London
EC3V 3QQ
Director Name | Mr Benjamin James Bourne |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Robert Anthony Bourne |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Serlas 27 Residenz Suot Mulin St Moritz 7500 Switzerland |
Director Name | Raymond Duhaney |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 2006) |
Role | Restaurant |
Correspondence Address | 172b Bedford Hill Balham London SW12 9HN |
Director Name | Mr Timothy Joseph Flanagan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2007(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Foley Road Claygate Surrey KT10 0LU |
Director Name | Mr Charles Lowther Tippet |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brill Road Oakley Aylesbury Buckinghamshire HP18 9QH |
Director Name | Philippe Remi Moreau |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2010) |
Role | Gm |
Country of Residence | England |
Correspondence Address | 20 Wayford Street London SW11 2TR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Corporate Officer Limited (Corporation) |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 18 December 2001(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 2002) |
Correspondence Address | 2nd Floor 207 High Street Orpington Kent BR6 0PF |
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 2002) |
Correspondence Address | 2nd Floor 207 High Street Orpington Kent BR6 0PF |
Website | www.cheynewalkbrasserie.com |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | B C Leisure Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,926,703 |
Cash | £28,980 |
Current Liabilities | £411,219 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
3 April 2020 | Delivered on: 8 April 2020 Persons entitled: Deutsche Bank Luxmbourg S.A. Classification: A registered charge Particulars: The freehold land known as the kings head and eight bells, 50 cheyne walk, london, SW3 5LR registered with the title number BGL38414. Please see the instrument for further information. Outstanding |
---|---|
9 January 2018 | Delivered on: 11 January 2018 Persons entitled: Century Capital Partners No 2 LTD Classification: A registered charge Particulars: The freehold property known as the kings head and eight bells, 50 cheyne walk, chelsea SW3 5LR as the same is registered at the land registry with title absolute under title number BGL38414. Outstanding |
16 December 2011 | Delivered on: 24 December 2011 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: 50 cheyne walk chelsea london t/no BGL38414 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
16 December 2011 | Delivered on: 24 December 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 December 2011 | Delivered on: 3 December 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2010 | Delivered on: 5 October 2010 Satisfied on: 9 December 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 March 2002 | Delivered on: 6 March 2002 Satisfied on: 22 December 2012 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the kings head and 8 bells 50 cheyne walk chelsea london SW3 5LR .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 March 2002 | Delivered on: 6 March 2002 Satisfied on: 5 October 2010 Persons entitled: Irish Nationwide Building Society 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 |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
3 August 2020 | Change of details for B C Leisure Management Limited as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
15 April 2020 | Satisfaction of charge 4 in full (1 page) |
15 April 2020 | Satisfaction of charge 5 in full (1 page) |
15 April 2020 | Satisfaction of charge 6 in full (2 pages) |
8 April 2020 | Registration of charge 043066830008, created on 3 April 2020 (47 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
11 January 2019 | Resolutions
|
10 January 2019 | Resolutions
|
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
15 October 2018 | Satisfaction of charge 043066830007 in full (1 page) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
11 January 2018 | Registration of charge 043066830007, created on 9 January 2018 (55 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
4 July 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
4 July 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 July 2015 | Full accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (7 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 September 2014 | Full accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
16 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Termination of appointment of Philippe Moreau as a director (1 page) |
24 November 2011 | Termination of appointment of Philippe Moreau as a director (1 page) |
22 November 2011 | Termination of appointment of Philippe Moreau as a director (2 pages) |
22 November 2011 | Termination of appointment of Philippe Moreau as a director (2 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 January 2010 | Termination of appointment of Charles Tippet as a director (2 pages) |
28 January 2010 | Termination of appointment of Charles Tippet as a director (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Philippe Remi Moreau on 18 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Philippe Remi Moreau on 18 October 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 April 2008 | Director appointed philippe remi moreau (1 page) |
10 April 2008 | Director appointed philippe remi moreau (1 page) |
14 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
14 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New director appointed (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 April 2007 | Accounts made up to 31 December 2005 (18 pages) |
2 April 2007 | Accounts made up to 31 December 2005 (18 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
15 November 2006 | Return made up to 18/10/06; full list of members
|
15 November 2006 | Return made up to 18/10/06; full list of members
|
16 February 2006 | Accounts made up to 31 December 2004 (18 pages) |
16 February 2006 | Accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
6 January 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 January 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 December 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
23 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
23 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 October 2002 (6 pages) |
9 December 2003 | Return made up to 18/10/03; full list of members
|
9 December 2003 | Return made up to 18/10/03; full list of members
|
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
7 July 2003 | Company name changed malinia LIMITED\certificate issued on 07/07/03 (2 pages) |
7 July 2003 | Company name changed malinia LIMITED\certificate issued on 07/07/03 (2 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members
|
4 November 2002 | Return made up to 18/10/02; full list of members
|
14 March 2002 | Registered office changed on 14/03/02 from: park house 25 north end road london NW11 7PT (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: park house 25 north end road london NW11 7PT (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (4 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
7 March 2002 | New director appointed (4 pages) |
7 March 2002 | Director resigned (1 page) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
18 October 2001 | Incorporation (18 pages) |
18 October 2001 | Incorporation (18 pages) |