Alcazar (paris) Limited


Alcazar (paris) started in year 1997 as Private Limited Company with registration number 03417702. The Alcazar (paris) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hatton Garden at 16 Kirby Street. Postal code: EC1N 8TS. Since Thursday 27th December 2001 Alcazar (paris) Limited is no longer carrying the name Lynxcredit.

The company has 3 directors, namely Michael W., Gavin C. and David L.. Of them, David L. has been with the company the longest, being appointed on 12 September 2006 and Michael W. and Gavin C. have been with the company for the least time - from 17 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alcazar (paris) Limited Address / Contact

Office Address 16 Kirby Street
Office Address2 London
Town Hatton Garden
Post code EC1N 8TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03417702
Date of Incorporation Mon, 11th Aug 1997
Industry Licensed restaurants
End of financial Year 28th September
Company age 27 years old
Account next due date Tue, 26th Dec 2023 (124 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Michael W.

Position: Director

Appointed: 17 October 2023

Gavin C.

Position: Director

Appointed: 17 October 2023

David L.

Position: Director

Appointed: 12 September 2006

Alex M.

Position: Director

Appointed: 01 December 2010

Resigned: 23 December 2011

Alex M.

Position: Secretary

Appointed: 01 January 2009

Resigned: 23 December 2011

Adam B.

Position: Director

Appointed: 05 February 2007

Resigned: 31 December 2008

Adam B.

Position: Secretary

Appointed: 12 September 2006

Resigned: 31 December 2008

Martijn S.

Position: Secretary

Appointed: 30 March 2004

Resigned: 14 September 2006

David L.

Position: Director

Appointed: 03 November 1998

Resigned: 15 August 2003

Desmond G.

Position: Director

Appointed: 03 September 1997

Resigned: 22 September 2022

Terence C.

Position: Director

Appointed: 03 September 1997

Resigned: 14 September 2006

Desmond G.

Position: Secretary

Appointed: 03 September 1997

Resigned: 30 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 August 1997

Resigned: 03 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1997

Resigned: 03 September 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Cgl Restaurant Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cgl Restaurant Holdings Limited

16 Kirby Street, London, EC1N 8TS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registered In The Register Of Companies For England And Wales
Registration number 5867334
Notified on 4 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lynxcredit December 27, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from Thursday 29th September 2022 to Wednesday 28th September 2022
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements