Company NameCheyne Walk Brasserie Limited
DirectorBenjamin James Bourne
Company StatusActive
Company Number04306683
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Previous NamesCheyne Walk Brasserie Limited and Fifty Cheyne Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAngela Davies
NationalityBritish
StatusCurrent
Appointed26 February 2002(4 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Benjamin James Bourne
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Serlas 27
Residenz Suot Mulin
St Moritz
7500
Switzerland
Director NameRaymond Duhaney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2006)
RoleRestaurant
Correspondence Address172b Bedford Hill
Balham
London
SW12 9HN
Director NameMr Timothy Joseph Flanagan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2007(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Foley Road
Claygate
Surrey
KT10 0LU
Director NameMr Charles Lowther Tippet
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Brill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QH
Director NamePhilippe Remi Moreau
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2010)
RoleGm
Country of ResidenceEngland
Correspondence Address20 Wayford Street
London
SW11 2TR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCorporate Officer Limited (Corporation)
Date of BirthApril 1994 (Born 30 years ago)
StatusResigned
Appointed18 December 2001(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 2002)
Correspondence Address2nd Floor 207 High Street
Orpington
Kent
BR6 0PF
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed18 December 2001(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 2002)
Correspondence Address2nd Floor
207 High Street
Orpington
Kent
BR6 0PF

Contact

Websitewww.cheynewalkbrasserie.com

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1B C Leisure Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,926,703
Cash£28,980
Current Liabilities£411,219

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

3 April 2020Delivered 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 2018Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
3 August 2020Change of details for B C Leisure Management Limited as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Registered 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 2020Satisfaction of charge 4 in full (1 page)
15 April 2020Satisfaction of charge 5 in full (1 page)
15 April 2020Satisfaction of charge 6 in full (2 pages)
8 April 2020Registration of charge 043066830008, created on 3 April 2020 (47 pages)
21 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
11 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
(3 pages)
10 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-03
(3 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
15 October 2018Satisfaction of charge 043066830007 in full (1 page)
24 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
11 January 2018Registration of charge 043066830007, created on 9 January 2018 (55 pages)
25 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (13 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (13 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
16 June 2016Registered 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 2016Registered 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 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
6 July 2015Full accounts made up to 31 December 2014 (7 pages)
6 July 2015Full accounts made up to 31 December 2014 (7 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
10 September 2014Full accounts made up to 31 December 2013 (7 pages)
10 September 2014Full accounts made up to 31 December 2013 (7 pages)
16 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
16 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
28 June 2012Full accounts made up to 31 December 2011 (20 pages)
28 June 2012Full accounts made up to 31 December 2011 (20 pages)
22 June 2012Section 519 (1 page)
22 June 2012Section 519 (1 page)
24 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of Philippe Moreau as a director (1 page)
24 November 2011Termination of appointment of Philippe Moreau as a director (1 page)
22 November 2011Termination of appointment of Philippe Moreau as a director (2 pages)
22 November 2011Termination of appointment of Philippe Moreau as a director (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (18 pages)
6 July 2011Full accounts made up to 31 December 2010 (18 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 June 2010Full accounts made up to 31 December 2009 (19 pages)
28 June 2010Full accounts made up to 31 December 2009 (19 pages)
28 January 2010Termination of appointment of Charles Tippet as a director (2 pages)
28 January 2010Termination of appointment of Charles Tippet as a director (2 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Philippe Remi Moreau on 18 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Philippe Remi Moreau on 18 October 2009 (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
7 January 2009Return made up to 18/10/08; full list of members (4 pages)
7 January 2009Return made up to 18/10/08; full list of members (4 pages)
7 July 2008Full accounts made up to 31 December 2007 (19 pages)
7 July 2008Full accounts made up to 31 December 2007 (19 pages)
10 April 2008Director appointed philippe remi moreau (1 page)
10 April 2008Director appointed philippe remi moreau (1 page)
14 November 2007Return made up to 18/10/07; no change of members (7 pages)
14 November 2007Return made up to 18/10/07; no change of members (7 pages)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
3 September 2007Full accounts made up to 31 December 2006 (19 pages)
3 September 2007Full accounts made up to 31 December 2006 (19 pages)
2 April 2007Accounts made up to 31 December 2005 (18 pages)
2 April 2007Accounts made up to 31 December 2005 (18 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
15 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Accounts made up to 31 December 2004 (18 pages)
16 February 2006Accounts made up to 31 December 2004 (18 pages)
1 November 2005Return made up to 18/10/05; full list of members (7 pages)
1 November 2005Return made up to 18/10/05; full list of members (7 pages)
6 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 December 2004Accounts for a small company made up to 31 October 2003 (6 pages)
30 December 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 December 2004Return made up to 18/10/04; full list of members (7 pages)
23 December 2004Return made up to 18/10/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 October 2002 (6 pages)
2 February 2004Accounts for a small company made up to 31 October 2002 (6 pages)
9 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
7 July 2003Company name changed malinia LIMITED\certificate issued on 07/07/03 (2 pages)
7 July 2003Company name changed malinia LIMITED\certificate issued on 07/07/03 (2 pages)
4 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Registered office changed on 14/03/02 from: park house 25 north end road london NW11 7PT (1 page)
14 March 2002Registered office changed on 14/03/02 from: park house 25 north end road london NW11 7PT (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (4 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
7 March 2002New director appointed (4 pages)
7 March 2002Director resigned (1 page)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
9 January 2002Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 January 2002Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 January 2002New director appointed (3 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Director resigned (1 page)
18 October 2001Incorporation (18 pages)
18 October 2001Incorporation (18 pages)