London
W1T 6BQ
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher John Robinson |
---|---|
Status | Current |
Appointed | 15 December 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mrs Patricia Caring |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Jonathan Peters |
---|---|
Status | Resigned |
Appointed | 30 September 2019(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(6 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
16 December 2022 | Delivered on: 29 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
29 April 2022 | Delivered on: 6 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 11 May 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
31 May 2019 | Delivered on: 6 June 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
4 December 2017 | Delivered on: 8 December 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
13 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Accounts for a small company made up to 1 January 2023 (25 pages) |
28 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
3 April 2023 | Appointment of Mrs Patricia Caring as a director on 21 March 2023 (2 pages) |
9 March 2023 | Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages) |
13 February 2023 | Director's details changed (2 pages) |
19 January 2023 | Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page) |
29 December 2022 | Registration of charge 102920390005, created on 16 December 2022 (45 pages) |
16 December 2022 | Director's details changed for Richard Allan Caring on 14 July 2022 (2 pages) |
18 October 2022 | Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page) |
27 September 2022 | Accounts for a small company made up to 2 January 2022 (26 pages) |
19 August 2022 | Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
6 May 2022 | Registration of charge 102920390004, created on 29 April 2022 (45 pages) |
1 April 2022 | Second filing for the cessation of Richard Allan Caring as a person with significant control (6 pages) |
8 October 2021 | Accounts for a small company made up to 3 January 2021 (28 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
9 July 2021 | Termination of appointment of Jonathan Peters as a secretary on 9 July 2021 (1 page) |
10 June 2021 | Satisfaction of charge 102920390001 in full (1 page) |
10 June 2021 | Satisfaction of charge 102920390002 in full (1 page) |
11 May 2021 | Registration of charge 102920390003, created on 30 April 2021 (44 pages) |
4 March 2021 | Accounts for a small company made up to 29 December 2019 (23 pages) |
26 October 2020 | Accounts for a small company made up to 30 December 2018 (21 pages) |
23 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
23 September 2020 | Cessation of Richard Allan Caring as a person with significant control on 23 September 2020 (1 page) |
23 September 2020 | Cessation of Richard Allan Caring as a person with significant control on 23 September 2020
|
22 April 2020 | Current accounting period shortened from 31 July 2019 to 30 December 2018 (1 page) |
30 September 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 30 September 2019 (1 page) |
30 September 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 30 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Christopher John Robinson as a director on 30 September 2019 (2 pages) |
30 September 2019 | Appointment of Mr Jonathan Peters as a secretary on 30 September 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
6 June 2019 | Registration of charge 102920390002, created on 31 May 2019 (38 pages) |
1 May 2019 | Accounts for a small company made up to 29 July 2018 (21 pages) |
23 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 July 2017 (10 pages) |
8 December 2017 | Registration of charge 102920390001, created on 4 December 2017 (36 pages) |
8 December 2017 | Registration of charge 102920390001, created on 4 December 2017 (36 pages) |
9 August 2017 | Notification of Harry's Bar Restaurants Ltd as a person with significant control on 20 July 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
9 August 2017 | Notification of Harry's Bar Restaurants Ltd as a person with significant control on 20 July 2017 (2 pages) |
9 August 2017 | Notification of Harry's Bar Restaurants Ltd as a person with significant control on 9 August 2017 (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|