TUTTONS BRASSERIE LIMITED - LONDON
Company Profile | Company Filings |
Overview
TUTTONS BRASSERIE LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
TUTTONS BRASSERIE LIMITED was incorporated 41 years ago on 02/12/1982 and has the registered number: 01683447. The accounts status is FULL and accounts are next due on 30/09/2023.
TUTTONS BRASSERIE LIMITED was incorporated 41 years ago on 02/12/1982 and has the registered number: 01683447. The accounts status is FULL and accounts are next due on 30/09/2023.
TUTTONS BRASSERIE LIMITED - LONDON
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
5TH FLOOR GROVE HOUSE
LONDON
NW1 6BB
This Company Originates in : United Kingdom
Previous trading names include:
ANCHORAID LIMITED (until 19/12/2006)
ANCHORAID LIMITED (until 19/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2023 | 26/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOTT DEAN PAUL MATTHEWS | Sep 1973 | British | Director | 2021-10-15 | CURRENT |
DAVID ROBERT COFFER | Oct 1947 | British | Director | 2012-02-29 | CURRENT |
MISS JACQUELINE WRIGHT | Secretary | 2012-02-29 | CURRENT | ||
MR DANIEL ALEX COFFER | Oct 1975 | British | Director | 2012-02-29 | CURRENT |
LEE RICHARD VENABLES | Jul 1966 | British | Director | 2006-07-06 UNTIL 2007-12-07 | RESIGNED |
MR GARY JAMES YARDLEY | Nov 1965 | British | Director | 2007-12-07 UNTIL 2012-02-29 | RESIGNED |
MRS RUTH MICHELE COFFER | Jun 1952 | British | Director | 2016-11-30 UNTIL 2023-04-18 | RESIGNED |
SUSAN MARSDEN | Nov 1959 | British | Secretary | 2007-12-07 UNTIL 2010-05-04 | RESIGNED |
RUTH ELIZABETH PAVEY | Secretary | 2010-05-04 UNTIL 2012-02-29 | RESIGNED | ||
IWONA EVA TURRELL | Aug 1954 | British | Secretary | RESIGNED | |
DAVID JOHN WEBB | Feb 1944 | British | Secretary | 2006-07-06 UNTIL 2007-12-07 | RESIGNED |
MR GARY JOHN MARCUCCILLI | Jul 1959 | British | Director | 2007-12-07 UNTIL 2009-01-09 | RESIGNED |
MR ARTHUR JOHN WICKSON | Jan 1947 | British | Director | 2006-07-06 UNTIL 2007-12-07 | RESIGNED |
MRS SARAH-JANE CURTIS | Jul 1963 | British | Director | 2011-09-14 UNTIL 2012-02-29 | RESIGNED |
CHRISTOPHER CHARLES TURRELL | Dec 1941 | British | Director | RESIGNED | |
MR BALBINDER SINGH TATTAR | Aug 1964 | British | Director | 2008-11-20 UNTIL 2012-02-29 | RESIGNED |
DHIRESH RAICHURA | Feb 1953 | British | Director | 2006-07-06 UNTIL 2007-12-07 | RESIGNED |
PHILIP LOUIS MATTHEWS | Feb 1963 | British | Director | 2006-07-06 UNTIL 2007-12-07 | RESIGNED |
MR SOUMEN DAS | Sep 1976 | British | Director | 2010-05-04 UNTIL 2012-02-29 | RESIGNED |
MR IAN DAVID HAWKSWORTH | Dec 1965 | British | Director | 2009-05-06 UNTIL 2012-02-29 | RESIGNED |
DAVID ANDREW FISCHEL | Apr 1958 | British | Director | 2009-05-06 UNTIL 2010-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Covent Garden Restaurants Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |