London
W3 6SN
Director Name | Mr Jasper Fenemore Gorst |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 2020) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 137 Westbourne Park Road London W2 5QL |
Website | www.theoaklondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 72213355 |
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£155,136 |
Cash | £4,155 |
Current Liabilities | £631,343 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 September 2018 | Delivered on: 9 October 2018 Persons entitled: Fap Holdings Fareham Limited Classification: A registered charge Particulars: The bird in hand public house, 88 masbro road. London W14 olr - BGL96543. Outstanding |
---|---|
25 March 2013 | Delivered on: 5 April 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or glass investments limited to the chargee on any account whatsoever. Particulars: L/H property k/a the bird in hand 88 masbro road hammersmith london. Outstanding |
22 March 2013 | Delivered on: 28 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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. Outstanding |
12 July 2012 | Delivered on: 26 July 2012 Satisfied on: 12 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 masbro road (k/a bird in hand pub) london t/no BGL88650 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
30 May 2012 | Delivered on: 7 June 2012 Satisfied on: 12 April 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 September 2020 | Result of meeting of creditors (101 pages) |
---|---|
4 September 2020 | Statement of administrator's proposal (99 pages) |
27 August 2020 | Registered office address changed from 137 Westbourne Park Road London W2 5QL to 22 York Buildings London WC2N 6JU on 27 August 2020 (2 pages) |
17 August 2020 | Appointment of an administrator (3 pages) |
11 June 2020 | Termination of appointment of Jasper Fenemore Gorst as a director on 15 May 2020 (1 page) |
3 June 2020 | Satisfaction of charge 4 in full (1 page) |
3 June 2020 | Satisfaction of charge 3 in full (1 page) |
6 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
9 October 2018 | Registration of charge 078001280005, created on 26 September 2018 (20 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
25 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Director's details changed for Mr Jasper Fenemore Gorst on 31 March 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Jasper Fenemore Gorst on 31 March 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 January 2015 | Termination of appointment of Jasper Fenemore Fenemore Fenemore Gorst as a director on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Jasper Fenemore Gorst as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Jasper Fenemore Fenemore Fenemore Gorst as a director on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Jasper Fenemore Gorst as a director on 16 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Satisfaction of charge 1 in full (3 pages) |
12 April 2013 | Satisfaction of charge 2 in full (3 pages) |
12 April 2013 | Satisfaction of charge 1 in full (3 pages) |
12 April 2013 | Satisfaction of charge 2 in full (3 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
26 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Jasper Fenmore Gorst on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Jasper Fenmore Gorst on 22 October 2012 (2 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2011 | Incorporation (43 pages) |
6 October 2011 | Incorporation (43 pages) |