Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLANC RESTAURANTS LIMITED
Company Information for

BLANC RESTAURANTS LIMITED

4B VICTORIA HOUSE, BLOOMSBURY SQUARE, LONDON, WC1B 4DA,
Company Registration Number
01728000
Private Limited Company
Active

Company Overview

About Blanc Restaurants Ltd
BLANC RESTAURANTS LIMITED was founded on 1983-06-01 and has its registered office in London. The organisation's status is listed as "Active". Blanc Restaurants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLANC RESTAURANTS LIMITED
 
Legal Registered Office
4B VICTORIA HOUSE
BLOOMSBURY SQUARE
LONDON
WC1B 4DA
Other companies in SE1
 
Telephone01844 278881
 
Filing Information
Company Number 01728000
Company ID Number 01728000
Date formed 1983-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 10:50:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANC RESTAURANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLANC RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN O'GRADY
Company Secretary 2011-07-08
MICHAEL JOHN FEENEY
Director 2007-08-31
ABIGAIL JILL HUNT
Director 2015-03-23
MARTIN O'GRADY
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND RENE ALFRED BLANC
Director 1991-01-04 2015-07-31
FILIP JOSEPH MARCEL BOYEN
Director 2013-07-10 2015-03-31
PHILIP ALAN CALVERT
Director 2009-08-28 2013-07-09
PAUL MARTIN WHITE
Company Secretary 2005-10-07 2011-07-08
PAUL MARTIN WHITE
Director 2005-10-07 2011-07-08
JONATHAN DAVID SALTER
Director 2007-07-31 2009-08-28
ADRIAN DENNIS CONSTANT
Director 2002-02-19 2007-08-31
SIMON MICHAEL CROSS SHERWOOD
Director 2002-02-19 2007-07-31
JAMES GAVIN STRUTHERS
Company Secretary 2003-04-01 2005-10-07
JAMES GAVIN STRUTHERS
Director 2002-02-19 2005-10-07
DANIEL JOHN O'SULLIVAN
Company Secretary 2002-02-19 2003-04-01
DANIEL JOHN O'SULLIVAN
Director 2002-02-19 2003-04-01
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2002-02-19
WILLIAM MICHAEL FERME HERRIOT
Director 1998-04-02 2002-02-19
DIANA PATRICIA LEGGE
Company Secretary 1999-11-04 2000-03-10
ALYSOUN FREYA ELISABETH STEWART
Company Secretary 1996-07-19 1999-11-04
TREVOR MICHAEL ABBOTT
Director 1991-01-04 1997-12-09
SIMON RHATIGAN
Company Secretary 1996-03-30 1996-07-19
HELEN FRANCES WHITE
Company Secretary 1994-04-05 1996-03-29
PAUL ANDREW CLARK
Director 1994-03-31 1994-07-14
RICHARD CHARLES NICHOLAS BRANSON
Director 1991-01-04 1994-03-30
ALAIN ANDRE GUSTAVE DESENCLOS
Director 1991-01-04 1994-03-30
JOHN MICHAEL GORDON HEYNES
Director 1991-01-04 1994-03-30
WILLIAM NICHOLAS DICKINSON
Company Secretary 1992-05-01 1994-01-14
WILLIAM NICHOLAS DICKINSON
Director 1992-05-01 1994-01-14
KENNETH MALCOLM BERRY
Director 1991-01-04 1993-03-22
ROGER PATRICK FLYNN
Director 1991-01-04 1993-01-13
DAVID GODFREY SMITH
Company Secretary 1991-01-04 1991-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FEENEY LE MANOIR HOLDINGS LIMITED Director 2007-08-31 CURRENT 1994-03-07 Dissolved 2017-02-21
MICHAEL JOHN FEENEY LE MANOIR LIMITED Director 2007-08-31 CURRENT 2002-01-28 Dissolved 2017-02-21
MICHAEL JOHN FEENEY LA RESIDENCIA LIMITED Director 2007-08-31 CURRENT 2002-01-28 Active
ABIGAIL JILL HUNT GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2017-06-28 CURRENT 1994-11-01 Active
ABIGAIL JILL HUNT LA RESIDENCIA LIMITED Director 2017-06-23 CURRENT 2002-01-28 Active
ABIGAIL JILL HUNT BELMOND DOLLAR TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active
ABIGAIL JILL HUNT EUROPEAN CRUISES LIMITED Director 2017-06-23 CURRENT 2004-03-16 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND STERLING TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2015-03-31 CURRENT 1989-02-20 Dissolved 2017-02-21
ABIGAIL JILL HUNT BELMOND LIMITED Director 2015-03-31 CURRENT 1984-02-28 Active
ABIGAIL JILL HUNT HORATIO PROPERTIES LIMITED Director 2015-03-31 CURRENT 1984-05-24 Active
ABIGAIL JILL HUNT CIPRIANI LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT 75 SLOANE STREET SERVICES LIMITED Director 2015-03-31 CURRENT 2013-11-14 Active
ABIGAIL JILL HUNT REID'S HOTEL MADEIRA LIMITED Director 2015-03-31 CURRENT 1996-05-09 Active - Proposal to Strike off
ABIGAIL JILL HUNT VSOE HOLDINGS LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
ABIGAIL JILL HUNT MOUNT NELSON HOTEL LIMITED Director 2015-03-31 CURRENT 1897-01-22 Active
