London
SE1 3TQ
Director Name | Mr Nicolas Budzynski |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 December 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Management (Restaurant Company) |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Vernon Anthony Andrew Cassin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Legal Officer |
Country of Residence | Saudi Arabia |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Vijay Thapar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | UAE |
Correspondence Address | Apartment No. 2603 The Links, East Tower The Greens, PO Box 119888 Dubai UAE |
Director Name | Krishna Bhagwan Ramchand |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Pritam Chanrai Waney |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 December 2021) |
Role | Businessman And Co. Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Raphael Olawale Duntoye |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 December 2021) |
Role | Chef Patron |
Country of Residence | United Kingdom |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Arjun Chainrai Waney |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2023) |
Role | Chairman Of Board |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Hitesh Chandrakantbhai Patel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20k at £1 | Judith Diane Waney & Arjun Waney 9.30% Ordinary |
---|---|
20k at £1 | Krishna Bhagwan Ramchand 9.30% Ordinary |
15.1k at £1 | Raphael Olawale Duntoye 7.00% Ordinary |
70k at £1 | Argent Fund Management LTD 32.55% Ordinary |
60k at £1 | Luciana Ripani 27.90% Ordinary |
30k at £1 | Pritam C. Waney 13.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,162,959 |
Gross Profit | £4,315,040 |
Net Worth | £1,034,735 |
Cash | £1,134,516 |
Current Liabilities | £1,330,351 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
27 December 2019 | Delivered on: 31 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 March 2007 | Delivered on: 11 April 2007 Persons entitled: Grosvenor West End Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £62,340 and any other sums paid into that account. Outstanding |
30 March 2007 | Delivered on: 7 April 2007 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: The property at l/h property k/a 53/54 brooks mews london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 January 2007 | Delivered on: 20 January 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 July 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 20 July 2020 (1 page) |
---|---|
7 April 2020 | Change of details for Argent Fund Management Limited as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Mr Arjun Chainrai Waney on 7 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Mr Hitesh Chandrakantbhai Patel as a director on 18 March 2020 (2 pages) |
21 February 2020 | Accounts for a small company made up to 31 August 2019 (21 pages) |
31 December 2019 | Registration of charge 057622900004, created on 27 December 2019 (24 pages) |
1 May 2019 | Accounts for a small company made up to 31 August 2018 (22 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 August 2017 (23 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
23 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
16 May 2017 | Accounts for a small company made up to 31 August 2016 (17 pages) |
16 May 2017 | Accounts for a small company made up to 31 August 2016 (17 pages) |
17 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
17 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
16 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
16 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Krishna Bhagwan Ramchand on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Raphael Olawale Duntoye on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Pritam Chanrai Waney on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Raphael Olawale Duntoye on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Krishna Bhagwan Ramchand on 30 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr Pritam Chanrai Waney on 30 March 2016 (2 pages) |
16 February 2016 | Full accounts made up to 31 August 2015 (17 pages) |
16 February 2016 | Full accounts made up to 31 August 2015 (17 pages) |
15 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 April 2015 | Full accounts made up to 31 August 2014 (17 pages) |
15 April 2015 | Full accounts made up to 31 August 2014 (17 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Arjun Chainrai Waney on 30 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Raphael Olawale Duntoye on 3 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Arjun Chainrai Waney on 30 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Raphael Olawale Duntoye on 3 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Raphael Olawale Duntoye on 3 March 2014 (2 pages) |
3 January 2014 | Full accounts made up to 31 August 2013 (16 pages) |
3 January 2014 | Full accounts made up to 31 August 2013 (16 pages) |
16 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Full accounts made up to 31 August 2012 (16 pages) |
25 April 2013 | Full accounts made up to 31 August 2012 (16 pages) |
8 May 2012 | Full accounts made up to 31 August 2011 (15 pages) |
8 May 2012 | Full accounts made up to 31 August 2011 (15 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
14 April 2011 | Director's details changed for Mr Arjun Chanrai Waney on 30 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
14 April 2011 | Director's details changed for Mr Arjun Chanrai Waney on 30 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
10 March 2011 | Appointment of Mr Arjun Chanrai Waney as a director (3 pages) |
10 March 2011 | Appointment of Mr Arjun Chanrai Waney as a director (3 pages) |
10 March 2011 | Termination of appointment of Vijay Thapar as a director (2 pages) |
10 March 2011 | Termination of appointment of Vijay Thapar as a director (2 pages) |
18 February 2011 | Full accounts made up to 31 August 2010 (11 pages) |
18 February 2011 | Full accounts made up to 31 August 2010 (11 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Krishna Bhagwan Ramchand on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Pritam Waney on 30 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Vijay Thapar on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Raphael Olawale Duntoye on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Vijay Thapar on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Raphael Olawale Duntoye on 1 October 2009 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Krishna Bhagwan Ramchand on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Vijay Thapar on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Krishna Bhagwan Ramchand on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Pritam Waney on 30 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Raphael Olawale Duntoye on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
5 March 2010 | Full accounts made up to 31 August 2009 (12 pages) |
5 March 2010 | Full accounts made up to 31 August 2009 (12 pages) |
13 September 2009 | Director appointed raphael olawale duntoye (2 pages) |
13 September 2009 | Director appointed raphael olawale duntoye (2 pages) |
12 August 2009 | Director's change of particulars / vijay thapar / 01/08/2008 (1 page) |
12 August 2009 | Director's change of particulars / vijay thapar / 01/08/2008 (1 page) |
29 May 2009 | Full accounts made up to 31 August 2008 (12 pages) |
29 May 2009 | Full accounts made up to 31 August 2008 (12 pages) |
21 May 2009 | Return made up to 30/03/09; full list of members (5 pages) |
21 May 2009 | Return made up to 30/03/09; full list of members (5 pages) |
20 May 2009 | Director's change of particulars / vijay thapar / 19/02/2009 (1 page) |
20 May 2009 | Director's change of particulars / vijay thapar / 19/02/2009 (1 page) |
20 March 2009 | Director appointed pritam waney (1 page) |
20 March 2009 | Director appointed pritam waney (1 page) |
29 August 2008 | Director's change of particulars / vijay thapar / 04/04/2008 (1 page) |
29 August 2008 | Director's change of particulars / vijay thapar / 04/04/2008 (1 page) |
18 August 2008 | Ad 29/07/08\gbp si 8054@1=8054\gbp ic 207000/215054\ (2 pages) |
18 August 2008 | Ad 29/07/08\gbp si 8054@1=8054\gbp ic 207000/215054\ (2 pages) |
5 August 2008 | Return made up to 30/03/08; full list of members (5 pages) |
5 August 2008 | Return made up to 30/03/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 August 2007 (12 pages) |
31 January 2008 | Full accounts made up to 31 August 2007 (12 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 30/03/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/03/07; full list of members (2 pages) |
29 June 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
1 April 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
1 April 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
30 March 2006 | Incorporation (9 pages) |
30 March 2006 | Incorporation (9 pages) |