Company NameDrake & Morgan Limited
Company StatusActive
Company Number06381653
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Previous NamesAvenue Shelfco 43 Limited and The Big City Bar Company Limited

Business Activity

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

Directors

Director NameMs Jillian Sarah Maclean
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(4 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMr David Barry King
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Secretary NameMr David Barry King
StatusCurrent
Appointed11 January 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMr Charles Thomas Messiter Ind
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMrs Claire Estelle Marshall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 03 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Northall Road
Eaton Bray
Dunstable
Bedfordshire
LU6 2DQ
Director NameSimon Charles Wheeler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 St James' Mansions
West End Lane
London
NW6 2AA
Director NameMr John Charles Connell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 88 - 90, Temple Chambers 3 - 7 Temple Avenu
London
EC4Y 0HP
Secretary NameSimon Charles Wheeler
NationalityBritish
StatusResigned
Appointed19 February 2008(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF
Director NameTamsin Ellis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish-Australian
StatusResigned
Appointed14 August 2008(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 19 November 2008)
RoleAccountant
Correspondence Address12 Columb Street
Greenwich
London
SE10 9EW
Director NameMr Nigel Masters
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 10 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Miniva Drive
Sutton Coldfield
Birmingham
B76 2WT
Director NameMr Mark Andrew Brumby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2013)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSuite 254 5th Floor Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Raoul Grant Federman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 254 5th Floor Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Ron Pearson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 88 - 90, Temple Chambers 3 - 7 Temple Avenu
London
EC4Y 0HP
Secretary NameMr James David Sherrington
StatusResigned
Appointed18 November 2014(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2021)
RoleCompany Director
Correspondence AddressSuite 88 - 90, Temple Chambers 3 - 7 Temple Avenu
London
EC4Y 0HP
Director NameMr Simon Mark Peter Adcock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMb Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF

Contact

Websitedrake-morgan.co.uk

Location

Registered AddressFirst Floor The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

4m at £0.1D&m 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,608,389
Gross Profit£11,334,429
Net Worth£8,033,145
Cash£2,380,883
Current Liabilities£4,257,793

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

27 July 2010Delivered on: 30 July 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,029.44.
Outstanding
19 October 2009Delivered on: 21 October 2009
Persons entitled: Canada Square (Pavilion) Limited

Classification: Rent deposit deed
Secured details: £145,452.00 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit £145,452.00 as security for the due performance and observance of the agreements and conditions under the lease of unit 1 park pavilion 40 canada square london.
Outstanding
28 January 2009Delivered on: 29 January 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beneficial owner charges £3,415.50 to the chargee.
Outstanding
20 June 2008Delivered on: 23 June 2008
Persons entitled: The City of London Real Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £85,000 plus value added tax.
Outstanding
11 May 2023Delivered on: 15 May 2023
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property listed in part b of schedule 1 (including but not limited to the lease dated 19 october 2009 of unit 1, park pavilion, 40 canada square, canary wharf, london, E14 5FW with title number EGL568085 and the lease dated 28 june 2011 of group floor unit, heron tower, 110 bishopsgate, london, EC2N 4AY with title number AGL241731). For more details please refer to the instrument.
Outstanding
12 May 2021Delivered on: 14 May 2021
Persons entitled: Natwest Markets PLC (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Leases including the lease dated 19 october 2009 of unit 1, park pavilion, 40 canada square, canary wharf, london, E14 5FW with title number EGL568085 and the lease dated 28 june 2011 of group floor unit, heron tower, 110 bishopsgate, london, EC2N 4AY with title number AGL241731. For more details please refer to the instrument.
Outstanding
8 October 2020Delivered on: 8 October 2020
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Lease dated 19 october 2009 of unit 1, park pavilion, 40 canada square, canary wharf, london E14 5FW with title number EGL568085. Lease dated 28 june 2011 of ground floor unit, heron tower, 110 bishopsgate, london EC2N 4AY with title number AGL241731. For more details please refer to the instrument.
Outstanding
31 March 2017Delivered on: 5 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as unit FC2:s:10, 9 cabot square, london, E14 4EB with land registry title number egl 565205;. the leasehold land and buildings known as 109 old broad street, london (EC2N 1AP) with land registry title number AGL304365;. The leasehold land and buildings known as unit 2A, city point one, ropemaker street, london, EC2Y 0HR with land registry title number AGL332637;. The leasehold land and buildings known as 12 great new street (ground floor unit) and external area adjoining 12 great new street with land registry title number EGL551765.
Outstanding
17 December 2014Delivered on: 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: Lease dated 6 november 2013 of gatehouse unit, 60 holborn viaduct, london EC1A 2FD registered at the land registry under title number AGL296938 (known as the fable) made between (1) bath house S.à.R.l and (2) drake & morgan limited.
Outstanding
22 April 2013Delivered on: 26 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: Lease dated 19 october 2009 of unit 1 park pavilion 40 canada square canary wharf london t/n EGL568085 (known as the parlour. Lease dated 28/06/2011 of ground floor unit heron tower 110 bishopsgate london t/n AGL241731 (known as the drift) lease dated 03/11/2010 of part basement and part ground floor 41 gracechurch street london t/n AGL225349 (known as the folly)for futher properties please see form MR01. Notification of addition to or amendment of charge.
Outstanding
13 April 2010Delivered on: 17 April 2010
Satisfied on: 2 May 2013
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the anthologist 58 gresham street london, by way of fixed charge all 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.
Fully Satisfied
26 October 2009Delivered on: 30 January 2010
Satisfied on: 2 May 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 park pavillion canary wharf london and fixtures and fittings plant and machinery goodwill and all rents see image for full details.
Fully Satisfied
30 October 2008Delivered on: 12 November 2008
Satisfied on: 2 May 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the property, units R9 and R10 bankside 1, 110 southwark street, london and external seating area at units R9 and R10 bankside 1, 110 southwark street, london, all fixtures and fittings, see image for full details.
Fully Satisfied
29 September 2008Delivered on: 30 September 2008
Satisfied on: 15 May 2013
Persons entitled: Coutts & Co

