Based in Hertfordshire, Bottles Bar & Restaurant Ltd was registered on 30 December 1998, it's status at Companies House is "Active". The companies directors are listed as Banks, Paul, Smyth, Stephina, Banks, Gloria, Rees, Clare in the Companies House registry. Currently we aren't aware of the number of employees at the Bottles Bar & Restaurant Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Paul | 08 September 2020 | - | 1 |
SMYTH, Stephina | 08 September 2020 | - | 1 |
BANKS, Gloria | 15 January 1999 | 08 September 2020 | 1 |
REES, Clare | 30 December 1998 | 18 January 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
PSC01 - N/A | 08 September 2020 | |
AP01 - Appointment of director | 08 September 2020 | |
AP01 - Appointment of director | 08 September 2020 | |
TM01 - Termination of appointment of director | 08 September 2020 | |
TM01 - Termination of appointment of director | 08 September 2020 | |
PSC07 - N/A | 08 September 2020 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2020 | |
CS01 - N/A | 19 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 20 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 March 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 02 March 2016 | |
TM02 - Termination of appointment of secretary | 02 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 09 May 2015 | |
AR01 - Annual Return | 07 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2015 | |
AA - Annual Accounts | 29 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2014 | |
AR01 - Annual Return | 06 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 20 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AD01 - Change of registered office address | 17 October 2011 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AD01 - Change of registered office address | 28 March 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363s - Annual Return | 03 March 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 11 December 2004 | |
395 - Particulars of a mortgage or charge | 11 December 2004 | |
AA - Annual Accounts | 30 October 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
363s - Annual Return | 24 January 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 01 November 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 01 November 2001 | |
AA - Annual Accounts | 12 June 2001 | |
363s - Annual Return | 22 January 2001 | |
363s - Annual Return | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 05 February 1999 | |
288b - Notice of resignation of directors or secretaries | 06 January 1999 | |
288b - Notice of resignation of directors or secretaries | 06 January 1999 | |
288a - Notice of appointment of directors or secretaries | 06 January 1999 | |
288a - Notice of appointment of directors or secretaries | 06 January 1999 | |
NEWINC - New incorporation documents | 30 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 10 December 2004 | Outstanding |
N/A |
Legal charge | 10 December 2004 | Outstanding |
N/A |
Debenture | 08 September 2004 | Outstanding |
N/A |