Brula Restaurant Ltd TWICKENHAM


Brula Restaurant started in year 2014 as Private Limited Company with registration number 09360789. The Brula Restaurant company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Twickenham at 43 Crown Road. Postal code: TW1 3EJ.

The firm has 2 directors, namely Gianluca D., Stefano B.. Of them, Stefano B. has been with the company the longest, being appointed on 18 December 2014 and Gianluca D. has been with the company for the least time - from 18 April 2017. As of 25 May 2024, there was 1 ex director - Jayabaduri B.. There were no ex secretaries.

Brula Restaurant Ltd Address / Contact

Office Address 43 Crown Road
Office Address2 St Margarets
Town Twickenham
Post code TW1 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09360789
Date of Incorporation Thu, 18th Dec 2014
Industry Licensed restaurants
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (146 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Gianluca D.

Position: Director

Appointed: 18 April 2017

Stefano B.

Position: Director

Appointed: 18 December 2014

Jayabaduri B.

Position: Director

Appointed: 18 December 2014

Resigned: 20 September 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Gianluca D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kateryna P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stefano B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gianluca D.

Notified on 18 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kateryna P.

Notified on 19 February 2020
Ceased on 17 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Stefano B.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayabaduri B.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth100   
Balance Sheet
Current Assets119 65489 264167 653247 449
Net Assets Liabilities1002 14549 336112 301
Property Plant Equipment61 14951 40442 38635 536
Cash Bank On Hand107 54279 286148 527 
Debtors5 7091 1892 568 
Total Inventories12 1128 78916 558 
Cash Bank In Hand107 542   
Intangible Fixed Assets76 500   
Net Assets Liabilities Including Pension Asset Liability100   
Stocks Inventory12 112   
Tangible Fixed Assets61 149   
Reserves/Capital
Called Up Share Capital100   
Shareholder Funds100   
Other
Version Production Software   1
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 6013 601
Accumulated Amortisation Impairment Intangible Assets8 50017 00025 50034 000
Accumulated Depreciation Impairment Property Plant Equipment15 69728 57237 59044 440
Creditors61 335203 639217 923217 603
Fixed Assets137 649119 404101 88686 536
Increase From Amortisation Charge For Year Intangible Assets 8 5008 5008 500
Increase From Depreciation Charge For Year Property Plant Equipment 12 8759 0186 850
Intangible Assets76 50068 00059 50051 000
Intangible Assets Gross Cost85 00085 00085 00085 000
Net Current Assets Liabilities-60 323-114 375-50 27031 646
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 709 1 8001 800
Property Plant Equipment Gross Cost76 84679 97679 97679 976
Provisions For Liabilities Balance Sheet Subtotal9 6682 8842 2802 280
Total Assets Less Current Liabilities77 3265 02951 616118 182
Advances Credits Directors    
Amount Specific Advance Or Credit Directors30 31721 144154 957 
Amount Specific Advance Or Credit Made In Period Directors3 03926 93321 144 
Amount Specific Advance Or Credit Repaid In Period Directors33 35617 760155 047 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -6 784-604 
Average Number Employees During Period1376 
Dividends Paid 48 00024 517 
Number Shares Issued Fully Paid 100100 
Par Value Share111 
Profit Loss 50 04571 708 
Provisions9 6682 8842 280 
Total Additions Including From Business Combinations Property Plant Equipment 3 130  
Accruals Deferred Income-6 223   
Consideration For Shares Issued100   
Creditors Due After One Year61 335   
Creditors Due Within One Year185 686   
Nominal Value Shares Issued100   
Number Shares Allotted100   
Number Shares Issued100   
Provisions For Liabilities Charges9 668   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (4 pages)

Company search

Advertisements