Company NameCHEZ Roux Limited
Company StatusActive
Company Number06557675
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Gisele Francois Roux
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish,French
StatusCurrent
Appointed03 March 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bonneville Gardens
Clapham
London
SW4 9LF
Director NameMr Michel Albert Roux
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address537 Wandsworth Road
London
SW8 3JD
Director NameMr Graeme Tanner-Tremaine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address537 Wandsworth Road
London
SW8 3JD
Director NameMr Albert Henri Roux
Date of BirthOctober 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleRestaurenteur
Country of ResidenceEngland
Correspondence Address539 Wandsworth Road
London
SW8 3JX
Secretary NameMr Albert Henri Roux
NationalityFrench
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleRestaurenteur
Country of ResidenceEngland
Correspondence Address539 Wandsworth Road
London
SW8 3JX
Director NameCheryl Roux
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address539 Wandsworth
London
SW8 3JD
Director NameClive Percy Brooks
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address539 Wandsworth Road
London
SW8 3JD
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websitealbertroux.co.uk
Telephone020 77206148
Telephone regionLondon

Location

Registered Address25 Green Street
London
W1K 7AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Albert Henri Roux
25.00%
Ordinary
25 at £1Cheryl Roux
25.00%
Ordinary
25 at £1Giselle Roux
25.00%
Ordinary
25 at £1Michel Andre Roux
25.00%
Ordinary

Financials

Year2014
Net Worth£764,408
Cash£694,087
Current Liabilities£95,171

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months from now)

Charges

13 January 2017Delivered 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 2016Delivered 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

Filing History

5 February 2021Termination of appointment of Albert Henri Roux as a secretary on 4 January 2021 (1 page)
5 February 2021Director's details changed for Mr Michel Albert Roux on 5 February 2021 (2 pages)
5 February 2021Registered 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 2021Termination of appointment of Albert Henri Roux as a director on 4 January 2021 (1 page)
5 February 2021Notification of Michel Albert Roux as a person with significant control on 4 January 2021 (2 pages)
5 February 2021Cessation of Albert Henri Roux as a person with significant control on 4 January 2021 (1 page)
5 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 September 2018Appointment of Mr Graeme Tanner-Tremaine as a director on 1 September 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Termination of appointment of Clive Percy Brooks as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Clive Percy Brooks as a director on 31 March 2017 (1 page)
16 January 2017Registration of charge 065576750002, created on 13 January 2017 (8 pages)
16 January 2017Registration of charge 065576750002, created on 13 January 2017 (8 pages)
8 December 2016Registration of charge 065576750001, created on 23 November 2016 (23 pages)
8 December 2016Registration of charge 065576750001, created on 23 November 2016 (23 pages)
15 November 2016Director's details changed for Giselle Roux on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Giselle Roux on 15 November 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Termination of appointment of Cheryl Roux as a director on 23 June 2016 (1 page)
29 June 2016Termination of appointment of Cheryl Roux as a director on 23 June 2016 (1 page)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(8 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(8 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(8 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(8 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(8 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Statement of company's objects (2 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
26 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
24 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
24 March 2010Appointment of Clive Percy Brooks as a director (3 pages)
24 March 2010Appointment of Michel Albert Roux as a director (3 pages)
24 March 2010Appointment of Giselle Roux as a director (3 pages)
24 March 2010Appointment of Michel Albert Roux as a director (3 pages)
24 March 2010Appointment of Cheryl Roux as a director (3 pages)
24 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
24 March 2010Appointment of Clive Percy Brooks as a director (3 pages)
24 March 2010Appointment of Cheryl Roux as a director (3 pages)
24 March 2010Appointment of Giselle Roux as a director (3 pages)
1 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 June 2009Return made up to 07/04/09; full list of members (3 pages)
22 June 2009Return made up to 07/04/09; full list of members (3 pages)
22 June 2009Director and secretary's change of particulars / albert roux / 01/01/2009 (1 page)
22 June 2009Director and secretary's change of particulars / albert roux / 01/01/2009 (1 page)
30 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
30 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
23 April 2008Appointment terminated director slc corporate services LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from thames house portsmouth road esher surrey KT10 9AD united kingdom (1 page)
23 April 2008Director and secretary appointed albert henri roux (3 pages)
23 April 2008Registered office changed on 23/04/2008 from thames house portsmouth road esher surrey KT10 9AD united kingdom (1 page)
23 April 2008Appointment terminated director slc corporate services LIMITED (1 page)
23 April 2008Director and secretary appointed albert henri roux (3 pages)
7 April 2008Incorporation (18 pages)
7 April 2008Incorporation (18 pages)