Clapham
London
SW4 9LF
Director Name | Mr Michel Albert Roux |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 537 Wandsworth Road London SW8 3JD |
Director Name | Mr Graeme Tanner-Tremaine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 537 Wandsworth Road London SW8 3JD |
Director Name | Mr Albert Henri Roux |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Restaurenteur |
Country of Residence | England |
Correspondence Address | 539 Wandsworth Road London SW8 3JX |
Secretary Name | Mr Albert Henri Roux |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Restaurenteur |
Country of Residence | England |
Correspondence Address | 539 Wandsworth Road London SW8 3JX |
Director Name | Cheryl Roux |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 539 Wandsworth London SW8 3JD |
Director Name | Clive Percy Brooks |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 539 Wandsworth Road London SW8 3JD |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Website | albertroux.co.uk |
---|---|
Telephone | 020 77206148 |
Telephone region | London |
Registered Address | 25 Green Street London W1K 7AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Albert Henri Roux 25.00% Ordinary |
---|---|
25 at £1 | Cheryl Roux 25.00% Ordinary |
25 at £1 | Giselle Roux 25.00% Ordinary |
25 at £1 | Michel Andre Roux 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £764,408 |
Cash | £694,087 |
Current Liabilities | £95,171 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
13 January 2017 | Delivered on: 16 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 1, 3 metropolitan crescent, london SW4 9BF. Outstanding |
---|---|
23 November 2016 | Delivered on: 8 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 9 crescent house, crescent lane, london SW4 9RS - leasehold (999 years). Outstanding |
5 February 2021 | Termination of appointment of Albert Henri Roux as a secretary on 4 January 2021 (1 page) |
---|---|
5 February 2021 | Director's details changed for Mr Michel Albert Roux on 5 February 2021 (2 pages) |
5 February 2021 | Registered office address changed from 539 Wandsworth Road London SW8 3JD to 537 Wandsworth Road London SW8 3JD on 5 February 2021 (1 page) |
5 February 2021 | Termination of appointment of Albert Henri Roux as a director on 4 January 2021 (1 page) |
5 February 2021 | Notification of Michel Albert Roux as a person with significant control on 4 January 2021 (2 pages) |
5 February 2021 | Cessation of Albert Henri Roux as a person with significant control on 4 January 2021 (1 page) |
5 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 September 2018 | Appointment of Mr Graeme Tanner-Tremaine as a director on 1 September 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Clive Percy Brooks as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Clive Percy Brooks as a director on 31 March 2017 (1 page) |
16 January 2017 | Registration of charge 065576750002, created on 13 January 2017 (8 pages) |
16 January 2017 | Registration of charge 065576750002, created on 13 January 2017 (8 pages) |
8 December 2016 | Registration of charge 065576750001, created on 23 November 2016 (23 pages) |
8 December 2016 | Registration of charge 065576750001, created on 23 November 2016 (23 pages) |
15 November 2016 | Director's details changed for Giselle Roux on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Giselle Roux on 15 November 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Termination of appointment of Cheryl Roux as a director on 23 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Cheryl Roux as a director on 23 June 2016 (1 page) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
24 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
24 March 2010 | Appointment of Clive Percy Brooks as a director (3 pages) |
24 March 2010 | Appointment of Michel Albert Roux as a director (3 pages) |
24 March 2010 | Appointment of Giselle Roux as a director (3 pages) |
24 March 2010 | Appointment of Michel Albert Roux as a director (3 pages) |
24 March 2010 | Appointment of Cheryl Roux as a director (3 pages) |
24 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
24 March 2010 | Appointment of Clive Percy Brooks as a director (3 pages) |
24 March 2010 | Appointment of Cheryl Roux as a director (3 pages) |
24 March 2010 | Appointment of Giselle Roux as a director (3 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 June 2009 | Director and secretary's change of particulars / albert roux / 01/01/2009 (1 page) |
22 June 2009 | Director and secretary's change of particulars / albert roux / 01/01/2009 (1 page) |
30 June 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
30 June 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
23 April 2008 | Appointment terminated director slc corporate services LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from thames house portsmouth road esher surrey KT10 9AD united kingdom (1 page) |
23 April 2008 | Director and secretary appointed albert henri roux (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from thames house portsmouth road esher surrey KT10 9AD united kingdom (1 page) |
23 April 2008 | Appointment terminated director slc corporate services LIMITED (1 page) |
23 April 2008 | Director and secretary appointed albert henri roux (3 pages) |
7 April 2008 | Incorporation (18 pages) |
7 April 2008 | Incorporation (18 pages) |