Company NameKERB Clubhouse Limited
Company StatusDissolved
Company Number09305388
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Petra Barran
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClere House 3 Chapel Place
London
EC2A 3DQ
Director NameMr Simon Mark Mitchell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClere House 3 Chapel Place
London
EC2A 3DQ

Location

Registered AddressClere House
3 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
7 June 2021Application to strike the company off the register (3 pages)
26 February 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
1 February 2019Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
23 October 2018Change of details for Kerb Food Limited as a person with significant control on 23 October 2018 (2 pages)
22 October 2018Registered office address changed from 62 the Loft, Unit 62 Camden Lock Market Camden London NW1 8AF England to Clere House 3 Chapel Place London EC2A 3DQ on 22 October 2018 (1 page)
11 April 2018Confirmation statement made on 11 November 2017 with updates (4 pages)
5 April 2018Second filing of Confirmation Statement dated 11/11/2016 (9 pages)
21 February 2018Change of details for Kerb Food Limited as a person with significant control on 27 October 2017 (2 pages)
31 October 2017Appointment of Mr Simon Mark Mitchell as a director on 27 October 2017 (2 pages)
31 October 2017Appointment of Mr Simon Mark Mitchell as a director on 27 October 2017 (2 pages)
31 October 2017Cessation of Petra Barran as a person with significant control on 31 October 2017 (1 page)
31 October 2017Notification of Kerb Food Limited as a person with significant control on 27 October 2017 (2 pages)
31 October 2017Notification of Kerb Food Limited as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Cessation of Petra Barran as a person with significant control on 27 October 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
27 June 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
6 May 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
6 May 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
24 November 2016Confirmation statement made on 11 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change)was registered on 05/04/2018.
(7 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
7 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 June 2016Registered office address changed from 9 Spicer Close London SW9 7UD to 62 the Loft, Unit 62 Camden Lock Market Camden London NW1 8AF on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 9 Spicer Close London SW9 7UD to 62 the Loft, Unit 62 Camden Lock Market Camden London NW1 8AF on 28 June 2016 (1 page)
13 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(3 pages)
13 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from 31 3rd Floor Hatton Garden London EC1N 8DH England to 9 Spicer Close London SW9 7UD on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 31 3rd Floor Hatton Garden London EC1N 8DH England to 9 Spicer Close London SW9 7UD on 12 May 2015 (1 page)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)