OLD COMPTON BRASSERIE LTD
Licensed restaurants
OLD COMPTON BRASSERIE LTD
Licensed restaurants
Previous Company Names
Contact & Details
Contact
Registered Address
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Full company profile for OLD COMPTON BRASSERIE LTD (12753287), an active lifestyle and entertainment company based in London, United Kingdom. Incorporated 19 Jul 2020. Licensed restaurants. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£351.00
Net Assets
£978.28k
Total Liabilities
£452.18k
Turnover
N/A
Employees
66
Debt Ratio
32%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Maxwell Jonathan Scott | Director | British | United Kingdom | 19 Jul 2020 | Active |
| Solomon, David Owen | Director | British | England | 19 Oct 2021 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
The Executors Of The Late Brian Peter Stein
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Breal Capital (111) Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Brian Peter Stein
Ceased 4 Jan 2024
Maxwell Jonathan Scott
Ceased 23 Sept 2020
Mr Paul Edward Thomas Dunbar
Ceased 9 Oct 2025
Mr Timothy James Somerville Snaith
Ceased 9 Oct 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
36 and 38 Old Compton Street, London (W1D 4TT) CITY OF WESTMINSTER | Leasehold | £15,000 | 15 Dec 2020 |
36-38 Old Compton Street, London (W1D 4US) CITY OF WESTMINSTER | Leasehold | £20,000 | 15 Dec 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Confirmation Statement | Confirmation statement made on 9 Apr 2026 with updates | |
| 11 Dec 2025 | Officers | Termination of Bernard Philip Hamilton Spratt as director on 9 Oct 2025 | |
| 11 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 11 Dec 2025 | Persons With Significant Control | Cessation of Paul Edward Thomas Dunbar as a person with significant control on 9 Oct 2025 | |
| 11 Dec 2025 | Officers | Appointment of Mr Michael Anthony Welden as director on 9 Oct 2025 |
Confirmation statement made on 9 Apr 2026 with updates
Termination of Bernard Philip Hamilton Spratt as director on 9 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
Cessation of Paul Edward Thomas Dunbar as a person with significant control on 9 Oct 2025
Appointment of Mr Michael Anthony Welden as director on 9 Oct 2025
Recent Activity
Latest Activity
Confirmation statement made on 9 Apr 2026 with updates
1 weeks ago on 29 Apr 2026
Termination of Bernard Philip Hamilton Spratt as director on 9 Oct 2025
4 months ago on 11 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 11 Dec 2025
Cessation of Paul Edward Thomas Dunbar as a person with significant control on 9 Oct 2025
4 months ago on 11 Dec 2025
Appointment of Mr Michael Anthony Welden as director on 9 Oct 2025
4 months ago on 11 Dec 2025
