Le Pont De La Tour Limited


Le Pont De La Tour started in year 1990 as Private Limited Company with registration number 02512932. The Le Pont De La Tour company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Hatton Garden at 16 Kirby Street. Postal code: EC1N 8TS.

The firm 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 22 November 2023. At present 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.

Le Pont De La Tour 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 02512932
Date of Incorporation Mon, 18th Jun 1990
Industry Licensed restaurants
End of financial Year 28th September
Company age 34 years old
Account next due date Tue, 26th Dec 2023 (94 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Michael W.

Position: Director

Appointed: 22 November 2023

Gavin C.

Position: Director

Appointed: 22 November 2023

David L.

Position: Director

Appointed: 12 September 2006

Desmond G.

Position: Director

Resigned: 22 September 2022

Toby H.

Position: Director

Appointed: 01 December 2014

Resigned: 31 December 2017

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

Kai R.

Position: Director

Appointed: 19 March 1998

Resigned: 03 November 1998

Joel K.

Position: Director

Appointed: 18 June 1992

Resigned: 19 March 1998

Terence C.

Position: Director

Appointed: 18 June 1992

Resigned: 14 September 2006

David B.

Position: Director

Appointed: 18 June 1992

Resigned: 31 May 2000

Desmond G.

Position: Secretary

Appointed: 18 June 1992

Resigned: 30 March 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Cgl Restaurant Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

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

Company search

Advertisements