Company NameLPB Realisations 2020 Limited
Company StatusDissolved
Company Number03496444
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date20 October 2022 (1 year, 6 months ago)
Previous NamesSunday Afternoon Limited and Le Bistrot Pierre Limited

Business Activity

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

Directors

Director NameMr Robert Michael Beacham
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr John Henry Thomas Whitehead
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMr Robert Michael Beacham
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Nicholas James White
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2018(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMs Frances Chloe Baker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Chambers 19 Milton Street
Nottingham
NG1 3EU
Director NameMr Ronald Allen Moss
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2015)
RoleCompanyy Director
Country of ResidenceEngland
Correspondence AddressMilton Chambers 19 Milton Street
Nottingham
NG1 3EU
Director NameAdam Fowle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Chambers 19 Milton Street
Nottingham
NG1 3EU
Director NameMr Adam Benjamin Griggs
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMilton Chambers 19 Milton Street
Nottingham
Nottinghamshire
NG1 3EU
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitelebistrotpierre.co.uk

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

16.9k at £0.01Beacham Whitehead Holdings LTD
88.93%
Ordinary
1.1k at £0.01Adam Fowle
5.54%
Ordinary
1.1k at £0.01Ronald Moss
5.54%
Ordinary

Financials

Year2014
Turnover£16,562,199
Gross Profit£6,141,459
Net Worth£1,229,412
Cash£408,419
Current Liabilities£3,815,682

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

22 September 2010Delivered on: 24 September 2010
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor town centre house, cheltenham crescent, harrogate, north yorkshire t/no NYK287454. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 September 2010Delivered on: 23 September 2010
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 victoria buildings london road stockton heath t/no. CH546669 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 January 2009Delivered on: 21 January 2009
Satisfied on: 12 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Swans nest restaurant and bar swans nest hotel swans nest lane stratford upon avon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 2009Delivered on: 20 January 2009
Satisfied on: 6 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement 13117 milton street nottinghamby way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
15 January 2009Delivered on: 20 January 2009
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 (upper land) and unit 3, 835 eccleshall rd, sheffield. By way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
8 December 2006Delivered on: 13 December 2006
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 park street, royal priors, leamington spa, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
30 July 2015Delivered on: 1 August 2015
Satisfied on: 15 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property at basement ground and forst floor of 4 princess buildings bath.
Fully Satisfied
15 June 2015Delivered on: 16 June 2015
Satisfied on: 12 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in units 1 and 5 abbey crescent, torbay road, torquay, TQ2 5HB.
Fully Satisfied
6 November 2013Delivered on: 7 November 2013
Satisfied on: 12 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 13, 15 & 17 milton street & part first floor milton chambers, nottingham, NG1 3EN. Notification of addition to or amendment of charge.
Fully Satisfied
4 September 2013Delivered on: 12 September 2013
Satisfied on: 12 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Catering unit 3, 4 and 5 and boardroom, ground floor, new cooperage, royal william yard, plymouth (land registry title no. DN632169). Notification of addition to or amendment of charge.
Fully Satisfied
15 February 2012Delivered on: 17 February 2012
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground and first floor, 8-10 millstone lane, leicester by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 2011Delivered on: 13 July 2011
Satisfied on: 29 May 2015
Persons entitled: Lombard North Central 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 June 2011Delivered on: 24 June 2011
Satisfied on: 12 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement,ground and first floors the crescent hotel brook street ilkley t/no WYK931960 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 February 1998Delivered on: 18 February 1998
Satisfied on: 1 August 2003
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
24 February 2010Delivered on: 4 March 2010
Persons entitled: The Town Centre House Property Partnership

Classification: Rent deposit deed
Secured details: £16,890.63 due or to become due from the company to the chargee.
Particulars: All sums secured under the terms of a rent deposit deed.
Outstanding
22 January 2001Delivered on: 31 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: National Westminster Bank PLC (Registered in England and Wales with Number 00929027)

Classification: A registered charge
Particulars: The property known as unit 8, the old brewery quarter CF10 1FG registered under title number CYM606683. To see all charges, please refer to schedule 1 of the charging document attached to this form.
Outstanding

