Company NameThe Stable Restaurants Limited
Company StatusDissolved
Company Number07711662
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Nicola Jane Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Richard James Cooper
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameSeverine Pascale Garnham
StatusClosed
Appointed10 June 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2016)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Andrew David Briggs
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bull Hotel 34 East Street
Bridport
Dorset
DT6 3LF

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£16,204
Cash£8,043

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 November 2011Delivered on: 15 November 2011
Satisfied on: 3 June 2014
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 see image for full details.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2016Voluntary strike-off action has been suspended (1 page)
20 April 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (2 pages)
6 April 2016Application to strike the company off the register (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 75
(5 pages)
23 July 2015Director's details changed for Mrs Nicola Jane Cooper on 23 July 2015 (2 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 75
(5 pages)
23 July 2015Director's details changed for Mr Richard James Cooper on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Richard James Cooper on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mrs Nicola Jane Cooper on 23 July 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 75
(6 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 75
(6 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for james douglas
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for james douglas
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jonathon swaine
(5 pages)
11 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for andrew briggs
(4 pages)
11 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for andrew briggs
(4 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jonathon swaine
(5 pages)
4 July 2014Appointment of Severine Pascale Garnham as a secretary on 10 June 2014 (2 pages)
4 July 2014Appointment of James Charles Robert Douglas as a director on 9 June 2014
  • ANNOTATION A second filed AP01 was registered on 11/08/2014
(2 pages)
4 July 2014Appointment of James Charles Robert Douglas as a director on 9 June 2014
  • ANNOTATION A second filed AP01 was registered on 11/08/2014
(2 pages)
4 July 2014Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom on 4 July 2014 (1 page)
4 July 2014Termination of appointment of Andrew David Briggs as a director on 9 June 2014
  • ANNOTATION A second filed TM01 was registered on 11/08/2014
(2 pages)
4 July 2014Termination of appointment of Andrew David Briggs as a director on 9 June 2014
  • ANNOTATION A second filed TM01 was registered on 11/08/2014
(2 pages)
4 July 2014Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
  • ANNOTATION A second filed AP01 was registered on 11/08/2014
(3 pages)
4 July 2014Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom on 4 July 2014 (1 page)
4 July 2014Appointment of James Charles Robert Douglas as a director on 9 June 2014
  • ANNOTATION A second filed AP01 was registered on 11/08/2014
(2 pages)
4 July 2014Termination of appointment of Andrew David Briggs as a director on 9 June 2014
  • ANNOTATION A second filed TM01 was registered on 11/08/2014
(2 pages)
4 July 2014Appointment of Severine Pascale Garnham as a secretary on 10 June 2014 (2 pages)
4 July 2014Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
  • ANNOTATION A second filed AP01 was registered on 11/08/2014
(3 pages)
4 July 2014Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom on 4 July 2014 (1 page)
4 July 2014Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
  • ANNOTATION A second filed AP01 was registered on 11/08/2014
(3 pages)
3 June 2014Satisfaction of charge 1 in full (1 page)
3 June 2014Satisfaction of charge 1 in full (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
20 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
18 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
18 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 October 2011Current accounting period shortened from 31 July 2012 to 30 November 2011 (3 pages)
6 October 2011Current accounting period shortened from 31 July 2012 to 30 November 2011 (3 pages)
20 July 2011Incorporation (36 pages)
20 July 2011Incorporation (36 pages)