BRASSERIE ZEDEL LIMITED

Register to unlock more data on OkredoRegister

BRASSERIE ZEDEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08042113

Incorporation date

23/04/2012

Size

Full

Contacts

Registered address

Registered address

157 - 160 Piccadilly, London W1J 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2012)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon22/10/2024
Termination of appointment of Baton Berisha as a director on 2024-10-16
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 2023-11-04
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon04/01/2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-12-20
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon28/11/2022
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/10/2022
Director's details changed for Mr Stephen Andrew Chojnacki on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 2022-10-26
dot icon24/10/2022
Director's details changed for Mr Stephen Andrew Chojnacki on 2022-07-16
dot icon10/10/2022
Termination of appointment of Christopher John Corbin as a director on 2022-09-26
dot icon10/10/2022
Termination of appointment of Jeremy Richard Bruce King as a director on 2022-09-21
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon13/09/2022
Appointment of Baton Berisha as a director on 2022-09-05
dot icon28/07/2022
Change of details for Corbin & King Restaurant Group Limited as a person with significant control on 2022-06-14
dot icon09/06/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon04/05/2022
Termination of appointment of Jason Bernard Wischhoff as a director on 2022-04-21
dot icon20/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Satisfaction of charge 080421130005 in full
dot icon08/04/2022
Appointment of Mr Kosin Kenneth Chantikul as a director on 2022-04-01
dot icon08/04/2022
Appointment of Mr Jason Bernard Wischhoff as a director on 2022-04-01
dot icon08/04/2022
Appointment of Mr William Ellwood Heinecke as a director on 2022-04-01
dot icon08/04/2022
Appointment of Mr Emmanuel Jude Dillipraj Rajakarier as a director on 2022-04-01
dot icon08/04/2022
Appointment of Mr Stephen Andrew Chojnacki as a director on 2022-04-01
dot icon02/03/2022
End of Moratorium by a Monitor
dot icon24/02/2022
Registration of charge 080421130005, created on 2022-02-15
dot icon16/02/2022
Satisfaction of charge 080421130004 in full
dot icon08/02/2022
Commencement of Moratorium
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon01/04/2021
Full accounts made up to 2019-12-31
dot icon11/08/2020
Director's details changed for Mr Jeremy Richard Bruce King on 2020-07-17
dot icon18/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon29/01/2019
Full accounts made up to 2018-03-31
dot icon28/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon26/06/2018
Director's details changed for Mr Jeremy Richard Bruce King on 2018-06-15
dot icon01/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon25/04/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon18/04/2018
Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 2018-03-23
dot icon09/03/2018
Registration of charge 080421130004, created on 2018-02-23
dot icon21/12/2017
Full accounts made up to 2017-03-26
dot icon21/12/2017
Satisfaction of charge 080421130003 in full
dot icon21/12/2017
Satisfaction of charge 080421130002 in full
dot icon21/12/2017
Satisfaction of charge 080421130001 in full
dot icon03/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon06/02/2017
Full accounts made up to 2016-03-27
dot icon01/12/2016
Resolutions
dot icon03/10/2016
Registration of charge 080421130003, created on 2016-09-25
dot icon27/09/2016
Registration of charge 080421130002, created on 2016-09-25
dot icon13/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Robin Kennedy Black as a director on 2016-05-13
dot icon13/05/2016
Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 2016-05-03
dot icon06/04/2016
Auditor's resignation
dot icon12/01/2016
Appointment of Mr Robin Kennedy Black as a director on 2016-01-04
dot icon12/01/2016
Termination of appointment of Simon Christopher Drysdale as a director on 2016-01-04
dot icon10/01/2016
Full accounts made up to 2015-03-29
dot icon19/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-30
dot icon28/05/2014
Registration of charge 080421130001
dot icon06/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon09/01/2013
Register(s) moved to registered inspection location
dot icon08/01/2013
Register inspection address has been changed
dot icon08/01/2013
Director's details changed for Mr Jeremy Richard Bruce King on 2013-01-04
dot icon10/10/2012
Certificate of change of name
dot icon03/10/2012
Appointment of Mr Simon Christopher Drysdale as a director
dot icon12/09/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon07/09/2012
Change of name notice
dot icon01/08/2012
Resolutions
dot icon04/05/2012
Appointment of Mr Christopher John Corbin as a director
dot icon23/04/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
133
1.26M
-
0.00
327.28K
-
2022
183
3.28M
-
12.02M
329.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
20/12/2023 - Present
2432
Berisha, Baton
Director
05/09/2022 - 16/10/2024
24
Heinecke, William Ellwood
Director
01/04/2022 - Present
16
King, Jeremy Richard Bruce
Director
23/04/2012 - 21/09/2022
46
Rajakarier, Emmanuel Jude Dillipraj
Director
01/04/2022 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRASSERIE ZEDEL LIMITED

BRASSERIE ZEDEL LIMITED is an(a) Active company incorporated on 23/04/2012 with the registered office located at 157 - 160 Piccadilly, London W1J 9EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRASSERIE ZEDEL LIMITED?

toggle

BRASSERIE ZEDEL LIMITED is currently Active. It was registered on 23/04/2012 .

Where is BRASSERIE ZEDEL LIMITED located?

toggle

BRASSERIE ZEDEL LIMITED is registered at 157 - 160 Piccadilly, London W1J 9EB.

What does BRASSERIE ZEDEL LIMITED do?

toggle

BRASSERIE ZEDEL LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BRASSERIE ZEDEL LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.