Company NameLocale Enterprises Limited
Company StatusActive
Company Number05740292
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 2 months ago)
Previous NameMentorion Limited

Business Activity

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

Directors

Director NameMr Douglas George Campbell Smillie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(1 month, 1 week after company formation)
Appointment Duration18 years
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address7 Langthorne Street
London
SW6 6JT
Secretary NameMr Douglas George Campbell Smillie
NationalityBritish
StatusCurrent
Appointed03 May 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b Belvedere Road Belvedere Road
London
SE1 7GP
Director NameMr Christopher Paul Kay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMark Andrew Evans
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Franche Court Road
London
SW17 0JU
Director NameMark Elphicke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 22 December 2016)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address2 Chesham Court
Peveril Drive
Teddington
Middlesex
TW11 0PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameHK Nominees Ltd (Corporation)
StatusResigned
Appointed28 March 2006(2 weeks after company formation)
Appointment Duration4 weeks (resigned 25 April 2006)
Correspondence AddressHarcourt House
19 Cavendish Square
London
W1A 2AW
Secretary NameHK Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2006(2 weeks after company formation)
Appointment Duration1 month (resigned 03 May 2006)
Correspondence AddressHarcourt House 19 Cavendish Square
London
W1A 2AW

Contact

Websitelocalerestaurants.com
Telephone020 88520700
Telephone regionLondon

Location

Registered Address3b Belvedere Road
London
SE1 7GP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

7.3k at £1Chrysalis Vct PLC
49.26%
Ordinary
3k at £1Douglas Smillie
20.30%
Ordinary
3k at £1Mark Elphicke
20.30%
Ordinary
1.5k at £1Mark Evans
10.14%
Ordinary

Financials

Year2014
Net Worth£2,768,002
Current Liabilities£1,369,771

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return28 October 2023 (6 months, 3 weeks ago)
Next Return Due11 November 2024 (5 months, 3 weeks from now)

Charges

19 May 2006Delivered on: 23 May 2006
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 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.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
30 October 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
5 October 2023Memorandum and Articles of Association (21 pages)
5 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 February 2023Total exemption full accounts made up to 30 November 2021 (12 pages)
29 November 2022Current accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
10 November 2022Secretary's details changed for Mr Douglas George Campbell Smillie on 19 October 2022 (1 page)
28 October 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
20 October 2022Notification of Mark Andrew Evans as a person with significant control on 9 June 2022 (2 pages)
20 October 2022Change of details for Mr Douglas George Campbell Smillie as a person with significant control on 9 June 2022 (2 pages)
20 October 2022Notification of Kirly Limited as a person with significant control on 29 April 2022 (2 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 February 2021Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
25 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
31 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 December 2016Termination of appointment of Mark Elphicke as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Elphicke as a director on 22 December 2016 (1 page)
8 October 2016Satisfaction of charge 1 in full (4 pages)
8 October 2016Satisfaction of charge 1 in full (4 pages)
20 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 14,762
(7 pages)
20 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 14,762
(7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 April 2015Registered office address changed from 3B Belvedere Road London SE1 7GP to 3B Belvedere Road London SE1 7GP on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 3B Belvedere Road London SE1 7GP to 3B Belvedere Road London SE1 7GP on 14 April 2015 (1 page)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 14,762
(8 pages)
13 April 2015Statement of capital following an allotment of shares on 26 March 2014
  • GBP 14,762
(3 pages)
13 April 2015Registered office address changed from Unit19B the Coda Centre Munster Road London SW6 6AW to 3B Belvedere Road London SE1 7GP on 13 April 2015 (1 page)
13 April 2015Statement of capital following an allotment of shares on 21 March 2014
  • GBP 13,501
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 26 March 2014
  • GBP 14,762
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 21 March 2014
  • GBP 13,501
(3 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 14,762
(8 pages)
13 April 2015Registered office address changed from Unit19B the Coda Centre Munster Road London SW6 6AW to 3B Belvedere Road London SE1 7GP on 13 April 2015 (1 page)
11 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
22 April 2014Purchase of own shares. (3 pages)
22 April 2014Purchase of own shares. (3 pages)
8 April 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 April 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1.00008
(8 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1.00008
(8 pages)
4 March 2014Accounts for a small company made up to 25 May 2013 (6 pages)
4 March 2014Accounts for a small company made up to 25 May 2013 (6 pages)
26 June 2013Annual return made up to 13 March 2013 (4 pages)
26 June 2013Annual return made up to 13 March 2013 (4 pages)
25 June 2013Director's details changed for Mr Christopher Paul Kay on 18 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Christopher Paul Kay on 18 June 2013 (2 pages)
30 May 2013Registered office address changed from Suite 2 Unit 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Suite 2 Unit 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013 (1 page)
4 March 2013Accounts for a small company made up to 26 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 26 May 2012 (6 pages)
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
2 March 2012Accounts for a small company made up to 28 May 2011 (6 pages)
2 March 2012Accounts for a small company made up to 28 May 2011 (6 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
22 February 2011Accounts for a small company made up to 29 May 2010 (6 pages)
22 February 2011Accounts for a small company made up to 29 May 2010 (6 pages)
22 September 2010Registered office address changed from 1 Lawn Terrace Blackheath London SE3 9JL on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 1 Lawn Terrace Blackheath London SE3 9JL on 22 September 2010 (1 page)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
2 March 2010Accounts for a medium company made up to 30 May 2009 (15 pages)
2 March 2010Accounts for a medium company made up to 30 May 2009 (15 pages)
18 June 2009Company name changed mentorion LIMITED\certificate issued on 18/06/09 (4 pages)
18 June 2009Company name changed mentorion LIMITED\certificate issued on 18/06/09 (4 pages)
26 March 2009Return made up to 13/03/09; full list of members (5 pages)
26 March 2009Return made up to 13/03/09; full list of members (5 pages)
11 March 2009Ad 25/02/09\gbp si 2501@1=2501\gbp ic 10000/12501\ (2 pages)
11 March 2009Ad 25/02/09\gbp si 2501@1=2501\gbp ic 10000/12501\ (2 pages)
12 February 2009Group of companies' accounts made up to 31 May 2008 (21 pages)
12 February 2009Group of companies' accounts made up to 31 May 2008 (21 pages)
26 August 2008Return made up to 13/03/08; full list of members (5 pages)
26 August 2008Return made up to 13/03/08; full list of members (5 pages)
4 February 2008Group of companies' accounts made up to 31 May 2007 (22 pages)
4 February 2008Group of companies' accounts made up to 31 May 2007 (22 pages)
14 May 2007Return made up to 13/03/07; full list of members (8 pages)
14 May 2007Return made up to 13/03/07; full list of members (8 pages)
3 May 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
3 May 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
8 June 2006Registered office changed on 08/06/06 from: 19 cavendish square london W1A 2AW (1 page)
8 June 2006Registered office changed on 08/06/06 from: 19 cavendish square london W1A 2AW (1 page)
31 May 2006£ nc 1000/20000 19/05/06 (2 pages)
31 May 2006Ad 19/05/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 May 2006Ad 19/05/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
31 May 2006£ nc 1000/20000 19/05/06 (2 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
3 April 2006Registered office changed on 03/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New secretary appointed (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
13 March 2006Incorporation (19 pages)
13 March 2006Incorporation (19 pages)