Company NameArtisan Restaurants Ltd
Company StatusDissolved
Company Number04560021
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Previous NameRelbon Limited

Business Activity

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

Directors

Director NameRichard Fernand Cesar Boulert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleRest Manager
Correspondence AddressHighway Cottage
84 High Street
Woking
GU22 9LN
Director NameSimon Anthony Bradley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleChef
Correspondence Address44 Hemstal Road
London
NW6 2AJ
Secretary NameRichard Fernand Cesar Boulert
NationalityFrench
StatusCurrent
Appointed15 October 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleRest Manager
Correspondence AddressHighway Cottage
84 High Street
Woking
GU22 9LN
Director NameNeil Stuart Baggott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(7 months after company formation)
Appointment Duration20 years, 11 months
RoleRestaurateur
Correspondence Address23 Delaford Street
Fulham
London
SW6 7LT
Director NameMr Tom Seaden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(7 months after company formation)
Appointment Duration20 years, 11 months
RoleRecruitment
Correspondence AddressWoodbury House
Brock Way
Wentworth
Surrey
GU25 4SD
Secretary NameTracy Craze
NationalityBritish
StatusResigned
Appointed01 July 2003(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2004)
RoleSecretary
Correspondence Address64 Emanuel Road
Backham
London
SW20 0HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC A Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£314,700
Cash£129
Current Liabilities£410,222

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2008Dissolved (1 page)
7 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Statement of affairs (7 pages)
4 August 2006Registered office changed on 04/08/06 from: c/o beveridge and co no 11 new street london EC2M 4TP (1 page)
3 August 2006Appointment of a voluntary liquidator (1 page)
1 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2006Strike-off action suspended (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
19 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Return made up to 11/10/04; full list of members (9 pages)
11 December 2004Secretary resigned (1 page)
14 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 February 2004Ad 11/10/02-12/09/03 £ si 250000@1 (2 pages)
5 February 2004Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(8 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (7 pages)
10 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
20 November 2002Memorandum and Articles of Association (15 pages)
24 October 2002Registered office changed on 24/10/02 from: 6-8 underwood street london N1 7JQ (1 page)
11 October 2002Incorporation (18 pages)