Warning: file_put_contents(c/6a26ee14b7b1917ce47f146faf655ccc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
D C Kissane Taverns Ltd, W14 8TG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D C KISSANE TAVERNS LTD

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

This company is commonly known as D C Kissane Taverns Ltd. The company was founded 8 years ago and was given the registration number 09821689. The firm's registered office is in LONDON. You can find them at Nells Jazz And Blues 3, North End Crescent, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:D C KISSANE TAVERNS LTD
Company Number:09821689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Nells Jazz And Blues 3, North End Crescent, London, W14 8TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nells Jazz And Blues 3, North End Crescent, London, W14 8TG

Director10 March 2021Active
229, Kilburn High Road, London, England, NW6 7JG

Director30 June 2023Active
12 Hillcrest Gardens, London, England, NW2 6HZ

Director13 October 2015Active
12 Hillcrest Gardens, London, England, NW2 6HZ

Director13 October 2015Active
Nells Jazz And Blues 3, North End Crescent, London, W14 8TG

Director10 May 2018Active
229, Kilburn High Road, London, England, NW6 7JG

Director18 January 2016Active

People with Significant Control

Mr Thomas Joseph Power
Notified on:10 March 2021
Status:Active
Date of birth:July 1968
Nationality:Irish
Address:Nells Jazz And Blues 3, North End Crescent, London, W14 8TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Vincent Power
Notified on:25 November 2020
Status:Active
Date of birth:April 1947
Nationality:British
Address:Nells Jazz And Blues 3, North End Crescent, London, W14 8TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Angila Roche
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:Irish
Address:Nells Jazz And Blues 3, North End Crescent, London, W14 8TG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Gazette

Gazette filings brought up to date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Address

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

Download

Copyright © 2024. All rights reserved.