Company NameHigh Spirits Bars Limited
DirectorDamon Wellman
Company StatusActive
Company Number04709020
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Damon Wellman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 East Street
Epsom
Surrey
KT17 1HH
Director NameDamon Wellman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Hill Crest
Crowborough
East Sussex
TN6 1LP
Secretary NameKim Joyce Stenning
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Sheringham Drive
Great Notley
Braintree
Essex
CM77 7FY
Director NameDerek Charles Wellman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2008)
RoleCompany Director
Correspondence AddressThe Old Coach House
Hadlow Down
Uckfield
East Sussex
TN22 4ES
Secretary NameBrenda Wellman
NationalityBritish
StatusResigned
Appointed31 December 2004(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2011)
RoleCompany Director
Correspondence AddressThe Old Coach House
Hadlow Down
Uckfield
East Sussex
TN22 4ES
Secretary NameMrs Kim Joyce Stenning
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys House
Clacton Road
Little Oakley
Essex
CO12 5JL

Location

Registered AddressStir
4 East Street
Epsom
Surrey
KT17 1HH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Mr Damon Wellman
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,177
Current Liabilities£59,667

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

1 June 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
8 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
6 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
7 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
17 April 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
17 April 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
15 April 2012Termination of appointment of Brenda Wellman as a secretary (1 page)
15 April 2012Director's details changed for Mr Damon Wellman on 24 March 2012 (2 pages)
15 April 2012Termination of appointment of Brenda Wellman as a secretary (1 page)
15 April 2012Director's details changed for Mr Damon Wellman on 24 March 2012 (2 pages)
30 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
30 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Termination of appointment of Kim Stenning as a secretary (1 page)
30 November 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 November 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 November 2010Annual return made up to 24 March 2008 with a full list of shareholders (10 pages)
30 November 2010Director's details changed for Damon Wellman on 24 March 2009 (1 page)
30 November 2010Director's details changed for Damon Wellman on 24 March 2009 (1 page)
30 November 2010Termination of appointment of Derek Wellman as a director (1 page)
30 November 2010Annual return made up to 24 March 2008 with a full list of shareholders (10 pages)
30 November 2010Annual return made up to 24 March 2009 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of Derek Wellman as a director (1 page)
30 November 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
30 November 2010Termination of appointment of Kim Stenning as a secretary (1 page)
30 November 2010Annual return made up to 24 March 2009 with a full list of shareholders (5 pages)
29 November 2010Administrative restoration application (3 pages)
29 November 2010Administrative restoration application (3 pages)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
19 May 2008Registered office changed on 19/05/2008 from, 4 croft road, crowborough, east sussex, TN6 1DL (1 page)
19 May 2008Registered office changed on 19/05/2008 from, 4 croft road, crowborough, east sussex, TN6 1DL (1 page)
6 August 2007Return made up to 24/03/07; full list of members (6 pages)
6 August 2007Return made up to 24/03/07; full list of members (6 pages)
4 August 2007New secretary appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New secretary appointed (2 pages)
4 August 2007New director appointed (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 May 2006Return made up to 24/03/06; full list of members (6 pages)
10 May 2006Return made up to 24/03/06; full list of members (6 pages)
8 May 2006Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
8 May 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
8 May 2006Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
8 May 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
8 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
8 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
26 April 2005Return made up to 24/03/05; full list of members (6 pages)
26 April 2005Return made up to 24/03/05; full list of members (6 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (2 pages)
11 May 2004Return made up to 24/03/04; full list of members (6 pages)
11 May 2004Return made up to 24/03/04; full list of members (6 pages)
24 March 2003Incorporation (12 pages)
24 March 2003Incorporation (12 pages)