Company NameSous Le Nez Limited
DirectorsAndrew John Carter and Robert Neville Chamberlain
Company StatusLiquidation
Company Number04184419
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew John Carter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleChef
Country of ResidenceEngland
Correspondence Address9 Parish Ghyll Road
Parish Ghyll Court
Ilkley
LS29 9NE
Director NameMr Robert Neville Chamberlain
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressTop Floor West, Wharfebank House Wharfebank Mills
Ilkley Road
Otley
West Yorkshire
LS21 3JP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Robert Neville Chamberlain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(4 days after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleRestauranteaur
Country of ResidenceEngland
Correspondence AddressMayfield House
18 Moor Close
Huddersfield
West Yorkshire
HD4 7BP
Secretary NameMr Ronald Toothill
NationalityBritish
StatusResigned
Appointed26 March 2001(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2010)
RoleAccountant
Correspondence Address32 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HL
Director NameSimon Wheeler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2007)
RoleGeneral Manager
Correspondence Address3 Park Street
Yeadon
Leeds
West Yorkshire
LS19 7EY
Secretary NameMiss Nicola Sara Toothill
StatusResigned
Appointed01 September 2010(9 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2020)
RoleCompany Director
Correspondence Address32 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HL
Director NameMiss Lucy Chamberlain
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Foster Avenue
Huddersfield
HD4 5LN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitesouslenez.com
Telephone0113 2440108
Telephone regionLeeds

Location

Registered AddressLive Recoveries Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

55 at £1Lucy Chamberlain
55.00%
Ordinary
30 at £1Andrew John Carter
30.00%
Ordinary
15 at £1Catherine Jane Carter
15.00%
Ordinary

Financials

Year2014
Net Worth£118,938
Cash£184,090
Current Liabilities£444,677

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2021 (2 years, 5 months ago)
Next Return Due26 November 2022 (overdue)

