Back to search

The Bellanger Restaurant Limited

08031834

active
ltd
england wales
Companies House
Insolvency history
Health Score
70 / 100

Some Concerns

30/30
Filing
20/30
Financial
20/40
Risk
  • Going concern doubt noted in accounts (-10)
  • Active insolvency proceedings (-20)

Details

157 - 160 Piccadilly, London, W1J 9EB
Incorporated 16/04/2012

Previously known as

Colbert Property Limited · until 02/07/2015
Sloane Square Propco Limited · until 10/10/2012

Compliance

Last accounts

31/12/2024

full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 16/04/2026

Due 30/04/2027

On track

Industry

56101
Licensed restaurants

Officers

Kosin Kenneth Chantikul

director · Since 01/04/2022

Australian · Thailand · Age 44

Stephen Andrew Chojnacki

director · Since 01/04/2022

American · Thailand · Age 53

William Ellwood Heinecke

director · Since 01/04/2022

Thai · Thailand · Age 76

Emmanuel Jude Dillipraj Rajakarier

director · Since 01/04/2022

British · Thailand · Age 60

Oakwood Corporate Secretary Limited

corporate secretary · Since 20/12/2023

Reg: 7038430

Former

Simon Christopher Drysdale

director · Resigned 04/01/2016

Robin Kennedy Black

director · Resigned 13/05/2016

Elizabeth Anne Sophia Hogg

director · Resigned 23/03/2018

Jason Bernard Wischhoff

director · Resigned 21/04/2022

Jeremy Richard Bruce King

director · Resigned 21/09/2022

Zuleika Fennell

director · Resigned 05/10/2022

Baton Berisha

director · Resigned 16/10/2024

Persons with Significant Control

The Wolseley Hospitality Group Limited

75–100% shares
75–100% votes
Appoint directors

157-160, Piccadilly, London, W1J 9EB

Reg: 07887202 · Companies House, England & Wales · Private Limited Company

Notified 06/04/2016

Insolvency History1 case

moratorium

Robert James Harding (practitioner) · Benjamin Dymant (practitioner)

Change History

statusactive
2026-05-06

Active

typeltd
2026-05-06

Private Limited Company

address line1157 - 160 Piccadilly
2026-05-06

157 - 160 PICCADILLY

post townLondon
2026-05-06

LONDON

officer appointedOAKWOOD CORPORATE SECRETARY LIMITED
2026-05-06
officer appointedCHANTIKUL, Kosin Kenneth
2026-05-06
officer appointedCHOJNACKI, Stephen Andrew
2026-05-06
officer appointedHEINECKE, William Ellwood
2026-05-06
officer appointedRAJAKARIER, Emmanuel Jude Dillipraj
2026-05-06

CompanyRankvs 1780+ SIC 56101 peers
68

Financial strength95th percentile among SIC peers · 24/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2× · 20/20
Longevity14 years trading (max 15) · 14/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10Insolvency history -10
Show leaderboard
How is this score calculated?
Financial strength24/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity14/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Insolvency history: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 31/12/2024

Turnover

£2.4M

Annual revenue

Net Worth

£370k

Balance sheet strength

Cash

£186k

Cash in the bank

Profit Before Tax

£144k

Bottom line earnings

Net Current Assets

£351k

Working capital

Current Assets

£702k

Current Liabilities

£351k

Fixed Assets

£18k

Debtors

£445k

Cost of Sales

£1.6M

Gross Profit

£791k

Admin Expenses

£1.4M

Operating Profit

£144k

Profit After Tax

£144k

59avg. employees
Prepared with Caseware UK (AP4) 2024.0.164

EstimatesDerived

YearCurrent Ratio
20242.00

Derived from filed accounts. Not audited figures.

