Company NameThe Common Room Limited
Company StatusDissolved
Company Number06579958
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ravinder Singh Virdi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address125 The Broadway
West Ealing
London
W13 9BE
Director NameMr Pierre Anthony Edward Virdi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(2 days after company formation)
Appointment Duration13 years, 2 months (closed 13 July 2021)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address125 The Broadway
West Ealing
London
W13 9BE
Director NameRainder Singh Virdi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 June 2008)
RoleWine Merchant
Correspondence Address7 Carlton Avenue West
North Wembley
Middlesex
HA0 3RF
Secretary NameRainder Singh Virdi
NationalityBritish
StatusResigned
Appointed01 May 2008(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 June 2008)
RoleWine Merchant
Correspondence Address7 Carlton Avenue West
North Wembley
Middlesex
HA0 3RF

Contact

Websitewww.thecommonroom.co.uk/
Telephone020 89927774
Telephone regionLondon

Location

Registered Address125 The Broadway
West Ealing
London
W13 9BE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2012
Net Worth-£18,687
Cash£16,574
Current Liabilities£16,856

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

4 February 2021Director's details changed for Mr Ravinder Singh Virdi on 1 February 2021 (2 pages)
4 February 2021Director's details changed for Pierre Anthony Edward Virdi on 1 February 2021 (2 pages)
4 February 2021Change of details for Dallas Liquor Mart Ltd as a person with significant control on 1 February 2021 (2 pages)
13 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
1 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 August 2019Registered office address changed from 3-4 Grosvenor Parade Uxbridge Road London W5 3NN to 125 the Broadway West Ealing London W13 9BE on 30 August 2019 (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 May 2014Director's details changed for Pierre Anthony Edward Virdi on 30 April 2013 (2 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Director's details changed for Pierre Anthony Edward Virdi on 30 April 2013 (2 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
14 June 2013Change of share class name or designation (1 page)
14 June 2013Change of share class name or designation (1 page)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Ravinder Singh Virdi on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Ravinder Singh Virdi on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Pierre Anthony Edward Virdi on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Pierre Anthony Edward Virdi on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Ravinder Singh Virdi on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Pierre Anthony Edward Virdi on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
5 August 2008Ad 01/05/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
5 August 2008Ad 01/05/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
16 June 2008Appointment terminated director rainder virdi (1 page)
16 June 2008Appointment terminated secretary rainder virdi (1 page)
16 June 2008Appointment terminated director rainder virdi (1 page)
16 June 2008Appointment terminated secretary rainder virdi (1 page)
19 May 2008Director and secretary appointed rainder singh virdi (2 pages)
19 May 2008Director and secretary appointed rainder singh virdi (2 pages)
8 May 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 84 carr road northolt middlesex UB5 4RD england (1 page)
8 May 2008Registered office changed on 08/05/2008 from 84 carr road northolt middlesex UB5 4RD england (1 page)
8 May 2008Director appointed pierre anthony edward virdi (1 page)
8 May 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
8 May 2008Director appointed pierre anthony edward virdi (1 page)
29 April 2008Incorporation (9 pages)
29 April 2008Incorporation (9 pages)