Background WavePink WaveYellow Wave

PALM COURT BRASSERIE LTD (12763335)

PALM COURT BRASSERIE LTD (12763335) is an active UK company. incorporated on 23 July 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PALM COURT BRASSERIE LTD has been registered for 5 years. Current directors include SOLOMON, David Owen, WELDEN, Michael Anthony.

Company Number
12763335
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SOLOMON, David Owen, WELDEN, Michael Anthony
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALM COURT BRASSERIE LTD

PALM COURT BRASSERIE LTD is an active company incorporated on 23 July 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PALM COURT BRASSERIE LTD was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12763335

LTD Company

Age

5 Years

Incorporated 23 July 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

CRANBRIGHT LTD
From: 23 July 2020To: 22 September 2020
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 23 July 2020To: 11 December 2025
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Director Joined
Oct 21
Director Left
Jul 23
Owner Exit
Jan 24
New Owner
Jan 24
Director Joined
May 24
New Owner
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
Loan Secured
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SOLOMON, David Owen

Active
33 Cavendish Square, LondonW1G 0PW
Born October 1969
Director
Appointed 19 Oct 2021

WELDEN, Michael Anthony

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1969
Director
Appointed 09 Oct 2025

SCOTT, Maxwell Jonathan

Resigned
Covent Garden, LondonWC2H 9JQ
Born July 1953
Director
Appointed 23 Jul 2020
Resigned 09 Oct 2025

SPRATT, Bernard Philip Hamilton

Resigned
High Street, Shipston-On-StourCV36 4AJ
Born September 1956
Director
Appointed 23 May 2024
Resigned 09 Oct 2025

STEIN, Brian Peter

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1943
Director
Appointed 01 Oct 2020
Resigned 04 Jul 2023

Persons with significant control

6

1 Active
5 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2025

Mr Timothy James Somerville Snaith

Ceased
Blackfriars Road, LondonSE1 9AX
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 09 Oct 2025

Mr Paul Edward Thomas Dunbar

Ceased
Blackfriars Road, LondonSE1 9AX
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 09 Oct 2025

The Executors Of The Late Brian Peter Stein

Ceased
Blackfriars Road, LondonSE1 9AX
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2024
Ceased 15 Apr 2024

Mr Brian Peter Stein

Ceased
Shelton Street, LondonWC2H 9JQ
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 04 Jan 2024

Mr Maxwell Jonathan Scott

Ceased
Covent Garden, LondonWC2H 9JQ
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Resolution
22 September 2020
RESOLUTIONSResolutions
Incorporation Company
23 July 2020
NEWINCIncorporation