About

Registered Number: 02937997
Date of Incorporation: 10/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor, 163 Eversholt Street, London, NW1 1BU

 

Based in London, Huxleys Bar & Kitchen Ltd was registered on 10 June 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Huxleys Bar & Kitchen Ltd. The companies director is listed as David, Giles Matthew Oliver at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVID, Giles Matthew Oliver 21 June 2017 06 December 2019 1

Filing History

Document Type Date
AGREEMENT2 - N/A 10 July 2020
PARENT_ACC - N/A 11 June 2020
CS01 - N/A 04 June 2020
AP01 - Appointment of director 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 06 June 2018
PSC02 - N/A 06 June 2018
PSC09 - N/A 06 June 2018
AA - Annual Accounts 10 April 2018
TM01 - Termination of appointment of director 05 September 2017
AP03 - Appointment of secretary 05 September 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 24 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 11 March 2015
TM02 - Termination of appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 16 July 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 29 May 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
CH01 - Change of particulars for director 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 26 June 2007
MEM/ARTS - N/A 15 June 2007
CERTNM - Change of name certificate 12 June 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 02 July 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 03 July 2003
225 - Change of Accounting Reference Date 19 December 2002
287 - Change in situation or address of Registered Office 22 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
AUD - Auditor's letter of resignation 18 June 2002
225 - Change of Accounting Reference Date 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
AA - Annual Accounts 13 May 2002
CERTNM - Change of name certificate 01 May 2002
AA - Annual Accounts 31 August 2001
363a - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 11 October 2000
363a - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
AA - Annual Accounts 17 September 1999
363a - Annual Return 29 June 1999
AA - Annual Accounts 18 December 1998
288c - Notice of change of directors or secretaries or in their particulars 11 December 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
363a - Annual Return 12 June 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
288c - Notice of change of directors or secretaries or in their particulars 05 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
AUD - Auditor's letter of resignation 10 December 1997
AUD - Auditor's letter of resignation 26 November 1997
AA - Annual Accounts 14 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
363s - Annual Return 06 August 1997
288c - Notice of change of directors or secretaries or in their particulars 09 June 1997
288c - Notice of change of directors or secretaries or in their particulars 09 June 1997
225 - Change of Accounting Reference Date 22 May 1997
287 - Change in situation or address of Registered Office 09 April 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 16 August 1995
395 - Particulars of a mortgage or charge 28 April 1995
CERTNM - Change of name certificate 15 November 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1994
287 - Change in situation or address of Registered Office 29 June 1994
NEWINC - New incorporation documents 10 June 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.