Company NameBavarian Beerhouse Ltd
Company StatusDissolved
Company Number05064222
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date9 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Claudia Sabine Von Reth
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed21 March 2004(2 weeks, 3 days after company formation)
Appointment Duration16 years (closed 09 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane
London
SE9 2AG
Director NameMr Rene Karl Willi Von Reth
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed21 March 2004(2 weeks, 3 days after company formation)
Appointment Duration16 years (closed 09 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane
London
SE9 2AG
Secretary NameMrs Claudia Sabine Von Reth
NationalityGerman
StatusClosed
Appointed19 April 2004(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 09 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane
London
SE9 2AG
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websitebavarian-beerhouse.co.uk
Telephone020 76080925
Telephone regionLondon

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Claudia Sabine Von Reth
33.33%
Ordinary
1 at £1Claudia Sabine Von Reth & Rene Von Reth
33.33%
Ordinary
1 at £1Rene Karl Willi Von Reth
33.33%
Ordinary

Financials

Year2014
Net Worth£28,688
Cash£844
Current Liabilities£192,735

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Charges

30 April 2010Delivered on: 6 May 2010
Persons entitled: Pitcher and Piano Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenants rights and interest in the deposit account the rent deposit the deposit balance and any income moneys and proceeds paid or payable see image for full details.
Outstanding
14 May 2007Delivered on: 17 May 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 2005Delivered on: 3 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement 190-196 city road finsbury by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
9 September 2005Delivered on: 14 September 2005
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
30 March 2010Delivered on: 1 April 2010
Satisfied on: 27 August 2010
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

Filing History

9 April 2020Final Gazette dissolved following liquidation (1 page)
9 January 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
28 January 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 January 2019Registered office address changed from 190 City Road London EC1V 2QH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2 January 2019 (2 pages)
31 December 2018Appointment of a voluntary liquidator (3 pages)
31 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-23
(1 page)
31 December 2018Statement of affairs (8 pages)
19 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
8 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
8 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
22 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
22 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
26 September 2012Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8LY on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8LY on 26 September 2012 (2 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
27 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 March 2010Director's details changed for Claudia Sabine Von Reth on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Rene Von Reth on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Claudia Sabine Von Reth on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Claudia Sabine Von Reth on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Rene Von Reth on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Rene Von Reth on 4 March 2010 (2 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
8 April 2009Return made up to 04/03/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8LY (1 page)
8 April 2009Registered office changed on 08/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8LY (1 page)
8 April 2009Return made up to 04/03/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 April 2008Return made up to 04/03/08; full list of members (4 pages)
7 April 2008Return made up to 04/03/08; full list of members (4 pages)
5 April 2008Registered office changed on 05/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8LY (1 page)
5 April 2008Registered office changed on 05/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8LY (1 page)
4 April 2008Director's change of particulars / rene von reth / 04/03/2008 (1 page)
4 April 2008Director and secretary's change of particulars / claudia schlodder / 04/03/2008 (2 pages)
4 April 2008Director and secretary's change of particulars / claudia schlodder / 04/03/2008 (2 pages)
4 April 2008Director's change of particulars / rene von reth / 04/03/2008 (1 page)
5 November 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
6 June 2007Return made up to 04/03/07; full list of members (3 pages)
6 June 2007Return made up to 04/03/07; full list of members (3 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 November 2006Full accounts made up to 31 March 2005 (9 pages)
20 November 2006Full accounts made up to 31 March 2005 (9 pages)
14 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
8 November 2005Return made up to 04/03/05; full list of members (2 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 04/03/05; full list of members (2 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
27 January 2005Registered office changed on 27/01/05 from: co ukbf LTD, office 2 16 new st stourport-on-severn DY13 8UW (1 page)
27 January 2005Registered office changed on 27/01/05 from: co ukbf LTD, office 2 16 new st stourport-on-severn DY13 8UW (1 page)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
13 April 2004Ad 04/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2004Ad 04/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
4 March 2004Incorporation (11 pages)
4 March 2004Incorporation (11 pages)