Company NameThe Atlantic Bar And Grill Limited
DirectorsSiobhan Helen Bridget Peyton and Oliver Peter Patrick Peyton
Company StatusDissolved
Company Number02855719
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSiobhan Helen Bridget Peyton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 1993(3 months after company formation)
Appointment Duration30 years, 4 months
RoleRestauranteur
Correspondence AddressFlat 1
28 North Audley Street
London
W1Y 1WD
Secretary NameSiobhan Helen Bridget Peyton
NationalityIrish
StatusCurrent
Appointed21 December 1993(3 months after company formation)
Appointment Duration30 years, 4 months
RoleRestauranteur
Correspondence AddressFlat 1
28 North Audley Street
London
W1Y 1WD
Director NameOliver Peter Patrick Peyton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 1997(3 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleRestaurateur
Correspondence Address17f Cleveland Square
London
W2 6DG
Director NameMr Brian St John Compton Carr
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Burbage Road
London
SE24 9HJ
Director NamePhilip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address73 Park Crescent
Twickenham
Middlesex
TW2 6NS
Director NameCatrina Peyton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(3 months after company formation)
Appointment Duration9 months (resigned 22 September 1994)
RoleRestauranteur
Correspondence Address20 Warwick Lodge
Shoot Up Hill
London
NW2 3PE
Director NameMr Soren Ulrik Jessen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed24 August 1994(11 months after company formation)
Appointment Duration2 years (resigned 10 September 1996)
RoleBanker
Correspondence AddressFlat 2
32 Hays Mews
London
W1J 5PY
Director NamePeter Vagn Jensen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed24 August 1994(11 months after company formation)
Appointment Duration2 years (resigned 10 September 1996)
RoleShipping Agent
Correspondence Address5 Lordell Place
West Side Wimbledon Common
London
SW19 4UY
Director NameCaitriona Mary Peyton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 September 1996(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 September 1996)
RoleClub Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28 North Audley Street
London
W1Y 1WD
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX

Location

Registered AddressC/O 8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit£3,704,984
Net Worth-£1,084,525
Cash£5,021
Current Liabilities£4,880,624

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 March

Filing History

14 August 2007Dissolved (1 page)
28 June 2007Administrator's progress report (6 pages)
14 May 2007Notice of move from Administration to Dissolution (5 pages)
4 January 2007Administrator's progress report (7 pages)
7 November 2006Notice of extension of period of Administration (1 page)
17 May 2006Administrator's progress report (7 pages)
21 November 2005Registered office changed on 21/11/05 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 November 2005Appointment of an administrator (1 page)
13 April 2005Accounts for a medium company made up to 31 March 2002 (21 pages)
22 March 2005Registered office changed on 22/03/05 from: 22 melton street london NW1 2BW (1 page)
5 October 2004Return made up to 22/09/04; full list of members (6 pages)
1 October 2003Return made up to 22/09/03; full list of members (4 pages)
9 February 2003Full accounts made up to 1 April 2001 (22 pages)
14 January 2003Full accounts made up to 26 March 2000 (22 pages)
26 September 2002Return made up to 22/09/02; full list of members (7 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
27 November 2001Return made up to 22/09/01; full list of members (6 pages)
3 January 2001Return made up to 22/09/00; full list of members (7 pages)
3 January 2001Registered office changed on 03/01/01 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page)
24 July 2000Accounts for a medium company made up to 26 March 1999 (24 pages)
2 June 2000Accounting reference date shortened from 30/09/99 to 26/03/99 (1 page)
17 February 2000Return made up to 22/09/99; no change of members (4 pages)
9 September 1999Auditor's resignation (1 page)
24 November 1998Accounts for a medium company made up to 27 September 1997 (15 pages)
28 October 1998Return made up to 22/09/98; full list of members (7 pages)
11 December 1997Director resigned (1 page)
28 October 1997Full accounts made up to 28 September 1996 (17 pages)
10 October 1997Return made up to 22/09/97; full list of members (7 pages)
12 February 1997New director appointed (2 pages)
5 November 1996Return made up to 22/09/96; full list of members (6 pages)
3 October 1996Secretary's particulars changed;director's particulars changed (1 page)
15 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(33 pages)
13 September 1996New director appointed (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (2 pages)
13 September 1996Director resigned (1 page)
22 May 1996Accounts for a medium company made up to 1 October 1995 (18 pages)
12 December 1995Return made up to 22/09/95; full list of members (16 pages)
7 July 1995Full accounts made up to 2 October 1994 (17 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
24 January 1995New director appointed (2 pages)
16 January 1995New director appointed (2 pages)
11 January 1995Return made up to 22/09/94; full list of members (8 pages)
8 January 1995New director appointed (2 pages)
30 August 1994Registered office changed on 30/08/94 from: 6 dyers buildings holborn london EC1N 2JT (1 page)
30 August 1994New secretary appointed;director resigned;new director appointed (2 pages)
3 February 1994New secretary appointed;director resigned;new director appointed (2 pages)
7 January 1994Company name changed cc (shelf 12) LIMITED\certificate issued on 10/01/94 (2 pages)
22 September 1993Incorporation (28 pages)