Background WavePink WaveYellow Wave

BRASSERIE ZEDEL PROPERTY LIMITED (08031854)

BRASSERIE ZEDEL PROPERTY LIMITED (08031854) is an active UK company. incorporated on 16 April 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRASSERIE ZEDEL PROPERTY LIMITED has been registered for 13 years. Current directors include CHANTIKUL, Kosin Kenneth, CHOJNACKI, Stephen Andrew, HEINECKE, William Ellwood and 1 others.

Company Number
08031854
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
157 - 160 Piccadilly, London, W1J 9EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHANTIKUL, Kosin Kenneth, CHOJNACKI, Stephen Andrew, HEINECKE, William Ellwood, RAJAKARIER, Emmanuel Jude Dillipraj
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRASSERIE ZEDEL PROPERTY LIMITED

BRASSERIE ZEDEL PROPERTY LIMITED is an active company incorporated on 16 April 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRASSERIE ZEDEL PROPERTY LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08031854

LTD Company

Age

13 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ZEDEL PROPCO LIMITED
From: 16 April 2012To: 10 October 2012
Contact
Address

157 - 160 Piccadilly London, W1J 9EB,

Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Oct 12
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Feb 18
Loan Secured
Mar 18
Director Left
Apr 18
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Apr 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Dec 2023

CHANTIKUL, Kosin Kenneth

Active
12th Floor, 88 Ratchadaphisek Road, Klongtoey
Born January 1982
Director
Appointed 01 Apr 2022

CHOJNACKI, Stephen Andrew

Active
12th Floor, Klongtoey10110
Born July 1972
Director
Appointed 01 Apr 2022

HEINECKE, William Ellwood

Active
12th Floor, 88 Ratchadaphisek Road, Klongtoey
Born June 1949
Director
Appointed 01 Apr 2022

RAJAKARIER, Emmanuel Jude Dillipraj

Active
12th Floor, Klongtoey10110
Born July 1965
Director
Appointed 01 Apr 2022

BERISHA, Baton

Resigned
Piccadilly, LondonW1J 9EB
Born July 1981
Director
Appointed 05 Sept 2022
Resigned 16 Oct 2024

BLACK, Robin Kennedy

Resigned
- 160 Piccadilly, LondonW1J 9EB
Born March 1958
Director
Appointed 04 Jan 2016
Resigned 13 May 2016

DRYSDALE, Simon Christopher

Resigned
- 160 Piccadilly, LondonW1J 9EB
Born November 1966
Director
Appointed 03 Sept 2012
Resigned 04 Jan 2016

FENNELL, Zuleika

Resigned
- 160 Piccadilly, LondonW1J 9EB
Born May 1975
Director
Appointed 21 Feb 2018
Resigned 05 Oct 2022

HOGG, Elizabeth Anne Sophia

Resigned
- 160 Piccadilly, LondonW1J 9EB
Born January 1981
Director
Appointed 03 May 2016
Resigned 23 Mar 2018

KING, Jeremy Richard Bruce

Resigned
- 160 Piccadilly, LondonW1J 9EB
Born June 1954
Director
Appointed 16 Apr 2012
Resigned 21 Sept 2022

WISCHHOFF, Jason Bernard

Resigned
Piccadilly, LondonW1J 9EB
Born July 1967
Director
Appointed 01 Apr 2022
Resigned 21 Apr 2022

Persons with significant control

1

Piccadilly, LondonW1J 9EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Memorandum Articles
19 April 2022
MAMA
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Liquidation Moratorium End Of Moratorium By Monitor
2 March 2022
MT04MT04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Liquidation Moratorium Commencement Of Moratorium
8 February 2022
MT01MT01
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 April 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Resolution
1 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Auditors Resignation Company
6 April 2016
AUDAUD
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Move Registers To Sail Company
9 January 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Sail Address Company
8 January 2013
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
10 October 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 September 2012
AA01Change of Accounting Reference Date
Change Of Name Notice
7 September 2012
CONNOTConfirmation Statement Notification
Resolution
4 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
28 April 2012
MG01MG01
Incorporation Company
16 April 2012
NEWINCIncorporation