Company NameVillage London Holdings Limited
Company StatusDissolved
Company Number04647040
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameStronghold Inns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter William McDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Director NameMr James Royston Watson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Secretary NameJames Alexander Dudgeon
StatusClosed
Appointed29 June 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Director NameMr Clive Alexander Edward Watson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Adam Stephen Alexander White
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Pentney Road
London
SW12 0PA
Secretary NameMr Adam Stephen Alexander White
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Pentney Road
London
SW12 0PA
Director NameJohn Richard Roberts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(12 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered AddressFirst Floor
2 Wardrobe Place
London
EC4V 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

66 at £1The Galaxy (City) Pub Company Limited
97.06%
Ordinary A
1 at £1The Galaxy (City) Pub Company Limited
1.47%
Ordinary B
1 at £1The Galaxy (City) Pub Company Limited
1.47%
Ordinary C

Financials

Year2014
Net Worth£619,282
Cash£358,048
Current Liabilities£609,656

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 October 2015Delivered on: 21 October 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
12 March 2003Delivered on: 25 March 2003
Persons entitled: Mastervale Limited

Classification: Rent deposit deed
Secured details: £9,500 due or to become due from the company to the chargee.
Particulars: Deposit account and all money from time to time withdrawn.
Outstanding
8 February 2011Delivered on: 11 February 2011
Satisfied on: 12 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 February 2011Delivered on: 11 February 2011
Satisfied on: 12 November 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 February 2005Delivered on: 1 March 2005
Satisfied on: 19 April 2011
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
22 July 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
22 July 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
5 March 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 68
(6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 68
(6 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Satisfaction of charge 4 in full (4 pages)
12 November 2015Satisfaction of charge 3 in full (4 pages)
12 November 2015Satisfaction of charge 3 in full (4 pages)
12 November 2015Satisfaction of charge 4 in full (4 pages)
21 October 2015Registration of charge 046470400005, created on 15 October 2015 (19 pages)
21 October 2015Registration of charge 046470400005, created on 15 October 2015 (19 pages)
21 August 2015Termination of appointment of John Richard Roberts as a director on 4 August 2015 (2 pages)
21 August 2015Termination of appointment of John Richard Roberts as a director on 4 August 2015 (2 pages)
21 August 2015Termination of appointment of John Richard Roberts as a director on 4 August 2015 (2 pages)
20 July 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to Essel House 2nd Floor 29 Foley Street London W1W 7th on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to Essel House 2nd Floor 29 Foley Street London W1W 7th on 20 July 2015 (2 pages)
13 July 2015Appointment of John Richard Roberts as a director on 29 June 2015 (3 pages)
13 July 2015Appointment of John Richard Roberts as a director on 29 June 2015 (3 pages)
9 July 2015Termination of appointment of Adam Stephen Alexander White as a director on 29 June 2015 (2 pages)
9 July 2015Termination of appointment of Clive Alexander Edward Watson as a director on 29 June 2015 (2 pages)
9 July 2015Termination of appointment of Clive Alexander Edward Watson as a director on 29 June 2015 (2 pages)
9 July 2015Appointment of James Alexander Dudgeon as a secretary on 29 June 2015 (3 pages)
9 July 2015Termination of appointment of Adam Stephen Alexander White as a secretary on 29 June 2015 (2 pages)
9 July 2015Termination of appointment of Adam Stephen Alexander White as a director on 29 June 2015 (2 pages)
9 July 2015Termination of appointment of Adam Stephen Alexander White as a secretary on 29 June 2015 (2 pages)
9 July 2015Appointment of James Alexander Dudgeon as a secretary on 29 June 2015 (3 pages)
9 July 2015Appointment of Mr Peter William Mcdonald as a director on 29 June 2015 (3 pages)
9 July 2015Appointment of Mr James Royston Watson as a director on 29 June 2015 (3 pages)
9 July 2015Appointment of Mr James Royston Watson as a director on 29 June 2015 (3 pages)
9 July 2015Appointment of Mr Peter William Mcdonald as a director on 29 June 2015 (3 pages)
16 February 2015Total exemption small company accounts made up to 6 April 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 6 April 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 6 April 2014 (7 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 68
(5 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 68
(5 pages)
