RENDEZ-VOUS CAFE BRASSERIE LIMITED

RENDEZ-VOUS CAFE BRASSERIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRENDEZ-VOUS CAFE BRASSERIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02613692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENDEZ-VOUS CAFE BRASSERIE LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is RENDEZ-VOUS CAFE BRASSERIE LIMITED located?

    Registered Office Address
    1 Oak Court
    67 - 72 Bethel Road
    TN13 3UE Sevenoaks
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENDEZ-VOUS CAFE BRASSERIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHUKKA'S CAFE BRASSERIE LIMITED Sep 03, 1991Sep 03, 1991
    CHUKKA'S CAFE BARS LIMITEDMay 22, 1991May 22, 1991

    What are the latest accounts for RENDEZ-VOUS CAFE BRASSERIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for RENDEZ-VOUS CAFE BRASSERIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 26 Market Square Westerham Kent TN16 1AR to 1 Oak Court 67 - 72 Bethel Road Sevenoaks TN13 3UE on Oct 06, 2021

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Christine Pamela Mourdi on Jan 26, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Previous accounting period extended from Nov 30, 2014 to Mar 31, 2015

    1 pagesAA01

    Who are the officers of RENDEZ-VOUS CAFE BRASSERIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTIMER-MOURDI, Christine Pamela
    Goodley Stock Road
    TN16 1RD Westerham
    3 Squerryes Park Cottages
    Kent
    Director
    Goodley Stock Road
    TN16 1RD Westerham
    3 Squerryes Park Cottages
    Kent
    United KingdomBritishCo Director103983530003
    MOURDI, Abdellah
    3 Squerryes Cottages
    TN16 1RD Westerham
    Kent
    Director
    3 Squerryes Cottages
    TN16 1RD Westerham
    Kent
    EnglandBritishRestaurateur96967240001
    CHAIB DOUKKALI, Mohammed
    3 Sandy Lane
    TN16 1EB Westerham
    Kent
    Secretary
    3 Sandy Lane
    TN16 1EB Westerham
    Kent
    MoroccanDirector96967130001
    CHAPMAN, Helen Margaret
    3 Eyot Gardens
    W6 9TN London
    Secretary
    3 Eyot Gardens
    W6 9TN London
    BritishNational Account Manager30359590001
    HEATHCOTE, Sara
    13 Lambert Cottages
    Rabies Heath Road Bletchingley
    RH1 4LY Redhill
    Surrey
    Secretary
    13 Lambert Cottages
    Rabies Heath Road Bletchingley
    RH1 4LY Redhill
    Surrey
    British53290700001
    MOURDI, Christine Pamela
    First Floor Flat
    3 The Green
    TN16 1AS Westerham
    Kent
    Secretary
    First Floor Flat
    3 The Green
    TN16 1AS Westerham
    Kent
    British65302980002
    WILLIAMS, Karen
    39 Sevenoaks Road
    Borough Green
    TN15 8AU Sevenoaks
    Kent
    Secretary
    39 Sevenoaks Road
    Borough Green
    TN15 8AU Sevenoaks
    Kent
    British15525750001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CHAIB DOUKKALI, Mohammed
    3 Sandy Lane
    TN16 1EB Westerham
    Kent
    Director
    3 Sandy Lane
    TN16 1EB Westerham
    Kent
    MoroccanFinancial Director96967130001
    OTMAN, Raphael
    26 Hartley Road
    TN16 1EG Westerham
    Kent
    Director
    26 Hartley Road
    TN16 1EG Westerham
    Kent
    BritishCo Director126262170001
    SAINT JEAN, Laurent Yves
    Rendez Vous Cafe Brasserie
    26 Market Square
    TN16 1FR Westerham
    Kent
    Director
    Rendez Vous Cafe Brasserie
    26 Market Square
    TN16 1FR Westerham
    Kent
    British17641920005
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of RENDEZ-VOUS CAFE BRASSERIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Abdellah Mourdi
    67 - 72 Bethel Road
    TN13 3UE Sevenoaks
    1 Oak Court
    England
    Apr 06, 2016
    67 - 72 Bethel Road
    TN13 3UE Sevenoaks
    1 Oak Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Christine Pamela Mortimer Mourdi
    67 - 72 Bethel Road
    TN13 3UE Sevenoaks
    1 Oak Court
    England
    Apr 06, 2016
    67 - 72 Bethel Road
    TN13 3UE Sevenoaks
    1 Oak Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RENDEZ-VOUS CAFE BRASSERIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 26, 2010
    Delivered On Sep 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 03, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 13, 2008
    Delivered On Mar 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Initial deposit of £9750 in an interest earning account. See image for full details.
    Persons Entitled
    • John David Fisher and Kathleen May Fisher
    Transactions
    • Mar 15, 2008Registration of a charge (395)
    Legal charge
    Created On Dec 19, 2002
    Delivered On Jan 03, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as the grange market square westerham kent TN16 1HB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 03, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0