About

Registered Number: 08231786
Date of Incorporation: 27/09/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 34 Anyards Road, Cobham, KT11 2LA,

 

The Stable Bar & Restaurants Ltd was founded on 27 September 2012 and are based in Cobham, it's status in the Companies House registry is set to "Active". This business has 8 directors listed as Hall, Timothy Charles, Bequin, Severine Pascale, Briggs, Andrew David, Briggs, Andrew David, Cooper, Nicola Jane, Cooper, Richard James, Gough, David Ronald, Krosnar, Tom. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Andrew David 27 September 2012 28 January 2014 1
COOPER, Nicola Jane 27 September 2012 31 May 2018 1
COOPER, Richard James 27 September 2012 31 May 2018 1
GOUGH, David Ronald 06 October 2016 07 June 2020 1
KROSNAR, Tom 14 January 2013 09 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HALL, Timothy Charles 07 June 2020 - 1
BEQUIN, Severine Pascale 10 June 2014 07 June 2020 1
BRIGGS, Andrew David 28 January 2014 09 June 2014 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
PSC02 - N/A 10 June 2020
PSC07 - N/A 10 June 2020
AP03 - Appointment of secretary 10 June 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM02 - Termination of appointment of secretary 10 June 2020
AD01 - Change of registered office address 10 June 2020
AD01 - Change of registered office address 21 May 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 13 December 2019
PARENT_ACC - N/A 13 December 2019
AGREEMENT2 - N/A 13 December 2019
GUARANTEE2 - N/A 13 December 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 30 August 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 02 May 2019
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 July 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
CH03 - Change of particulars for secretary 30 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 22 November 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
CS01 - N/A 29 September 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 22 August 2014
RP04 - N/A 11 August 2014
RP04 - N/A 11 August 2014
RP04 - N/A 11 August 2014
RP04 - N/A 11 August 2014
RP04 - N/A 11 August 2014
TM01 - Termination of appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AP03 - Appointment of secretary 04 July 2014
AD01 - Change of registered office address 04 July 2014
MR04 - N/A 14 June 2014
AA01 - Change of accounting reference date 05 June 2014
MR01 - N/A 06 February 2014
AA01 - Change of accounting reference date 05 February 2014
AP03 - Appointment of secretary 30 January 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
SH01 - Return of Allotment of shares 28 February 2013
NEWINC - New incorporation documents 27 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.