Company NameThe London Cabaret Club Limited
DirectorsEvelina Girling and Doni Fierro
Company StatusActive
Company Number08570350
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Evelina Girling
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Dawson Place
London
W2 4TD
Director NameMr Doni Fierro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityVenezuelan
StatusCurrent
Appointed29 September 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressThe Bloomsbury Ballroom Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameErg Enterprises Ltd (Corporation)
StatusResigned
Appointed14 June 2013(same day as company formation)
Correspondence Address5 Dawson Place
London
W2 4TD

Contact

Websitewww.londoncabaretclub.com
Telephone020 72420002
Telephone regionLondon

Location

Registered AddressThe Bloomsbury Ballroom Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Evelina Girling
100.00%
Ordinary

Financials

Year2014
Turnover£138,763
Gross Profit-£1,317,827
Net Worth-£1,459,033
Cash£51,486
Current Liabilities£1,672,378

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

7 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
29 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
23 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
15 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
11 November 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 10,057,412
(3 pages)
14 October 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
11 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2020Change of details for Mrs Evelina Girling as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Change of details for Mr Richard Colin Girling as a person with significant control on 30 September 2020 (2 pages)
4 September 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 May 2019Current accounting period extended from 29 June 2019 to 30 June 2019 (1 page)
29 March 2019Total exemption full accounts made up to 29 June 2018 (10 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Total exemption full accounts made up to 29 June 2017 (9 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Total exemption full accounts made up to 29 June 2016 (15 pages)
16 June 2017Total exemption full accounts made up to 29 June 2016 (15 pages)
26 June 2016Total exemption full accounts made up to 29 June 2015 (16 pages)
26 June 2016Total exemption full accounts made up to 29 June 2015 (16 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,557,412
(5 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,557,412
(5 pages)
29 September 2015Appointment of Mr Doni Fierro as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Doni Fierro as a director on 29 September 2015 (2 pages)
15 September 2015Termination of appointment of Erg Enterprises Ltd as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Erg Enterprises Ltd as a director on 15 September 2015 (1 page)
17 August 2015Statement of capital following an allotment of shares on 21 June 2015
  • GBP 1,557,412
(4 pages)
17 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2015Statement of capital following an allotment of shares on 21 June 2015
  • GBP 1,557,412
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
17 June 2015Total exemption full accounts made up to 29 June 2014 (14 pages)
17 June 2015Total exemption full accounts made up to 29 June 2014 (14 pages)
19 May 2015Registered office address changed from 239 High Street Kensington London W8 6SA to The Bloomsbury Ballroom Victoria House Bloomsbury Square London WC1B 4DA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 239 High Street Kensington London W8 6SA to The Bloomsbury Ballroom Victoria House Bloomsbury Square London WC1B 4DA on 19 May 2015 (1 page)
12 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
12 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
6 November 2014Registered office address changed from 5 Dawson Place London W2 4TD to 239 High Street Kensington London W8 6SA on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 5 Dawson Place London W2 4TD to 239 High Street Kensington London W8 6SA on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 5 Dawson Place London W2 4TD to 239 High Street Kensington London W8 6SA on 6 November 2014 (2 pages)
15 August 2014Director's details changed for Erg Enterprises Ltd on 10 July 2014 (3 pages)
15 August 2014Director's details changed for Erg Enterprises Ltd on 10 July 2014 (3 pages)
7 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
14 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(23 pages)
14 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(23 pages)