Classification: Mortgage 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 see image for full details.
Fully Satisfied
28 June 2011Delivered on: 1 July 2011
Satisfied on: 2 May 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the drift ground and part first floor heron tower 110 bishopsgate london together with all fixtures and fittings, all plant and machinery, the goodwill and all rents, see image for full details.
Fully Satisfied
3 November 2010Delivered on: 6 November 2010
Satisfied on: 2 May 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the folly 40 gracechurch street london by way of fixed charge any other interest in the property, all rents receivable & all 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.
Fully Satisfied

Filing History

15 January 2021Appointment of Mr David Barry King as a secretary on 11 January 2021 (2 pages)
14 January 2021Termination of appointment of James David Sherrington as a director on 11 January 2021 (1 page)
14 January 2021Termination of appointment of James David Sherrington as a secretary on 11 January 2021 (1 page)
14 January 2021Appointment of Mr David Barry King as a director on 11 January 2021 (2 pages)
8 October 2020Registration of charge 063816530015, created on 8 October 2020 (40 pages)
7 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (27 pages)
2 December 2019Appointment of Mr Simon Mark Peter Adcock as a director on 20 November 2019 (2 pages)
29 November 2019Termination of appointment of Ron Pearson as a director on 20 November 2019 (1 page)
2 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 25 March 2018 (26 pages)
25 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 26 March 2017 (24 pages)
6 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 April 2017Registration of charge 063816530014, created on 31 March 2017 (23 pages)
5 April 2017Registration of charge 063816530014, created on 31 March 2017 (23 pages)
4 January 2017Full accounts made up to 27 March 2016 (24 pages)
4 January 2017Full accounts made up to 27 March 2016 (24 pages)
4 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 403,530.5
(8 pages)
11 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 403,530.5
(8 pages)
18 August 2015Full accounts made up to 29 March 2015 (20 pages)
18 August 2015Full accounts made up to 29 March 2015 (20 pages)
21 April 2015Appointment of Mr Lloyd Anthony Campbell as a director on 17 March 2015 (2 pages)
21 April 2015Appointment of Mr Lloyd Anthony Campbell as a director on 17 March 2015 (2 pages)
6 January 2015Full accounts made up to 30 March 2014 (22 pages)
6 January 2015Full accounts made up to 30 March 2014 (22 pages)
18 December 2014Registration of charge 063816530013, created on 17 December 2014 (33 pages)
18 December 2014Registration of charge 063816530013, created on 17 December 2014 (33 pages)
20 November 2014Appointment of Mr James David Sherrington as a secretary on 18 November 2014 (2 pages)
20 November 2014Appointment of Mr James David Sherrington as a secretary on 18 November 2014 (2 pages)
20 November 2014Appointment of Mr James David Sherrington as a director on 18 November 2014 (2 pages)
20 November 2014Appointment of Mr James David Sherrington as a director on 18 November 2014 (2 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 403,530.5
(10 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 403,530.5
(10 pages)
26 June 2014Director's details changed for Mr Ron Pearson on 16 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Ron Pearson on 16 June 2014 (2 pages)
18 March 2014Termination of appointment of John Connell as a director (1 page)
18 March 2014Appointment of Mr Ron Pearson as a director (2 pages)
18 March 2014Appointment of Mr Ron Pearson as a director (2 pages)
18 March 2014Termination of appointment of John Connell as a director (1 page)
25 February 2014Registered office address changed from Suite 254 5Th Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Suite 254 5Th Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England on 25 February 2014 (1 page)
6 January 2014Full accounts made up to 30 June 2013 (21 pages)
6 January 2014Full accounts made up to 30 June 2013 (21 pages)
6 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 403,530.5
(21 pages)
6 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 403,530.5
(21 pages)
4 November 2013Second filing of SH01 previously delivered to Companies House (10 pages)
4 November 2013Second filing of SH01 previously delivered to Companies House (10 pages)
16 October 2013Termination of appointment of Raoul Federman as a director (1 page)
16 October 2013Termination of appointment of Raoul Federman as a director (1 page)
2 August 2013Full accounts made up to 31 March 2013 (21 pages)
2 August 2013Full accounts made up to 31 March 2013 (21 pages)
