Company NameFrom Beard To Tail Limited
DirectorRichard David Wynne
Company StatusActive
Company Number07964629
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard David Wynne
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Islington Park Street
London
N1 1PX
Secretary NameMr Richard David Wynne
StatusCurrent
Appointed30 March 2016(4 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address54 Islington Park Street
London
N1 1PX
Director NameMiss Kate Louise Crutchley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMiss Kate Louise Crutchley
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address54 Islington Park Street
London
N1 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kate Louise Crutchley
50.00%
Ordinary
1 at £1Richard David Wynne
50.00%
Ordinary

Financials

Year2014
Net Worth-£169,145
Cash£17,055
Current Liabilities£367,156

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

13 December 2012Delivered on: 19 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 curtain road london t/no AGL268132 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2012Delivered on: 2 October 2012
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

26 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
17 July 2019Termination of appointment of Kate Louise Crutchley as a director on 17 July 2018 (1 page)
27 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 June 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
23 April 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
25 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
22 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
10 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
3 May 2016Appointment of Mr Richard David Wynne as a secretary on 30 March 2016 (2 pages)
3 May 2016Appointment of Mr Richard David Wynne as a secretary on 30 March 2016 (2 pages)
3 May 2016Termination of appointment of Kate Louise Crutchley as a secretary on 30 March 2016 (1 page)
3 May 2016Termination of appointment of Kate Louise Crutchley as a secretary on 30 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
30 July 2015Secretary's details changed for Miss Kate Crutchley on 9 July 2015 (1 page)
30 July 2015Director's details changed for Miss Kate Louise Crutchley on 9 July 2015 (2 pages)
30 July 2015Secretary's details changed for Miss Kate Crutchley on 9 July 2015 (1 page)
30 July 2015Director's details changed for Miss Kate Louise Crutchley on 9 July 2015 (2 pages)
30 July 2015Director's details changed for Miss Kate Louise Crutchley on 9 July 2015 (2 pages)
30 July 2015Secretary's details changed for Miss Kate Crutchley on 9 July 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 March 2014Director's details changed for Miss Kate Louise Crutchley on 12 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Richard David Wynne on 12 March 2014 (2 pages)
27 March 2014Registered office address changed from 65a Rivington Street Shoreditch London EC2A 3AY United Kingdom on 27 March 2014 (1 page)
27 March 2014Secretary's details changed for Miss Kate Crutchley on 27 March 2014 (1 page)
27 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Director's details changed for Miss Kate Louise Crutchley on 12 March 2014 (2 pages)
27 March 2014Secretary's details changed for Miss Kate Crutchley on 27 March 2014 (1 page)
27 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Director's details changed for Mr Richard David Wynne on 12 March 2014 (2 pages)
27 March 2014Registered office address changed from 65a Rivington Street Shoreditch London EC2A 3AY United Kingdom on 27 March 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 March 2013Director's details changed for Miss Kate Louise Crutchley on 1 September 2012 (2 pages)
22 March 2013Director's details changed for Miss Kate Louise Crutchley on 1 September 2012 (2 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 March 2013Registered office address changed from 65a Rivington Street Shoreditch London EC2A 3AY United Kingdom on 22 March 2013 (1 page)
22 March 2013Director's details changed for Mr Richard David Wynne on 1 September 2012 (2 pages)
22 March 2013Director's details changed for Mr Richard David Wynne on 1 September 2012 (2 pages)
22 March 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 March 2013Registered office address changed from Flat 1 49 Mildmay Park London N1 4NB England on 22 March 2013 (1 page)
22 March 2013Secretary's details changed for Miss Kate Crutchley on 20 September 2012 (2 pages)
22 March 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
22 March 2013Registered office address changed from Flat 1 49 Mildmay Park London N1 4NB England on 22 March 2013 (1 page)
22 March 2013Director's details changed for Miss Kate Louise Crutchley on 1 September 2012 (2 pages)
22 March 2013Registered office address changed from 65a Rivington Street Shoreditch London EC2A 3AY United Kingdom on 22 March 2013 (1 page)
22 March 2013Director's details changed for Mr Richard David Wynne on 1 September 2012 (2 pages)
22 March 2013Secretary's details changed for Miss Kate Crutchley on 20 September 2012 (2 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2012Incorporation (24 pages)
24 February 2012Incorporation (24 pages)