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.