Company NameBohemia Club London Limited
DirectorPhilip Robert Hunt
Company StatusActive
Company Number11139961
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Philip Robert Hunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(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, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

15 March 2023Delivered on: 20 March 2023
Persons entitled: A1 Lending LTD

Classification: A registered charge
Particulars: The freehold land known as the apple tree public house, 45 mount pleasant, 2 and 4 warner street (WC1X 0AE) as the same is registered at hm 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
15 March 2023Delivered on: 20 March 2023
Persons entitled: A1 Lending LTD

Classification: A registered charge
Particulars: The freehold land known as the apple tree public house, 45 mount pleasant, 2 and 4 warner street (WC1X 0AE) as the same is registered at hm 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
14 August 2020Delivered on: 19 August 2020
Persons entitled: A1 Lending LTD

Classification: A registered charge
Particulars: The chargor charges to the lender, as a continuing security for the payment and discharge of the secured liabilities, the following assets, both present and future by way of legal mortgage 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
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: F/H property k/a the apple tree public house 45 mount pleasant 2 and 4 warner street t/no 297683.
Outstanding
16 August 2019Delivered on: 3 September 2019
Persons entitled:
A1 Lending LTD
Nicholas Micahel Martyn Cederwell
A1 Lending LTD
Nicholas Michael Martyn Cederwell

Classification: A registered charge
Particulars: The apple tree public house 45 mount pleasant 2 & 4 warner street.
Outstanding

Filing History

4 February 2021Confirmation statement made on 3 January 2021 with updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
26 August 2020Satisfaction of charge 111399610002 in full (1 page)
26 August 2020Satisfaction of charge 111399610001 in full (1 page)
19 August 2020Registration of charge 111399610004, created on 14 August 2020 (30 pages)
19 August 2020Registration of charge 111399610003, created on 14 August 2020 (39 pages)
29 January 2020Director's details changed for Mr Philip Robert Hunt on 29 January 2020 (2 pages)
29 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
26 September 2019Memorandum and Articles of Association (27 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 September 2019Registration of charge 111399610002, created on 16 August 2019 (31 pages)
3 September 2019Registration of charge 111399610001, created on 16 August 2019 (39 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 3 January 2019 with updates (5 pages)
12 November 2018Notification of Lj Capital Limited as a person with significant control on 9 January 2018 (2 pages)
12 November 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
12 November 2018Notification of Quadrangle Trustee Services Limited as a person with significant control on 9 January 2018 (2 pages)
12 November 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
19 April 2018Registered office address changed from C/O Mark Davies & Associates Limited 25 Southampton Buildings London WC2A 1AL to The Apple Tree, 45 Mount Pleasant 2 & 4 Warner Street London WC1X 0AE on 19 April 2018 (1 page)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 100
(36 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 100
(36 pages)