The Bellanger Restaurant Limited

  • Active
  • Incorporated on 16 Apr 2012

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

Previous Names:
Colbert Property Limited - 2 Jul 2015
Sloane Square Propco Limited - 10 Oct 2012
Colbert Property Limited - 10 Oct 2012
Sloane Square Propco Limited - 16 Apr 2012

Company Classifications:
56101 - Licensed restaurants


  • Summary The company with name "The Bellanger Restaurant Limited" is a ltd and located in 157 - 160 Piccadilly, London W1J 9EB. The Bellanger Restaurant Limited is currently in active status and it was incorporated on 16 Apr 2012 (12 years 5 months 9 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Bellanger Restaurant 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 Emmanuel Jude Dillipraj Rajakarier Director 1 Apr 2022 British Active
3 Stephen Andrew Chojnacki Director 1 Apr 2022 American 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 Zuleika Fennell Director 21 Feb 2018 British Active
8 Elizabeth Anne Sophia Hogg Director 3 May 2016 British Resigned
23 Mar 2018
9 Robin Kennedy Black Director 4 Jan 2016 British Resigned
13 May 2016
10 Simon Christopher Drysdale Director 26 Jun 2015 British Resigned
4 Jan 2016
11 Jeremy Richard Bruce King Director 16 Apr 2012 British Active
12 Jeremy Richard Bruce King Director 16 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 The Bellanger Restaurant 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 - Small 30 Aug 2023 Download PDF
3 Address - Change Sail Company With Old New 28 Nov 2022 Download PDF
4 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
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 24 Oct 2022 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
9 Accounts - Full 30 Sep 2022 Download PDF
26 Pages
10 Officers - Appoint Person Director Company With Name Date 13 Sep 2022 Download PDF
11 Persons With Significant Control - Change To A Person With Significant Control 28 Jul 2022 Download PDF
2 Pages
12 Confirmation Statement - No Updates 9 Jun 2022 Download PDF
3 Pages
13 Confirmation Statement - No Updates 29 Apr 2021 Download PDF
14 Accounts - Full 16 Apr 2021 Download PDF
15 Officers - Change Person Director Company With Change Date 14 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 - Small 22 Nov 2019 Download PDF
25 Pages
19 Confirmation Statement - No Updates 2 May 2019 Download PDF
3 Pages
20 Accounts - Full 30 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 Address - Move Registers To Sail Company With New 5 Jun 2018 Download PDF
1 Pages
24 Confirmation Statement - No Updates 23 Apr 2018 Download PDF
3 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 Officers - Appoint Person Director Company With Name Date 26 Feb 2018 Download PDF
2 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 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
31 Accounts - Full 21 Dec 2017 Download PDF
23 Pages
32 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
33 Confirmation Statement - Updates 25 Apr 2017 Download PDF
6 Pages
34 Accounts - Full 6 Feb 2017 Download PDF
23 Pages
35 Resolution 1 Dec 2016 Download PDF
2 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
24 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Sep 2016 Download PDF
59 Pages
38 Officers - Appoint Person Director Company With Name Date 13 May 2016 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2016 Download PDF
4 Pages
41 Auditors - Resignation Company 6 Apr 2016 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 12 Jan 2016 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 11 Jan 2016 Download PDF
1 Pages
44 Accounts - Dormant 10 Jan 2016 Download PDF
6 Pages
45 Resolution 23 Jul 2015 Download PDF
15 Pages
46 Change Of Name - Certificate Company 2 Jul 2015 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name Date 2 Jul 2015 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
3 Pages
49 Accounts - Dormant 9 Jan 2015 Download PDF
5 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2014 Download PDF
3 Pages
51 Accounts - Dormant 3 Jan 2014 Download PDF
6 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2013 Download PDF
3 Pages
53 Address - Move Registers To Sail Company 9 Jan 2013 Download PDF
1 Pages
54 Address - Change Sail Company 8 Jan 2013 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
56 Change Of Name - Certificate Company 10 Oct 2012 Download PDF
2 Pages
57 Accounts - Change Account Reference Date Company Current Shortened 12 Sep 2012 Download PDF
3 Pages
58 Change Of Name - Notice 7 Sep 2012 Download PDF
2 Pages
59 Mortgage - Legacy 4 May 2012 Download PDF
9 Pages
60 Resolution 4 May 2012 Download PDF
16 Pages
61 Mortgage - Legacy 3 May 2012 Download PDF
62 Mortgage - Legacy 3 May 2012 Download PDF
63 Mortgage - Legacy 28 Apr 2012 Download PDF
7 Pages
64 Incorporation - Company 16 Apr 2012 Download PDF
22 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 K&H Salon Limited
Mutual People: Jeremy Richard Bruce King
dissolved
2 Jeremy King Restaurants Limited
Mutual People: Zuleika Fennell
Active
3 Corbin & King Hotel Group Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
dissolved
4 Fischer'S Restaurant Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
5 Tbh Management Company Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
6 Brasserie Zedel Property Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
7 The Wolseley Hospitality Group Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
8 The Delaunay Restaurant Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
9 Rex Restaurant Property Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
dissolved
10 The Beaumont Hotel Limited
Mutual People: Zuleika Fennell
Active
11 The Delaunay Property Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
12 The Wolseley Restaurant Property Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
13 The Wolseley Hospitality Group Holdings Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
14 Corbin & King Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Liquidation
15 The Wolseley Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
16 C&K Aldwych Limited
Mutual People: Jeremy Richard Bruce King
Active
17 Corbin & King Restaurants Limited
Mutual People: Jeremy Richard Bruce King
dissolved
18 Brasserie Zedel Limited
Mutual People: Jeremy Richard Bruce King
Active
19 Corbin & King Hotels Limited
Mutual People: Jeremy Richard Bruce King
Active
20 The Colbert Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active