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

BRASSERIE ZEDEL LIMITED

157 - 160 PICCADILLY, LONDON, W1J 9EB,
Company Registration Number
08042113
Private Limited Company
Active

Company Overview

About Brasserie Zedel Ltd
BRASSERIE ZEDEL LIMITED was founded on 2012-04-23 and has its registered office in London. The organisation's status is listed as "Active". Brasserie Zedel Limited is a Private Limited Company registered in 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
BRASSERIE ZEDEL LIMITED
 
Legal Registered Office
157 - 160 PICCADILLY
LONDON
W1J 9EB
Other companies in W1J
 
Previous Names
ZEDEL OPCO LIMITED10/10/2012
Filing Information
Company Number 08042113
Company ID Number 08042113
Date formed 2012-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRASSERIE ZEDEL 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.
Companies with same name BRASSERIE ZEDEL LIMITED
The following companies were found which have the same name as BRASSERIE ZEDEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRASSERIE ZEDEL PROPERTY LIMITED 157 - 160 PICCADILLY LONDON W1J 9EB Active Company formed on the 2012-04-16

Company Officers of BRASSERIE ZEDEL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CORBIN
Director 2012-04-25
JEREMY RICHARD BRUCE KING
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE SOPHIA HOGG
Director 2016-05-03 2018-03-23
ROBIN KENNEDY BLACK
Director 2016-01-04 2016-05-13
SIMON CHRISTOPHER DRYSDALE
Director 2012-09-03 2016-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CORBIN CORBIN & KING LIMITED Director 2017-12-18 CURRENT 2017-11-30 Liquidation
CHRISTOPHER JOHN CORBIN THE WOLSELEY HOSPITALITY GROUP LIMITED Director 2017-12-18 CURRENT 2011-12-20 Active
CHRISTOPHER JOHN CORBIN KUDU KITCHEN LTD. Director 2017-09-04 CURRENT 2017-09-04 Active
CHRISTOPHER JOHN CORBIN THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
CHRISTOPHER JOHN CORBIN CORBIN & KING RESTAURANTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN LEUKA 2000 (APPEALS) LIMITED Director 2011-11-30 CURRENT 1998-09-02 Dissolved 2015-10-27
CHRISTOPHER JOHN CORBIN REX RESTAURANT PROPERTY LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN THE WOLSELEY RESTAURANT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
CHRISTOPHER JOHN CORBIN C&K ALDWYCH LIMITED Director 2006-02-07 CURRENT 2006-02-07 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN CORBIN & KING HOTEL GROUP LIMITED Director 2003-07-04 CURRENT 2003-04-18 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN CORBIN & KING HOTELS LIMITED Director 2001-11-21 CURRENT 2001-11-21 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
2024-04-29Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 2023-11-04
2024-04-24CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2024-01-04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2023-12-20
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CORBIN
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD BRUCE KING
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13DIRECTOR APPOINTED BATON BERISHA
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080421130004
2022-02-08Error
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-11CH01Director's details changed for Mr Jeremy Richard Bruce King on 2020-07-17
2020-08-11CH01Director's details changed for Mr Jeremy Richard Bruce King on 2020-07-17
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-06-26CH01Director's details changed for Mr Jeremy Richard Bruce King on 2018-06-15
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-04-25AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SOPHIA HOGG
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080421130004
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080421130004
2017-12-21AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080421130002
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080421130001
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080421130003
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-12-01RES13Resolutions passed:
  • Restructuring 13/09/2016
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080421130003
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080421130002
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-13AR0123/04/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KENNEDY BLACK
2016-05-13AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SOPHIA HOGG
2016-04-06AUDAUDITOR'S RESIGNATION
2016-01-12AP01DIRECTOR APPOINTED MR ROBIN KENNEDY BLACK
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER DRYSDALE
2016-01-10AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0123/04/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 080421130001
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0123/04/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0123/04/13 FULL LIST
2013-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-08AD02SAIL ADDRESS CREATED
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 04/01/2013
2012-10-10RES15CHANGE OF NAME 16/08/2012
2012-10-10CERTNMCOMPANY NAME CHANGED ZEDEL OPCO LIMITED CERTIFICATE ISSUED ON 10/10/12
2012-10-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER DRYSDALE
2012-09-12AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-01RES01ADOPT ARTICLES 25/04/2012
2012-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CORBIN
2012-04-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BRASSERIE ZEDEL 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 BRASSERIE ZEDEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-25 Satisfied GRAPHITE CAPITAL MANAGEMENT LLP
2016-09-25 Satisfied HSBC BANK PLC
2014-05-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2021-12-31

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 BRASSERIE ZEDEL LIMITED

Intangible Assets
Patents
We have not found any records of BRASSERIE ZEDEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRASSERIE ZEDEL LIMITED
Trademarks
We have not found any records of BRASSERIE ZEDEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRASSERIE ZEDEL 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 (56101 - Licensed restaurants) as BRASSERIE ZEDEL LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BRASSERIE ZEDEL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRASSERIE ZEDEL 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 BRASSERIE ZEDEL 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.