Company NameRumpy Bars Limited
Company StatusActive
Company Number03151647
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Previous NameChequers Fisheries Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Elia Krousti
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 High Street
Beckenham
BR3 1DZ
Director NameMarinos Andrea Michaelas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chequers Fish Bar The Square
Lenham
Kent
ME17 2PH
Secretary NameMr Elia Krousti
NationalityBritish
StatusCurrent
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 High Street
Beckenham
BR3 1DZ
Director NameMr Georgios Anastasiou
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(6 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 High Brooms Road
Southborough
Tunbridge Wells
Kent
TN4 9DB
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address264 High Street
Beckenham
BR3 1DZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£153,258
Cash£1,605
Current Liabilities£49,896

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
19 August 2020Director's details changed for Mr Elia Krousti on 19 August 2020 (2 pages)
19 August 2020Secretary's details changed for Mr Elia Krousti on 19 August 2020 (1 page)
12 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 May 2020Change of details for Mr George Anastasiou as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Notification of Elia Krousti as a person with significant control on 24 January 2017 (2 pages)
22 May 2020Director's details changed for Mr George Anastasiou on 22 May 2020 (2 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9
(6 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9
(6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 9
(6 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 9
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Statement of capital following an allotment of shares on 6 April 2012
  • GBP 9
(3 pages)
7 November 2014Statement of capital following an allotment of shares on 6 April 2012
  • GBP 9
(3 pages)
7 November 2014Statement of capital following an allotment of shares on 6 April 2012
  • GBP 9
(3 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 7
(6 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 7
(6 pages)
26 February 2014Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
26 February 2014Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
23 January 2014Statement of capital following an allotment of shares on 6 April 2012
  • GBP 7
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 6 April 2012
  • GBP 7
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 6 April 2012
  • GBP 7
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2008Return made up to 26/01/08; full list of members (4 pages)
18 March 2008Return made up to 26/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 16/01/07; full list of members (7 pages)
16 February 2007Return made up to 16/01/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Return made up to 16/01/06; full list of members (7 pages)
16 January 2006Return made up to 16/01/06; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
21 January 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 February 2003Return made up to 26/01/03; full list of members (8 pages)
28 February 2003Return made up to 26/01/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: the chequers fish bar the square, lenham maidstone kent ME17 2PH (1 page)
18 July 2002Ad 25/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 July 2002Ad 25/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 July 2002Registered office changed on 18/07/02 from: the chequers fish bar the square, lenham maidstone kent ME17 2PH (1 page)
16 July 2002Company name changed chequers fisheries LTD\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed chequers fisheries LTD\certificate issued on 16/07/02 (2 pages)
5 February 2002Return made up to 26/01/02; full list of members (6 pages)
5 February 2002Return made up to 26/01/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 May 2001Return made up to 26/01/01; full list of members (6 pages)
18 May 2001Return made up to 26/01/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 February 2000Return made up to 26/01/00; full list of members (6 pages)
29 February 2000Return made up to 26/01/00; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: 7 high street headcorn ashford kent TN27 9NH (1 page)
29 February 2000Registered office changed on 29/02/00 from: 7 high street headcorn ashford kent TN27 9NH (1 page)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
8 March 1999Secretary's particulars changed (2 pages)
8 March 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 March 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 March 1999Secretary's particulars changed (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
17 February 1998Return made up to 26/01/98; no change of members (4 pages)
17 February 1998Return made up to 26/01/98; no change of members (4 pages)
27 November 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
27 November 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
19 February 1997Return made up to 26/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1997Return made up to 26/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 16/18 lower stone street gabriels hill maidstone kent ME15 6JS (1 page)
17 September 1996Accounting reference date notified as 31/03 (1 page)
17 September 1996Registered office changed on 17/09/96 from: 16/18 lower stone street gabriels hill maidstone kent ME15 6JS (1 page)
17 September 1996Accounting reference date notified as 31/03 (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
26 January 1996Incorporation (12 pages)
26 January 1996Incorporation (12 pages)