5-7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary Name | Catherine Denise Loddo |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1993(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House 5-7 Newman Road 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Bernard Loddo |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 October 1998(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Bernard Andre Guy Coddo |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Co Director (Proposed) |
Correspondence Address | 63 High Street Beckenham Kent BR3 1AW |
Director Name | Catherine Denise Loddo |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Co Director (Proposed) |
Correspondence Address | 63 High Street Beckenham Kent BR3 1AW |
Secretary Name | Mr Bernard Andre Guy Coddo |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Co Director (Proposed) |
Correspondence Address | 63 High Street Beckenham Kent BR3 1AW |
Director Name | Mr Jaafar Behbehnair |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 13 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 October 1998) |
Role | Psychologist |
Correspondence Address | Denman House 20 Piccadilly London W1 |
Secretary Name | Mr Jaafar Behbehnair |
---|---|
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 13 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 1994) |
Role | Psychologist |
Correspondence Address | Denman House 20 Piccadilly London W1 |
Director Name | Mrs Gillian Loddo |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1993) |
Role | Restauranteur |
Correspondence Address | 10 Castle Close Shortlands Bromley Kent BR2 0YD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 4 days (resigned 06 January 1992) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 4 days (resigned 06 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | larascasse.com |
---|
Registered Address | Leonard House 5-7 Newman Road 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
415 at £1 | Bernard Loddo 41.67% Ordinary A |
---|---|
415 at £1 | Catherine Denise Loddo 41.67% Ordinary A |
166 at £1 | Gillian Mackay 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £550,176 |
Cash | £17,978 |
Current Liabilities | £295,050 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
5 July 2005 | Delivered on: 8 July 2005 Persons entitled: Hsbc 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 |
---|---|
31 January 1997 | Delivered on: 4 February 1997 Persons entitled: Midland 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 59 61 63 & 63A high street beckenham kent with the benefit of all rights licences guarantees any goodwill any rental and other money payable and all other payments. Outstanding |
4 July 1996 | Delivered on: 13 July 1996 Persons entitled: Midland 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: 59/61 high street kent. See the mortgage charge document for full details. Outstanding |
4 July 1996 | Delivered on: 13 July 1996 Persons entitled: Midland 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: 63 high street beckenham kent. See the mortgage charge document for full details. Outstanding |
20 July 2005 | Delivered on: 21 July 2005 Persons entitled: Hsbc 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: F/H 59,61 & 63 high street beckenham t/n SGL587006. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 November 1993 | Delivered on: 4 December 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
11 October 2004 | Delivered on: 13 October 2004 Satisfied on: 13 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 59-63 high street beckenham kent all goodwill all plant and machinery and other items affixed to the property all rents and other sums. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 10 March 2004 Satisfied on: 20 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
2 December 1998 | Delivered on: 5 December 1998 Satisfied on: 18 May 2004 Persons entitled: Midland 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: 59 61 63 and 63A high street beckenham kent (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
21 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
2 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
1 July 2021 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Leonard House 5-7 Newman Road 5-7 Newman Road Bromley Kent BR1 1RJ on 1 July 2021 (1 page) |
15 May 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
28 January 2021 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
9 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
13 November 2019 | Resolutions
|
12 November 2019 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 12 November 2019 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
1 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
9 November 2018 | Resolutions
|
9 November 2018 | Registered office address changed from 59-63 High Street Beckenham Kent BR3 1AW to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 9 November 2018 (1 page) |
9 November 2018 | Director's details changed for Bernard Loddo on 8 November 2018 (2 pages) |
9 November 2018 | Secretary's details changed for Catherine Denise Loddo on 8 November 2018 (1 page) |
9 November 2018 | Director's details changed for Catherine Denise Loddo on 8 November 2018 (2 pages) |
9 November 2018 | Resolutions
|
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
26 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 March 2011 | Director's details changed for Catherine Denise Loddo on 1 October 2009 (2 pages) |
2 March 2011 | Director's details changed for Catherine Denise Loddo on 1 October 2009 (2 pages) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Director's details changed for Bernard Loddo on 1 October 2009 (2 pages) |
2 March 2011 | Director's details changed for Catherine Denise Loddo on 1 October 2009 (2 pages) |
2 March 2011 | Director's details changed for Bernard Loddo on 1 October 2009 (2 pages) |
2 March 2011 | Director's details changed for Bernard Loddo on 1 October 2009 (2 pages) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Change of share class name or designation (2 pages) |
10 February 2011 | Change of share class name or designation (2 pages) |
2 November 2010 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2 November 2010 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 March 2008 | Return made up to 06/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/01/08; full list of members (4 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
31 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
8 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
8 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
10 March 2006 | Return made up to 06/01/06; full list of members (3 pages) |
10 March 2006 | Return made up to 06/01/06; full list of members (3 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 April 2003 | Return made up to 06/01/03; full list of members
|
15 April 2003 | Return made up to 06/01/03; full list of members
|
23 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
20 June 2002 | Company name changed chateau d'if LIMITED\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed chateau d'if LIMITED\certificate issued on 20/06/02 (2 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
4 April 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 February 2000 | Return made up to 06/01/00; full list of members
|
15 February 2000 | Return made up to 06/01/00; full list of members
|
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 February 1999 | Return made up to 06/01/99; full list of members (5 pages) |
3 February 1999 | Return made up to 06/01/99; full list of members (5 pages) |
5 December 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
2 July 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
27 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
5 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
27 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 4TH floor 32-36 great portland street london W1N 5AD (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: 4TH floor 32-36 great portland street london W1N 5AD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 January 1993 | Ad 17/12/92--------- £ si 998@1 (2 pages) |
8 January 1993 | Ad 17/12/92--------- £ si 998@1 (2 pages) |
6 January 1992 | Incorporation (12 pages) |
6 January 1992 | Incorporation (12 pages) |