Brasserie Zedel Limited

  • Active
  • Incorporated on 23 Apr 2012

Reg Address: 157 - 160 Piccadilly, London W1J 9EB

Previous Names:
Zedel Opco Limited - 10 Oct 2012
Zedel Opco Limited - 23 Apr 2012

Company Classifications:
56101 - Licensed restaurants


  • Summary The company with name "Brasserie Zedel Limited" is a ltd and located in 157 - 160 Piccadilly, London W1J 9EB. Brasserie Zedel Limited is currently in active status and it was incorporated on 23 Apr 2012 (12 years 5 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Brasserie Zedel Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Baton Berisha Director 5 Sep 2022 British Active
2 Stephen Andrew Chojnacki Director 1 Apr 2022 American Active
3 Emmanuel Jude Dillipraj Rajakarier Director 1 Apr 2022 British Active
4 William Ellwood Heinecke Director 1 Apr 2022 Thai Active
5 Kosin Kenneth Chantikul Director 1 Apr 2022 Australian Active
6 Jason Bernard Wischhoff Director 1 Apr 2022 British Resigned
21 Apr 2022
7 Elizabeth Anne Sophia Hogg Director 3 May 2016 British Resigned
23 Mar 2018
8 Robin Kennedy Black Director 4 Jan 2016 British Resigned
13 May 2016
9 Simon Christopher Drysdale Director 3 Sep 2012 British Resigned
4 Jan 2016
10 Christopher John Corbin Director 25 Apr 2012 British Active
11 Jeremy Richard Bruce King Director 23 Apr 2012 British Active
12 Jeremy Richard Bruce King Director 23 Apr 2012 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Wolseley Hospitality Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 The Wolseley Hospitality Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Brasserie Zedel Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 29 Apr 2024 Download PDF
2 Accounts - Full 21 Aug 2023 Download PDF
3 Confirmation Statement - Updates 25 Apr 2023 Download PDF
4 Address - Change Sail Company With Old New 28 Nov 2022 Download PDF
5 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
6 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 24 Oct 2022 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
10 Accounts - Full 30 Sep 2022 Download PDF
26 Pages
11 Officers - Appoint Person Director Company With Name Date 13 Sep 2022 Download PDF
12 Persons With Significant Control - Change To A Person With Significant Control 28 Jul 2022 Download PDF
2 Pages
13 Confirmation Statement - No Updates 9 Jun 2022 Download PDF
3 Pages
14 Confirmation Statement - No Updates 10 May 2021 Download PDF
15 Accounts - Full 1 Apr 2021 Download PDF
16 Officers - Change Person Director Company With Change Date 11 Aug 2020 Download PDF
2 Pages
17 Confirmation Statement - No Updates 18 May 2020 Download PDF
3 Pages
18 Accounts - Full 10 Oct 2019 Download PDF
24 Pages
19 Confirmation Statement - No Updates 2 May 2019 Download PDF
3 Pages
20 Accounts - Full 29 Jan 2019 Download PDF
23 Pages
21 Accounts - Change Account Reference Date Company Current Shortened 28 Sep 2018 Download PDF
3 Pages
22 Officers - Change Person Director Company With Change Date 26 Jun 2018 Download PDF
2 Pages
23 Confirmation Statement - No Updates 1 May 2018 Download PDF
3 Pages
24 Address - Move Registers To Sail Company With New 25 Apr 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 18 Apr 2018 Download PDF
1 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
67 Pages
27 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
28 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
29 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
30 Accounts - Full 21 Dec 2017 Download PDF
23 Pages
31 Confirmation Statement - Updates 3 May 2017 Download PDF
6 Pages
32 Accounts - Full 6 Feb 2017 Download PDF
21 Pages
33 Resolution 1 Dec 2016 Download PDF
2 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
24 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Sep 2016 Download PDF
59 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2016 Download PDF
4 Pages
37 Officers - Termination Director Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 13 May 2016 Download PDF
2 Pages
39 Auditors - Resignation Company 6 Apr 2016 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 12 Jan 2016 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 12 Jan 2016 Download PDF
1 Pages
42 Accounts - Full 10 Jan 2016 Download PDF
18 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
4 Pages
44 Accounts - Full 9 Jan 2015 Download PDF
18 Pages
45 Mortgage - Create With Deed With Charge Number 28 May 2014 Download PDF
47 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2014 Download PDF
4 Pages
47 Accounts - Full 3 Jan 2014 Download PDF
18 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2013 Download PDF
4 Pages
49 Address - Move Registers To Sail Company 9 Jan 2013 Download PDF
1 Pages
50 Address - Change Sail Company 8 Jan 2013 Download PDF
1 Pages
51 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
52 Change Of Name - Certificate Company 10 Oct 2012 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 3 Oct 2012 Download PDF
2 Pages
54 Accounts - Change Account Reference Date Company Current Shortened 12 Sep 2012 Download PDF
3 Pages
55 Change Of Name - Notice 7 Sep 2012 Download PDF
2 Pages
56 Resolution 1 Aug 2012 Download PDF
15 Pages
57 Officers - Appoint Person Director Company With Name 4 May 2012 Download PDF
3 Pages
58 Incorporation - Company 23 Apr 2012 Download PDF
26 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Corbin & King Hotel Group Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
2 Fischer'S Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
3 Tbh Management Company Limited
Mutual People: Jeremy Richard Bruce King
Active
4 Brasserie Zedel Property Limited
Mutual People: Jeremy Richard Bruce King
Active
5 The Wolseley Hospitality Group Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
6 The Delaunay Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
7 Rex Restaurant Property Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
8 The Bellanger Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
9 The Delaunay Property Limited
Mutual People: Jeremy Richard Bruce King
Active
10 The Wolseley Restaurant Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
11 The Wolseley Restaurant Property Limited
Mutual People: Jeremy Richard Bruce King
Active
12 C&K Aldwych Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
13 Corbin & King Restaurants Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
14 The Wolseley Hospitality Group Holdings Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
15 Corbin & King Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Liquidation
16 Corbin & King Hotels Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
17 The Colbert Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
18 Kudu Kitchen Ltd.
Mutual People: Christopher John Corbin
Active
19 Le Monde (Holdings) Limited
Mutual People: Christopher John Corbin
dissolved
20 Leuka 2000 (Appeals) Limited
Mutual People: Christopher John Corbin
dissolved