London Street Brasserie Limited HENLEY-ON-THAMES


Founded in 1999, London Street Brasserie, classified under reg no. 03857901 is an active company. Currently registered at The Crooked Billett Nottwood Lane RG9 5PU, Henley-on-thames the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Paul C., appointed on 13 January 2000. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Sian C., who left the firm on 23 January 2019. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

London Street Brasserie Limited Address / Contact

Office Address The Crooked Billett Nottwood Lane
Office Address2 Stoke Row
Town Henley-on-thames
Post code RG9 5PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03857901
Date of Incorporation Tue, 12th Oct 1999
Industry Licensed restaurants
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Paul C.

Position: Director

Appointed: 13 January 2000

Sian C.

Position: Director

Appointed: 16 November 2010

Resigned: 23 January 2019

Sian C.

Position: Secretary

Appointed: 06 August 2003

Resigned: 23 January 2019

Jonathan G.

Position: Secretary

Appointed: 13 January 2000

Resigned: 05 August 2003

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1999

Resigned: 13 January 2000

Formation Nominees Limited

Position: Nominee Director

Appointed: 12 October 1999

Resigned: 13 January 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is London Street Brasserie Holdings Limited from Beaconsfield, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. The second entity in the persons with significant control register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sian C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

London Street Brasserie Holdings Limited

55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of England And Wales
Registration number 11688816
Notified on 23 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul C.

Notified on 6 April 2016
Ceased on 23 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Sian C.

Notified on 6 April 2016
Ceased on 23 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand340 405279 602308 069576 477539 811
Current Assets620 413361 396442 831619 435610 787
Debtors256 22254 971129 52028 87148 671
Net Assets Liabilities245 05015 02136 929173 302184 042
Other Debtors256 22254 971129 52028 87148 671
Property Plant Equipment9 6233 8731 7397 0734 530
Total Inventories23 78626 8235 24214 087 
Other
Accumulated Depreciation Impairment Property Plant Equipment115 315112 992115 972113 074115 289
Average Number Employees During Period 56354151
Bank Borrowings Overdrafts  66 66749 33333 333
Corporation Tax Payable24 75129 18915 34647 80630 820
Creditors214 491180 60266 66749 33333 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases316 250261 250206 250151 25096 250
Increase From Depreciation Charge For Year Property Plant Equipment 4 4752 9802 6362 668
Net Current Assets Liabilities405 922180 794271 161386 379383 087
Number Shares Issued Fully Paid 1 000   
Other Creditors32 37621 10624 19251 25339 357
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 798 5 534453
Other Disposals Property Plant Equipment 9 518 5 534453
Other Taxation Social Security Payable69 37251 37140 89453 28376 186
Par Value Share 1   
Property Plant Equipment Gross Cost124 938116 865117 711120 147119 819
Provisions For Liabilities Balance Sheet Subtotal170 495169 646169 304170 817170 242
Total Additions Including From Business Combinations Property Plant Equipment 1 4458467 970125
Total Assets Less Current Liabilities415 545184 667272 900393 452387 617
Trade Creditors Trade Payables87 99278 93670 19764 71465 337

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, November 2023
Free Download (9 pages)

Company search

Advertisements