Company NameBrasserie Zedel Limited
Company StatusActive
Company Number08042113
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 11 months ago)
Previous NameZedel Opco Limited

Business Activity

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

Directors

Director NameMr Kosin Kenneth Chantikul
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Investment Officer
Country of ResidenceThailand
Correspondence AddressThe Parq Building 12th Floor, 88 Ratchadaphisek Ro
10110
Klongtoey
Bangkok
Thailand
Director NameMr William Ellwood Heinecke
Date of BirthJune 1949 (Born 74 years ago)
NationalityThai
StatusCurrent
Appointed01 April 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleBusinessman
Country of ResidenceThailand
Correspondence AddressThe Parq Building 12th Floor, 88 Ratchadaphisek Ro
10110
Klongtoey
Bangkok
Thailand
Director NameMr Emmanuel Jude Dillipraj Rajakarier
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleBusinessman
Country of ResidenceThailand
Correspondence AddressThe Parq Building 12th Floor
88 Ratchadaphisek Road
Klongtoey
Bangkok
10110
Director NameMr Stephen Andrew Chojnacki
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleLawyer/Businessman
Country of ResidenceThailand
Correspondence AddressThe Parq Building 12th Floor
88 Ratchadaphisek Road
Klongtoey
Bangkok
10110
Director NameMr Baton Berisha
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address157 Piccadilly
London
W1J 9EB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 December 2023(11 years, 8 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMr Christopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(2 days after company formation)
Appointment Duration10 years, 5 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157- 160 Piccadilly
London
W1J 9EB
Director NameMr Simon Christopher Drysdale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2016)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMrs Elizabeth Anne Sophia Hogg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMr Jason Bernard Wischhoff
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(9 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB

Contact

Websitebrasseriezedel.com
Telephone01380 544286
Telephone regionDevizes

Location

Registered Address157 - 160 Piccadilly
London
W1J 9EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Rex Finance Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,681,283
Gross Profit£3,077,907
Net Worth-£803,189
Cash£127,136
Current Liabilities£1,711,538

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

15 February 2022Delivered on: 24 February 2022
Persons entitled: Ck Opportunities Fund I, LP (As "Secured Party")

Classification: A registered charge
Particulars: Intellectual property (as defined in the debenture) - see clause 4.9 of the debenture which creates a fixed charge over all its rights, title and interest in the intellectual property.
Outstanding
23 February 2018Delivered on: 9 March 2018
Persons entitled: Minor Hotel Group Mea Dmcc as Secured Party

Classification: A registered charge
Outstanding
25 September 2016Delivered on: 3 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 September 2016Delivered on: 27 September 2016
Persons entitled: Graphite Capital Management LLP

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 August 2020Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages)
18 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 31 March 2018 (23 pages)
28 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
26 June 2018Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 April 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
18 April 2018Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page)
9 March 2018Registration of charge 080421130004, created on 23 February 2018 (67 pages)
21 December 2017Full accounts made up to 26 March 2017 (23 pages)
21 December 2017Satisfaction of charge 080421130003 in full (4 pages)
21 December 2017Satisfaction of charge 080421130001 in full (4 pages)
21 December 2017Satisfaction of charge 080421130002 in full (4 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
6 February 2017Full accounts made up to 27 March 2016 (21 pages)
6 February 2017Full accounts made up to 27 March 2016 (21 pages)
1 December 2016Resolutions
  • RES13 ‐ Restructuring 13/09/2016
(2 pages)
1 December 2016Resolutions
  • RES13 ‐ Restructuring 13/09/2016
(2 pages)
3 October 2016Registration of charge 080421130003, created on 25 September 2016 (24 pages)
3 October 2016Registration of charge 080421130003, created on 25 September 2016 (24 pages)
27 September 2016Registration of charge 080421130002, created on 25 September 2016 (59 pages)
27 September 2016Registration of charge 080421130002, created on 25 September 2016 (59 pages)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
12 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
12 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
12 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
12 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
10 January 2016Full accounts made up to 29 March 2015 (18 pages)
10 January 2016Full accounts made up to 29 March 2015 (18 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
9 January 2015Full accounts made up to 30 March 2014 (18 pages)
9 January 2015Full accounts made up to 30 March 2014 (18 pages)
28 May 2014Registration of charge 080421130001 (47 pages)
28 May 2014Registration of charge 080421130001 (47 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
9 January 2013Register(s) moved to registered inspection location (1 page)
9 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
10 October 2012Company name changed zedel opco LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
10 October 2012Company name changed zedel opco LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
12 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
12 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
7 September 2012Change of name notice (2 pages)
7 September 2012Change of name notice (2 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 May 2012Appointment of Mr Christopher John Corbin as a director (3 pages)
4 May 2012Appointment of Mr Christopher John Corbin as a director (3 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)