Company NameAZUR Limited
Company StatusActive
Company Number05762290
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)

Business Activity

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

Directors

Director NamePrince Mansour Bin Saad Al Saud
Date of BirthMarch 1983 (Born 41 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed21 December 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleAssistant Secretary General Of The King Faisal Fdn
Country of ResidenceSaudi Arabia
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Nicolas Budzynski
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed21 December 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Management (Restaurant Company)
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Vernon Anthony Andrew Cassin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Legal Officer
Country of ResidenceSaudi Arabia
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed30 March 2006(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameVijay Thapar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUAE
Correspondence AddressApartment No. 2603 The Links, East Tower
The Greens, PO Box 119888
Dubai
UAE
Director NameKrishna Bhagwan Ramchand
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Pritam Chanrai Waney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 December 2021)
RoleBusinessman And Co. Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Raphael Olawale Duntoye
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 December 2021)
RoleChef Patron
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Arjun Chainrai Waney
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish,American
StatusResigned
Appointed01 March 2011(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2023)
RoleChairman Of Board
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Hitesh Chandrakantbhai Patel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £1Judith Diane Waney & Arjun Waney
9.30%
Ordinary
20k at £1Krishna Bhagwan Ramchand
9.30%
Ordinary
15.1k at £1Raphael Olawale Duntoye
7.00%
Ordinary
70k at £1Argent Fund Management LTD
32.55%
Ordinary
60k at £1Luciana Ripani
27.90%
Ordinary
30k at £1Pritam C. Waney
13.95%
Ordinary

Financials

Year2014
Turnover£6,162,959
Gross Profit£4,315,040
Net Worth£1,034,735
Cash£1,134,516
Current Liabilities£1,330,351

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

27 December 2019Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

20 July 2020Registered 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 2020Change of details for Argent Fund Management Limited as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Arjun Chainrai Waney on 7 April 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 March 2020Appointment of Mr Hitesh Chandrakantbhai Patel as a director on 18 March 2020 (2 pages)
21 February 2020Accounts for a small company made up to 31 August 2019 (21 pages)
31 December 2019Registration of charge 057622900004, created on 27 December 2019 (24 pages)
1 May 2019Accounts for a small company made up to 31 August 2018 (22 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 August 2017 (23 pages)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
16 May 2017Accounts for a small company made up to 31 August 2016 (17 pages)
16 May 2017Accounts for a small company made up to 31 August 2016 (17 pages)
17 August 2016Register 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 2016Register 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 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 215,054
(9 pages)
30 March 2016Director's details changed for Krishna Bhagwan Ramchand on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Raphael Olawale Duntoye on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Pritam Chanrai Waney on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Raphael Olawale Duntoye on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Krishna Bhagwan Ramchand on 30 March 2016 (2 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 215,054
(9 pages)
30 March 2016Director's details changed for Mr Pritam Chanrai Waney on 30 March 2016 (2 pages)
16 February 2016Full accounts made up to 31 August 2015 (17 pages)
16 February 2016Full accounts made up to 31 August 2015 (17 pages)
15 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 215,054
(9 pages)
15 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 215,054
(9 pages)
15 April 2015Full accounts made up to 31 August 2014 (17 pages)
15 April 2015Full accounts made up to 31 August 2014 (17 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 215,054
(9 pages)
16 April 2014Director's details changed for Mr Arjun Chainrai Waney on 30 March 2014 (2 pages)
16 April 2014Director's details changed for Raphael Olawale Duntoye on 3 March 2014 (2 pages)
16 April 2014Director's details changed for Mr Arjun Chainrai Waney on 30 March 2014 (2 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 215,054
(9 pages)
16 April 2014Director's details changed for Raphael Olawale Duntoye on 3 March 2014 (2 pages)
16 April 2014Director's details changed for Raphael Olawale Duntoye on 3 March 2014 (2 pages)
3 January 2014Full accounts made up to 31 August 2013 (16 pages)
3 January 2014Full accounts made up to 31 August 2013 (16 pages)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
25 April 2013Full accounts made up to 31 August 2012 (16 pages)
25 April 2013Full accounts made up to 31 August 2012 (16 pages)
8 May 2012Full accounts made up to 31 August 2011 (15 pages)
8 May 2012Full accounts made up to 31 August 2011 (15 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
14 April 2011Director's details changed for Mr Arjun Chanrai Waney on 30 March 2011 (2 pages)
14 April 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
14 April 2011Director's details changed for Mr Arjun Chanrai Waney on 30 March 2011 (2 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
14 April 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
14 April 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
10 March 2011Appointment of Mr Arjun Chanrai Waney as a director (3 pages)
10 March 2011Appointment of Mr Arjun Chanrai Waney as a director (3 pages)
10 March 2011Termination of appointment of Vijay Thapar as a director (2 pages)
10 March 2011Termination of appointment of Vijay Thapar as a director (2 pages)
18 February 2011Full accounts made up to 31 August 2010 (11 pages)
18 February 2011Full accounts made up to 31 August 2010 (11 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Krishna Bhagwan Ramchand on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Pritam Waney on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Vijay Thapar on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Raphael Olawale Duntoye on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Vijay Thapar on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Raphael Olawale Duntoye on 1 October 2009 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Krishna Bhagwan Ramchand on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Vijay Thapar on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Krishna Bhagwan Ramchand on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Pritam Waney on 30 March 2010 (2 pages)
12 May 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Raphael Olawale Duntoye on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
5 March 2010Full accounts made up to 31 August 2009 (12 pages)
5 March 2010Full accounts made up to 31 August 2009 (12 pages)
13 September 2009Director appointed raphael olawale duntoye (2 pages)
13 September 2009Director appointed raphael olawale duntoye (2 pages)
12 August 2009Director's change of particulars / vijay thapar / 01/08/2008 (1 page)
12 August 2009Director's change of particulars / vijay thapar / 01/08/2008 (1 page)
29 May 2009Full accounts made up to 31 August 2008 (12 pages)
29 May 2009Full accounts made up to 31 August 2008 (12 pages)
21 May 2009Return made up to 30/03/09; full list of members (5 pages)
21 May 2009Return made up to 30/03/09; full list of members (5 pages)
20 May 2009Director's change of particulars / vijay thapar / 19/02/2009 (1 page)
20 May 2009Director's change of particulars / vijay thapar / 19/02/2009 (1 page)
20 March 2009Director appointed pritam waney (1 page)
20 March 2009Director appointed pritam waney (1 page)
29 August 2008Director's change of particulars / vijay thapar / 04/04/2008 (1 page)
29 August 2008Director's change of particulars / vijay thapar / 04/04/2008 (1 page)
18 August 2008Ad 29/07/08\gbp si 8054@1=8054\gbp ic 207000/215054\ (2 pages)
18 August 2008Ad 29/07/08\gbp si 8054@1=8054\gbp ic 207000/215054\ (2 pages)
5 August 2008Return made up to 30/03/08; full list of members (5 pages)
5 August 2008Return made up to 30/03/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 August 2007 (12 pages)
31 January 2008Full accounts made up to 31 August 2007 (12 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 30/03/07; full list of members (2 pages)
2 July 2007Return made up to 30/03/07; full list of members (2 pages)
29 June 2007Secretary's particulars changed (1 page)
29 June 2007Secretary's particulars changed (1 page)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
1 April 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
1 April 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
30 March 2006Incorporation (9 pages)
30 March 2006Incorporation (9 pages)