London
SE9 2AG
Director Name | Mr Rene Karl Willi Von Reth |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 March 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years (closed 09 April 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane London SE9 2AG |
Secretary Name | Mrs Claudia Sabine Von Reth |
---|---|
Nationality | German |
Status | Closed |
Appointed | 19 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 09 April 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane London SE9 2AG |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | bavarian-beerhouse.co.uk |
---|---|
Telephone | 020 76080925 |
Telephone region | London |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Claudia Sabine Von Reth 33.33% Ordinary |
---|---|
1 at £1 | Claudia Sabine Von Reth & Rene Von Reth 33.33% Ordinary |
1 at £1 | Rene Karl Willi Von Reth 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,688 |
Cash | £844 |
Current Liabilities | £192,735 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
30 April 2010 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2010 | Delivered 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 |
9 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 January 2019 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
31 December 2018 | Resolutions
|
31 December 2018 | Statement of affairs (8 pages) |
19 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
16 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
16 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
26 September 2012 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8LY on 26 September 2012 (2 pages) |
26 September 2012 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8LY on 26 September 2012 (2 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
27 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 March 2010 | Director's details changed for Claudia Sabine Von Reth on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Rene Von Reth on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Claudia Sabine Von Reth on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Claudia Sabine Von Reth on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Rene Von Reth on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Rene Von Reth on 4 March 2010 (2 pages) |
20 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
20 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8LY (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8LY (1 page) |
8 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8LY (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8LY (1 page) |
4 April 2008 | Director's change of particulars / rene von reth / 04/03/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / claudia schlodder / 04/03/2008 (2 pages) |
4 April 2008 | Director and secretary's change of particulars / claudia schlodder / 04/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / rene von reth / 04/03/2008 (1 page) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
6 June 2007 | Return made up to 04/03/07; full list of members (3 pages) |
6 June 2007 | Return made up to 04/03/07; full list of members (3 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 November 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 November 2006 | Full accounts made up to 31 March 2005 (9 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members
|
14 March 2006 | Return made up to 04/03/06; full list of members
|
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Return made up to 04/03/05; full list of members (2 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 04/03/05; full list of members (2 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: co ukbf LTD, office 2 16 new st stourport-on-severn DY13 8UW (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: co ukbf LTD, office 2 16 new st stourport-on-severn DY13 8UW (1 page) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Ad 04/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 2004 | Ad 04/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
4 March 2004 | Incorporation (11 pages) |
4 March 2004 | Incorporation (11 pages) |