RENDEZ-VOUS CAFE BRASSERIE LIMITED
KENT

Hellopages » Kent » Sevenoaks » TN16 1AR

Company number 02613692
Status Active
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address 26 MARKET SQUARE, WESTERHAM, KENT, TN16 1AR
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of RENDEZ-VOUS CAFE BRASSERIE LIMITED are www.rendezvouscafebrasserie.co.uk, and www.rendez-vous-cafe-brasserie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Knockholt Rail Station is 6 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rendez Vous Cafe Brasserie Limited is a Private Limited Company. The company registration number is 02613692. Rendez Vous Cafe Brasserie Limited has been working since 22 May 1991. The present status of the company is Active. The registered address of Rendez Vous Cafe Brasserie Limited is 26 Market Square Westerham Kent Tn16 1ar. The company`s financial liabilities are £51.52k. It is £0.12k against last year. The cash in hand is £0.33k. It is £-1.24k against last year. And the total assets are £0.33k, which is £-1.24k against last year. MORTIMER-MOURDI, Christine Pamela is a Director of the company. MOURDI, Abdellah is a Director of the company. Secretary CHAIB DOUKKALI, Mohammed has been resigned. Secretary CHAPMAN, Helen Margaret has been resigned. Secretary HEATHCOTE, Sara has been resigned. Secretary MOURDI, Christine Pamela has been resigned. Secretary WILLIAMS, Karen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHAIB DOUKKALI, Mohammed has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director OTMAN, Raphael has been resigned. Director SAINT JEAN, Laurent Yves has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


rendez-vous cafe brasserie Key Finiance

LIABILITIES £51.52k
+0%
CASH £0.33k
-80%
TOTAL ASSETS £0.33k
-80%
All Financial Figures

Current Directors

Director
MORTIMER-MOURDI, Christine Pamela
Appointed Date: 24 April 2010
78 years old

Director
MOURDI, Abdellah
Appointed Date: 21 October 2002
66 years old

Resigned Directors

Secretary
CHAIB DOUKKALI, Mohammed
Resigned: 18 July 2008
Appointed Date: 30 September 2005

Secretary
CHAPMAN, Helen Margaret
Resigned: 20 May 1997
Appointed Date: 21 September 1992

Secretary
HEATHCOTE, Sara
Resigned: 19 December 2002
Appointed Date: 20 May 1997

Secretary
MOURDI, Christine Pamela
Resigned: 30 September 2005
Appointed Date: 21 October 2002

Secretary
WILLIAMS, Karen
Resigned: 01 September 1992
Appointed Date: 22 May 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 May 1991
Appointed Date: 22 May 1991

Director
CHAIB DOUKKALI, Mohammed
Resigned: 18 July 2008
Appointed Date: 01 June 2004
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 May 1991
Appointed Date: 22 May 1991
35 years old

Director
OTMAN, Raphael
Resigned: 27 August 2008
Appointed Date: 30 October 2007
58 years old

Director
SAINT JEAN, Laurent Yves
Resigned: 19 December 2002
Appointed Date: 22 May 1991
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 May 1991
Appointed Date: 22 May 1991

Persons With Significant Control

Mr Abdellah Mourdi
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Christine Pamela Mortimer Mourdi
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

RENDEZ-VOUS CAFE BRASSERIE LIMITED Events

17 Feb 2017
Confirmation statement made on 26 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

26 Jan 2016
Director's details changed for Christine Pamela Mourdi on 26 January 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
19 Sep 1991
Director resigned;new director appointed

10 Sep 1991
Secretary resigned;new secretary appointed

10 Sep 1991
Registered office changed on 10/09/91 from: 110 whitchurch road cardiff CF4 3LY

02 Sep 1991
Company name changed chukka's cafe bars LIMITED\certificate issued on 03/09/91

22 May 1991
Incorporation

RENDEZ-VOUS CAFE BRASSERIE LIMITED Charges

26 August 2010
Debenture
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2008
Rent deposit deed
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: John David Fisher and Kathleen May Fisher
Description: Initial deposit of £9750 in an interest earning account…
19 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as the grange market square…
19 December 2002
Debenture
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…