Company NameThe Brasserie Ms Ltd
Company StatusDissolved
Company Number12708689
CategoryPrivate Limited Company
Incorporation Date30 June 2020(3 years, 10 months ago)
Dissolution Date21 November 2023 (5 months, 2 weeks ago)
Previous NameInbarema4 Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Charles Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Mark Sargeant
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2022(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 21 November 2023)
RoleChef
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Dale James Storrer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed04 April 2022(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 21 November 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Andrew Clover
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Secretary NameMs Sarah Lawrence
StatusResigned
Appointed30 June 2020(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG

Location

Registered AddressThe Maltings
Norton Heath
Ingatestone
CM4 0LQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

1 November 2022Delivered on: 11 November 2022
Persons entitled: Crown Holdings Limited

Classification: A registered charge
Outstanding
10 March 2022Delivered on: 16 March 2022
Persons entitled: Crown Holdings Limited

Classification: A registered charge
Outstanding

Filing History

19 February 2021Termination of appointment of Andrew Clover as a director on 19 February 2021 (1 page)
19 November 2020Registered office address changed from Crown House 855 London Road Grays Essex RM20 3LG United Kingdom to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page)
16 October 2020Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page)
30 June 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-30
  • GBP 100
(26 pages)
30 June 2020Current accounting period extended from 30 June 2021 to 31 July 2021 (1 page)