8 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 Simon Wheeler
(4 pages)
8 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 Simon Wheeler
(4 pages)
5 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for mark brumby.
(4 pages)
5 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for mark brumby.
(4 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 July 2013Notice of removal of restriction on the company's articles (2 pages)
4 July 2013Notice of removal of restriction on the company's articles (2 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
1 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
28 June 2013Termination of appointment of Simon Wheeler as a director
  • ANNOTATION A second Filed TM01 was registered on 08/07/2013
(2 pages)
28 June 2013Termination of appointment of Simon Wheeler as a director
  • ANNOTATION A second Filed TM01 was registered on 08/07/2013
(2 pages)
29 May 2013Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF on 29 May 2013 (1 page)
28 May 2013Termination of appointment of Simon Wheeler as a secretary (1 page)
28 May 2013Termination of appointment of Mark Brumby as a director
  • ANNOTATION A second filed TM01 was registered on 05/07/2013.
(2 pages)
28 May 2013Termination of appointment of Simon Wheeler as a secretary (1 page)
28 May 2013Termination of appointment of Mark Brumby as a director
  • ANNOTATION A second filed TM01 was registered on 05/07/2013.
(2 pages)
20 May 2013Current accounting period shortened from 31 March 2014 to 30 June 2013 (3 pages)
20 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 314,708.70
  • ANNOTATION A second filed SH01 was registered on 4TH November 2013
(8 pages)
20 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 314,708.70
  • ANNOTATION A second filed SH01 was registered on 4TH November 2013
(8 pages)
20 May 2013Current accounting period shortened from 31 March 2014 to 30 June 2013 (3 pages)
15 May 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Satisfaction of charge 3 in full (4 pages)
2 May 2013Satisfaction of charge 10 in full (4 pages)
2 May 2013Satisfaction of charge 7 in full (4 pages)
2 May 2013Satisfaction of charge 8 in full (4 pages)
2 May 2013Satisfaction of charge 4 in full (4 pages)
2 May 2013Satisfaction of charge 4 in full (4 pages)
2 May 2013Satisfaction of charge 10 in full (4 pages)
2 May 2013Satisfaction of charge 11 in full (4 pages)
2 May 2013Satisfaction of charge 7 in full (4 pages)
2 May 2013Satisfaction of charge 11 in full (4 pages)
2 May 2013Satisfaction of charge 8 in full (4 pages)
26 April 2013Registration of charge 063816530012 (42 pages)
26 April 2013Registration of charge 063816530012 (42 pages)
23 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/01/2013
(24 pages)
23 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/01/2013
(24 pages)
9 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (23 pages)
9 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (23 pages)
30 October 2012Statement of capital following an allotment of shares on 26 March 2011
  • GBP 339,195.00
(7 pages)
30 October 2012Statement of capital following an allotment of shares on 26 March 2011
  • GBP 339,195.00
(7 pages)
14 September 2012Director's details changed for Jillian Sarah Maclean on 10 September 2012 (2 pages)
14 September 2012Director's details changed for Jillian Sarah Maclean on 10 September 2012 (2 pages)
12 September 2012Full accounts made up to 31 March 2012 (20 pages)
12 September 2012Full accounts made up to 31 March 2012 (20 pages)
1 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (22 pages)
1 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (22 pages)
5 September 2011Full accounts made up to 31 March 2011 (14 pages)
5 September 2011Full accounts made up to 31 March 2011 (14 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 June 2011Appointment of Mr Raoul Federman as a director (2 pages)
27 June 2011Appointment of Mr Raoul Federman as a director (2 pages)
18 January 2011Statement of capital following an allotment of shares on 26 October 2010
  • GBP 338,286.00
(7 pages)
18 January 2011Statement of capital following an allotment of shares on 26 October 2010
  • GBP 338,286.00
(7 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 November 2010Full accounts made up to 31 March 2010 (13 pages)
1 November 2010Full accounts made up to 31 March 2010 (13 pages)
25 October 2010Director's details changed for Jillian Sarah Maclean on 25 September 2010 (2 pages)
25 October 2010Director's details changed for John Connell on 25 September 2010 (2 pages)
25 October 2010Secretary's details changed for Simon Charles Wheeler on 25 September 2010 (1 page)
25 October 2010Secretary's details changed for Simon Charles Wheeler on 25 September 2010 (1 page)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
