London
NW1 8AJ
Director Name | Mr Paul Anthony Nicholas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 May 2017) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ |
Secretary Name | Mr Michael John Nicholas |
---|---|
Status | Closed |
Appointed | 30 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | The Lock Tavern 35 Chalk Farm Road London NW1 8AJ |
Director Name | Mr Daniel Charles Crouch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Defectors Weld 170 Wobridge Road Shepherds Bush London W12 6AA |
Director Name | Mr Gavin Sean Standing |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Property Managment |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fieldway Crescent London N5 1PU |
Director Name | Mr Giles Jon Standing |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 69 Allerton Road London N16 5UF |
Secretary Name | Mr Daniel Charles Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Defectors Weld 170 Wobridge Road Shepherds Bush London W12 6AA |
Director Name | Mr Nicholas John Paul |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2008) |
Role | Civil Engineer |
Correspondence Address | 1 Clive Court 1b Abercrombie Street Battersea London SW11 2JB |
Secretary Name | Jane Louise Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 18 Whistler Court 26 Preston Park Avenue Brighton East Sussex BN1 6HL |
Director Name | Mr Vincent Kane |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2009) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 18 Whistler Court 26 Preston Park Avenue Brighton East Sussex BN1 6HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2011) |
Correspondence Address | 9 Station Approach Sanderstead Surrey CR2 0PL |
Registered Address | Group Accounts Lock Tavern 35 Chalk Farm Road London NW1 8AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
999 at £0.1 | Rose Two LTD 99.90% Ordinary |
---|---|
1 at £0.1 | Solitaire Restaurants Holdings LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,026 |
Current Liabilities | £143,946 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
14 September 2004 | Delivered on: 22 September 2004 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 September 2003 | Delivered on: 9 October 2003 Persons entitled: Mitchells & Butlers Retail Limited Classification: Rent deposit deed 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: The deposit of £15,000 and the deposit balance. Outstanding |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2017 | Full accounts made up to 31 May 2016 (7 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (7 pages) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
28 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
2 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 February 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
26 February 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
25 February 2015 | Director's details changed for Mr Paul Anthony Nicholas on 17 December 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Paul Anthony Nicholas on 17 December 2014 (2 pages) |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 February 2014 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 27 February 2014 (1 page) |
14 January 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
14 January 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
20 March 2013 | Director's details changed for Mr Michael John Nicholas on 15 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Michael John Nicholas on 15 February 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Mr Michael John Nicholas on 15 February 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Mr Michael John Nicholas on 15 February 2013 (2 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (3 pages) |
22 June 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (3 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Mr Paul Anthony Nicholas as a director (2 pages) |
13 October 2011 | Appointment of Mr Michael John Nicholas as a director (2 pages) |
13 October 2011 | Appointment of Mr Michael John Nicholas as a secretary (2 pages) |
13 October 2011 | Appointment of Mr Michael John Nicholas as a director (2 pages) |
13 October 2011 | Appointment of Mr Michael John Nicholas as a secretary (2 pages) |
13 October 2011 | Appointment of Mr Paul Anthony Nicholas as a director (2 pages) |
12 October 2011 | Termination of appointment of Gavin Standing as a director (1 page) |
12 October 2011 | Termination of appointment of Daniel Crouch as a director (1 page) |
12 October 2011 | Termination of appointment of Giles Standing as a director (1 page) |
12 October 2011 | Termination of appointment of Giles Standing as a director (1 page) |
12 October 2011 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (1 page) |
12 October 2011 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (1 page) |
12 October 2011 | Termination of appointment of Gavin Standing as a director (1 page) |
12 October 2011 | Termination of appointment of Daniel Crouch as a director (1 page) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 October 2011 | Registered office address changed from 18 Hand Court London WC1V 6JF on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 18 Hand Court London WC1V 6JF on 6 October 2011 (1 page) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 October 2011 | Registered office address changed from 18 Hand Court London WC1V 6JF on 6 October 2011 (1 page) |
17 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
17 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
6 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
29 June 2010 | Sub-division of shares on 12 April 2010 (5 pages) |
29 June 2010 | Sub-division of shares on 12 April 2010 (5 pages) |
30 April 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Daniel Charles Crouch on 2 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Daniel Charles Crouch on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Daniel Charles Crouch on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 January 2010 | Termination of appointment of Vincent Kane as a director (1 page) |
11 January 2010 | Termination of appointment of Vincent Kane as a director (1 page) |
8 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Return made up to 14/02/08; full list of members (6 pages) |
26 June 2008 | Return made up to 14/02/08; full list of members (6 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
22 May 2008 | Appointment terminated secretary jane hargreaves (1 page) |
22 May 2008 | Secretary appointed gorrie whitson secretarial services LIMITED (2 pages) |
22 May 2008 | Appointment terminated director nick paul (1 page) |
22 May 2008 | Secretary appointed gorrie whitson secretarial services LIMITED (2 pages) |
22 May 2008 | Appointment terminated director nick paul (1 page) |
22 May 2008 | Appointment terminated secretary jane hargreaves (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 14/02/07; full list of members (4 pages) |
4 April 2007 | Return made up to 14/02/07; full list of members (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Return made up to 14/02/06; full list of members (3 pages) |
28 April 2006 | Return made up to 14/02/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 14/02/05; full list of members (10 pages) |
18 March 2005 | Return made up to 14/02/05; full list of members (10 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Return made up to 14/02/04; full list of members
|
15 April 2004 | Return made up to 14/02/04; full list of members
|
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | Return made up to 14/02/03; full list of members
|
21 March 2003 | Return made up to 14/02/03; full list of members
|
5 February 2003 | Registered office changed on 05/02/03 from: 17 new burlington place regent street london W1S 2HZ (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 17 new burlington place regent street london W1S 2HZ (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
5 March 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
5 March 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
14 February 2002 | Incorporation (9 pages) |
14 February 2002 | Incorporation (9 pages) |