TUTTONS BRASSERIE LIMITED
LONDON ANCHORAID LIMITED

Hellopages » Greater London » Westminster » WC2E 7LJ

Company number 01683447
Status Active
Incorporation Date 2 December 1982
Company Type Private Limited Company
Address SUITE 1, 36-37 MAIDEN LANE, LONDON, UNITED KINGDOM, WC2E 7LJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Secretary's details changed for Miss Jacqueline Wright on 20 January 2017; Confirmation statement made on 12 January 2017 with updates; Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016. The most likely internet sites of TUTTONS BRASSERIE LIMITED are www.tuttonsbrasserie.co.uk, and www.tuttons-brasserie.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tuttons Brasserie Limited is a Private Limited Company. The company registration number is 01683447. Tuttons Brasserie Limited has been working since 02 December 1982. The present status of the company is Active. The registered address of Tuttons Brasserie Limited is Suite 1 36 37 Maiden Lane London United Kingdom Wc2e 7lj. . WRIGHT, Jacqueline is a Secretary of the company. COFFER, Daniel Alex is a Director of the company. COFFER, David Robert is a Director of the company. COFFER, Ruth Michele is a Director of the company. Secretary FOLGER, Susan has been resigned. Secretary PAVEY, Ruth Elizabeth has been resigned. Secretary TURRELL, Iwona Eva has been resigned. Secretary WEBB, David John has been resigned. Director CURTIS, Sarah-Jane has been resigned. Director DAS, Soumen has been resigned. Director FISCHEL, David Andrew has been resigned. Director HAWKSWORTH, Ian David has been resigned. Director MARCUCCILLI, Gary John has been resigned. Director MATTHEWS, Philip Louis has been resigned. Director RAICHURA, Dhiresh has been resigned. Director TATTAR, Balbinder Singh has been resigned. Director TURRELL, Christopher Charles has been resigned. Director VENABLES, Lee Richard has been resigned. Director WICKSON, Arthur John has been resigned. Director YARDLEY, Gary James has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WRIGHT, Jacqueline
Appointed Date: 29 February 2012

Director
COFFER, Daniel Alex
Appointed Date: 29 February 2012
49 years old

Director
COFFER, David Robert
Appointed Date: 29 February 2012
77 years old

Director
COFFER, Ruth Michele
Appointed Date: 30 November 2016
73 years old

Resigned Directors

Secretary
FOLGER, Susan
Resigned: 04 May 2010
Appointed Date: 07 December 2007

Secretary
PAVEY, Ruth Elizabeth
Resigned: 29 February 2012
Appointed Date: 04 May 2010

Secretary
TURRELL, Iwona Eva
Resigned: 06 July 2006

Secretary
WEBB, David John
Resigned: 07 December 2007
Appointed Date: 06 July 2006

Director
CURTIS, Sarah-Jane
Resigned: 29 February 2012
Appointed Date: 14 September 2011
62 years old

Director
DAS, Soumen
Resigned: 29 February 2012
Appointed Date: 04 May 2010
49 years old

Director
FISCHEL, David Andrew
Resigned: 04 May 2010
Appointed Date: 06 May 2009
67 years old

Director
HAWKSWORTH, Ian David
Resigned: 29 February 2012
Appointed Date: 06 May 2009
59 years old

Director
MARCUCCILLI, Gary John
Resigned: 09 January 2009
Appointed Date: 07 December 2007
66 years old

Director
MATTHEWS, Philip Louis
Resigned: 07 December 2007
Appointed Date: 06 July 2006
62 years old

Director
RAICHURA, Dhiresh
Resigned: 07 December 2007
Appointed Date: 06 July 2006
72 years old

Director
TATTAR, Balbinder Singh
Resigned: 29 February 2012
Appointed Date: 20 November 2008
61 years old

Director
TURRELL, Christopher Charles
Resigned: 06 July 2006
83 years old

Director
VENABLES, Lee Richard
Resigned: 07 December 2007
Appointed Date: 06 July 2006
59 years old

Director
WICKSON, Arthur John
Resigned: 07 December 2007
Appointed Date: 06 July 2006
78 years old

Director
YARDLEY, Gary James
Resigned: 29 February 2012
Appointed Date: 07 December 2007
59 years old

TUTTONS BRASSERIE LIMITED Events

20 Jan 2017
Secretary's details changed for Miss Jacqueline Wright on 20 January 2017
20 Jan 2017
Confirmation statement made on 12 January 2017 with updates
05 Dec 2016
Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016
11 Oct 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
...
... and 141 more events
02 May 1987
Secretary resigned;new secretary appointed

04 Feb 1987
Accounts for a small company made up to 30 April 1986
03 May 1983
Increase in nominal capital
29 Apr 1983
Allotment of shares
02 Dec 1982
Incorporation

TUTTONS BRASSERIE LIMITED Charges

19 September 2012
Mortgage and legal charge
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H 11-12 russell street, covent garden, london;. By way of…
24 May 2012
Debenture
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
20 July 2006
Deed of accession and charge
Delivered: 10 August 2006
Status: Satisfied on 9 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2006
Deed of accession and charge to a guarantee and debenture
Delivered: 11 July 2006
Status: Satisfied on 9 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 9 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H 11-12 russell street covent garden london city of…
16 June 1988
Legal charge
Delivered: 5 July 1988
Status: Satisfied on 9 January 2012
Persons entitled: Barclays Bank PLC
Description: Tuttons, 11-12 russell street, covent garden, l/borough of…
11 January 1984
Guarantee & debenture
Delivered: 19 January 1984
Status: Satisfied on 9 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…