London
W6 7NL
Director Name | Mr Adam Edward James Saword |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 2013) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 75 Park Crescent Twickenham Middlesex TW2 6NS |
Director Name | Mr Adam Marshall |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Shepherds Bush Road London W6 7NL |
Secretary Name | Mr Adam Edward James Saword |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 2013) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 75 Park Crescent Twickenham Middlesex TW2 6NS |
Director Name | Mr Joe Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20-21 Jockey's Fields London WC1R 4BW |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-21 Jockey's Fields London WC1R 4BW |
Director Name | Mr Timothy Edward Yates |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Grand Union Bar 111 Kennington Road London SE11 6SF |
Secretary Name | Mr Timothy Edward Yates |
---|---|
Status | Resigned |
Appointed | 12 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Grand Union Bar 111 Kennington Road London SE11 6SF |
Director Name | Mr John Gregory Byrne |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 238 Shepherds Bush Road London W6 7NL |
Secretary Name | Mr John Byrne |
---|---|
Status | Resigned |
Appointed | 01 August 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | 238 Shepherds Bush Road London W6 7NL |
Director Name | Mrs Bharti Radix |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 26 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Shepherds Bush Road London W6 7NL |
Director Name | Mr Joseph Peter Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20-21 Jockey's Fields London WC1R 4BW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | grandunionbars.com |
---|---|
Telephone | 0808 9462942 |
Telephone region | Freephone |
Registered Address | 20-21 Jockey's Fields London WC1R 4BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Adam Marshall 50.00% Ordinary |
---|---|
1 at £1 | Luke Oliver Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,230,765 |
Net Worth | £207,004 |
Cash | £486,609 |
Current Liabilities | £1,164,590 |
Latest Accounts | 25 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 September 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
13 September 2017 | Registration of charge 066718070006, created on 8 September 2017 (25 pages) |
---|---|
7 September 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
15 August 2017 | Cessation of Charles Senff Mcveigh as a person with significant control on 29 June 2017 (1 page) |
15 August 2017 | Cessation of Luke Oliver Johnson as a person with significant control on 29 June 2017 (1 page) |
15 August 2017 | Notification of Draft House Holding Ltd as a person with significant control on 29 June 2017 (1 page) |
8 August 2017 | Satisfaction of charge 066718070005 in full (1 page) |
8 August 2017 | Satisfaction of charge 066718070003 in full (1 page) |
8 August 2017 | Satisfaction of charge 066718070004 in full (1 page) |
28 July 2017 | Change of details for Mr Charles Senff Mcveigh as a person with significant control on 28 June 2017 (2 pages) |
27 July 2017 | Cessation of Adam Marshall as a person with significant control on 28 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Adam Marshall as a director on 28 June 2017 (1 page) |
27 July 2017 | Appointment of Mr Charles Senff Mcveigh as a director on 28 June 2017 (2 pages) |
27 July 2017 | Notification of Charles Senff Mcveigh as a person with significant control on 28 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of John Gregory Byrne as a director on 28 June 2017 (1 page) |
27 July 2017 | Termination of appointment of John Byrne as a secretary on 28 June 2017 (1 page) |
27 July 2017 | Appointment of Mrs Bharti Radix as a director on 28 June 2017 (2 pages) |
27 July 2017 | Registered 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 2017 | Termination of appointment of John Byrne as a secretary on 28 June 2017 (1 page) |
9 May 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
7 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 26 March 2016 (32 pages) |
14 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
28 January 2016 | Sub-division of shares on 9 December 2015 (7 pages) |
28 January 2016 | Particulars of variation of rights attached to shares (4 pages) |
28 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
28 January 2016 | Change of share class name or designation (2 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Statement of company's objects (2 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Satisfaction of charge 2 in full (1 page) |
11 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 January 2016 | Accounts for a medium company made up to 28 March 2015 (24 pages) |
12 January 2015 | Accounts for a small company made up to 29 March 2014 (7 pages) |
24 November 2014 | Appointment of Mr John Byrne as a secretary (2 pages) |
21 November 2014 | Appointment of Mr John Gregory Byrne as a director on 1 August 2014 (2 pages) |
21 November 2014 | Appointment of Mr John Byrne as a secretary on 1 August 2014 (2 pages) |
21 November 2014 | Appointment of Mr John Gregory Byrne as a director on 1 August 2014 (2 pages) |
21 November 2014 | Termination of appointment of Timothy Edward Yates as a secretary on 1 August 2014 (1 page) |
21 November 2014 | Appointment of Mr John Byrne as a secretary on 1 August 2014 (2 pages) |
21 November 2014 | Termination of appointment of Timothy Edward Yates as a director on 1 August 2014 (1 page) |
21 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Timothy Edward Yates as a secretary on 1 August 2014 (1 page) |
21 November 2014 | Termination of appointment of Timothy Edward Yates as a director on 1 August 2014 (1 page) |
29 April 2014 | Auditor's resignation (1 page) |
27 November 2013 | Registration of charge 066718070005 (10 pages) |
27 November 2013 | Registration of charge 066718070004 (11 pages) |
8 November 2013 | Registration of charge 066718070003 (26 pages) |
24 October 2013 | Director's details changed for Mr Adam Marshall on 6 June 2013 (2 pages) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mr Adam Marshall on 6 June 2013 (2 pages) |
17 September 2013 | Accounts for a small company made up to 30 March 2013 (7 pages) |
11 September 2013 | Auditor's resignation (1 page) |
18 July 2013 | Auditors resignation (1 page) |
9 July 2013 | Appointment of Mr Joe Tager as a director (2 pages) |
25 June 2013 | Appointment of Mr Luke Oliver Johnson as a director (2 pages) |
25 June 2013 | Appointment of Mr Timothy Edward Yates as a secretary (1 page) |
25 June 2013 | Termination of appointment of Adam Saword as a director (1 page) |
25 June 2013 | Termination of appointment of Adam Saword as a secretary (1 page) |
20 June 2013 | Resolutions
|
12 June 2013 | Appointment of Mr Timothy Edward Yates as a director (2 pages) |
25 April 2013 | Registered office address changed from 153 Upper Street London N1 1RA United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Grand Union Bar 111 Kennington Road London SE11 6SF England on 25 April 2013 (1 page) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Previous accounting period extended from 13 February 2010 to 31 March 2010 (1 page) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Current accounting period shortened from 31 August 2009 to 13 February 2009 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 13 February 2009 (3 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
3 September 2009 | Ad 15/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
15 December 2008 | Director appointed adam marshall (3 pages) |
15 December 2008 | Director and secretary appointed adam saword (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
14 August 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
14 August 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
13 August 2008 | Incorporation (14 pages) |