Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L'ESCARGOT (GREEK STREET) LTD
Company Information for

L'ESCARGOT (GREEK STREET) LTD

THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
08676395
Private Limited Company
Liquidation

Company Overview

About L'escargot (greek Street) Ltd
L'ESCARGOT (GREEK STREET) LTD was founded on 2013-09-04 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". L'escargot (greek Street) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
L'ESCARGOT (GREEK STREET) LTD
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in EC1V
 
Filing Information
Company Number 08676395
Company ID Number 08676395
Date formed 2013-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2020
Account next due 30/09/2022
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-08-07 12:42:17
Primary Source:Companies House
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 L'ESCARGOT (GREEK STREET) LTD

Current Directors
Officer Role Date Appointed
BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
Company Secretary 2015-01-02
BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
Director 2014-02-20
LAURENCE IVOR ISAACSON
Director 2015-01-02
GEORGE ROBERT PELL
Director 2016-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
KUNAL HITESH PATEL
Director 2016-02-24 2017-02-17
JIMMY LAHOUD
Director 2013-09-04 2015-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ L'ESCARGOT LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active - Proposal to Strike off
BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ L'ESCARGOT (SOHO) LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ CLIVAZ PALMER GREEN LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ SUFFOLK LODGE 162 LIMITED Director 2005-07-08 CURRENT 2004-08-25 Active
LAURENCE IVOR ISAACSON L'ESCARGOT (SOHO) LIMITED Director 2014-04-02 CURRENT 2013-06-05 Liquidation
LAURENCE IVOR ISAACSON L'ESCARGOT LIMITED Director 2014-04-02 CURRENT 2013-06-13 Active - Proposal to Strike off
LAURENCE IVOR ISAACSON WORLD CANCER RESEARCH FUND Director 2002-09-27 CURRENT 1990-09-03 Active
LAURENCE IVOR ISAACSON AVONSWORD LIMITED Director 1991-08-24 CURRENT 1988-02-10 Dissolved 2017-03-13
GEORGE ROBERT PELL L'ESCARGOT (SOHO) LIMITED Director 2016-02-24 CURRENT 2013-06-05 Liquidation
GEORGE ROBERT PELL L'ESCARGOT LIMITED Director 2016-02-24 CURRENT 2013-06-13 Active - Proposal to Strike off

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
2026-01-14Voluntary liquidation Statement of receipts and payments to 2026-01-05
2025-01-13Voluntary liquidation Statement of receipts and payments to 2025-01-05
2024-02-02Voluntary liquidation Statement of receipts and payments to 2024-01-05
2023-01-16Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-16Voluntary liquidation Statement of affairs
2023-01-16Appointment of a voluntary liquidator
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM 157 Queens Road Weybridge KT13 0AD England
2023-01-03APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT PELL
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-16CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-11CESSATION OF GEORGE ROBERT PELL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASVINDERPAL SINGH MATHARU
2022-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASVINDERPAL SINGH MATHARU
2022-09-11PSC07CESSATION OF GEORGE ROBERT PELL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30Compulsory strike-off action has been discontinued
2021-12-30DISS40Compulsory strike-off action has been discontinued
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-12-21FIRST GAZETTE notice for compulsory strike-off
2021-12-21FIRST GAZETTE notice for compulsory strike-off
2021-12-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-17AP01DIRECTOR APPOINTED MR JASVINDERPAL SINGH MATHARU
2021-11-09TM02Termination of appointment of Whitemoor Davis Secretaries Limited on 2021-11-09
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM C/O Roy Davis Whitemoor Accountants Ltd 111 Charterhouse Street London EC1M 6AW England
2021-07-05AP01DIRECTOR APPOINTED MR BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
2021-04-20DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
2019-12-03AP01DIRECTOR APPOINTED MR BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
2019-09-18AP04Appointment of Whitemoor Davis Secretaries Limited as company secretary on 2019-09-01
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-13AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03AP01DIRECTOR APPOINTED MR GEORGE ROBERT PELL
2019-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PELL
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KATARZYNA PIWOWAR
2019-05-02PSC07CESSATION OF ANNA KATARZYNA PIWOWAR AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA KATARZYNA LUTGARDA PIWOWAR
2019-03-21AP01DIRECTOR APPOINTED MS ANNA KATARZYNA PIWOWAR
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT PELL
2019-03-21PSC07CESSATION OF GEORGE ROBERT PELL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2019-03-07PSC04Change of details for Mr George Robert Pell as a person with significant control on 2018-12-05
2019-03-07PSC05Change of details for Lescargot Limited as a person with significant control on 2018-12-05
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
2019-02-19TM02Termination of appointment of Brian Melville Winrow-Campbell Clivaz on 2018-12-05
2019-02-19PSC07CESSATION OF LAURENCE IVOR ISAACSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE IVOR ISAACSON
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-06-14PSC05Change of details for Lescargot Limited as a person with significant control on 2018-06-02
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT PELL / 02/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE IVOR ISAACSON / 02/06/2018
2018-05-22AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 48 Greek Street London W1D 4EF
2018-03-27DISS40Compulsory strike-off action has been discontinued
2018-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE IVOR ISAACSON
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PELL
2017-09-29AA01Current accounting period shortened from 31/12/16 TO 31/03/16
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KUNAL HITESH PATEL
2017-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01RT01COMPANY RESTORED ON 01/06/2017
2017-02-28GAZ2STRUCK OFF AND DISSOLVED
2016-12-13GAZ1FIRST GAZETTE
2016-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ / 01/07/2016
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ / 01/07/2016
2016-06-22AP01DIRECTOR APPOINTED MR KUNAL HITESH PATEL
2016-06-22AP01DIRECTOR APPOINTED MR GEORGE ROBERT PELL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0104/09/15 FULL LIST
2015-12-14AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0104/09/14 FULL LIST
2015-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-30DISS40DISS40 (DISS40(SOAD))
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JIMMY LAHOUD
2015-04-13AP03SECRETARY APPOINTED BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2015-04-13AP01DIRECTOR APPOINTED LAURENCE IVOR ISAACSON
2015-01-13GAZ1FIRST GAZETTE
2014-05-19AP01DIRECTOR APPOINTED MR BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-09-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 L'ESCARGOT (GREEK STREET) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2023-03-20
Appointmen2023-01-17
Resolution2023-01-17
Fines / Sanctions
No fines or sanctions have been issued against L'ESCARGOT (GREEK STREET) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L'ESCARGOT (GREEK STREET) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30

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 L'ESCARGOT (GREEK STREET) LTD

Intangible Assets
Patents
We have not found any records of L'ESCARGOT (GREEK STREET) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for L'ESCARGOT (GREEK STREET) LTD
Trademarks
We have not found any records of L'ESCARGOT (GREEK STREET) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L'ESCARGOT (GREEK STREET) 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 L'ESCARGOT (GREEK STREET) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where L'ESCARGOT (GREEK STREET) 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 TypeMoratoria,
Defending partyL'ESCARGOT (GREEK STREET) LTDEvent Date2023-03-20
 
Initiating party Event TypeAppointmen
Defending partyL'ESCARGOT (GREEK STREET) LTDEvent Date2023-01-17
Name of Company: L'ESCARGOT (GREEK STREET) LTD Company Number: 08676395 Trading Name: L’Escargot Nature of Business: Licensed restaurants Registered office: 157 Queens Road, Weybridge, KT13 0AD and it…
 
Initiating party Event TypeResolution
Defending partyL'ESCARGOT (GREEK STREET) LTDEvent Date2023-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L'ESCARGOT (GREEK STREET) 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 L'ESCARGOT (GREEK STREET) 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.