Warning: file_put_contents(c/c50e041f7b6d507c3c70052ae92822a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Allhallows Bar Limited, EC4R 3UL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLHALLOWS BAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allhallows Bar Limited. The company was founded 13 years ago and was given the registration number 07448418. The firm's registered office is in LONDON. You can find them at 13-16 Allhallows Lane, , London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ALLHALLOWS BAR LIMITED
Company Number:07448418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2010
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:13-16 Allhallows Lane, London, England, EC4R 3UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warehorn House, Paramour Street, Warehorn, Near Sandwich, United Kingdom,

Director01 September 2014Active
443 Galleon House, 8 St. George Wharf, London, England, SW8 2LW

Director10 November 2016Active
9, Imber Close, Southgate, London, United Kingdom, N14 4NA

Secretary01 December 2011Active
16, Palace Gates Road, London, England, N22 7BN

Director10 November 2016Active
9, Imber Close, Southgate, London, United Kingdom, N14 4NA

Director23 November 2010Active
22, Welbeck Avenue, Bromley, England, BR1 5DW

Director12 April 2017Active
22, Welbeck Avenue, Bromley, England, BR1 5DW

Director12 April 2017Active
22, Welbeck Avenue, Bromley, England, BR1 5DW

Director12 April 2017Active

People with Significant Control

The Steelyard London Limited
Notified on:23 August 2017
Status:Active
Country of residence:England
Address:52, New Town, Uckfield, England, TN22 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Soner Osman
Notified on:01 September 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:16, Palace Gates Road, London, England, N22 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-08Dissolution

Dissolution application strike off company.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Accounts

Change account reference date company previous extended.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Address

Change registered office address company with date old address new address.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.