Filing History85 filings

Confirmation statement

confirmation statement with no updates

21/04/20263 pages · PDF
Accounts filed

accounts with accounts type full

27/09/202519 pages · PDF
Confirmation statement

confirmation statement with no updates

17/04/20253 pages · PDF
Accounts filed

accounts with accounts type small

08/01/202518 pages · PDF
Director resigned

termination director company with name termination date

22/10/20241 page · PDF
Director details changed

change person director company with change date

29/04/20242 pages · PDF
Confirmation statement

confirmation statement with no updates

24/04/20243 pages · PDF
AP04

appoint corporate secretary company with name date

04/01/20242 pages · PDF
Accounts filed

accounts with accounts type small

30/08/202326 pages · PDF
Confirmation statement

confirmation statement with updates

18/04/20234 pages · PDF
AD02

change sail address company with old address new address

28/11/20221 page · PDF
Director details changed

change person director company with change date

26/10/20222 pages · PDF
Director details changed

change person director company with change date

26/10/20222 pages · PDF
Director details changed

change person director company with change date

24/10/20222 pages · PDF
Director resigned

termination director company with name termination date

10/10/20221 page · PDF
Director resigned

termination director company with name termination date

10/10/20221 page · PDF
Accounts filed

accounts with accounts type full

30/09/202226 pages · PDF
Director appointed

appoint person director company with name date

13/09/20222 pages · PDF
PSC05

change to a person with significant control

28/07/20222 pages · PDF
Confirmation statement

confirmation statement with no updates

09/06/20223 pages · PDF
Director resigned

termination director company with name termination date

04/05/20221 page · PDF
MA

memorandum articles

12/04/202215 pages · PDF
MR04

mortgage satisfy charge full

11/04/20221 page · PDF
Director appointed

appoint person director company with name date

08/04/20222 pages · PDF
Director appointed

appoint person director company with name date

08/04/20222 pages · PDF
Director appointed

appoint person director company with name date

08/04/20222 pages · PDF
Director appointed

appoint person director company with name date

08/04/20222 pages · PDF
Director appointed

appoint person director company with name date

08/04/20222 pages · PDF
MT04

liquidation moratorium end of moratorium by monitor

02/03/20225 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

24/02/202269 pages · PDF
MR04

mortgage satisfy charge full

16/02/20221 page · PDF
MT01

liquidation moratorium commencement of moratorium

08/02/20223 pages · PDF
Accounts filed

accounts with accounts type full

29/12/202126 pages · PDF
Confirmation statement

confirmation statement with no updates

29/04/20213 pages · PDF
Accounts filed

accounts with accounts type full

16/04/202124 pages · PDF
Director details changed

change person director company with change date

14/04/20212 pages · PDF
Director details changed

change person director company with change date

11/08/20202 pages · PDF
Confirmation statement

confirmation statement with no updates

18/05/20203 pages · PDF
Accounts filed

accounts with accounts type small

22/11/201925 pages · PDF
Confirmation statement

confirmation statement with no updates

02/05/20193 pages · PDF
Accounts filed

accounts with accounts type full

30/01/201923 pages · PDF
Accounts date changed

change account reference date company current shortened

28/09/20183 pages · PDF
Director details changed

change person director company with change date

26/06/20182 pages · PDF
AD03

move registers to sail company with new address

05/06/20181 page · PDF
Confirmation statement

confirmation statement with no updates

23/04/20183 pages · PDF
Director resigned

termination director company with name termination date

18/04/20181 page · PDF
MR01

mortgage create with deed with charge number charge creation date

09/03/201867 pages · PDF
Director appointed

appoint person director company with name date

26/02/20182 pages · PDF
Accounts filed

accounts with accounts type full

21/12/201723 pages · PDF
MR04

mortgage satisfy charge full

21/12/20174 pages · PDF
MR04

mortgage satisfy charge full

21/12/20174 pages · PDF
MR04

mortgage satisfy charge full

21/12/20174 pages · PDF
MR04

mortgage satisfy charge full

21/12/20174 pages · PDF
Confirmation statement

confirmation statement with updates

25/04/20176 pages · PDF
Accounts filed

accounts with accounts type full

06/02/201723 pages · PDF
RESOLUTIONS

resolution

01/12/20162 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

03/10/201624 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/09/201659 pages · PDF
Director resigned

termination director company with name termination date

13/05/20161 page · PDF
Director appointed

appoint person director company with name date

13/05/20162 pages · PDF
Annual return

annual return company with made up date full list shareholders

28/04/20164 pages · PDF
AUD

auditors resignation company

06/04/20161 page · PDF
Director appointed

appoint person director company with name date

12/01/20162 pages · PDF
Director resigned

termination director company with name termination date

11/01/20161 page · PDF
Accounts filed

accounts with accounts type dormant

10/01/20166 pages · PDF
RESOLUTIONS

resolution

23/07/201515 pages · PDF
CERTNM

certificate change of name company

02/07/20153 pages · PDF
Director appointed

appoint person director company with name date

02/07/20152 pages · PDF
Annual return

annual return company with made up date full list shareholders

19/05/20153 pages · PDF
Accounts filed

accounts with accounts type dormant

09/01/20155 pages · PDF
Annual return

annual return company with made up date full list shareholders

06/05/20143 pages · PDF
Accounts filed

accounts with accounts type dormant

03/01/20146 pages · PDF
Annual return

annual return company with made up date full list shareholders

23/04/20133 pages · PDF
AD03

move registers to sail company

09/01/20131 page · PDF
AD02

change sail address company

08/01/20131 page · PDF
Director details changed

change person director company with change date

08/01/20132 pages · PDF
CERTNM

certificate change of name company

10/10/20122 pages · PDF
Accounts date changed

change account reference date company current shortened

12/09/20123 pages · PDF
CONNOT

change of name notice

07/09/20122 pages · PDF
RESOLUTIONS

resolution

04/05/201216 pages · PDF
MG01

legacy

04/05/20129 pages · PDF
MG01

legacy

03/05/2012PDF
MG01

legacy

03/05/2012PDF
MG01

legacy

28/04/20127 pages · PDF
Incorporated

incorporation company

16/04/201222 pages · PDF