About

Registered Number: 03053543
Date of Incorporation: 05/05/1995 (29 years and 1 month ago)
Company Status: Receivership
Registered Address: Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU,

 

Based in Swanage, Les Bouviers Restaurants Ltd was setup in 1995. We don't know the number of employees at the business. Les Bouviers Restaurants Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Leonard James 05 May 1995 - 1
Secretary Name Appointed Resigned Total Appointments
COWARD, Katherine Susan 01 May 2000 - 1
HAINING, Andrew Kennedy Crawford 05 May 1995 01 May 2000 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AD01 - Change of registered office address 13 July 2020
RM01 - N/A 06 December 2019
RM02 - N/A 06 December 2019
REC2 - N/A 05 November 2019
RM01 - N/A 03 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 04 July 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 22 November 2017
3.6 - Abstract of receipt and payments in receivership 17 July 2017
3.6 - Abstract of receipt and payments in receivership 17 July 2017
RM02 - N/A 29 June 2017
RM02 - N/A 29 June 2017
CS01 - N/A 20 June 2017
3.6 - Abstract of receipt and payments in receivership 16 June 2017
MR01 - N/A 30 May 2017
MR01 - N/A 30 May 2017
3.6 - Abstract of receipt and payments in receivership 29 November 2016
RM02 - N/A 29 November 2016
3.6 - Abstract of receipt and payments in receivership 29 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 26 January 2016
RM01 - N/A 23 June 2015
RM01 - N/A 23 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 15 June 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
363s - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 24 May 2008
395 - Particulars of a mortgage or charge 24 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
RESOLUTIONS - N/A 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 24 September 2005
395 - Particulars of a mortgage or charge 24 September 2005
395 - Particulars of a mortgage or charge 24 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 20 September 2001
287 - Change in situation or address of Registered Office 07 June 2001
363a - Annual Return 07 June 2001
AA - Annual Accounts 03 October 2000
363a - Annual Return 28 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
AA - Annual Accounts 05 October 1999
363a - Annual Return 03 June 1999
AA - Annual Accounts 02 October 1998
363a - Annual Return 27 May 1998
363a - Annual Return 19 August 1997
363(353) - N/A 19 August 1997
363(190) - N/A 19 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
225 - Change of Accounting Reference Date 28 April 1997
AA - Annual Accounts 09 April 1997
RESOLUTIONS - N/A 27 March 1997
395 - Particulars of a mortgage or charge 12 November 1996
395 - Particulars of a mortgage or charge 29 October 1996
363a - Annual Return 12 June 1996
363(353) - N/A 12 June 1996
363(190) - N/A 12 June 1996
288 - N/A 17 May 1995
288 - N/A 17 May 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2017 Outstanding

N/A

A registered charge 19 May 2017 Outstanding

N/A

Mortgage deed 23 May 2008 Outstanding

N/A

Mortgage deed 23 May 2008 Outstanding

N/A

Debenture deed 11 May 2008 Outstanding

N/A

Legal charge 16 September 2005 Fully Satisfied

N/A

Legal charge 16 September 2005 Fully Satisfied

N/A

Debenture 16 September 2005 Fully Satisfied

N/A

Legal mortgage 08 November 1996 Fully Satisfied

N/A

Fixed and floating charge 21 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.