About

Registered Number: 03690593
Date of Incorporation: 30/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: 129b High Street, Stevenage, Hertfordshire, SG1 3HS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.