Company NameBohemia Club Limited
DirectorPhilip Robert Hunt
Company StatusActive
Company Number11116704
CategoryPrivate Limited Company
Incorporation Date18 December 2017(6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMr Philip Robert Hunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House 12 Great Portland Street
London
W1W 8QN

Location

Registered AddressAshley House
12 Great Portland Street
London
W1W 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

15 March 2023Delivered on: 22 March 2023
Persons entitled: A1 Lending LTD

Classification: A registered charge
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: A1 Lending LTD

Classification: A registered charge
Particulars: The chargor charges to each lender jointly, as a continuing security for the payment and discharge of the secured liabilities, the following assets, both present and future:. 1. all its intellectual property; and. 2. the freehold property known as the apple tree public house, 45 mount pleasant, 2 and 4 warner street (WC1X 0AE) as registered at the land registry with title number 297683 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
16 August 2019Delivered on: 3 September 2019
Persons entitled:
A1 Lending LTD
Nicholas Micahel Martyn Cederwell

Classification: A registered charge
Particulars: The apple tree public house 45 mount pleasant 2 & 4 warner street.
Outstanding
16 April 2018Delivered on: 19 April 2018
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Appletree public house, 45 mount pleasant, 2 and 4 warner street, WC1X 0AE (1ST charge) title number: 297683 for more details please refer to the instrument.
Outstanding

Filing History

1 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
26 August 2020Satisfaction of charge 111167040002 in full (1 page)
26 August 2020Satisfaction of charge 111167040001 in full (1 page)
19 August 2020Registration of charge 111167040003, created on 14 August 2020 (38 pages)
29 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 January 2020Director's details changed for Mr Philip Robert Hunt on 29 January 2020 (2 pages)
18 November 2019Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
26 September 2019Memorandum and Articles of Association (28 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 September 2019Registration of charge 111167040002, created on 16 August 2019 (38 pages)
30 April 2019Change of details for First Names (Jersey) Limited as a person with significant control on 25 March 2019 (2 pages)
8 January 2019Confirmation statement made on 17 December 2018 with updates (5 pages)
12 November 2018Notification of Quadrangle Trustee Services Limited as a person with significant control on 18 December 2017 (2 pages)
12 November 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
12 November 2018Notification of Lj Capital Limited as a person with significant control on 18 December 2017 (2 pages)
12 November 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
19 April 2018Registration of charge 111167040001, created on 16 April 2018 (37 pages)
19 April 2018Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings London WC2A 1AL United Kingdom to The Apple Tree, 45 Mount Pleasant 2 & 4 Warner Street London WC1X 0AE on 19 April 2018 (1 page)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 100
(36 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 100
(36 pages)