UKBizDB.co.uk

THE BEEFEATER OF ST KATHERINE'S DOCK LIMITED

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

This company is commonly known as The Beefeater Of St Katherine's Dock Limited. The company was founded 26 years ago and was given the registration number 03473118. The firm's registered office is in LONDON. You can find them at Craftwork Studios, 1-3 Dufferin Street, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE BEEFEATER OF ST KATHERINE'S DOCK LIMITED
Company Number:03473118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Secretary16 August 2011Active
5th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director16 August 2011Active
5th Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director28 September 2011Active
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH

Secretary31 December 2008Active
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX

Secretary24 November 1997Active
25 Gable Thorne, Wavendon Gate, Milton Keynes, MK7 7RT

Secretary15 May 2002Active
154 Albury Drive, Pinner, HA5 3RG

Secretary31 December 2006Active
Carmenstrasse 48, 8032 Zurich, Switzerland, FOREIGN

Director24 November 1997Active
Courtyard Cottage, 4 The Toft, Toft Road Knutsford, WA16 9EH

Director15 November 2004Active
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX

Director24 November 1997Active
5th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director22 December 2003Active

People with Significant Control

Miri Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:5th Floor, 7/10 Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-13Gazette

Gazette dissolved liquidation.

Download
2023-09-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-17Insolvency

Liquidation disclaimer notice.

Download
2020-11-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-09Resolution

Resolution.

Download
2020-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-29Address

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

Download
2020-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-22Mortgage

Mortgage create with deed with charge number.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.