Company NameGlengall Tavern Limited
DirectorJonathan Norbert Allen
Company StatusActive
Company Number07617232
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jonathan Norbert Allen
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed05 May 2013(2 years after company formation)
Appointment Duration10 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address50 Queens Road
Queens Road
Beckenham
Kent
BR3 4JL
Director NameMr Ian Edward Gough
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Queens Road
Beckenham
Kent
BR3 4JL

Location

Registered Address11 Shelbury Road
London
SE22 0NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£9,309
Cash£470
Current Liabilities£15,178

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Filing History

2 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 March 2014Appointment of Mr Jonathan Norbert Allen as a director (2 pages)
9 March 2014Appointment of Mr Jonathan Norbert Allen as a director (2 pages)
9 March 2014Termination of appointment of Ian Gough as a director (1 page)
9 March 2014Termination of appointment of Ian Gough as a director (1 page)
10 February 2014Registered office address changed from 1 Bird in Bush Road London SE15 6RN on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 1 Bird in Bush Road London SE15 6RN on 10 February 2014 (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013Register inspection address has been changed (1 page)
13 December 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
13 December 2013Register inspection address has been changed (1 page)
13 December 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 25 January 2013 (1 page)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)