LONDON BAR & KITCHEN LIMITED



Company Documents

DateDescription
18/02/2418 February 2024 NewTotal exemption full accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/12/2219 December 2022 Appointment of Mr David Thomas Petherick as a director on 2022-12-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Registration of charge 052308140006, created on 2021-09-27

View Document

28/09/2128 September 2021 Registration of charge 052308140005, created on 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052308140004

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052308140003

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052308140002

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/07/1731 July 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RIDING

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM UNIT 3 PARK HOUSE 15-19 GREENHILL CRESCENT WATFORD HERTS WD18 8PH

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED LESLEY ANNE TAIT

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR STEPHEN HOEY

View Document

25/09/1525 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/07/1524 July 2015 CURRSHO FROM 30/09/2015 TO 31/07/2015

View Document

17/11/1417 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES RIDING / 14/09/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES RIDING / 13/09/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES RIDING / 13/09/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document



16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1314 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052308140002

View Document

12/11/1212 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES RIDING / 01/01/2012

View Document

06/10/116 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES RIDING / 10/09/2011

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM UNIT 19B PARK HOUSE 15-19 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8PH

View Document

25/10/1025 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 30 NETHER STREET NORTH FINCHLEY LONDON N12 7NL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY M N LTD

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: FINCHLEY HOUSE 707 HIGH ROAD NORTH FINCHLEY LONDON N12 0BT

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 FINCHLEY HOUSE 707 HIGH ROAD NORTH FINCHLEY LONDON N12 0BT

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company