25 October 2010Director's details changed for John Connell on 25 September 2010 (2 pages)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
25 October 2010Director's details changed for Jillian Sarah Maclean on 25 September 2010 (2 pages)
18 August 2010Appointment of Mr Mark Andrew Brumby as a director (2 pages)
18 August 2010Appointment of Mr Mark Andrew Brumby as a director (2 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 March 2010Termination of appointment of Nigel Masters as a director (1 page)
5 March 2010Termination of appointment of Nigel Masters as a director (1 page)
30 January 2010Particulars of a mortgage or charge/co extend / charge no: 7 (6 pages)
30 January 2010Particulars of a mortgage or charge/co extend / charge no: 7 (6 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (9 pages)
21 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (9 pages)
16 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 306,411.00
(6 pages)
16 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 306,411.00
(6 pages)
21 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 224,502.00
(6 pages)
21 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 224,502.00
(6 pages)
21 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 224,502.00
(6 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 May 2009Director appointed mr nigel john masters (1 page)
29 May 2009Director appointed mr nigel john masters (1 page)
29 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
15 January 2009Appointment terminated director tamsin ellis (1 page)
15 January 2009Appointment terminated director tamsin ellis (1 page)
18 November 2008Appointment terminated director claire marshall (1 page)
18 November 2008Appointment terminated director claire marshall (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 October 2008Capitals not rolled up (3 pages)
13 October 2008Capitals not rolled up (3 pages)
9 October 2008Return made up to 25/09/08; full list of members (10 pages)
9 October 2008Return made up to 25/09/08; full list of members (10 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 September 2008Ad 05/09/08-05/09/08\gbp si [email protected]=1700\gbp ic 182252/183952\ (3 pages)
9 September 2008Ad 05/09/08-05/09/08\gbp si [email protected]=1700\gbp ic 182252/183952\ (3 pages)
21 August 2008Ad 14/08/08\gbp si [email protected]=23000\gbp ic 159252/182252\ (2 pages)
21 August 2008Ad 14/08/08\gbp si [email protected]=23000\gbp ic 159252/182252\ (2 pages)
21 August 2008Director appointed tamsin ellis (2 pages)
21 August 2008Director appointed tamsin ellis (2 pages)
30 July 2008Memorandum and Articles of Association (20 pages)
30 July 2008Memorandum and Articles of Association (20 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Ad 02/04/08\gbp si [email protected]=81125\gbp ic 78127/159252\ (4 pages)
16 April 2008Ad 02/04/08\gbp si [email protected]=81125\gbp ic 78127/159252\ (4 pages)
9 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
9 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
17 March 2008Director appointed jillian sarah maclean (2 pages)
17 March 2008Director appointed jillian sarah maclean (2 pages)
10 March 2008Appointment terminated secretary mb secretaries LIMITED (1 page)
10 March 2008Appointment terminated secretary mb secretaries LIMITED (1 page)
10 March 2008Director appointed john connell (3 pages)
10 March 2008Director appointed john connell (3 pages)
10 March 2008Director and secretary appointed simon charles wheeler (3 pages)
10 March 2008Director and secretary appointed simon charles wheeler (3 pages)
5 March 2008Company name changed the big city bar company LIMITED\certificate issued on 08/03/08 (2 pages)
5 March 2008Company name changed the big city bar company LIMITED\certificate issued on 08/03/08 (2 pages)
21 February 2008Ad 18/02/08--------- £ si [email protected]=78125 £ ic 2/78127 (6 pages)
21 February 2008Ad 18/02/08--------- £ si [email protected]=78125 £ ic 2/78127 (6 pages)
16 January 2008£ nc 1000/1000000 07/01/08 (1 page)
16 January 2008New director appointed (3 pages)
16 January 2008S-div 07/01/08 (2 pages)
16 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 January 2008S-div 07/01/08 (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008£ nc 1000/1000000 07/01/08 (1 page)
16 January 2008New director appointed (3 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 January 2008Director resigned (1 page)
7 December 2007Company name changed avenue shelfco 43 LIMITED\certificate issued on 07/12/07 (2 pages)
7 December 2007Company name changed avenue shelfco 43 LIMITED\certificate issued on 07/12/07 (2 pages)
25 September 2007Incorporation (14 pages)
25 September 2007Incorporation (14 pages)