Company NameGrand Union Company Limited
Company StatusDissolved
Company Number06671807
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 7 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Charles Senff McVeigh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Shepherds Bush Road
London
W6 7NL
Director NameMr Adam Edward James Saword
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2013)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address75 Park Crescent
Twickenham
Middlesex
TW2 6NS
Director NameMr Adam Marshall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Shepherds Bush Road
London
W6 7NL
Secretary NameMr Adam Edward James Saword
NationalityBritish
StatusResigned
Appointed08 December 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2013)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address75 Park Crescent
Twickenham
Middlesex
TW2 6NS
Director NameMr Joe Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameMr Timothy Edward Yates
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrand Union Bar 111 Kennington Road
London
SE11 6SF
Secretary NameMr Timothy Edward Yates
StatusResigned
Appointed12 June 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressGrand Union Bar 111 Kennington Road
London
SE11 6SF
Director NameMr John Gregory Byrne
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address238 Shepherds Bush Road
London
W6 7NL
Secretary NameMr John Byrne
StatusResigned
Appointed01 August 2014(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2017)
RoleCompany Director
Correspondence Address238 Shepherds Bush Road
London
W6 7NL
Director NameMrs Bharti Radix
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 26 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Shepherds Bush Road
London
W6 7NL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(9 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitegrandunionbars.com
Telephone0808 9462942
Telephone regionFreephone

Location

Registered Address20-21 Jockey's Fields
London
WC1R 4BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Adam Marshall
50.00%
Ordinary
1 at £1Luke Oliver Johnson
50.00%
Ordinary

Financials

Year2014
Turnover£7,230,765
Net Worth£207,004
Cash£486,609
Current Liabilities£1,164,590

Accounts

Latest Accounts25 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

8 September 2017Delivered on: 13 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 November 2013Delivered on: 27 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H 94-96 wandsworth high street london t/no.GL354814. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 27 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H k/a unit 1 balmoral apartments 2 praed street london t/no.NGL920588. Notification of addition to or amendment of charge.
Outstanding
4 November 2013Delivered on: 8 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 February 2010Delivered on: 6 February 2010
Satisfied on: 11 January 2016
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
1 February 2010Delivered on: 6 February 2010
Satisfied on: 11 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

13 September 2017Registration of charge 066718070006, created on 8 September 2017 (25 pages)
7 September 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 105.27
(8 pages)
15 August 2017Cessation of Charles Senff Mcveigh as a person with significant control on 29 June 2017 (1 page)
15 August 2017Cessation of Luke Oliver Johnson as a person with significant control on 29 June 2017 (1 page)
15 August 2017Notification of Draft House Holding Ltd as a person with significant control on 29 June 2017 (1 page)
8 August 2017Satisfaction of charge 066718070005 in full (1 page)
8 August 2017Satisfaction of charge 066718070003 in full (1 page)
8 August 2017Satisfaction of charge 066718070004 in full (1 page)
28 July 2017Change of details for Mr Charles Senff Mcveigh as a person with significant control on 28 June 2017 (2 pages)
27 July 2017Cessation of Adam Marshall as a person with significant control on 28 June 2017 (1 page)
27 July 2017Termination of appointment of Adam Marshall as a director on 28 June 2017 (1 page)
27 July 2017Appointment of Mr Charles Senff Mcveigh as a director on 28 June 2017 (2 pages)
27 July 2017Notification of Charles Senff Mcveigh as a person with significant control on 28 June 2017 (2 pages)
27 July 2017Termination of appointment of John Gregory Byrne as a director on 28 June 2017 (1 page)
27 July 2017Termination of appointment of John Byrne as a secretary on 28 June 2017 (1 page)
27 July 2017Appointment of Mrs Bharti Radix as a director on 28 June 2017 (2 pages)
27 July 2017Registered office address changed from Grand Union Bar 111 Kennington Road London SE11 6SF to 238 Shepherds Bush Road London W6 7NL on 27 July 2017 (1 page)
27 July 2017Termination of appointment of John Byrne as a secretary on 28 June 2017 (1 page)
9 May 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 101.05
(8 pages)
7 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 January 2017Full accounts made up to 26 March 2016 (32 pages)
14 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
28 January 2016Sub-division of shares on 9 December 2015 (7 pages)
28 January 2016Particulars of variation of rights attached to shares (4 pages)
28 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 109
(10 pages)
28 January 2016Change of share class name or designation (2 pages)
28 January 2016Resolutions
  • RES13 ‐ 09/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 09/12/2015
(51 pages)
28 January 2016Statement of company's objects (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Satisfaction of charge 2 in full (1 page)
11 January 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
9 January 2016Accounts for a medium company made up to 28 March 2015 (24 pages)
12 January 2015Accounts for a small company made up to 29 March 2014 (7 pages)
24 November 2014Appointment of Mr John Byrne as a secretary (2 pages)
21 November 2014Appointment of Mr John Gregory Byrne as a director on 1 August 2014 (2 pages)
21 November 2014Appointment of Mr John Byrne as a secretary on 1 August 2014 (2 pages)
21 November 2014Appointment of Mr John Gregory Byrne as a director on 1 August 2014 (2 pages)
21 November 2014Termination of appointment of Timothy Edward Yates as a secretary on 1 August 2014 (1 page)
21 November 2014Appointment of Mr John Byrne as a secretary on 1 August 2014 (2 pages)
21 November 2014Termination of appointment of Timothy Edward Yates as a director on 1 August 2014 (1 page)
21 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Termination of appointment of Timothy Edward Yates as a secretary on 1 August 2014 (1 page)
21 November 2014Termination of appointment of Timothy Edward Yates as a director on 1 August 2014 (1 page)
29 April 2014Auditor's resignation (1 page)
27 November 2013Registration of charge 066718070005 (10 pages)
27 November 2013Registration of charge 066718070004 (11 pages)
8 November 2013Registration of charge 066718070003 (26 pages)
24 October 2013Director's details changed for Mr Adam Marshall on 6 June 2013 (2 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Director's details changed for Mr Adam Marshall on 6 June 2013 (2 pages)
17 September 2013Accounts for a small company made up to 30 March 2013 (7 pages)
11 September 2013Auditor's resignation (1 page)
18 July 2013Auditors resignation (1 page)
9 July 2013Appointment of Mr Joe Tager as a director (2 pages)
25 June 2013Appointment of Mr Luke Oliver Johnson as a director (2 pages)
25 June 2013Appointment of Mr Timothy Edward Yates as a secretary (1 page)
25 June 2013Termination of appointment of Adam Saword as a director (1 page)
25 June 2013Termination of appointment of Adam Saword as a secretary (1 page)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
12 June 2013Appointment of Mr Timothy Edward Yates as a director (2 pages)
25 April 2013Registered office address changed from 153 Upper Street London N1 1RA United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Grand Union Bar 111 Kennington Road London SE11 6SF England on 25 April 2013 (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
14 October 2010Previous accounting period extended from 13 February 2010 to 31 March 2010 (1 page)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
14 May 2010Current accounting period shortened from 31 August 2009 to 13 February 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 13 February 2009 (3 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2009Return made up to 13/08/09; full list of members (3 pages)
3 September 2009Ad 15/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
15 December 2008Director appointed adam marshall (3 pages)
15 December 2008Director and secretary appointed adam saword (2 pages)
14 August 2008Registered office changed on 14/08/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
14 August 2008Appointment terminated director qa nominees LIMITED (1 page)
14 August 2008Appointment terminated secretary qa registrars LIMITED (1 page)
13 August 2008Incorporation (14 pages)