UKBizDB.co.uk

BLANC RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blanc Restaurants Limited. The company was founded 40 years ago and was given the registration number 01728000. The firm's registered office is in LONDON. You can find them at 1st Floor Shackleton House, 4 Battle Bridge Lane, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BLANC RESTAURANTS LIMITED
Company Number:01728000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director23 March 2015Active
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director12 May 2020Active
Ashleigh House, Oxleaze Road, Tetbutry, GL8 8JR

Secretary01 May 1992Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary10 March 2000Active
24a Enderby Street, London, SE10 9PF

Secretary04 November 1999Active
1st, Floor Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Secretary08 July 2011Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Secretary19 February 2002Active
The Old Red Lion Church Cottage, Church Road Great Milton, Oxford, OX44 7PD

Secretary30 March 1996Active
4 Spindlers, Kidlington, OX5 2YP

Secretary-Active
5 St Lawrence Road, South Hinksey, Oxford, OX1 5AZ

Secretary19 July 1996Active
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW

Secretary01 April 2003Active
11 Abbots Way, Monks Risborough, Princes Risborough, HP27 9JZ

Secretary05 April 1994Active
79 London House, 172 Aldersgate Street, London, United Kingdom, EC1A 4HU

Secretary07 October 2005Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director-Active
Tumbling Acres 75 High Street, Weedon, Aylesbury, HP22 4NS

Director-Active
5 Garford Road, Oxford, OX2 6UY

Director-Active
1st, Floor Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Director10 July 2013Active
9 Holland Park, London, W11 3TH

Director-Active
Tremoren, St Kew, Bodmin, PL30 3HA

Director28 August 2009Active
Villa Marina, 12 Sea Front Road, Skegness, PE25 3BQ

Director31 March 1994Active
Salcombe House, Spring Road, Harpenden, AL5 3PP

Director19 February 2002Active
Victoria Cottage, Holton, Oxford, OX33 1PS

Director-Active
Ashleigh House, Oxleaze Road, Tetbutry, GL8 8JR

Director01 May 1992Active
52, Orchard Drive, Woking, England, GU21 4BW

Director31 August 2007Active
32 Inglethorpe Street, London, SW6 6NT

Director-Active
36a Valley Road, Henley On Thames, RG9 1RR

Director02 April 1998Active
Bute House, 9 Ladbroke Terrace, London, W11 3PQ

Director-Active
1st, Floor Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Director08 July 2011Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Director19 February 2002Active
29 Blackbrook Lane, Bickley, BR2 8AU

Director31 July 2007Active
6 Glebe Place, London, SW3 5LB

Director19 February 2002Active
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW

Director19 February 2002Active
49, Danbury Street, London, N1 8LE

Director07 October 2005Active

People with Significant Control

Belmond Finance Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4b, Victoria House, London, United Kingdom, WC1B 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.