UKBizDB.co.uk

BRASSERIE BAR CO LIMITED

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

This company is commonly known as Brasserie Bar Co Limited. The company was founded 18 years ago and was given the registration number 05699494. The firm's registered office is in TEDDINGTON. You can find them at Wizard House, 2a Cambridge Road, Teddington, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BRASSERIE BAR CO LIMITED
Company Number:05699494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:25 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wizard House, 2a Cambridge Road, Teddington, England, TW11 8DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cairns House, 10 Station Road, Teddington, England, TW11 9AA

Secretary01 September 2020Active
Ground Floor, Cairns House, 10 Station Road, Teddington, England, TW11 9AA

Director06 February 2013Active
2 Brook Gardens, Barnes, London, SW13 0LY

Director06 February 2006Active
Ground Floor, Cairns House, 10 Station Road, Teddington, England, TW11 9AA

Director27 February 2020Active
Ground Floor, Cairns House, 10 Station Road, Teddington, England, TW11 9AA

Director29 May 2018Active
Ground Floor, Cairns House, 10 Station Road, Teddington, England, TW11 9AA

Director19 October 2022Active
Ground Floor, Cairns House, 10 Station Road, Teddington, England, TW11 9AA

Director01 October 2011Active
Ground Floor, Cairns House, 10 Station Road, Teddington, England, TW11 9AA

Director19 October 2022Active
106-108, High Street, Teddington, England, TW11 8JD

Secretary01 October 2011Active
Ferndean, Campbeltown, PA28 6EN

Secretary06 February 2006Active
1 Hartwell Road, Roade, NN7 2NT

Secretary01 January 2008Active
106-108, High Street, Teddington, England, TW11 8JD

Secretary26 October 2011Active
106-108, High Street, Teddington, England, TW11 8JD

Secretary21 February 2014Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary06 February 2006Active
5 Garford Road, Oxford, OX2 6UY

Director06 February 2006Active
Wizard House, 2a Cambridge Road, Teddington, England, TW11 8DR

Director06 February 2013Active
106-108, High Street, Teddington, TW11 8JD

Director28 February 2014Active
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN

Director06 April 2006Active
Wizard House, 2a Cambridge Road, Teddington, England, TW11 8DR

Director06 February 2013Active
The Innocents, Berrick Salome, OX10 6JR

Director06 February 2006Active
1 Hartwell Road, Roade, NN7 2NT

Director23 October 2007Active
23 Arlington Road, Mornington Crescent, London, NW1 7ER

Director06 February 2006Active
272 Lillie Road, London, SE6 7PX

Director06 February 2006Active
106-108, High Street, Teddington, England, TW11 8JD

Director06 February 2013Active
42-46 High Street, Esher, KT10 9QY

Corporate Director06 February 2006Active
42-46 High Street, Esher, KT10 9QY

Corporate Director06 February 2006Active

People with Significant Control

Abriand Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wizard House, 2a Cambridge Road, Teddington, England, TW11 8DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-11-14Address

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

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Change of name

Certificate change of name company.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.