Company NameFuel Bar Limited
Company StatusActive
Company Number03708392
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Adam Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Director NameMarilia Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Director NameMr William Trevor Davies
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Secretary NameMarilia Davies
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitefuelbar.co.uk

Location

Registered Address27-29 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Market Cafe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£435,692
Cash£143,505
Current Liabilities£605,895

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

12 November 2009Delivered on: 14 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022 (3 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (3 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 November 2020 (3 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 November 2019 (3 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
25 January 2017Current accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
25 January 2017Current accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 February 2010Registered office address changed from 21 the Market Covent Garden London WC2E 8RD on 15 February 2010 (1 page)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Registered office address changed from 21 the Market Covent Garden London WC2E 8RD on 15 February 2010 (1 page)
4 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 December 2009Director's details changed for William Trevor Davies on 1 December 2009 (2 pages)
1 December 2009Director's details changed for William Trevor Davies on 1 December 2009 (2 pages)
1 December 2009Director's details changed for William Trevor Davies on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Adam Davies on 1 December 2009 (2 pages)
1 December 2009Previous accounting period shortened from 28 February 2010 to 30 April 2009 (1 page)
1 December 2009Previous accounting period shortened from 28 February 2010 to 30 April 2009 (1 page)
1 December 2009Director's details changed for Marilia Davies on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Marilia Davies on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Marilia Davies on 1 December 2009 (1 page)
1 December 2009Director's details changed for Marilia Davies on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Marilia Davies on 1 December 2009 (1 page)
1 December 2009Director's details changed for Adam Davies on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Adam Davies on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Marilia Davies on 1 December 2009 (1 page)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 February 2009Return made up to 04/02/09; full list of members (4 pages)
25 February 2009Director's change of particulars / adam davies / 01/01/2009 (1 page)
25 February 2009Director's change of particulars / adam davies / 01/01/2009 (1 page)
25 February 2009Return made up to 04/02/09; full list of members (4 pages)
8 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 February 2008Return made up to 04/02/08; full list of members (4 pages)
25 February 2008Return made up to 04/02/08; full list of members (4 pages)
12 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 February 2007Return made up to 04/02/07; full list of members (3 pages)
27 February 2007Return made up to 04/02/07; full list of members (3 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
10 November 2006Registered office changed on 10/11/06 from: acre house 11-15 william road london NW1 3ER (1 page)
10 November 2006Registered office changed on 10/11/06 from: acre house 11-15 william road london NW1 3ER (1 page)
27 February 2006Return made up to 04/02/06; full list of members (3 pages)
27 February 2006Return made up to 04/02/06; full list of members (3 pages)
13 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
13 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 April 2005Return made up to 04/02/05; full list of members (3 pages)
19 April 2005Return made up to 04/02/05; full list of members (3 pages)
26 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
18 February 2004Return made up to 04/02/04; full list of members (6 pages)
18 February 2004Return made up to 04/02/04; full list of members (6 pages)
26 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
12 March 2003Return made up to 04/02/03; full list of members (6 pages)
12 March 2003Return made up to 04/02/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
27 February 2002Return made up to 04/02/02; full list of members (6 pages)
27 February 2002Return made up to 04/02/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
16 February 2001Return made up to 04/02/01; full list of members (7 pages)
16 February 2001Return made up to 04/02/01; full list of members (7 pages)
8 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
8 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
18 April 2000Return made up to 04/02/00; full list of members (7 pages)
18 April 2000Return made up to 04/02/00; full list of members (7 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
4 February 1999Incorporation (15 pages)
4 February 1999Incorporation (15 pages)