Company NameKen's Tavern Ltd.
Company StatusDissolved
Company Number06219691
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nigel Grocutt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address58 Goldman Close
London
E2 6EF
Director NameMr Eric Le Novere
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Goldman Close
London
E2 6EF
Secretary NameMr Eric Le Novere
NationalityFrench
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Goldman Close
London
E2 6EF
Director NameCathryn McCrimmon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleBarrister
Correspondence Address1 Chambord Street
London
E1 5EG

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

33 at £1Eric Le Novere
50.00%
Ordinary A
33 at £1Nigel Grocutt
50.00%
Ordinary A

Financials

Year2014
Net Worth£75,931
Cash£117,618
Current Liabilities£52,767

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2019Voluntary strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (1 page)
11 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 April 2018Director's details changed for Mr Eric Le Novere on 27 April 2018 (2 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 July 2017Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 66
(5 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 66
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 66
(5 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 66
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 66
(5 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 66
(5 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 June 2013Registered office address changed from Carpenters Arms 73 Cheshire Street London E2 6EG on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Carpenters Arms 73 Cheshire Street London E2 6EG on 10 June 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
2 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
14 May 2010Director's details changed for Eric Le Novere on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Nigel Grocutt on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Eric Le Novere on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Nigel Grocutt on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
4 June 2009Return made up to 19/04/09; full list of members (4 pages)
4 June 2009Return made up to 19/04/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
9 October 2008Appointment terminated director cathryn mccrimmon (1 page)
9 October 2008Appointment terminated director cathryn mccrimmon (1 page)
1 September 2008Return made up to 19/04/08; full list of members (4 pages)
1 September 2008Return made up to 19/04/08; full list of members (4 pages)
19 April 2007Incorporation (18 pages)
19 April 2007Incorporation (18 pages)