CHEYNE WALK BRASSERIE LIMITED

Register to unlock more data on OkredoRegister

CHEYNE WALK BRASSERIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306683

Incorporation date

18/10/2001

Size

Small

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon07/04/2026
Satisfaction of charge 043066830008 in full
dot icon31/01/2026
Accounts for a small company made up to 2024-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon11/04/2025
Appointment of Adain Grahame Pluis as a director on 2025-04-04
dot icon11/04/2025
Termination of appointment of Benjamin James Bourne as a director on 2025-04-04
dot icon02/01/2025
Accounts for a small company made up to 2023-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon26/08/2022
Secretary's details changed for Angela Davies on 2022-08-25
dot icon17/12/2021
Accounts for a small company made up to 2020-12-31
dot icon21/10/2021
Director's details changed for Mr Benjamin James Bourne on 2019-10-01
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon03/08/2020
Change of details for B C Leisure Management Limited as a person with significant control on 2020-08-03
dot icon03/08/2020
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 2020-08-03
dot icon15/04/2020
Satisfaction of charge 4 in full
dot icon15/04/2020
Satisfaction of charge 6 in full
dot icon15/04/2020
Satisfaction of charge 5 in full
dot icon08/04/2020
Registration of charge 043066830008, created on 2020-04-03
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/01/2019
Resolutions
dot icon10/01/2019
Resolutions
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon15/10/2018
Satisfaction of charge 043066830007 in full
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Registration of charge 043066830007, created on 2018-01-09
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon01/08/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon02/05/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon02/05/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon04/07/2016
Accounts for a small company made up to 2015-12-31
dot icon01/07/2016
Director's details changed for Mr Benjamin James Bourne on 2016-07-01
dot icon16/06/2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 2016-06-16
dot icon27/04/2016
Auditor's resignation
dot icon04/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon16/01/2014
Appointment of Mr Benjamin James Bourne as a director
dot icon15/01/2014
Termination of appointment of Timothy Flanagan as a director
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Miscellaneous
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon24/11/2011
Termination of appointment of Philippe Moreau as a director
dot icon22/11/2011
Termination of appointment of Philippe Moreau as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Termination of appointment of Charles Tippet as a director
dot icon16/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon16/11/2009
Director's details changed for Philippe Remi Moreau on 2009-10-18
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 18/10/08; full list of members
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Director appointed philippe remi moreau
dot icon14/11/2007
Return made up to 18/10/07; no change of members
dot icon22/09/2007
Director resigned
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon03/09/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Accounts made up to 2005-12-31
dot icon17/01/2007
Director resigned
dot icon15/11/2006
Return made up to 18/10/06; full list of members
dot icon16/02/2006
Accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 18/10/05; full list of members
dot icon06/01/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon30/12/2004
Accounts for a small company made up to 2003-10-31
dot icon23/12/2004
Return made up to 18/10/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2002-10-31
dot icon09/12/2003
Return made up to 18/10/03; full list of members
dot icon27/11/2003
New director appointed
dot icon07/07/2003
Certificate of change of name
dot icon04/11/2002
Return made up to 18/10/02; full list of members
dot icon14/03/2002
Registered office changed on 14/03/02 from: park house 25 north end road london NW11 7PT
dot icon07/03/2002
Registered office changed on 07/03/02 from: 2ND floor 207 high street orpington kent BR6 0PF
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
New director appointed
dot icon06/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Particulars of mortgage/charge
dot icon09/01/2002
Secretary resigned;director resigned
dot icon09/01/2002
Director resigned
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon18/10/2001
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
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
16
1.89M
-
0.00
241.72K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duhaney, Raymond
Director
12/09/2003 - 18/12/2006
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/10/2001 - 18/12/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/10/2001 - 18/12/2001
16826
CORPORATE OFFICER LIMITED
Corporate Director
18/12/2001 - 26/02/2002
19
NEWCHAIN LIMITED
Corporate Secretary
18/12/2001 - 26/02/2002
18

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 CHEYNE WALK BRASSERIE LIMITED

CHEYNE WALK BRASSERIE LIMITED is an(a) Active company incorporated on 18/10/2001 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 2 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 CHEYNE WALK BRASSERIE LIMITED?

toggle

CHEYNE WALK BRASSERIE LIMITED is currently Active. It was registered on 18/10/2001 .

Where is CHEYNE WALK BRASSERIE LIMITED located?

toggle

CHEYNE WALK BRASSERIE LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CHEYNE WALK BRASSERIE LIMITED do?

toggle

CHEYNE WALK BRASSERIE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHEYNE WALK BRASSERIE LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 043066830008 in full.