ABIGAIL JILL HUNT CIPRIANI LONDON LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND FINANCE SERVICES LIMITED Director 2015-03-24 CURRENT 2013-11-20 Active
ABIGAIL JILL HUNT BELMOND SIGNATURE COLLECTION LIMITED Director 2015-03-23 CURRENT 1978-10-06 Dissolved 2017-08-01
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2015-03-23 CURRENT 1981-03-20 Active
ABIGAIL JILL HUNT BELMOND MANAGEMENT LIMITED Director 2015-03-18 CURRENT 1982-11-24 Active
ABIGAIL JILL HUNT BELMOND (UK) LIMITED Director 2015-03-18 CURRENT 1969-01-24 Active
MARTIN O'GRADY BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN O'GRADY THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2015-03-31 CURRENT 2004-08-09 Active
MARTIN O'GRADY GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2015-03-31 CURRENT 1994-11-01 Active
MARTIN O'GRADY BELMOND DOLLAR TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARTIN O'GRADY BELMOND STERLING TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND FINANCE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2013-08-01 CURRENT 1989-02-20 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR HOLDINGS LIMITED Director 2011-07-08 CURRENT 1994-03-07 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR LIMITED Director 2011-07-08 CURRENT 2002-01-28 Dissolved 2017-02-21
MARTIN O'GRADY BELMOND SIGNATURE COLLECTION LIMITED Director 2011-07-08 CURRENT 1978-10-06 Dissolved 2017-08-01
MARTIN O'GRADY BELMOND LIMITED Director 2011-07-08 CURRENT 1984-02-28 Active
MARTIN O'GRADY HORATIO PROPERTIES LIMITED Director 2011-07-08 CURRENT 1984-05-24 Active
MARTIN O'GRADY LA RESIDENCIA LIMITED Director 2011-07-08 CURRENT 2002-01-28 Active
MARTIN O'GRADY REID'S HOTEL MADEIRA LIMITED Director 2011-07-08 CURRENT 1996-05-09 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND MANAGEMENT LIMITED Director 2011-07-08 CURRENT 1982-11-24 Active
MARTIN O'GRADY EUROPEAN CRUISES LIMITED Director 2011-07-08 CURRENT 2004-03-16 Active - Proposal to Strike off
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2011-07-08 CURRENT 1981-03-20 Active
MARTIN O'GRADY VSOE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1967-10-24 Active
MARTIN O'GRADY MOUNT NELSON HOTEL LIMITED Director 2011-07-08 CURRENT 1897-01-22 Active
MARTIN O'GRADY BELMOND (UK) LIMITED Director 2011-07-08 CURRENT 1969-01-24 Active
MARTIN O'GRADY CIPRIANI LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY CIPRIANI LONDON LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY LUXURYTRAVEL.COM UK LIMITED Director 2009-09-07 CURRENT 2000-02-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
2021-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FEENEY
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-10-28CH01Director's details changed for Mr Michael John Feeney on 2020-10-28
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017280000015
2020-05-13AP01DIRECTOR APPOINTED MRS VERONIQUE ROBIN AMOUR
2020-05-13TM02Termination of appointment of Martin O'grady on 2019-12-31
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'GRADY
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017280000015
2017-07-10RES13Resolutions passed:
  • Enter into a credit agreement master gurantee agreement a debenture power of attorney 28/06/2017
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017280000014
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017280000013
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 320000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 320000
2016-01-18AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-18AD02Register inspection address changed from C/O Orient-Express Shackleton House 4 Battle Bridge Lane London SE1 2HP to Belmond 4 Battle Bridge Lane London SE1 2HP
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RENE ALFRED BLANC
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FILIP JOSEPH MARCEL BOYEN
2015-03-23AP01DIRECTOR APPOINTED MRS ABIGAIL JILL HUNT
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 320000
2015-01-13AR0104/01/15 ANNUAL RETURN FULL LIST
2014-11-21MISCSection 519
2014-11-11AUDAUDITOR'S RESIGNATION
2014-11-11MISCSection 519
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017280000014
