London
EC4M 7EP
Director Name | Craig Themistocleous |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(11 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Mermaid Court London SE16 5UB |
Director Name | Miss Sarah Ann Gillam |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 18 Old Bailey London EC4M 7EP |
Director Name | Mr David Marc Bevan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Bar Operator |
Country of Residence | United Kingdom |
Correspondence Address | 215 Kings Avenue London SW12 0AT |
Director Name | Mr Robert Alexander David Shaw |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Bar Operations |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 161 Gleneldon Road London SW12 2BX |
Director Name | Craig Themistocleous |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 6 Mermaid Court Rotherhithe Street London SE16 5UB |
Director Name | Miss Sarah Ann Gillam |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 18 Old Bailey London EC4M 7EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | magpieandstump.com |
---|---|
Telephone | 020 72485085 |
Telephone region | London |
Registered Address | 18 Old Bailey London EC4M 7EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
75 at £1 | Craig Themistocleous 75.00% Ordinary |
---|---|
25 at £1 | Sarah Ann Gillam 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£460,316 |
Cash | £24,297 |
Current Liabilities | £589,470 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
20 December 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
10 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
---|---|
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
5 August 2013 | Termination of appointment of Sarah Gillam as a director (1 page) |
5 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
22 July 2013 | Termination of appointment of David Bevan as a director (1 page) |
27 June 2013 | Director's details changed for Miss Sarah Ann Sarah on 4 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Miss Sarah Ann Sarah on 4 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from C/O Firefly 18 Old Bailey London London EC4M 7EP United Kingdom on 26 June 2013 (1 page) |
25 June 2013 | Satisfaction of charge 4 in full (2 pages) |
25 June 2013 | Satisfaction of charge 5 in full (2 pages) |
25 June 2013 | Satisfaction of charge 3 in full (2 pages) |
25 June 2013 | Appointment of Sarah Ann Gillam as a director (2 pages) |
25 June 2013 | Company name changed cbd bars LIMITED\certificate issued on 25/06/13
|
24 June 2013 | Satisfaction of charge 2 in full (1 page) |
24 June 2013 | Secretary's details changed for Craig Themistocleous on 20 June 2013 (1 page) |
9 June 2013 | Appointment of Miss Sarah Ann Sarah as a director (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2012 | Registered office address changed from Firefly 3 Station Parade, Balham High Road Balham London SW12 9AZ England on 20 December 2012 (1 page) |
19 November 2012 | Appointment of Craig Themistocleous as a director (2 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Termination of appointment of Craig Themistocleous as a director (1 page) |
17 July 2012 | Registered office address changed from 18 Old Bailey London EC4M 7EP on 17 July 2012 (1 page) |
17 July 2012 | Termination of appointment of Robert Shaw as a director (1 page) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 December 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2010 | Director's details changed for David Marc Bevan on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Robert Alexander David Shaw on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Robert Alexander David Shaw on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for David Marc Bevan on 6 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 December 2008 | Return made up to 01/08/08; no change of members (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Return made up to 06/07/07; no change of members
|
13 March 2007 | Return made up to 06/07/06; full list of members
|
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 January 2006 | Return made up to 06/07/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
28 November 2003 | Particulars of mortgage/charge (9 pages) |
11 August 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
2 July 2003 | Return made up to 06/07/03; full list of members
|
23 July 2002 | Return made up to 06/07/02; full list of members
|
26 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 10 marsden street chalk farm london NW5 3HD (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 65 holborn viaduct london EC1A 2DY (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Incorporation (13 pages) |