Company NameMagpie & Stump Limited
DirectorsCraig Themistocleous and Sarah Ann Gillam
Company StatusActive
Company Number04247651
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Previous NameCBD Bars Limited

Business Activity

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

Directors

Secretary NameCraig Themistocleous
NationalityBritish
StatusCurrent
Appointed06 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Old Bailey
London
EC4M 7EP
Director NameCraig Themistocleous
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(11 years after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Mermaid Court
London
SE16 5UB
Director NameMiss Sarah Ann Gillam
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address18 Old Bailey
London
EC4M 7EP
Director NameMr David Marc Bevan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleBar Operator
Country of ResidenceUnited Kingdom
Correspondence Address215 Kings Avenue
London
SW12 0AT
Director NameMr Robert Alexander David Shaw
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleBar Operations
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
161 Gleneldon Road
London
SW12 2BX
Director NameCraig Themistocleous
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 6 Mermaid Court
Rotherhithe Street
London
SE16 5UB
Director NameMiss Sarah Ann Gillam
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(11 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 June 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address18 Old Bailey
London
EC4M 7EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemagpieandstump.com
Telephone020 72485085
Telephone regionLondon

Location

Registered Address18 Old Bailey
London
EC4M 7EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

75 at £1Craig Themistocleous
75.00%
Ordinary
25 at £1Sarah Ann Gillam
25.00%
Ordinary

Financials

Year2014
Net Worth-£460,316
Cash£24,297
Current Liabilities£589,470

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

20 December 2006Delivered on: 28 December 2006
Satisfied on: 25 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground and basement 3 station parade balham london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 December 2006Delivered on: 28 December 2006
Satisfied on: 25 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 69 clapham southside london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 December 2006Delivered on: 28 December 2006
Satisfied on: 25 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement level 2.8 lower ground levels 5.6 and 9.2 ground floor level 12.7 and first floor level 16.3 18 old bailey t/no ngl 817213. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 October 2006Delivered on: 24 October 2006
Satisfied on: 24 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 November 2003Delivered on: 28 November 2003
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
5 August 2013Termination of appointment of Sarah Gillam as a director (1 page)
5 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 100
(3 pages)
22 July 2013Termination of appointment of David Bevan as a director (1 page)
27 June 2013Director's details changed for Miss Sarah Ann Sarah on 4 June 2013 (2 pages)
27 June 2013Director's details changed for Miss Sarah Ann Sarah on 4 June 2013 (2 pages)
26 June 2013Registered office address changed from C/O Firefly 18 Old Bailey London London EC4M 7EP United Kingdom on 26 June 2013 (1 page)
25 June 2013Satisfaction of charge 4 in full (2 pages)
25 June 2013Satisfaction of charge 5 in full (2 pages)
25 June 2013Satisfaction of charge 3 in full (2 pages)
25 June 2013Appointment of Sarah Ann Gillam as a director (2 pages)
25 June 2013Company name changed cbd bars LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Satisfaction of charge 2 in full (1 page)
24 June 2013Secretary's details changed for Craig Themistocleous on 20 June 2013 (1 page)
9 June 2013Appointment of Miss Sarah Ann Sarah as a director (2 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2012Registered office address changed from Firefly 3 Station Parade, Balham High Road Balham London SW12 9AZ England on 20 December 2012 (1 page)
19 November 2012Appointment of Craig Themistocleous as a director (2 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
17 July 2012Termination of appointment of Craig Themistocleous as a director (1 page)
17 July 2012Registered office address changed from 18 Old Bailey London EC4M 7EP on 17 July 2012 (1 page)
17 July 2012Termination of appointment of Robert Shaw as a director (1 page)
15 February 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 December 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Director's details changed for David Marc Bevan on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Robert Alexander David Shaw on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Robert Alexander David Shaw on 6 July 2010 (2 pages)
21 July 2010Director's details changed for David Marc Bevan on 6 July 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 August 2009Return made up to 06/07/09; full list of members (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 December 2008Return made up to 01/08/08; no change of members (6 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 12/09/07
(7 pages)
13 March 2007Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 January 2006Return made up to 06/07/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 August 2004Return made up to 06/07/04; full list of members (7 pages)
28 November 2003Particulars of mortgage/charge (9 pages)
11 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
2 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
26 March 2002Registered office changed on 26/03/02 from: 10 marsden street chalk farm london NW5 3HD (1 page)
11 October 2001Registered office changed on 11/10/01 from: 65 holborn viaduct london EC1A 2DY (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Secretary resigned (1 page)
6 July 2001Incorporation (13 pages)