Company NameHeaven (London) Limited
DirectorJeremy Joseph
Company StatusActive
Company Number06606876
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameJeremy Joseph
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(3 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RolePromoter
Country of ResidenceEngland
Correspondence AddressG-A-Y Bar 30 Old Compton Street
London
W1D 4UR
Director NameMr Paul Francis Kutchera
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cavendish Avenue
Sevenoaks
Kent
TN13 3HP
Director NameMr Jeremy Philip Millins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Chipstead Lane
Sevenoaks
Kent
TN13 2AJ
Director NameMr Adam Charles Driscoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TN
Director NameMr Dean James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameMr Thomas Bernard Simmons
NationalityBritish
StatusResigned
Appointed22 September 2008(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Halland Close
North Road
Crawley
Sussex
RH10 1SD
Director NameMr Dominic Peter Myers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2010)
RoleGroup Development Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameMrs Elaine Marriner
StatusResigned
Appointed26 August 2010(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 November 2010)
RoleCompany Director
Correspondence AddressShelly House 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Secretary NameKirsty McShannon
StatusResigned
Appointed05 November 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2012)
RoleCompany Director
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameMrs Elaine Marriner
StatusResigned
Appointed15 February 2012(3 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMr Trevor Philip Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 October 2012)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameDerek Rothera
NationalityBritish
StatusResigned
Appointed22 January 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressUnits 15 & 16 7 Wenlock Road
London
N1 7SL
Secretary NameHarrison Clark (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 March 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2010)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG

Contact

Websiteg-a-y.co.uk
Telephone024 90906345
Telephone regionCoventry

Location

Registered AddressG-A-Y Bar
30 Old Compton Street
London
W1D 4UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1G-a-y Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,354,022
Gross Profit£2,286,884
Net Worth£629,561
Cash£1,470,711
Current Liabilities£1,922,438

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

22 January 2013Delivered on: 31 January 2013
Persons entitled: Metro Bank PLC

Classification: Debenture
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: 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.
Outstanding
22 January 2013Delivered on: 25 January 2013
Persons entitled: Metro Bank PLC

Classification: Legal charge
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: L/H land at charing cross station arches 180-183 hungerford lane london t/nos NGL904726 and NGL904008 together with all buildings and fixtures including trade and otehr fixtures and tenants fixtures and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets and the benefit of all warranties guarantees or other agreements from time to time relating to the property or any such buildings or fixtures.
Outstanding

