Company NameEuropean Bars Limited
DirectorGarry Christopher Mallen
Company StatusActive
Company Number03340208
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Garry Christopher Mallen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(same day as company formation)
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence AddressMelleker Farm Lodge Longfield Road
Meopham
Kent
DA13 0JD
Secretary NameCharlotte Dexter
StatusCurrent
Appointed28 July 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA
Director NameMr Ian Edward Gough
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address50 Queens Road
Beckenham
Kent
BR3 4JL
Secretary NameMr Ian Edward Gough
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address50 Queens Road
Beckenham
Kent
BR3 4JL
Secretary NameMrs Margaret Mallen
NationalityBritish
StatusResigned
Appointed01 December 2002(5 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelleker Farm Lodge Longfield Road
Meopham
Kent
DA13 0JD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone020 72745537
Telephone regionLondon

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

107.9k at £1Garry Christopher Mallen
50.00%
Ordinary
107.9k at £1Margaret Mallen
50.00%
Ordinary

Financials

Year2014
Net Worth-£125,685
Cash£58,288
Current Liabilities£353,404

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

29 July 1999Delivered on: 10 August 1999
Persons entitled: Allied Domecq Retailing Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease and under any other agreement.
Particulars: £3000 deposit.
Outstanding

Filing History

28 March 2024Confirmation statement made on 26 March 2024 with updates (5 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
6 April 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 April 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 July 2021Termination of appointment of Margaret Mallen as a secretary on 28 July 2021 (1 page)
29 July 2021Appointment of Charlotte Dexter as a secretary on 28 July 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
27 March 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 215,852
(4 pages)
17 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 215,852
(4 pages)
5 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Margaret Mallen on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Margaret Mallen on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Garry Christopher Mallen on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Garry Christopher Mallen on 5 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 215,852
(4 pages)
2 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 215,852
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 215,852
(4 pages)
1 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 215,852
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 26/03/09; full list of members (3 pages)
13 May 2009Return made up to 26/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 26/03/08; full list of members (3 pages)
8 August 2008Return made up to 26/03/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Return made up to 26/03/07; full list of members (3 pages)
22 May 2007Return made up to 26/03/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 June 2005Return made up to 26/03/05; full list of members (2 pages)
27 June 2005Return made up to 26/03/05; full list of members (2 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
7 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
24 June 2003Return made up to 26/03/03; full list of members (8 pages)
24 June 2003Return made up to 26/03/03; full list of members (8 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
29 April 2002Return made up to 26/03/02; full list of members (7 pages)
29 April 2002Return made up to 26/03/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
13 August 2001Return made up to 26/03/01; full list of members (7 pages)
13 August 2001Return made up to 26/03/01; full list of members (7 pages)
11 July 2001Registered office changed on 11/07/01 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
11 July 2001Registered office changed on 11/07/01 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Return made up to 26/03/00; full list of members (7 pages)
23 June 2000Return made up to 26/03/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
12 May 1999Ad 01/04/98--------- £ si 135852@1=135852 £ ic 80000/215852 (2 pages)
12 May 1999Return made up to 26/03/99; full list of members (6 pages)
12 May 1999Return made up to 26/03/99; full list of members (6 pages)
12 May 1999Ad 01/04/98--------- £ si 135852@1=135852 £ ic 80000/215852 (2 pages)
29 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1999£ nc 100000/500000 01/04/98 (1 page)
29 January 1999£ nc 100000/500000 01/04/98 (1 page)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
5 October 1998Return made up to 26/03/98; full list of members (6 pages)
5 October 1998Return made up to 26/03/98; full list of members (6 pages)
5 October 1998Registered office changed on 05/10/98 from: 29A london road sevenoaks kent TN13 1AR (1 page)
5 October 1998Registered office changed on 05/10/98 from: 29A london road sevenoaks kent TN13 1AR (1 page)
5 October 1998Ad 31/03/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
5 October 1998Ad 31/03/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
26 March 1997Incorporation (16 pages)
26 March 1997Incorporation (16 pages)