Company NameMarble Arch Taverns Limited
DirectorChristopher Cadden
Company StatusActive
Company Number07259432
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher Cadden
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2010(2 months, 1 week after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Christopher Cadden
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2010(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evans Mockler Limited Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMr Christopher Cadden
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2010(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evans Mockler Limited Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chris Cadden
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,519
Cash£78,681
Current Liabilities£23,671

Accounts

Latest Accounts23 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

20 October 2023Total exemption full accounts made up to 23 September 2022 (10 pages)
22 September 2023Previous accounting period extended from 23 September 2022 to 30 September 2022 (1 page)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2022Statement of capital following an allotment of shares on 23 September 2017
  • GBP 200,001
(4 pages)
6 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-issued shares shall remain unchanged 22/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2022Memorandum and Articles of Association (27 pages)
6 December 2022Statement of capital following an allotment of shares on 22 February 2019
  • GBP 200,002.00
(4 pages)
23 September 2022Total exemption full accounts made up to 23 September 2021 (10 pages)
25 June 2022Compulsory strike-off action has been discontinued (1 page)
24 June 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2021Total exemption full accounts made up to 23 September 2020 (10 pages)
13 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 23 September 2019 (11 pages)
7 May 2020Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 7 May 2020 (1 page)
6 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 May 2020Change of details for Mr Christopher Cadden as a person with significant control on 6 April 2016 (2 pages)
21 June 2019Total exemption full accounts made up to 23 September 2018 (7 pages)
8 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
25 March 2019Memorandum and Articles of Association (27 pages)
21 September 2018Total exemption full accounts made up to 23 September 2017 (8 pages)
26 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
22 June 2018Previous accounting period shortened from 24 September 2017 to 23 September 2017 (1 page)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 September 2017Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page)
22 September 2017Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page)
23 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
23 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
21 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
24 June 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
22 December 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
22 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
22 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
15 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
28 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 28 November 2013 (1 page)
5 September 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
9 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
31 August 2010Termination of appointment of Christopher Cadden as a director (1 page)
31 August 2010Appointment of Mr Christopher Cadden as a director (2 pages)
31 August 2010Termination of appointment of Christopher Cadden as a director (1 page)
31 August 2010Appointment of Mr Christopher Cadden as a director (2 pages)
27 August 2010Termination of appointment of Christopher Cadden as a director (1 page)
27 August 2010Appointment of Mr Christopher Cadden as a director (2 pages)
27 August 2010Appointment of Mr Christopher Cadden as a director (2 pages)
27 August 2010Termination of appointment of Christopher Cadden as a director (1 page)
18 August 2010Appointment of Mr Christopher Cadden as a director (2 pages)
18 August 2010Appointment of Mr Christopher Cadden as a director (2 pages)
21 May 2010Termination of appointment of Rhys Evans as a director (1 page)
21 May 2010Termination of appointment of Rhys Evans as a director (1 page)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)