6 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 68
(20 pages)
6 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 68
(20 pages)
5 February 2014Director's details changed for Mr Clive Alexander Edward Watson on 30 April 2013 (2 pages)
5 February 2014Director's details changed for Mr Clive Alexander Edward Watson on 30 April 2013 (2 pages)
3 January 2014Total exemption small company accounts made up to 24 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 24 March 2013 (7 pages)
5 February 2013Total exemption small company accounts made up to 25 March 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 25 March 2012 (7 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
17 May 2012Director's details changed for Mr Clive Alexander Edward Watson on 30 March 2012 (2 pages)
17 May 2012Director's details changed for Mr Clive Alexander Edward Watson on 30 March 2012 (2 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 27 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 27 March 2011 (7 pages)
22 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 September 2011 (2 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 January 2011Total exemption small company accounts made up to 28 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 28 March 2010 (7 pages)
29 September 2010Company name changed stronghold inns LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(2 pages)
29 September 2010Company name changed stronghold inns LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(2 pages)
29 July 2010Director's details changed for Mr Clive Alexander Edward Watson on 1 March 2010 (2 pages)
29 July 2010Director's details changed for Mr Clive Alexander Edward Watson on 1 March 2010 (2 pages)
29 July 2010Director's details changed for Mr Clive Alexander Edward Watson on 1 March 2010 (2 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(1 page)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(1 page)
11 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 29 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 29 March 2009 (8 pages)
30 March 2009Return made up to 15/01/09; full list of members (5 pages)
30 March 2009Return made up to 15/01/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 30 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 30 March 2008 (8 pages)
11 June 2008Gbp ic 101/68\29/02/08\gbp sr 33@1=33\ (1 page)
11 June 2008Gbp ic 101/68\29/02/08\gbp sr 33@1=33\ (1 page)
8 April 2008Return made up to 15/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2008Return made up to 15/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 March 2008Resolutions
  • RES13 ‐ Re agreement approved 27/02/2008
(4 pages)
14 March 2008Resolutions
  • RES13 ‐ Re agreement approved 27/02/2008
(4 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 February 2008Total exemption full accounts made up to 1 April 2007 (13 pages)
2 February 2008Total exemption full accounts made up to 1 April 2007 (13 pages)
2 February 2008Total exemption full accounts made up to 1 April 2007 (13 pages)
2 February 2008Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
2 February 2008Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
2 December 2007Full accounts made up to 4 February 2007 (13 pages)
2 December 2007Full accounts made up to 4 February 2007 (13 pages)
2 December 2007Full accounts made up to 4 February 2007 (13 pages)
27 March 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
27 March 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
8 February 2007Total exemption full accounts made up to 2 April 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 2 April 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 2 April 2006 (12 pages)
1 February 2007Return made up to 15/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2007Return made up to 15/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 2006Return made up to 15/01/06; full list of members (8 pages)
16 March 2006Return made up to 15/01/06; full list of members (8 pages)
5 February 2006Total exemption full accounts made up to 3 April 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 3 April 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 3 April 2005 (11 pages)
16 March 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
17 May 2003Ad 27/01/03--------- £ si 6@1=6 £ ic 95/101 (2 pages)
17 May 2003Ad 03/02/03--------- £ si 29@1=29 £ ic 66/95 (2 pages)
17 May 2003Ad 03/02/03--------- £ si 29@1=29 £ ic 66/95 (2 pages)
17 May 2003Ad 27/01/03--------- £ si 6@1=6 £ ic 95/101 (2 pages)
16 May 2003Secretary's particulars changed;director's particulars changed (1 page)
16 May 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Ad 24/01/03--------- £ si 65@1=65 £ ic 1/66 (2 pages)
4 February 2003Ad 24/01/03--------- £ si 65@1=65 £ ic 1/66 (2 pages)
28 January 2003New secretary appointed;new director appointed (1 page)
28 January 2003New secretary appointed;new director appointed (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003Secretary resigned (1 page)
24 January 2003Incorporation (19 pages)
24 January 2003Incorporation (19 pages)