Company NameBrasserie 191 Ltd
DirectorStephen David Thornton
Company StatusActive
Company Number08876007
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen David Thornton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed24 October 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestor
Country of ResidenceMonaco
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Secretary NameMr Stephen David Thornton
StatusCurrent
Appointed18 June 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameMr James Ogle
Date of BirthMay 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceSpain
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Piers Goodchild
StatusResigned
Appointed25 March 2019(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2021)
RoleCompany Director
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG

Location

Registered AddressNicholson House
Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1James Ogle
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 February 2023 (1 year, 1 month ago)
Next Return Due18 February 2024 (overdue)

Charges

28 March 2018Delivered on: 9 April 2018
Persons entitled: First Securities Group Limited

Classification: A registered charge
Particulars: Land and building at 191 replingham road london SW18 5LY comprised in title number TGL489070.
Outstanding
28 April 2016Delivered on: 29 April 2016
Persons entitled: First Securities Group Limited

Classification: A registered charge
Particulars: Land at 224 tooting high street london.
Outstanding

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
6 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 October 2019Appointment of Mr Stephen David Thornton as a director on 24 October 2019 (2 pages)
9 April 2019Appointment of Mr Piers Goodchild as a secretary on 25 March 2019 (2 pages)
24 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 October 2018Registered office address changed from Centaur House 191 Replingham Road Southfields London SW18 5LY to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 22 October 2018 (1 page)
9 April 2018Registration of charge 088760070002, created on 28 March 2018 (5 pages)
15 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 April 2016Registration of charge 088760070001, created on 28 April 2016 (16 pages)
29 April 2016Registration of charge 088760070001, created on 28 April 2016 (16 pages)
17 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1,000
(3 pages)
17 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1,000
(3 pages)
31 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
24 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Centaur House 191 Replingham Road Southfields London SW18 5LY on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Centaur House 191 Replingham Road Southfields London SW18 5LY on 24 September 2014 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)