Filing History

27 October 2017Full accounts made up to 30 June 2017 (31 pages)
23 August 2017Appointment of Adam Benjamin Griggs as a director on 15 August 2017 (3 pages)
21 August 2017Termination of appointment of Frances Chloe Baker as a director on 29 June 2017 (2 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 December 2016Full accounts made up to 30 June 2016 (38 pages)
7 December 2016Director's details changed for Mr Robert Michael Beacham on 6 December 2016 (2 pages)
7 December 2016Director's details changed for Mr John Henry Thomas Whitehead on 6 December 2016 (2 pages)
15 February 2016Satisfaction of charge 034964440016 in full (1 page)
12 February 2016Satisfaction of charge 6 in full (2 pages)
12 February 2016Satisfaction of charge 10 in full (2 pages)
12 February 2016Satisfaction of charge 034964440015 in full (1 page)
12 February 2016Satisfaction of charge 034964440014 in full (1 page)
12 February 2016Satisfaction of charge 034964440013 in full (1 page)
11 February 2016Satisfaction of charge 12 in full (2 pages)
11 February 2016Satisfaction of charge 3 in full (2 pages)
11 February 2016Satisfaction of charge 9 in full (2 pages)
11 February 2016Satisfaction of charge 8 in full (2 pages)
11 February 2016Satisfaction of charge 4 in full (2 pages)
9 February 2016Memorandum and Articles of Association (12 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 190
(4 pages)
25 January 2016Full accounts made up to 30 June 2015 (24 pages)
12 January 2016Termination of appointment of Ronald Allen Moss as a director on 18 December 2015 (2 pages)
12 January 2016Termination of appointment of Adam Fowle as a director on 18 December 2015 (2 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2015Registration of charge 034964440017, created on 18 December 2015 (14 pages)
1 August 2015Registration of charge 034964440016, created on 30 July 2015 (9 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 June 2015Registration of charge 034964440015, created on 15 June 2015 (7 pages)
29 May 2015Satisfaction of charge 11 in full (1 page)
18 March 2015Full accounts made up to 30 June 2014 (25 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 190
(5 pages)
10 February 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
6 February 2014Registered office address changed from Ashbourne House 49-51 Forest Road East Nottingham NG1 4HT on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Ashbourne House 49-51 Forest Road East Nottingham NG1 4HT on 6 February 2014 (1 page)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 190
(5 pages)
6 December 2013Satisfaction of charge 5 in full (2 pages)
7 November 2013Registration of charge 034964440014 (7 pages)
12 September 2013Registration of charge 034964440013 (8 pages)
9 August 2013Auditor's resignation (1 page)
16 May 2013Full accounts made up to 31 December 2012 (21 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
22 January 2013Appointment of Adam Fowle as a director (3 pages)
17 January 2013Statement of company's objects (2 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 July 2012Full accounts made up to 31 December 2011 (21 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Mr Robert Michael Beacham on 31 January 2012 (1 page)
13 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 August 2010Auditor's resignation (1 page)
13 July 2010Sub-division of shares on 1 July 2010 (5 pages)
13 July 2010Sub-division of shares on 1 July 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 June 2010Appointment of Mr Ronald Allen Moss as a director (2 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 February 2010Director's details changed for Ms Frances Chloe Baker on 21 January 2010 (2 pages)
17 February 2010Director's details changed for Robert Michael Beacham on 21 January 2010 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr John Henry Thomas Whitehead on 21 January 2010 (2 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 February 2009Return made up to 21/01/09; full list of members (4 pages)
5 February 2009Director appointed ms frances chloe baker (2 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 September 2008Registered office changed on 01/09/2008 from 17 george street nottingham nottinghamshire NG1 3BH (1 page)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2008Ad 01/07/06-31/12/07 £ si 90@1 (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (2 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
12 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 October 2005Registered office changed on 13/10/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page)
13 June 2005Registered office changed on 13/06/05 from: 29/31 high pavement nottingham NG1 1HE (1 page)
24 May 2005Company name changed sunday afternoon LIMITED\certificate issued on 24/05/05 (2 pages)
22 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 21/01/04; full list of members (7 pages)
10 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 February 2003Return made up to 21/01/03; full list of members (7 pages)
20 December 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
15 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 February 2002Return made up to 21/01/02; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 March 2000Return made up to 21/01/00; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 February 1999Return made up to 21/01/99; full list of members (6 pages)
13 May 1998Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1998Registered office changed on 18/04/98 from: avon court george street derby derbyshire DE1 1EH (1 page)
3 March 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
18 February 1998Particulars of mortgage/charge (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page)
27 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Incorporation (18 pages)