Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LES BRASSEURS LIMITED
Company Information for

LES BRASSEURS LIMITED

C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
Company Registration Number
01278018
Private Limited Company
Liquidation

Company Overview

About Les Brasseurs Ltd
LES BRASSEURS LIMITED was founded on 1976-09-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Les Brasseurs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LES BRASSEURS LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GLADE HOUSE
52-54 CARTER LANE
LONDON
EC4V 5EF
Other companies in SW6
 
Filing Information
Company Number 01278018
Company ID Number 01278018
Date formed 1976-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-15 13:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LES BRASSEURS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LES BRASSEURS LIMITED
The following companies were found which have the same name as LES BRASSEURS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LES BRASSEURS GMT INC. 5585 DE LA ROCHE MONTREAL Quebec H2J 3K3 Active Company formed on the 1999-01-03
Les Brasseurs du Temps INC. 170, rue Montcalm GATINEAU Quebec J8X 2M2 Active - Dissolution Pending (Non-compliance) Company formed on the 2005-07-20
LES BRASSEURS DE MONTEBELLO INC. 468, rue des Mille Fleurs Montebello Quebec J0V 1L0 Active Company formed on the 2013-09-03
LES BRASSEURS GMT INC. 5585 RUE DE LA ROCHE MONTREAL Quebec H2J1K3 Inactive - Amalgamated Company formed on the 1987-04-22
LES BRASSEURS DE L'ANSE INC. 182 ROUTE 170 L'ANSE ST-JEAN Quebec G0V1J0 Dissolved Company formed on the 1996-12-12
Les Brasseurs RJ Inc. 5585 de la Roche Montreal Quebec H2J 3K3 Active Company formed on the 2014-12-04
LES BRASSEURS INC. 1270 BROADWAY, SUITE 806 New York NEW YORK NY 10001 Active Company formed on the 1975-10-16
Les Brasseurs du Petit-Sault Inc. Saint-Jacques New Brunswick Active Company formed on the 2013-07-12

Company Officers of LES BRASSEURS LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON GODWIN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW HEALY
Company Secretary 2005-11-30 2016-06-23
JOHN ANDREW HEALY
Director 2009-09-01 2016-06-23
TRISTAN JAMES RAMSDEN
Director 2006-04-27 2008-12-31
GRENVILLE CHRISTOPHER SNOWDON
Company Secretary 2002-03-19 2005-11-30
PB SECRETARIES LIMITED
Company Secretary 2000-07-24 2002-03-19
NICOLA KEEBLE
Company Secretary 1997-08-31 2000-07-24
DENISE VALERIE RHODEN
Company Secretary 1997-01-24 1997-08-31
RACHEL LOUISE LEE
Company Secretary 1995-09-29 1997-01-24
LYN COOK
Company Secretary 1994-12-21 1995-09-29
NORMAN WILLIAM ROSE PRICE
Company Secretary 1993-10-06 1994-12-21
NORMAN WILLIAM ROSE PRICE
Director 1994-03-04 1994-12-21
LYNDA COOK
Company Secretary 1991-12-31 1993-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GORDON GODWIN LA BRASSERIE LIMITED Director 1998-03-16 CURRENT 1998-02-13 Dissolved 2018-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-04
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-04
2018-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-04
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM C/0 Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 5 Erin Close Fulham London SW6 1BF
2017-04-184.20STATEMENT OF AFFAIRS/4.19
2017-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-184.20STATEMENT OF AFFAIRS/4.19
2017-04-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-01RES13Resolutions passed:
  • Company business 01/07/2016
  • ADOPT ARTICLES
2016-09-01RES01ADOPT ARTICLES 01/07/2016
2016-09-01CC04Statement of company's objects
2016-07-05TM02Termination of appointment of John Andrew Healy on 2016-06-23
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HEALY
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-06-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON GODWIN / 31/12/2009
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 6 HARWOOD ROAD LONDON SW6 4PH
2009-11-06AP01DIRECTOR APPOINTED JOHN ANDREW HEALY
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27288bAPPOINTMENT TERMINATE, DIRECTOR TRISTAN JAMES RAMSDEN LOGGED FORM
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR TRISTAN RAMSDEN
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09288aNEW DIRECTOR APPOINTED
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16288bSECRETARY RESIGNED
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-10363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-16288aNEW SECRETARY APPOINTED
2002-05-16288bSECRETARY RESIGNED
2002-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/01
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-16288aNEW SECRETARY APPOINTED
2000-08-16288bSECRETARY RESIGNED
2000-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-20363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-23288aNEW SECRETARY APPOINTED
1997-09-23288bSECRETARY RESIGNED
1997-03-25288cDIRECTOR'S PARTICULARS CHANGED
1997-02-05288bSECRETARY RESIGNED
1997-02-05288aNEW SECRETARY APPOINTED
1997-01-23287REGISTERED OFFICE CHANGED ON 23/01/97 FROM: CHERTSEY HOUSE PANNELLS COURT GUILDFORD SURREY GU1 4EU
1997-01-13363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to LES BRASSEURS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-12
Resolutions for Winding-up2017-04-12
Appointment of Liquidators2017-04-12
Meetings of Creditors2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against LES BRASSEURS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1979-01-05 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LES BRASSEURS LIMITED

Intangible Assets
Patents
We have not found any records of LES BRASSEURS LIMITED registering or being granted any patents
Domain Names

LES BRASSEURS LIMITED owns 1 domain names.

labrasserielondon.co.uk  

Trademarks
We have not found any records of LES BRASSEURS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LES BRASSEURS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LES BRASSEURS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where LES BRASSEURS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLES BRASSEURS LIMITEDEvent Date2017-04-06
Notice is hereby given that the Creditors of the above named Company, are required on or before 31 July 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX, the Liquidator of the Company, and if, so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 5 April 2017. Office Holder details: Mark Reynolds (IP No 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. Ag HF10879
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLES BRASSEURS LIMITEDEvent Date2017-04-05
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 05 April 2017 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as liquidator was confirmed by the creditors on the same day. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. Peter Godwin , Director : Ag HF10879
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLES BRASSEURS LIMITEDEvent Date2017-04-05
Liquidator's name and address: Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. Ag HF10879
 
Initiating party Event TypeMeetings of Creditors
Defending partyLES BRASSEURS LIMITEDEvent Date2017-03-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 05 April 2017 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. Ag GF123535
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LES BRASSEURS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LES BRASSEURS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.