Company number 09486138
Status Active
Incorporation Date 12 March 2015
Company Type Private Limited Company
Address 61 BERNERS STREET, 2ND FLOOR, LONDON, W1T 3NJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Appointment of Strahan Leonard Arthur Wilson as a director on 6 September 2016; Termination of appointment of Stuart Mcnamara as a director on 8 September 2016. The most likely internet sites of CHABLIS RESTAURANTS LIMITED are www.chablisrestaurants.co.uk, and www.chablis-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Chablis Restaurants Limited is a Private Limited Company.
The company registration number is 09486138. Chablis Restaurants Limited has been working since 12 March 2015.
The present status of the company is Active. The registered address of Chablis Restaurants Limited is 61 Berners Street 2nd Floor London W1t 3nj. . MCNAMARA, Stuart is a Secretary of the company. SCRIMGEOUR, Alexander Rupert Gauvain is a Director of the company. WILSON, Strahan Leonard Arthur is a Director of the company. Secretary AITCHISON, Paul Leonard has been resigned. Director AITCHISON, Paul Leonard has been resigned. Director MCNAMARA, Stuart has been resigned. Director MOORE, Ian Robert has been resigned. Director SAMUELSSON, Harald Alexander has been resigned. The company operates in "Dormant Company".
chablis restaurants Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
MCNAMARA, Stuart
Resigned: 08 September 2016
Appointed Date: 28 April 2016
44 years old
Persons With Significant Control
Cote Group (Bidco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHABLIS RESTAURANTS LIMITED Events
02 May 2017
Accounts for a dormant company made up to 31 July 2016
14 Sep 2016
Appointment of Strahan Leonard Arthur Wilson as a director on 6 September 2016
13 Sep 2016
Termination of appointment of Stuart Mcnamara as a director on 8 September 2016
31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
29 Apr 2016
Appointment of Stuart Mcnamara as a director on 28 April 2016
...
... and 9 more events
16 Jul 2015
Satisfaction of charge 094861380002 in full
31 Mar 2015
Registration of charge 094861380001, created on 27 March 2015
31 Mar 2015
Registration of charge 094861380002, created on 27 March 2015
23 Mar 2015
Current accounting period shortened from 31 March 2016 to 31 July 2015
12 Mar 2015
Incorporation
Statement of capital on 2015-03-12
25 August 2015
Charge code 0948 6138 0003
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch as Security Agent for the Secured Parties
Description: Contains fixed charge…
27 March 2015
Charge code 0948 6138 0002
Delivered: 31 March 2015
Status: Satisfied
on 16 July 2015
Persons entitled: Ge Corporate Finamce Bank S.C.A., London Branch
Description: Contains fixed charge…
27 March 2015
Charge code 0948 6138 0001
Delivered: 31 March 2015
Status: Satisfied
on 16 July 2015
Persons entitled: Ge Corporate Finance Bank S.C.A., London Branch
Description: Contains fixed charge…