About

Registered Number: 03438214
Date of Incorporation: 23/09/1997 (26 years and 7 months ago)
Company Status: Liquidation
Registered Address: Dephna House, 24-26 Arcadia Avenue, London, N3 2JU

 

Established in 1997, L.H. Taverns (N.W.) Ltd have registered office in London, it's status at Companies House is "Liquidation". The companies director is listed as Hughes, Carol at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Carol 23 September 1997 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
WU07 - N/A 20 May 2020
AD01 - Change of registered office address 13 May 2020
WU07 - N/A 29 April 2020
WU07 - N/A 29 March 2019
WU07 - N/A 04 April 2018
LIQ MISC - N/A 18 April 2017
F10.2 - N/A 24 August 2016
F10.2 - N/A 13 July 2016
AD01 - Change of registered office address 21 March 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 March 2016
RM01 - N/A 26 November 2015
RM01 - N/A 26 November 2015
COCOMP - Order to wind up 27 August 2015
TM01 - Termination of appointment of director 30 July 2015
MR04 - N/A 30 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 27 May 2015
MR04 - N/A 27 May 2015
MR04 - N/A 27 May 2015
MR04 - N/A 27 May 2015
MR04 - N/A 27 May 2015
MR04 - N/A 27 May 2015
MR04 - N/A 27 May 2015
MR04 - N/A 27 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 01 September 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 27 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 27 January 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AA - Annual Accounts 24 September 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 11 September 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 25 March 2009
363a - Annual Return 20 February 2009
395 - Particulars of a mortgage or charge 12 July 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 04 November 2007
AA - Annual Accounts 21 September 2007
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 19 June 2007
363s - Annual Return 09 October 2006
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 28 January 2004
363s - Annual Return 30 December 2003
AAMD - Amended Accounts 22 October 2003
395 - Particulars of a mortgage or charge 15 March 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 18 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
395 - Particulars of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 27 August 2002
287 - Change in situation or address of Registered Office 19 June 2002
395 - Particulars of a mortgage or charge 15 May 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 17 September 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 26 November 1999
363s - Annual Return 18 February 1999
NEWINC - New incorporation documents 23 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2010 Fully Satisfied

N/A

Legal charge 07 July 2009 Fully Satisfied

N/A

Legal charge 15 March 2009 Fully Satisfied

N/A

Legal charge 02 July 2008 Fully Satisfied

N/A

Legal charge 21 February 2008 Fully Satisfied

N/A

Debenture 21 February 2008 Fully Satisfied

N/A

Legal charge 18 September 2007 Fully Satisfied

N/A

Legal charge 14 June 2007 Fully Satisfied

N/A

Deed of charge 12 August 2005 Fully Satisfied

N/A

Debenture 12 August 2005 Fully Satisfied

N/A

Legal charge 12 August 2005 Fully Satisfied

N/A

Legal charge 16 January 2004 Fully Satisfied

N/A

Legal charge 13 March 2003 Fully Satisfied

N/A

Legal charge 22 October 2002 Outstanding

N/A

Legal charge 08 October 2002 Outstanding

N/A

Legal charge 14 August 2002 Fully Satisfied

N/A

Legal charge 03 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.