Company NameFontainesbar Ltd
DirectorGayle Elizabeth Martin
Company StatusActive
Company Number08430718
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Gayle Elizabeth Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed27 June 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Estelle Road
London
NW3 2JY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address16 Estelle Road
London
NW3 2JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1Gayle Martin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year, 1 month ago)
Next Return Due18 April 2024 (overdue)

Charges

24 March 2015Delivered on: 24 March 2015
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
5 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
24 May 2022Director's details changed for Ms Gayle Elizabeth Martin on 24 May 2022 (2 pages)
12 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
9 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
5 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 March 2020Satisfaction of charge 084307180001 in full (1 page)
5 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 16 Estelle Road London NW3 2JY on 6 December 2018 (1 page)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Registered office address changed from Studio Gc 36-37 Warple Way Acton W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Studio Gc 36-37 Warple Way Acton W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 March 2016 (1 page)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
24 March 2015Registration of charge 084307180001, created on 24 March 2015 (29 pages)
24 March 2015Registration of charge 084307180001, created on 24 March 2015 (29 pages)
2 July 2014Appointment of Ms Gayle Martin as a director (2 pages)
2 July 2014Appointment of Ms Gayle Martin as a director (2 pages)
25 June 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Peter Valaitis as a director (1 page)
25 June 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Peter Valaitis as a director (1 page)
11 April 2014Annual return made up to 5 March 2014
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Annual return made up to 5 March 2014
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 5 March 2014
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2013Incorporation (20 pages)
5 March 2013Incorporation (20 pages)