Company NameForburys Restaurant Limited
Company StatusDissolved
Company Number04835485
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date30 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameXavier Jean Marie Le Bellego
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address19 West End Road
Mortimer
Berkshire
RG7 3TE
Director NameMr Michael Geoffrey Standerline
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPen-Yr-Heol
Penyfai
Bridgend
Mid Glamorgan
CF31 4ND
Wales
Secretary NameXavier Jean Marie Le Bellego
NationalityFrench
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 West End Road
Mortimer
Berkshire
RG7 3TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteforburys.co.uk
Telephone0118 9574044
Telephone regionReading

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

347.8k at £1Xavier Le-bellego
85.88%
Ordinary B
35.2k at £1Xavier Le-bellego
8.69%
Ordinary A
17.2k at £1Michael Standerline
4.25%
Ordinary B
4.8k at £1Michael Standerline
1.19%
Ordinary A

Financials

Year2014
Net Worth£40,030
Cash£30,641
Current Liabilities£155,206

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

1 June 2004Delivered on: 4 June 2004
Persons entitled: National Westminster Bank PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 405,000
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 405,000
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Director's details changed for Xavier Jean Marie Le Bellego on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Michael Geoffrey Standerline on 16 August 2013 (2 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
2 August 2010Annual return made up to 17 July 2010 (14 pages)
20 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 May 2010Registered office address changed from 9 Wine Street Llantwit Major Vale of Glamorgan CF61 1RZ on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 9 Wine Street Llantwit Major Vale of Glamorgan CF61 1RZ on 5 May 2010 (2 pages)
27 July 2009Return made up to 17/07/09; no change of members (4 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
30 September 2008Return made up to 17/07/08; full list of members (7 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
24 August 2007Return made up to 17/07/07; full list of members (7 pages)
15 February 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
21 August 2006Return made up to 17/07/06; full list of members (7 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
27 February 2006Nc inc already adjusted 16/02/06 (1 page)
19 August 2005Return made up to 17/07/05; full list of members (7 pages)
20 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
27 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2004£ nc 300000/320000 15/04/04 (1 page)
27 August 2004Ad 15/07/04--------- £ si 20000@1 (2 pages)
27 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 March 2004Ad 05/01/04--------- £ si 299999@1=299999 £ ic 1/300000 (3 pages)
3 March 2004Registered office changed on 03/03/04 from: 1 high street llantwit major south glamorgan CF61 1SS (1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2004Nc inc already adjusted 05/01/04 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (17 pages)