Company NameOBR Brasserie Limited
Company StatusDissolved
Company Number03177246
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameLangan's Brasserie Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nitesh Panachand Shah
NationalityBritish
StatusClosed
Appointed14 August 2004(8 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 01 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMr Vijay Kumar Malde
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(17 years after company formation)
Appointment Duration8 years, 11 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 01 March 2022)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMr Richard Alan Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleChef/Managing Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Secretary NameMichael John Shepherd
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMr Nitesh Panachand Shah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2004(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitelangansrestaurants.co.uk
Email address[email protected]
Telephone020 74918822
Telephone regionLondon

Location

Registered AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Coq D'or Restaurant Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 June 2015Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page)
8 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
1 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
16 June 2013Termination of appointment of Nitesh Shah as a director (1 page)
16 June 2013Appointment of Mr Vijay Kumar Malde as a director (2 pages)
16 June 2013Termination of appointment of Richard Shepherd as a director (1 page)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly Londom W1J 8LB England on 30 April 2012 (1 page)
20 March 2012Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 April 2010Director's details changed for Mr Nitesh Panachand Shah on 25 March 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Nitesh Panachand Shah on 25 March 2010 (1 page)
8 April 2010Director's details changed for Richard Alan Shepherd on 25 March 2010 (2 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 May 2009Return made up to 25/03/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 June 2008Return made up to 25/03/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 June 2006Return made up to 25/03/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 25/03/05; full list of members (8 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: langans brasserie stratton street london W1J 8LB (1 page)
16 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 May 2004Return made up to 25/03/04; full list of members (6 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 May 2003Return made up to 25/03/03; full list of members (6 pages)
25 February 2003Return made up to 25/03/02; full list of members (6 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2001Return made up to 25/03/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Return made up to 25/03/00; full list of members (6 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 April 1999Return made up to 25/03/99; full list of members (6 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 May 1998Return made up to 25/03/98; no change of members (4 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Registered office changed on 21/07/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
18 July 1997Return made up to 25/03/97; full list of members (6 pages)
25 March 1996Incorporation (15 pages)