Chiswick
London
W4 4NY
Director Name | Richard Bruce Poole |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 27 Admiralty Way Teddington Middlesex TW11 0NL |
Secretary Name | Mr Nigel Bruce Platts-Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2000(13 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Foster Road Chiswick London W4 4NY |
Director Name | Mr Richard Gordon Granville Carr |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Snitterfield Road Bearley Stratford-Upon-Avon Warwickshire CV37 0SR |
Director Name | Mr Marco Pierre White |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1993) |
Role | Chef |
Correspondence Address | 2 Bellevue Road Wandsworth Common London SW17 7EG |
Secretary Name | Mr Gordon Thorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 33 Dundas Gardens West Molesey Surrey KT8 1RX |
Secretary Name | Mr Richard Gordon Granville Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Snitterfield Road Bearley Stratford-Upon-Avon Warwickshire CV37 0SR |
Website | chezbruce.co.uk |
---|---|
Telephone | 020 86720114 |
Telephone region | London |
Registered Address | 143 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
62k at £1 | Mr Nigel Bruce Platts-martin 40.00% Ordinary |
---|---|
7.5k at £1 | Katherine Anna Poole 4.84% Ordinary B |
54.5k at £1 | Richard Bruce Poole 35.16% Ordinary C |
31k at £1 | Mr Richard Gordon Granville Carr 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,032,586 |
Cash | £837,090 |
Current Liabilities | £1,279,767 |
Latest Accounts | 28 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 July 1999 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
10 July 2017 | Auditor's resignation (1 page) |
---|---|
23 June 2017 | Accounts for a small company made up to 29 May 2016 (8 pages) |
23 February 2017 | Previous accounting period shortened from 1 June 2016 to 31 May 2016 (1 page) |
22 February 2017 | Previous accounting period extended from 23 May 2016 to 1 June 2016 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 June 2016 | Full accounts made up to 30 May 2015 (16 pages) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 23 May 2015 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
10 March 2015 | Accounts for a small company made up to 1 June 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 1 June 2014 (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 February 2014 | Accounts for a small company made up to 26 May 2013 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
13 February 2013 | Accounts for a small company made up to 27 May 2012 (7 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 29 May 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 May 2010 (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 January 2010 | Director's details changed for Richard Bruce Poole on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Nigel Bruce Platts-Martin on 28 January 2010 (2 pages) |
31 March 2009 | Accounts for a medium company made up to 1 June 2008 (15 pages) |
31 March 2009 | Accounts for a medium company made up to 1 June 2008 (15 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/07; no change of members (6 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 bellevue road wandsworth common london SW17 7EG (1 page) |
28 March 2008 | Full accounts made up to 27 May 2007 (14 pages) |
5 April 2007 | Accounts for a small company made up to 28 May 2006 (7 pages) |
31 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 April 2005 | Accounts for a small company made up to 30 May 2004 (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 April 2004 | Full accounts made up to 1 June 2003 (13 pages) |
3 April 2004 | Full accounts made up to 1 June 2003 (13 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 April 2003 | Full accounts made up to 2 June 2002 (13 pages) |
3 April 2003 | Full accounts made up to 2 June 2002 (13 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 April 2002 | Full accounts made up to 3 June 2001 (11 pages) |
2 April 2002 | Full accounts made up to 3 June 2001 (11 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members
|
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Return made up to 31/12/00; full list of members
|
15 June 2001 | New secretary appointed (2 pages) |
4 April 2001 | Accounts for a small company made up to 28 May 2000 (6 pages) |
5 December 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members
|
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 June 1995 | New director appointed (3 pages) |
30 March 1995 | Return made up to 31/12/94; no change of members
|
30 March 1995 | Accounts for a small company made up to 1 June 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 1 June 1994 (7 pages) |