Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LE CHATEAU D'IF LTD
Company Information for

LE CHATEAU D'IF LTD

LEONARD HOUSE 5-7 NEWMAN ROAD, 5-7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ,
Company Registration Number
02675221
Private Limited Company
Active

Company Overview

About Le Chateau D'if Ltd
LE CHATEAU D'IF LTD was founded on 1992-01-06 and has its registered office in Bromley. The organisation's status is listed as "Active". Le Chateau D'if Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LE CHATEAU D'IF LTD
 
Legal Registered Office
LEONARD HOUSE 5-7 NEWMAN ROAD
5-7 NEWMAN ROAD
BROMLEY
KENT
BR1 1RJ
Other companies in BR3
 
Previous Names
LA RASCASSE LIMITED13/11/2019
PAROLO LIMITED09/11/2018
LA RASCASSE LIMITED09/11/2018
Filing Information
Company Number 02675221
Company ID Number 02675221
Date formed 1992-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB574394312  
Last Datalog update: 2024-04-07 00:06:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LE CHATEAU D'IF LTD
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.

Company Officers of LE CHATEAU D'IF LTD

Current Directors
Officer Role Date Appointed
CATHERINE DENISE LODDO
Company Secretary 1993-10-29
BERNARD LODDO
Director 1998-10-15
CATHERINE DENISE LODDO
Director 1993-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAAFAR BEHBEHNAIR
Director 1992-03-13 1998-10-15
JAAFAR BEHBEHNAIR
Company Secretary 1992-03-13 1994-12-16
GILLIAN LODDO
Director 1992-05-12 1993-12-10
CATHERINE DENISE LODDO
Director 1992-01-06 1993-10-29
BERNARD ANDRE GUY CODDO
Company Secretary 1992-01-06 1992-03-13
BERNARD ANDRE GUY CODDO
Director 1992-01-06 1992-03-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-02 1992-01-06
INSTANT COMPANIES LIMITED
Nominated Director 1992-01-02 1992-01-06

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
2024-03-11CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-04-3031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-06-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Studio 210 134-146 Curtain Road London EC2A 3AR England
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-04-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28AA01Previous accounting period extended from 31/01/20 TO 31/07/20
2020-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-13RES15CHANGE OF COMPANY NAME 13/11/19
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ England
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-11-09RES15CHANGE OF COMPANY NAME 09/11/18
2018-11-09CH01Director's details changed for Catherine Denise Loddo on 2018-11-08
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM 59-63 High Street Beckenham Kent BR3 1AW
2018-11-09CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE DENISE LODDO on 2018-11-08
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 996
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 996
2016-02-04AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 996
2015-02-06AR0106/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 996
2014-01-17AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0106/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02DISS40Compulsory strike-off action has been discontinued
2012-05-01AR0106/01/12 ANNUAL RETURN FULL LIST
2012-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-03AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0106/01/11 ANNUAL RETURN FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DENISE LODDO / 01/10/2009
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LODDO / 01/10/2009
2011-02-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-09AR0106/01/10 FULL LIST
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-09AA31/01/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-06363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-31363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-10363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-17363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-20CERTNMCOMPANY NAME CHANGED CHATEAU D'IF LIMITED CERTIFICATE ISSUED ON 20/06/02
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-01-29363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: WESTBURY SCHOTNESS 145-157 SAINT JOHN STREET LONDON EC1V 4PY
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-02-05363aRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/00
2000-02-15363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
2000-02-02288bDIRECTOR RESIGNED
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-03363sRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1998-12-05395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-09288aNEW DIRECTOR APPOINTED
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1998-02-27363sRETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1997-01-22363sRETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS
1996-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-07-13395PARTICULARS OF MORTGAGE/CHARGE
1996-07-13395PARTICULARS OF MORTGAGE/CHARGE
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 LE CHATEAU D'IF LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against LE CHATEAU D'IF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-07-21 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-08 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-10-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-12-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-04 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-13 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-13 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-12-04 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 80,687
Creditors Due After One Year 2012-01-31 £ 137,956
Creditors Due Within One Year 2013-01-31 £ 268,308
Creditors Due Within One Year 2012-01-31 £ 262,787

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 LE CHATEAU D'IF LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 4,610
Cash Bank In Hand 2012-01-31 £ 30,261
Current Assets 2013-01-31 £ 23,717
Current Assets 2012-01-31 £ 57,771
Debtors 2012-01-31 £ 8,260
Shareholder Funds 2013-01-31 £ 502,903
Shareholder Funds 2012-01-31 £ 489,496
Stocks Inventory 2013-01-31 £ 18,800
Stocks Inventory 2012-01-31 £ 19,250
Tangible Fixed Assets 2013-01-31 £ 828,181
Tangible Fixed Assets 2012-01-31 £ 832,468

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LE CHATEAU D'IF LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LE CHATEAU D'IF LTD
Trademarks
We have not found any records of LE CHATEAU D'IF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LE CHATEAU D'IF LTD. 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 LE CHATEAU D'IF LTD 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 LE CHATEAU D'IF LTD 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 TypeProposal to Strike Off
Defending partyLA RASCASSE LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LE CHATEAU D'IF LTD 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 LE CHATEAU D'IF LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1