Company NameLe Chateau D'If Ltd
DirectorsCatherine Denise Loddo and Bernard Loddo
Company StatusActive
Company Number02675221
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameCatherine Denise Loddo
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
5-7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameCatherine Denise Loddo
NationalityBritish
StatusCurrent
Appointed29 October 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 5-7 Newman Road
5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameBernard Loddo
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 1998(6 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Bernard Andre Guy Coddo
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleCo Director (Proposed)
Correspondence Address63 High Street
Beckenham
Kent
BR3 1AW
Director NameCatherine Denise Loddo
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleCo Director (Proposed)
Correspondence Address63 High Street
Beckenham
Kent
BR3 1AW
Secretary NameMr Bernard Andre Guy Coddo
NationalityFrench
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleCo Director (Proposed)
Correspondence Address63 High Street
Beckenham
Kent
BR3 1AW
Director NameMr Jaafar Behbehnair
Date of BirthNovember 1951 (Born 72 years ago)
NationalityKuwaiti
StatusResigned
Appointed13 March 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 1998)
RolePsychologist
Correspondence AddressDenman House
20 Piccadilly
London
W1
Secretary NameMr Jaafar Behbehnair
NationalityKuwaiti
StatusResigned
Appointed13 March 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1994)
RolePsychologist
Correspondence AddressDenman House
20 Piccadilly
London
W1
Director NameMrs Gillian Loddo
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1993)
RoleRestauranteur
Correspondence Address10 Castle Close
Shortlands
Bromley
Kent
BR2 0YD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration4 days (resigned 06 January 1992)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration4 days (resigned 06 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelarascasse.com

Location

Registered AddressLeonard House 5-7 Newman Road
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

415 at £1Bernard Loddo
41.67%
Ordinary A
415 at £1Catherine Denise Loddo
41.67%
Ordinary A
166 at £1Gillian Mackay
16.67%
Ordinary B

Financials

Year2014
Net Worth£550,176
Cash£17,978
Current Liabilities£295,050

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

5 July 2005Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 2005Delivered 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 1993Delivered 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 2004Delivered 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 2004Delivered 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 1998Delivered 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

Filing History

30 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
21 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
2 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
1 July 2021Registered 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 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 January 2021Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
(3 pages)
12 November 2019Registered 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 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
1 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
9 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-09
(3 pages)
9 November 2018Registered 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 2018Director's details changed for Bernard Loddo on 8 November 2018 (2 pages)
9 November 2018Secretary's details changed for Catherine Denise Loddo on 8 November 2018 (1 page)
9 November 2018Director's details changed for Catherine Denise Loddo on 8 November 2018 (2 pages)
9 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
(3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 996
(6 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 996
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 996
(6 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 996
(6 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 996
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 996
(6 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 996
(6 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 996
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
26 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 March 2011Director's details changed for Catherine Denise Loddo on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Catherine Denise Loddo on 1 October 2009 (2 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Bernard Loddo on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Catherine Denise Loddo on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Bernard Loddo on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Bernard Loddo on 1 October 2009 (2 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
10 February 2011Change of share class name or designation (2 pages)
10 February 2011Change of share class name or designation (2 pages)
2 November 2010Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2 November 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 March 2009Return made up to 06/01/09; full list of members (4 pages)
9 March 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
8 January 2009Registered office changed on 08/01/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 March 2008Return made up to 06/01/08; full list of members (4 pages)
6 March 2008Return made up to 06/01/08; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
5 March 2008Registered office changed on 05/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
2 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
31 January 2007Return made up to 06/01/07; full list of members (3 pages)
31 January 2007Return made up to 06/01/07; full list of members (3 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
10 March 2006Return made up to 06/01/06; full list of members (3 pages)
10 March 2006Return made up to 06/01/06; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 06/01/05; full list of members (7 pages)
12 January 2005Return made up to 06/01/05; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
17 February 2004Return made up to 06/01/04; full list of members (7 pages)
17 February 2004Return made up to 06/01/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 April 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2003Secretary's particulars changed;director's particulars changed (1 page)
23 January 2003Secretary's particulars changed;director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
9 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 June 2002Company name changed chateau d'if LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed chateau d'if LIMITED\certificate issued on 20/06/02 (2 pages)
5 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 January 2002Return made up to 06/01/02; full list of members (7 pages)
29 January 2002Return made up to 06/01/02; full list of members (7 pages)
28 November 2001Registered office changed on 28/11/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
28 November 2001Registered office changed on 28/11/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
4 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
5 February 2001Return made up to 06/01/01; full list of members (6 pages)
5 February 2001Return made up to 06/01/01; full list of members (6 pages)
15 February 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(8 pages)
15 February 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(8 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 1999Return made up to 06/01/99; full list of members (5 pages)
3 February 1999Return made up to 06/01/99; full list of members (5 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
2 July 1998Accounts for a small company made up to 31 January 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 January 1997 (6 pages)
27 February 1998Return made up to 06/01/98; no change of members (4 pages)
27 February 1998Return made up to 06/01/98; no change of members (4 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 06/01/97; no change of members (4 pages)
22 January 1997Return made up to 06/01/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
22 February 1996Return made up to 06/01/96; full list of members (6 pages)
22 February 1996Return made up to 06/01/96; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
3 April 1995Registered office changed on 03/04/95 from: 4TH floor 32-36 great portland street london W1N 5AD (1 page)
3 April 1995Registered office changed on 03/04/95 from: 4TH floor 32-36 great portland street london W1N 5AD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 January 1993Ad 17/12/92--------- £ si 998@1 (2 pages)
8 January 1993Ad 17/12/92--------- £ si 998@1 (2 pages)
6 January 1992Incorporation (12 pages)
6 January 1992Incorporation (12 pages)