Company NameWestbridge Bar Limited
Company StatusDissolved
Company Number05178756
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameMatilda Battersea Limited

Business Activity

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

Directors

Director NameMr Charles Senff McVeigh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saint Marks Road
London
W11 1RQ
Secretary NameMr Charles Senff McVeigh
NationalityEnglish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saint Marks Road
London
W11 1RQ
Director NameLuca Medoi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleManager
Correspondence Address55c Rosenau Road
London
SW11 4QX
Director NameMrs Sophia Alice McVeigh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(1 year after company formation)
Appointment Duration4 years (resigned 06 August 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 St Marks Road
London
Greater London
W11 1RQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewestbridge-battersea.co.uk

Location

Registered Address238 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

250k at £1Draft House Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£553,729
Cash£33,837
Current Liabilities£320,484

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

29 June 2012Delivered on: 3 July 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 March 2006Delivered on: 1 April 2006
Satisfied on: 19 June 2010
Persons entitled: Barclays 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
16 August 2004Delivered on: 3 September 2004
Satisfied on: 19 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £124,490.90 due or to become due from the company to the chargee.
Particulars: 41-43 woodfield road, london.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
17 March 2017Full accounts made up to 31 October 2016 (13 pages)
17 March 2017Full accounts made up to 31 October 2016 (13 pages)
25 July 2016Register inspection address has been changed to Ampney House Falcon Close Quedgeley Gloucester GL2 4LS (1 page)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Register inspection address has been changed to Ampney House Falcon Close Quedgeley Gloucester GL2 4LS (1 page)
15 March 2016Full accounts made up to 25 October 2015 (13 pages)
15 March 2016Full accounts made up to 25 October 2015 (13 pages)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 250,002
(4 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 250,002
(4 pages)
13 April 2015Accounts for a small company made up to 26 October 2014 (7 pages)
13 April 2015Accounts for a small company made up to 26 October 2014 (7 pages)
4 March 2015Registered office address changed from 74-76 Battersea Bridge Road London SW11 3AG to 238 Shepherds Bush Road London W6 7NL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 74-76 Battersea Bridge Road London SW11 3AG to 238 Shepherds Bush Road London W6 7NL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 74-76 Battersea Bridge Road London SW11 3AG to 238 Shepherds Bush Road London W6 7NL on 4 March 2015 (1 page)
18 August 2014Accounts for a small company made up to 27 October 2013 (7 pages)
18 August 2014Accounts for a small company made up to 27 October 2013 (7 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 250,002
(4 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 250,002
(4 pages)
25 July 2013Total exemption small company accounts made up to 28 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 28 October 2012 (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 October 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 30 October 2011 (7 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 1 November 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 1 November 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 1 November 2009 (8 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
27 August 2009Total exemption small company accounts made up to 2 November 2008 (8 pages)
27 August 2009Total exemption small company accounts made up to 2 November 2008 (8 pages)
27 August 2009Total exemption small company accounts made up to 2 November 2008 (8 pages)
26 August 2009Recon (2 pages)
26 August 2009Nc inc already adjusted 06/08/09 (1 page)
26 August 2009Ad 06/08/09\gbp si 250000@1=250000\gbp ic 2/250002\ (2 pages)
26 August 2009Recon (2 pages)
26 August 2009Ad 06/08/09\gbp si 250000@1=250000\gbp ic 2/250002\ (2 pages)
26 August 2009Resolutions
  • RES13 ‐ Reclassify shares 06/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
26 August 2009Resolutions
  • RES13 ‐ Reclassify shares 06/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
26 August 2009Nc inc already adjusted 06/08/09 (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 13/07/09; full list of members (3 pages)
18 August 2009Return made up to 13/07/09; full list of members (3 pages)
18 August 2009Location of register of members (1 page)
14 August 2009Appointment terminated director sophia mcveigh (1 page)
14 August 2009Appointment terminated director sophia mcveigh (1 page)
9 January 2009Return made up to 13/07/08; full list of members (3 pages)
9 January 2009Return made up to 13/07/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 4 November 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 4 November 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 4 November 2007 (7 pages)
5 August 2008Capitals not rolled up (2 pages)
5 August 2008Return made up to 13/07/07; full list of members; amend (5 pages)
5 August 2008Capitals not rolled up (2 pages)
5 August 2008Return made up to 13/07/07; full list of members; amend (5 pages)
6 September 2007Total exemption small company accounts made up to 29 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 29 October 2006 (7 pages)
30 July 2007Return made up to 13/07/07; full list of members (7 pages)
30 July 2007Return made up to 13/07/07; full list of members (7 pages)
11 May 2007S-div 26/04/07 (1 page)
11 May 2007S-div 26/04/07 (1 page)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2007Company name changed matilda battersea LIMITED\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed matilda battersea LIMITED\certificate issued on 12/01/07 (2 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
10 August 2006Return made up to 13/07/06; full list of members (7 pages)
10 August 2006Return made up to 13/07/06; full list of members (7 pages)
1 April 2006Particulars of mortgage/charge (9 pages)
1 April 2006Particulars of mortgage/charge (9 pages)
18 October 2005Return made up to 13/07/05; full list of members (6 pages)
18 October 2005Return made up to 13/07/05; full list of members (6 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
5 November 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
5 November 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
13 July 2004Incorporation (31 pages)
13 July 2004Incorporation (31 pages)