Company NameBistro 1 Brewer St. Limited
Company StatusDissolved
Company Number06972398
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date25 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMrs Panhatai Serirak
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityThai
StatusClosed
Appointed22 January 2019(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 25 July 2022)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address79a High Road
Willesden
London
NW10 2SU
Director NameMr Tuncay Kurnaz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address389a Wandsworth Road
London
SW8 2JL
Director NameMr Ronald Kevin Bose
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Liverpool Road
Islington
London
N1 1LA
Director NameMr Chaitatch Phamonchum
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Copse House
Copse Place
London
Secretary NameMr Chaitatch Phamonchum
StatusResigned
Appointed23 March 2011(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 2012)
RoleCompany Director
Correspondence Address4 Copse House
Copse Place
London
Director NameMr Pawat Ruengathitskun
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityThai
StatusResigned
Appointed08 March 2012(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Brewer Street
London
W1F 0SR
Secretary NameMr Pawat Ruengathitskun
StatusResigned
Appointed08 March 2012(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 July 2018)
RoleCompany Director
Correspondence Address28 Brewer Street
London
W1F 0SR
Director NameMiss Palida Boonyarungsrit
Date of BirthApril 1986 (Born 38 years ago)
NationalityThai
StatusResigned
Appointed16 September 2014(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Brewer Street
London
W1F 0SR
Director NameMiss Janetira Attaskulchai
Date of BirthMarch 1995 (Born 29 years ago)
NationalityThai
StatusResigned
Appointed19 November 2014(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat4, Cope House Cope Place
London
W8 6AA
Director NameMs Panporn Serirak
Date of BirthMay 1988 (Born 36 years ago)
NationalityThai
StatusResigned
Appointed25 August 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Brewer Street
London
W1F 0SR
Secretary NameMiss Panporn Serirak
StatusResigned
Appointed25 July 2018(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 December 2018)
RoleCompany Director
Correspondence Address28 Brewer Street
London
W1F 0SR
Secretary NameMr Paladd Asavarut
StatusResigned
Appointed19 December 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2020)
RoleCompany Director
Correspondence Address28 Brewer Street
London
W1F 0SR

Location

Registered Address79a High Road
Willesden
London
NW10 2SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Pawat Ruengathitskun
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,241
Cash£288
Current Liabilities£28,018

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 February 2011Delivered on: 2 March 2011
Persons entitled: Gold Group International Limited

Classification: Rent deposit 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: Six months rent, currently £35,250 plus vat, see image for full details.
Outstanding