Filing History

24 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
18 August 2023Compulsory strike-off action has been suspended (1 page)
12 December 2022Accounts for a dormant company made up to 27 April 2022 (6 pages)
5 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 30 April 2021 (8 pages)
1 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
18 January 2021Accounts for a small company made up to 30 April 2020 (10 pages)
2 August 2020Registered office address changed from 11 the Arches Villiers Street London WC2N 6NG to G-a-Y Bar 30 Old Compton Street London W1D 4UR on 2 August 2020 (1 page)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
3 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
5 July 2017Accounts for a small company made up to 30 April 2016 (11 pages)
5 July 2017Accounts for a small company made up to 30 April 2016 (11 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
27 October 2016Satisfaction of charge 1 in full (2 pages)
27 October 2016Satisfaction of charge 2 in full (1 page)
27 October 2016Satisfaction of charge 2 in full (1 page)
27 October 2016Satisfaction of charge 1 in full (2 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
8 February 2016Full accounts made up to 26 April 2015 (15 pages)
8 February 2016Full accounts made up to 26 April 2015 (15 pages)
1 September 2015Register inspection address has been changed from C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ England to 11 the Arches Villiers Street London WC2N 6NG (1 page)
1 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Register inspection address has been changed from C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ England to 11 the Arches Villiers Street London WC2N 6NG (1 page)
1 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
31 August 2015Registered office address changed from 11 the Arches the Arches Villiers Street London WC2N 6NG England to 11 the Arches Villiers Street London WC2N 6NG on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 11 the Arches the Arches Villiers Street London WC2N 6NG England to 11 the Arches Villiers Street London WC2N 6NG on 31 August 2015 (1 page)
28 May 2015Registered office address changed from C/O Derek Rothera and Company Units 15 & 16 7 Wenlock Road London N1 7SL to 11 the Arches the Arches Villiers Street London WC2N 6NG on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Derek Rothera and Company Units 15 & 16 7 Wenlock Road London N1 7SL to 11 the Arches the Arches Villiers Street London WC2N 6NG on 28 May 2015 (1 page)
15 May 2015Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page)
13 February 2015Full accounts made up to 27 April 2014 (21 pages)
13 February 2015Full accounts made up to 27 April 2014 (21 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
6 February 2014Full accounts made up to 27 April 2013 (23 pages)
6 February 2014Full accounts made up to 27 April 2013 (23 pages)
24 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
24 July 2013Register(s) moved to registered office address (1 page)
24 July 2013Register(s) moved to registered office address (1 page)
24 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
24 July 2013Secretary's details changed for Derek Rothera on 22 January 2013 (1 page)
24 July 2013Secretary's details changed for Derek Rothera on 22 January 2013 (1 page)
15 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
1 February 2013Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages)
1 February 2013Appointment of Derek Rothera as a secretary (4 pages)
1 February 2013Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages)
1 February 2013Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages)
1 February 2013Appointment of Derek Rothera as a secretary (4 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2013Memorandum and Articles of Association (13 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 January 2013Resolutions
  • RES13 ‐ Debenture, legal charge, guarantee 22/01/2013
(2 pages)
31 January 2013Memorandum and Articles of Association (13 pages)
31 January 2013Resolutions
  • RES13 ‐ Debenture, legal charge, guarantee 22/01/2013
(2 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 January 2013Registered office address changed from 59-65 Worship Street London EC2A 2DU on 22 January 2013 (2 pages)
22 January 2013Termination of appointment of Dean James as a director (2 pages)
22 January 2013Registered office address changed from 59-65 Worship Street London EC2A 2DU on 22 January 2013 (2 pages)
22 January 2013Termination of appointment of Dean James as a director (2 pages)
29 October 2012Termination of appointment of Trevor Moore as a director (1 page)
29 October 2012Termination of appointment of Trevor Moore as a director (1 page)
23 October 2012Termination of appointment of Elaine Marriner as a secretary (1 page)
23 October 2012Termination of appointment of Elaine Marriner as a secretary (1 page)
26 September 2012Full accounts made up to 28 April 2012 (21 pages)
26 September 2012Full accounts made up to 28 April 2012 (21 pages)
11 September 2012Appointment of Mr Trevor Philip Moore as a director (2 pages)
11 September 2012Appointment of Mr Trevor Philip Moore as a director (2 pages)
10 September 2012Termination of appointment of Simon Fox as a director (1 page)
10 September 2012Termination of appointment of Simon Fox as a director (1 page)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
11 June 2012Register inspection address has been changed from C/O Hmv Group Plc 2-4 York Road Maidenhead Berkshire SL6 1SR England (1 page)
11 June 2012Register inspection address has been changed from C/O Hmv Group Plc 2-4 York Road Maidenhead Berkshire SL6 1SR England (1 page)
15 February 2012Termination of appointment of Kirsty Mcshannon as a secretary (1 page)
15 February 2012Appointment of Mrs Elaine Marriner as a secretary (1 page)
15 February 2012Termination of appointment of Kirsty Mcshannon as a secretary (1 page)
15 February 2012Appointment of Mrs Elaine Marriner as a secretary (1 page)
11 October 2011Full accounts made up to 30 April 2011 (24 pages)
11 October 2011Full accounts made up to 30 April 2011 (24 pages)
5 August 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
5 August 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
7 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
7 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Register inspection address has been changed (1 page)
22 December 2010Full accounts made up to 31 July 2010 (15 pages)
22 December 2010Full accounts made up to 31 July 2010 (15 pages)
5 November 2010Appointment of Kirsty Mcshannon as a secretary (1 page)
5 November 2010Termination of appointment of Elaine Marriner as a secretary (1 page)
5 November 2010Termination of appointment of Elaine Marriner as a secretary (1 page)
5 November 2010Appointment of Kirsty Mcshannon as a secretary (1 page)
26 August 2010Appointment of Mrs Elaine Marriner as a secretary (2 pages)
26 August 2010Appointment of Mrs Elaine Marriner as a secretary (2 pages)
26 August 2010Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page)
26 August 2010Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page)
3 June 2010Secretary's details changed for Harrison Clark (Secretarial) Limited on 29 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Harrison Clark (Secretarial) Limited on 29 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 March 2010Termination of appointment of Dominic Myers as a director (1 page)
29 March 2010Appointment of Mr Simon Richard Fox as a director (2 pages)
29 March 2010Termination of appointment of Dominic Myers as a director (1 page)
29 March 2010Appointment of Mr Simon Richard Fox as a director (2 pages)
11 March 2010Director's details changed for Jeremy Joseph on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Dominic Peter Myers on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jeremy Joseph on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Dean James on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Dominic Peter Myers on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Dean James on 11 March 2010 (2 pages)
4 March 2010Full accounts made up to 31 July 2009 (15 pages)
4 March 2010Full accounts made up to 31 July 2009 (15 pages)
16 June 2009Return made up to 30/05/09; full list of members (4 pages)
16 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of debenture register (1 page)
20 May 2009Appointment terminated secretary thomas simmons (1 page)
20 May 2009Appointment terminated secretary thomas simmons (1 page)
23 April 2009Secretary appointed harrison clark (secretarial) LIMITED (1 page)
23 April 2009Secretary appointed harrison clark (secretarial) LIMITED (1 page)
21 April 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
21 April 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
23 January 2009Director appointed dominic myers (2 pages)
23 January 2009Appointment terminated director adam driscoll (1 page)
23 January 2009Appointment terminated director adam driscoll (1 page)
23 January 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
23 January 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
23 January 2009Director appointed dominic myers (2 pages)
5 November 2008Appointment terminated director paul kutchera (1 page)
5 November 2008Appointment terminated director jeremy millins (1 page)
5 November 2008Director appointed jeremy joseph (2 pages)
5 November 2008Appointment terminated director jeremy millins (1 page)
5 November 2008Registered office changed on 05/11/2008 from 24 chaucer business park kemsing sevenoaks kent TN15 6PJ (1 page)
5 November 2008Appointment terminated director paul kutchera (1 page)
5 November 2008Director appointed jeremy joseph (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 24 chaucer business park kemsing sevenoaks kent TN15 6PJ (1 page)
21 October 2008Director appointed dean james (3 pages)
21 October 2008Director appointed adam charles driscoll (4 pages)
21 October 2008Director appointed adam charles driscoll (4 pages)
21 October 2008Secretary appointed thomas bernhard simmons (2 pages)
21 October 2008Director appointed dean james (3 pages)
21 October 2008Secretary appointed thomas bernhard simmons (2 pages)
30 May 2008Incorporation (6 pages)
30 May 2008Incorporation (6 pages)