ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OLD Compton Brasserie Ltd

OLD Compton Brasserie Ltd is an active company incorporated on 19 July 2020 with the registered office located in London, Greater London. OLD Compton Brasserie Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12753287
Private limited company
Age
5 years
Incorporated 19 July 2020
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 9 April 2025 (9 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
14th Floor 33 Cavendish Square
London
W1G 0PW
United Kingdom
Address changed on 11 Dec 2025 (1 month ago)
Previous address was 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1969
Director • British • Lives in England • Born in Oct 1969
Breal Capital (111) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Brasseries Ltd
David Owen Solomon is a mutual person.
Active
Palm Court Brasserie Ltd
David Owen Solomon is a mutual person.
Active
Chelsea Brasserie Ltd
David Owen Solomon is a mutual person.
Active
Piazza Brasserie Ltd
David Owen Solomon is a mutual person.
Active
Scott89 Ltd
David Owen Solomon is a mutual person.
Active
Breal Capital (111) Limited
David Owen Solomon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£351
Increased by £30 (+9%)
Turnover
Unreported
Same as previous period
Employees
66
Increased by 4 (+6%)
Total Assets
£1.43M
Increased by £387.2K (+37%)
Total Liabilities
-£452.18K
Increased by £47.5K (+12%)
Net Assets
£978.28K
Increased by £339.7K (+53%)
Debt Ratio (%)
32%
Decreased by 7.18% (-19%)
Latest Activity
Registered Address Changed
1 Month Ago on 11 Dec 2025
Timothy James Somerville Snaith (PSC) Resigned
3 Months Ago on 9 Oct 2025
Maxwell Jonathan Scott Resigned
3 Months Ago on 9 Oct 2025
Paul Edward Thomas Dunbar (PSC) Resigned
3 Months Ago on 9 Oct 2025
Breal Capital (111) Limited (PSC) Appointed
3 Months Ago on 9 Oct 2025
Bernard Philip Hamilton Spratt Resigned
3 Months Ago on 9 Oct 2025
Mr Michael Anthony Welden Appointed
3 Months Ago on 9 Oct 2025
New Charge Registered
3 Months Ago on 9 Oct 2025
The Executors of the Late Brian Peter Stein (PSC) Resigned
1 Year 9 Months Ago on 15 Apr 2024
Paul Edward Thomas Dunbar (PSC) Appointed
1 Year 9 Months Ago on 15 Apr 2024
Get Credit Report
Discover OLD Compton Brasserie Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Timothy James Somerville Snaith as a person with significant control on 9 October 2025
Submitted on 11 Dec 2025
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 11 December 2025
Submitted on 11 Dec 2025
Appointment of Mr Michael Anthony Welden as a director on 9 October 2025
Submitted on 11 Dec 2025
Termination of appointment of Bernard Philip Hamilton Spratt as a director on 9 October 2025
Submitted on 11 Dec 2025
Notification of Breal Capital (111) Limited as a person with significant control on 9 October 2025
Submitted on 11 Dec 2025
Cessation of Paul Edward Thomas Dunbar as a person with significant control on 9 October 2025
Submitted on 11 Dec 2025
Termination of appointment of Maxwell Jonathan Scott as a director on 9 October 2025
Submitted on 11 Dec 2025
Registration of charge 127532870001, created on 9 October 2025
Submitted on 10 Oct 2025
Notification of Timothy James Somerville Snaith as a person with significant control on 15 April 2024
Submitted on 3 Sep 2025
Notification of Paul Edward Thomas Dunbar as a person with significant control on 15 April 2024
Submitted on 3 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year