Filing History

3 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-22
(1 page)
3 March 2021Appointment of a voluntary liquidator (3 pages)
3 March 2021Statement of affairs (8 pages)
23 February 2021Registered office address changed from 28 Brewer Street London W1F 0SR to 10-12 New College Parade Finchley Road London NW3 5EP on 23 February 2021 (1 page)
8 December 2020Termination of appointment of Paladd Asavarut as a secretary on 26 November 2020 (1 page)
8 December 2020Cessation of Panporn Serirak as a person with significant control on 26 November 2020 (1 page)
8 December 2020Notification of Panhatai Serirak as a person with significant control on 26 November 2020 (2 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
8 December 2020Termination of appointment of Panporn Serirak as a director on 26 November 2020 (1 page)
19 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
22 January 2019Appointment of Mrs Panhatai Serirak as a director on 22 January 2019 (2 pages)
21 December 2018Appointment of Mr Paladd Asavarut as a secretary on 19 December 2018 (2 pages)
21 December 2018Termination of appointment of Panporn Serirak as a secretary on 19 December 2018 (1 page)
25 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
22 August 2018Termination of appointment of Pawat Ruengathitskun as a director on 25 July 2018 (1 page)
22 August 2018Appointment of Miss Panporn Serirak as a secretary on 25 July 2018 (2 pages)
22 August 2018Termination of appointment of Pawat Ruengathitskun as a secretary on 25 July 2018 (1 page)
15 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 August 2018Cessation of Pawat Ruengathitskun as a person with significant control on 25 July 2018 (3 pages)
6 August 2018Notification of Panporn Serirak as a person with significant control on 25 July 2018 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 October 2017Termination of appointment of Janetira Attaskulchai as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Janetira Attaskulchai as a director on 2 October 2017 (1 page)
25 August 2017Appointment of Miss Panporn Serirak as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Miss Panporn Serirak as a director on 25 August 2017 (2 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
7 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
14 April 2015Termination of appointment of Palida Boonyarungsrit as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Palida Boonyarungsrit as a director on 31 March 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Appointment of Miss Janetira Attaskulchai as a director on 19 November 2014 (2 pages)
20 November 2014Registered office address changed from Flat 4 Cope House Cope Place London W8 6AA to 28 Brewer Street London W1F 0SR on 20 November 2014 (1 page)
20 November 2014Appointment of Miss Janetira Attaskulchai as a director on 19 November 2014 (2 pages)
20 November 2014Director's details changed for Miss Janetira Attaskulchai on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from Flat 4 Cope House Cope Place London W8 6AA to 28 Brewer Street London W1F 0SR on 20 November 2014 (1 page)
20 November 2014Director's details changed for Miss Janetira Attaskulchai on 20 November 2014 (2 pages)
29 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
23 September 2014Appointment of Miss Palida Boonyarungsrit as a director on 16 September 2014 (2 pages)
23 September 2014Appointment of Miss Palida Boonyarungsrit as a director on 16 September 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Registered office address changed from Flat 4 Cope House Cope Place London W8 6ED United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Flat 4 Cope House Cope Place London W8 6ED United Kingdom on 14 October 2013 (1 page)
14 October 2013Director's details changed for Mr Pawat Ruengathitskun on 24 July 2013 (2 pages)
14 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Director's details changed for Mr Pawat Ruengathitskun on 24 July 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of Chaitatch Phamonchum as a secretary (1 page)
2 May 2012Appointment of Mr Pawat Ruengathitskun as a director (2 pages)
2 May 2012Appointment of Mr Pawat Ruengathitskun as a director (2 pages)
2 May 2012Termination of appointment of Chaitatch Phamonchum as a director (1 page)
2 May 2012Appointment of Mr Pawat Ruengathitskun as a secretary (1 page)
2 May 2012Appointment of Mr Pawat Ruengathitskun as a secretary (1 page)
2 May 2012Termination of appointment of Chaitatch Phamonchum as a director (1 page)
2 May 2012Termination of appointment of Chaitatch Phamonchum as a secretary (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Registered office address changed from 389a Wandsworth Road London SW8 2JL on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 389a Wandsworth Road London SW8 2JL on 23 December 2011 (1 page)
24 October 2011Appointment of Mr Chaitatch Phamonchum as a secretary (2 pages)
24 October 2011Appointment of Mr Chaitatch Phamonchum as a director (2 pages)
24 October 2011Appointment of Mr Chaitatch Phamonchum as a director (2 pages)
24 October 2011Appointment of Mr Chaitatch Phamonchum as a secretary (2 pages)
17 October 2011Termination of appointment of Tuncay Kurnaz as a director (1 page)
17 October 2011Termination of appointment of Ronald Bose as a director (1 page)
17 October 2011Termination of appointment of Ronald Bose as a director (1 page)
17 October 2011Termination of appointment of Tuncay Kurnaz as a director (1 page)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom on 6 December 2010 (1 page)
16 November 2010Appointment of Mr Ronald Kevin Bose as a director (2 pages)
16 November 2010Appointment of Mr Ronald Kevin Bose as a director (2 pages)
24 September 2010Director's details changed for Mr Tuncay Kurnaz on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Tuncay Kurnaz on 24 September 2010 (2 pages)
4 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
18 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100
(2 pages)
29 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
29 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
24 July 2009Incorporation (21 pages)
24 July 2009Incorporation (21 pages)