Company NameLe Deli Robuchon (King's Road) Limited
DirectorAdrian Braimer Jones
Company StatusActive
Company Number09938314
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 2 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Adrian Braimer Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(same day as company formation)
RoleExecutive Consultant
Country of ResidenceEngland
Correspondence Address28 Savile Row
London
W1S 2EU

Location

Registered AddressOffice 303 118 Piccadilly
London
W1J 7NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Filing History

6 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Director's details changed for Mr Adrian Braimer-Jones on 24 March 2016 (2 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Director's details changed for Mr Adrian Bramer-Jones on 15 March 2016 (2 pages)
16 March 2016Company name changed fresh & french LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
15 March 2016Company name changed mandar (france) LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)