Charges

3 July 2001Delivered on: 6 July 2001
Satisfied on: 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

29 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
4 November 2020Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Office Suite B Second Floor 21a Brook Street Ilkley LS29 8AA on 4 November 2020 (1 page)
24 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 May 2020Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ United Kingdom to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page)
4 May 2020Director's details changed for Mr Robert Neville Chamberlain on 1 May 2020 (2 pages)
4 May 2020Change of details for Mr Robert Neville Chamberlain as a person with significant control on 1 May 2020 (2 pages)
17 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Nicola Sara Toothill as a secretary on 6 January 2020 (1 page)
6 January 2020Registered office address changed from 32 Westgate Guiseley Leeds West Yorkshire LS20 8HL to 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ on 6 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2019Second filing of Confirmation Statement dated 01/04/2019 (5 pages)
8 April 2019Confirmation statement made on 1 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/10/2019.
(5 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 December 2018Director's details changed for Mr Robert Neville Chamberlain on 30 November 2018 (2 pages)
2 December 2018Director's details changed for Mr Andrew John Carter on 28 November 2018 (2 pages)
4 November 2018Change of details for Mr Robert Neville Chamberlain as a person with significant control on 4 October 2018 (2 pages)
10 August 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 106
(3 pages)
1 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 April 2017Previous accounting period shortened from 10 April 2017 to 31 March 2017 (1 page)
7 April 2017Previous accounting period shortened from 10 April 2017 to 31 March 2017 (1 page)
1 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
1 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 10 April 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 10 April 2016 (4 pages)
9 December 2016Termination of appointment of Lucy Chamberlain as a director on 30 November 2016 (1 page)
9 December 2016Appointment of Mr Robert Neville Chamberlain as a director on 1 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucy Chamberlain as a director on 30 November 2016 (1 page)
9 December 2016Appointment of Mr Robert Neville Chamberlain as a director on 1 December 2016 (2 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 10 April 2015 (11 pages)
19 December 2015Total exemption small company accounts made up to 10 April 2015 (11 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Director's details changed for Miss Lucy Chamberlain on 30 November 2014 (2 pages)
16 April 2015Director's details changed for Miss Lucy Chamberlain on 30 November 2014 (2 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 10 April 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 10 April 2014 (9 pages)
15 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
23 January 2014Appointment of Miss Lucy Chamberlain as a director (2 pages)
23 January 2014Appointment of Miss Lucy Chamberlain as a director (2 pages)
22 December 2013Total exemption small company accounts made up to 10 April 2013 (9 pages)
22 December 2013Total exemption small company accounts made up to 10 April 2013 (9 pages)
24 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Total exemption small company accounts made up to 10 April 2012 (11 pages)
19 November 2012Total exemption small company accounts made up to 10 April 2012 (11 pages)
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption full accounts made up to 10 April 2011 (8 pages)
11 January 2012Total exemption full accounts made up to 10 April 2011 (8 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
11 February 2011Amended accounts made up to 10 April 2010 (7 pages)
11 February 2011Amended accounts made up to 10 April 2010 (7 pages)
13 January 2011Total exemption full accounts made up to 10 April 2010 (7 pages)
13 January 2011Total exemption full accounts made up to 10 April 2010 (7 pages)
15 September 2010Appointment of Miss Nicola Sara Toothill as a secretary (1 page)
15 September 2010Appointment of Miss Nicola Sara Toothill as a secretary (1 page)
10 September 2010Termination of appointment of Ronald Toothill as a secretary (1 page)
10 September 2010Termination of appointment of Ronald Toothill as a secretary (1 page)
21 May 2010Termination of appointment of Robert Chamberlain as a director (1 page)
21 May 2010Termination of appointment of Robert Chamberlain as a director (1 page)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Andrew John Carter on 21 March 2010 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Robert Neville Chamberlain on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Neville Chamberlain on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Andrew John Carter on 21 March 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 10 April 2009 (7 pages)
27 August 2009Total exemption full accounts made up to 10 April 2009 (7 pages)
1 April 2009Return made up to 21/03/09; full list of members; amend (5 pages)
1 April 2009Return made up to 21/03/09; full list of members; amend (5 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 10 April 2008 (7 pages)
8 October 2008Total exemption full accounts made up to 10 April 2008 (7 pages)
28 March 2008Return made up to 21/03/08; full list of members (4 pages)
28 March 2008Return made up to 21/03/08; full list of members (4 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
5 December 2007Total exemption full accounts made up to 10 April 2007 (7 pages)
5 December 2007Total exemption full accounts made up to 10 April 2007 (7 pages)
29 April 2007Return made up to 21/03/07; full list of members (8 pages)
29 April 2007Return made up to 21/03/07; full list of members (8 pages)
13 November 2006Total exemption full accounts made up to 10 April 2006 (7 pages)
13 November 2006Total exemption full accounts made up to 10 April 2006 (7 pages)
10 May 2006Return made up to 21/03/06; full list of members (12 pages)
10 May 2006Return made up to 21/03/06; full list of members (12 pages)
25 January 2006Total exemption full accounts made up to 10 April 2005 (6 pages)
25 January 2006Total exemption full accounts made up to 10 April 2005 (6 pages)
4 April 2005Return made up to 21/03/05; full list of members (8 pages)
4 April 2005Return made up to 21/03/05; full list of members (8 pages)
10 December 2004Total exemption full accounts made up to 10 April 2004 (8 pages)
10 December 2004Total exemption full accounts made up to 10 April 2004 (8 pages)
3 April 2004Return made up to 21/03/04; full list of members (8 pages)
3 April 2004Return made up to 21/03/04; full list of members (8 pages)
21 January 2004Total exemption small company accounts made up to 10 April 2003 (6 pages)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Total exemption small company accounts made up to 10 April 2003 (6 pages)
16 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2003Total exemption full accounts made up to 10 April 2002 (8 pages)
25 March 2003Total exemption full accounts made up to 10 April 2002 (8 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
15 May 2001Accounting reference date extended from 31/03/02 to 10/04/02 (1 page)
15 May 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2001Accounting reference date extended from 31/03/02 to 10/04/02 (1 page)
6 April 2001Registered office changed on 06/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
21 March 2001Incorporation (16 pages)
21 March 2001Incorporation (16 pages)