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017280000013
2014-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017280000012
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 320000
2014-02-04AR0104/01/14 ANNUAL RETURN FULL LIST
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017280000012
2013-08-07RES13LOAN AGREEMENT 31/07/2013
2013-07-11AP01DIRECTOR APPOINTED MR FILIP JOSEPH MARCEL BOYEN
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CALVERT
2013-05-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-07AR0104/01/13 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0104/01/12 FULL LIST
2012-01-12AD02SAIL ADDRESS CHANGED FROM: C/O ORIENT-EXPRESS SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM, 20 UPPER GROUND, LONDON, SE1 9PF
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AP03SECRETARY APPOINTED MR MARTIN O'GRADY
2011-07-12AP01DIRECTOR APPOINTED MR MARTIN O'GRADY
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
2011-01-31AR0104/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 31/01/2011
2011-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 31/01/2011
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-11AR0104/01/10 FULL LIST
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FEENEY / 11/01/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-28288aDIRECTOR APPOINTED MR PHILIP ALAN CALVERT
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SALTER
2009-01-14363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-01-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BLANC RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLANC RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-03 Outstanding BARCLAYS BANK PLC AS COLLATERAL AGENT
2014-08-19 Satisfied BARCLAYS BANK PLC
2014-04-03 Satisfied BARCLAYS BANK PLC
2013-08-02 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AGREEMENT 2013-02-20 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
DEBENTURE 2010-11-02 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
DEBENTURE 2006-07-20 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR EACH OF THE ENGLISH FACILITY SECURED PARTIES AND NON-ITALIAN SECURITY HOLDER FOR THE ITALIAN LENDER
DEBENTURE 2002-02-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-11-19 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-10-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-12-11 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL MORTGAGE 1983-12-06 Satisfied WILLIAMS & GLYN'S BANK PLC
DEBENTURE 1983-08-26 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLANC RESTAURANTS LIMITED

Intangible Assets
Patents
We have not found any records of BLANC RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BLANC RESTAURANTS LIMITED owns 2 domain names.

blanc.co.uk   manoir.co.uk  

Trademarks
We have not found any records of BLANC RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANC RESTAURANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as BLANC RESTAURANTS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BLANC RESTAURANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLANC RESTAURANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0042021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2016-06-0072089080Flat-rolled products of iron or steel, of a width >= 600 mm, hot-rolled and further worked, but not clad, plated or coated, non-perforated
2016-04-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2011-08-0163059000Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303)
2010-11-0122042112White wines produced in Bordeaux, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (excl. sparkling wine and semi-sparkling wine)
2010-11-0122042113White wines produced in Burgundy, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (excl. sparkling wine and semi-sparkling wine)
2010-09-0185098000Electromechanical domestic appliances, with self-contained electric motor (excl. vacuum cleaners, dry and wet vacuum cleaners, food grinders and mixers, fruit or vegetable juice extractors, and hair-removing appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANC RESTAURANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLANC RESTAURANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.