Company NameLa Bistro Savoir Faire Ltd.
DirectorFatih Zorba
Company StatusActive
Company Number03014161
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Fatih Zorba
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 330 Russell Court Woburn Place
London
WC1H 0NG
Director NameMrs Irene Khorramshahi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleResturanteur
Country of ResidenceEngland
Correspondence Address7 Hardwicke Mews
London
WC1X 9AE
Director NameMr Mostafa Khorramshahi
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleFlight Engineer
Country of ResidenceEngland
Correspondence Address7 Hardwick Mews Hardwicke Mews
London
WC1X 9AE
Secretary NameMrs Irene Khorramshahi
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleResturanteur
Country of ResidenceEngland
Correspondence Address7 Hardwick Mews 7hardwick Mews
London
WC1X 9AE
Secretary NameMr Fatih Zorba
StatusResigned
Appointed01 December 2020(25 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressFlat 330 Russell Court Woburn Place
London
WC1H 0NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesavoir.co.uk
Telephone020 74360707
Telephone regionLondon

Location

Registered AddressFlat 330 Russell Court
Woburn Place
London
WC1H 0NG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Mostafa Khorramshahi
50.00%
Ordinary
1 at £1Mrs Irene Khorramshahi
50.00%
Ordinary

Financials

Year2014
Net Worth£30,565
Cash£64,367
Current Liabilities£84,856

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(5 pages)
19 April 2014Director's details changed for Mostafa Khorramshahi on 12 November 2009 (2 pages)
19 April 2014Director's details changed for Irene Khorramshahi on 12 November 2009 (2 pages)
19 April 2014Secretary's details changed for Irene Khorramshahi on 12 November 2009 (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 April 2013Annual return made up to 25 January 2013 (13 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (14 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 March 2011Annual return made up to 25 January 2011 (13 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
7 September 2009Director's change of particulars / mostofa khorramshahi / 02/09/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Return made up to 25/01/09; full list of members (5 pages)
3 March 2009Director and secretary's change of particulars / irene khorramshahi / 01/06/2008 (1 page)
17 December 2008Return made up to 25/01/08; no change of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 February 2007Return made up to 25/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
10 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
6 February 2002Return made up to 25/01/02; full list of members (6 pages)
16 May 2001Full accounts made up to 31 May 2000 (12 pages)
7 February 2001Return made up to 25/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 2000Full accounts made up to 31 May 1999 (12 pages)
10 February 2000Return made up to 25/01/00; full list of members (6 pages)
21 February 1999Full accounts made up to 31 May 1998 (9 pages)
17 February 1999Return made up to 25/01/99; full list of members (6 pages)
22 December 1998Company name changed search LTD.\certificate issued on 23/12/98 (2 pages)
31 March 1998Full accounts made up to 31 May 1997 (9 pages)
9 February 1998Return made up to 25/01/98; no change of members (4 pages)
29 January 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Registered office changed on 07/01/97 from: 5 cambria court church street staines middlesex TW18 4XY (1 page)
24 December 1996Full accounts made up to 31 May 1996 (10 pages)
14 November 1996Return made up to 25/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)