 pages)
3 April 2004Full accounts made up to 1 June 2003 (13 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 April 2003Full accounts made up to 2 June 2002 (13 pages)
3 April 2003Full accounts made up to 2 June 2002 (13 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 April 2002Full accounts made up to 3 June 2001 (11 pages)
2 April 2002Full accounts made up to 3 June 2001 (11 pages)
15 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001New secretary appointed (2 pages)
4 April 2001Accounts for a small company made up to 28 May 2000 (6 pages)
5 December 2000Return made up to 31/12/99; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 October 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 June 1995New director appointed (3 pages)
30 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1995Accounts for a small company made up to 1 June 1994 (7 pages)
30 March 1995Accounts for a small company made up to 1 June 1994 (7 pages)