Company NameThe Stable Pizza & Cider Limited
Company StatusActive
Company Number09047045
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Previous NameProject Oz Limited

Business Activity

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

Directors

Director NameMs Emma Blackmore
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NameTimothy Charles Hall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Secretary NameTimothy Charles Hall
StatusCurrent
Appointed07 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NamePeter John Bruton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NameMr Simon Nicholas Champ
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Secretary NameMs SÉVerine Pascale Bequin
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMrs Nicola Jane Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Richard James Cooper
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NameMr David Ronald Gough
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Frederick James Mortimer Turner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(5 years after company formation)
Appointment Duration1 year (resigned 07 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
KT11 2LA

Contact

Websitewww.fullers.co.uk
Telephone07 229122615
Telephone regionMobile

Location

Registered Address34 Anyards Road
Cobham
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

3 June 2021Delivered on: 7 June 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Accounts for a dormant company made up to 1 January 2023 (7 pages)
10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
19 December 2022Notice of agreement to exemption from audit of accounts for period ending 26/12/21 (1 page)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 26/12/21 (38 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 26/12/21 (3 pages)
19 December 2022Accounts for a dormant company made up to 26 December 2021 (10 pages)
15 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 29 December 2020 (6 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Director's details changed for Timothy Charles on 7 June 2020 (2 pages)
31 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
9 August 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
7 June 2021Registration of charge 090470450001, created on 3 June 2021 (77 pages)
13 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
10 June 2020Cessation of Fuller, Smith & Turner P.L.C. as a person with significant control on 7 June 2020 (1 page)
10 June 2020Termination of appointment of Simon Emeny as a director on 7 June 2020 (1 page)
10 June 2020Registered office address changed from Pier House 86-93 Strand on the Green London W4 3NN England to 34 Anyards Road Cobham KT11 2LA on 10 June 2020 (1 page)
10 June 2020Notification of Sourdough South Limited as a person with significant control on 7 June 2020 (2 pages)
10 June 2020Termination of appointment of Séverine Pascale Bequin as a secretary on 7 June 2020 (1 page)
10 June 2020Termination of appointment of Frederick James Mortimer Turner as a director on 7 June 2020 (1 page)
10 June 2020Appointment of Mrs Emma Blackmore as a director on 7 June 2020 (2 pages)
10 June 2020Appointment of Timothy Charles Hall as a secretary on 7 June 2020 (2 pages)
10 June 2020Appointment of Timothy Charles as a director on 7 June 2020 (2 pages)
10 June 2020Appointment of Mr Simon Nicholas Champ as a director on 9 June 2020 (2 pages)
10 June 2020Termination of appointment of Adam Thomas Councell as a director on 7 June 2020 (1 page)
10 June 2020Termination of appointment of David Ronald Gough as a director on 7 June 2020 (1 page)
10 June 2020Appointment of Peter John Bruton as a director on 9 June 2020 (2 pages)
21 May 2020Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page)
3 February 2020Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page)
13 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
13 December 2019Audit exemption subsidiary accounts made up to 30 March 2019 (19 pages)
13 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages)
13 December 2019Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
6 September 2019Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page)
30 August 2019Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 July 2019Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages)
2 May 2019Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page)
16 November 2018Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page)
15 November 2018Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 15 November 2018 (2 pages)
15 November 2018Appointment of Mr Simon Ray Dodd as a director on 15 November 2018 (2 pages)
27 July 2018Full accounts made up to 31 March 2018 (22 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
4 June 2018Termination of appointment of Richard James Cooper as a director on 31 May 2018 (1 page)
4 June 2018Termination of appointment of Nicola Jane Cooper as a director on 31 May 2018 (1 page)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 April 2018Secretary's details changed for Mrs Séverine Pascale Garnham on 19 April 2018 (1 page)
19 December 2017Full accounts made up to 1 April 2017 (17 pages)
19 December 2017Full accounts made up to 1 April 2017 (17 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
4 January 2017Full accounts made up to 26 March 2016 (13 pages)
4 January 2017Full accounts made up to 26 March 2016 (13 pages)
22 November 2016Director's details changed for Mr David Ronald Gough on 8 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Ronald Gough on 8 November 2016 (2 pages)
10 October 2016Appointment of Mr David Ronald Gough as a director on 6 October 2016 (2 pages)
10 October 2016Appointment of Mr Simon Emeny as a director on 6 October 2016 (2 pages)
10 October 2016Appointment of Mr David Ronald Gough as a director on 6 October 2016 (2 pages)
10 October 2016Appointment of Mr Simon Emeny as a director on 6 October 2016 (2 pages)
3 June 2016Director's details changed for Mrs Nicola Jane Cooper on 19 May 2016 (2 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 110
(8 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 110
(8 pages)
3 June 2016Director's details changed for Mrs Nicola Jane Cooper on 19 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Richard James Cooper on 19 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Richard James Cooper on 19 May 2016 (2 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Full accounts made up to 28 March 2015 (12 pages)
8 April 2016Full accounts made up to 28 March 2015 (12 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 110
(8 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 110
(8 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for richard cooper
  • ANNOTATION Clarification second filed AP01 for richard cooper
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for richard cooper
  • ANNOTATION Clarification second filed AP01 for richard cooper
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for jonathon swaine
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for jonathon swaine
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for nicola cooper
  • ANNOTATION Clarification second filed AP01 for nicola cooper
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for nicola cooper
  • ANNOTATION Clarification second filed AP01 for nicola cooper
(5 pages)
15 July 2014Memorandum and Articles of Association (30 pages)
15 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 110.00
(7 pages)
15 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 110.00
(7 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
15 July 2014Memorandum and Articles of Association (30 pages)
15 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 110.00
(7 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
8 July 2014Appointment of Mrs Nicola Jane Cooper as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(2 pages)
8 July 2014Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(3 pages)
8 July 2014Appointment of Mr Richard James Cooper as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(2 pages)
8 July 2014Appointment of Mr Richard James Cooper as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(2 pages)
8 July 2014Appointment of Mr Richard James Cooper as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(2 pages)
8 July 2014Appointment of Mrs Nicola Jane Cooper as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(2 pages)
8 July 2014Appointment of Mrs Nicola Jane Cooper as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(2 pages)
8 July 2014Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(3 pages)
8 July 2014Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(3 pages)
6 June 2014Company name changed project oz LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Company name changed project oz LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
(35 pages)
19 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
(35 pages)