London
SW17 7DX
Director Name | Mr Anthony Gunson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(same day as company formation) |
Role | Pub General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat A, 1a Kings Head Passage London SW4 7ED |
Secretary Name | Corinne Gleisner |
---|---|
Status | Closed |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Brodrick Road London SW17 7DX |
Website | www.elmparktavern.com |
---|---|
Telephone | 020 86719823 |
Telephone region | London |
Registered Address | 51 Brodrick Road London SW17 7DX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
17 June 2015 | Delivered on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2021 | Application to strike the company off the register (1 page) |
26 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
19 February 2021 | Unaudited abridged accounts made up to 31 August 2020 (15 pages) |
16 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2021 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (13 pages) |
21 March 2020 | Registered office address changed from 100 Clapham Park Road London SW4 7BZ England to 51 Brodrick Road London SW17 7DX on 21 March 2020 (1 page) |
5 October 2019 | Cessation of Darren Raymond Bowler as a person with significant control on 5 October 2019 (1 page) |
5 October 2019 | Withdrawal of a person with significant control statement on 5 October 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 June 2019 | Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
5 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 December 2017 | Notification of Darren Bowler as a person with significant control on 1 July 2016 (2 pages) |
1 December 2017 | Notification of Darren Bowler as a person with significant control on 1 July 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
28 September 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
11 July 2017 | Notification of Darren Bowler as a person with significant control on 30 June 2016 (2 pages) |
11 July 2017 | Notification of Darren Bowler as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Darren Bowler as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 February 2016 | Registered office address changed from 51 Brodrick Road London SW17 7DX to 100 Clapham Park Road London SW4 7BZ on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 51 Brodrick Road London SW17 7DX to 100 Clapham Park Road London SW4 7BZ on 18 February 2016 (1 page) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register inspection address has been changed to 100 Clapham Park Road London SW4 7BZ (1 page) |
16 July 2015 | Director's details changed for Mr Anthony Gunson on 1 October 2014 (2 pages) |
16 July 2015 | Register inspection address has been changed to 100 Clapham Park Road London SW4 7BZ (1 page) |
16 July 2015 | Director's details changed for Mr Anthony Gunson on 1 October 2014 (2 pages) |
16 July 2015 | Director's details changed for Mr Anthony Gunson on 1 October 2014 (2 pages) |
18 June 2015 | Registration of charge 091068080001, created on 17 June 2015 (5 pages) |
18 June 2015 | Registration of charge 091068080001, created on 17 June 2015 (5 pages) |
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|