Le Beaujolais Limited


Le Beaujolais started in year 1970 as Private Limited Company with registration number 00976969. The Le Beaujolais company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Leicester Square at 25 Litchfield Street. Postal code: WC2H 9NJ.

The firm has 2 directors, namely Terence D., Jean-Yves D.. Of them, Jean-Yves D. has been with the company the longest, being appointed on 22 November 1999 and Terence D. has been with the company for the least time - from 8 April 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michel G. who worked with the the firm until 31 March 2013.

Le Beaujolais Limited Address / Contact

Office Address 25 Litchfield Street
Office Address2 London
Town Leicester Square
Post code WC2H 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00976969
Date of Incorporation Mon, 13th Apr 1970
Industry Licensed restaurants
End of financial Year 31st March
Company age 54 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Terence D.

Position: Director

Appointed: 08 April 2013

Jean-Yves D.

Position: Director

Appointed: 22 November 1999

Michel G.

Position: Secretary

Appointed: 22 November 1999

Resigned: 31 March 2013

Michel G.

Position: Director

Appointed: 22 November 1999

Resigned: 31 March 2013

Joel D.

Position: Director

Appointed: 19 June 1991

Resigned: 22 November 1999

Jeannine D.

Position: Director

Appointed: 19 June 1991

Resigned: 22 November 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Jean-Yves D. This PSC and has 25-50% shares. The second entity in the PSC register is Terence D. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean-Yves D.

Notified on 26 June 2018
Nature of control: 25-50% shares

Terence D.

Notified on 26 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth178 910201 192192 310177 542160 789    
Balance Sheet
Cash Bank On Hand     195 808130 132197 105158 263
Current Assets194 964233 533216 471267 092260 670241 467187 419271 174194 010
Debtors33 32834 38420 56829 24067 29535 65942 28759 07125 747
Net Assets Liabilities     140 31094 852142 14455 388
Property Plant Equipment     12 47714 78712 3539 265
Total Inventories     10 00015 00015 00010 000
Cash Bank In Hand151 636189 149185 903227 852183 375    
Intangible Fixed Assets56 81051 64646 48241 31836 154    
Net Assets Liabilities Including Pension Asset Liability178 910201 192192 310177 542160 789    
Stocks Inventory10 00010 00010 00010 00010 000    
Tangible Fixed Assets8 65510 3119 76410 1519 882    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000    
Profit Loss Account Reserve177 910200 192191 310176 542159 789    
Shareholder Funds178 910201 192192 310177 542160 789    
Other
Accumulated Amortisation Impairment Intangible Assets     72 30077 46482 62887 794
Accumulated Depreciation Impairment Property Plant Equipment     104 200109 130113 247116 335
Average Number Employees During Period       1515
Creditors     144 624133 180162 045163 383
Fixed Assets115 489111 981106 27051 46946 03643 46740 61333 01524 761
Increase From Amortisation Charge For Year Intangible Assets      5 1645 1645 164
Increase From Depreciation Charge For Year Property Plant Equipment      4 9304 1173 088
Intangible Assets     30 99025 82620 66215 496
Intangible Assets Gross Cost     103 290103 290103 290103 290
Net Current Assets Liabilities63 42189 21186 040126 073114 75396 84354 239109 12930 627
Property Plant Equipment Gross Cost     116 677123 917125 600125 600
Total Additions Including From Business Combinations Property Plant Equipment      7 2401 683 
Total Assets Less Current Liabilities178 910201 192192 310177 542160 789140 31094 852142 14455 388
Creditors Due Within One Year131 543144 322130 431141 019145 917    
Intangible Fixed Assets Aggregate Amortisation Impairment46 48051 64456 80861 97267 136    
Intangible Fixed Assets Amortisation Charged In Period 5 1645 1645 1645 164    
Intangible Fixed Assets Cost Or Valuation103 290103 290103 290103 290103 290    
Investments Fixed Assets50 02450 02450 024      
Number Shares Allotted 499499499499    
Par Value Share 1111    
Share Capital Allotted Called Up Paid499499499499499    
Tangible Fixed Assets Additions 5 0942 7073 7713 024    
Tangible Fixed Assets Cost Or Valuation95 327100 421103 128106 899109 923    
Tangible Fixed Assets Depreciation86 67290 11093 36496 748100 041    
Tangible Fixed Assets Depreciation Charged In Period 3 4383 2543 3843 293    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, September 2023
Free Download (9 pages)

Company search

Advertisements