Blanc Restaurants Limited LONDON


Blanc Restaurants started in year 1983 as Private Limited Company with registration number 01728000. The Blanc Restaurants company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 4b Victoria House. Postal code: WC1B 4DA.

The firm has 2 directors, namely Veronique R., Abigail H.. Of them, Abigail H. has been with the company the longest, being appointed on 23 March 2015 and Veronique R. has been with the company for the least time - from 12 May 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blanc Restaurants Limited Address / Contact

Office Address 4b Victoria House
Office Address2 Bloomsbury Square
Town London
Post code WC1B 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01728000
Date of Incorporation Wed, 1st Jun 1983
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Veronique R.

Position: Director

Appointed: 12 May 2020

Abigail H.

Position: Director

Appointed: 23 March 2015

Filip B.

Position: Director

Appointed: 10 July 2013

Resigned: 31 March 2015

Martin O.

Position: Director

Appointed: 08 July 2011

Resigned: 31 December 2019

Martin O.

Position: Secretary

Appointed: 08 July 2011

Resigned: 31 December 2019

Philip C.

Position: Director

Appointed: 28 August 2009

Resigned: 09 July 2013

Michael F.

Position: Director

Appointed: 31 August 2007

Resigned: 19 February 2021

Jonathan S.

Position: Director

Appointed: 31 July 2007

Resigned: 28 August 2009

Paul W.

Position: Secretary

Appointed: 07 October 2005

Resigned: 08 July 2011

Paul W.

Position: Director

Appointed: 07 October 2005

Resigned: 08 July 2011

James S.

Position: Secretary

Appointed: 01 April 2003

Resigned: 07 October 2005

Daniel O.

Position: Director

Appointed: 19 February 2002

Resigned: 01 April 2003

Daniel O.

Position: Secretary

Appointed: 19 February 2002

Resigned: 01 April 2003

James S.

Position: Director

Appointed: 19 February 2002

Resigned: 07 October 2005

Adrian C.

Position: Director

Appointed: 19 February 2002

Resigned: 31 August 2007

Simon S.

Position: Director

Appointed: 19 February 2002

Resigned: 31 July 2007

Peter G.

Position: Secretary

Appointed: 10 March 2000

Resigned: 19 February 2002

Diana L.

Position: Secretary

Appointed: 04 November 1999

Resigned: 10 March 2000

William H.

Position: Director

Appointed: 02 April 1998

Resigned: 19 February 2002

Alysoun S.

Position: Secretary

Appointed: 19 July 1996

Resigned: 04 November 1999

Simon R.

Position: Secretary

Appointed: 30 March 1996

Resigned: 19 July 1996

Helen W.

Position: Secretary

Appointed: 05 April 1994

Resigned: 29 March 1996

Paul C.

Position: Director

Appointed: 31 March 1994

Resigned: 14 July 1994

William D.

Position: Secretary

Appointed: 01 May 1992

Resigned: 14 January 1994

William D.

Position: Director

Appointed: 01 May 1992

Resigned: 14 January 1994

Trevor A.

Position: Director

Appointed: 04 January 1991

Resigned: 09 December 1997

Richard B.

Position: Director

Appointed: 04 January 1991

Resigned: 30 March 1994

David S.

Position: Secretary

Appointed: 04 January 1991

Resigned: 22 November 1991

Roger F.

Position: Director

Appointed: 04 January 1991

Resigned: 13 January 1993

Raymond B.

Position: Director

Appointed: 04 January 1991

Resigned: 31 July 2015

Alain D.

Position: Director

Appointed: 04 January 1991

Resigned: 30 March 1994

John H.

Position: Director

Appointed: 04 January 1991

Resigned: 30 March 1994

Kenneth B.

Position: Director

Appointed: 04 January 1991

Resigned: 22 March 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Belmond Finance Services Limited from London, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Belmond Finance Services Limited

4b Victoria House, Bloomsbury Square, London, WC1B 4DA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08784171
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
Free Download (27 pages)

Company search