Warning: file_put_contents(c/511aea521e972ffe19dbc68fd58cbd4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The-hart Lounge Ltd, N21 3NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE-HART LOUNGE LTD

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

This company is commonly known as The-hart Lounge Ltd. The company was founded 6 years ago and was given the registration number 11311897. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE-HART LOUNGE LTD
Company Number:11311897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director29 July 2021Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director16 April 2018Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director30 July 2018Active

People with Significant Control

Azz Group Of Companies Ltd
Notified on:18 February 2019
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sym Holdings Ltd
Notified on:11 September 2018
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aj Group Of Companies Ltd
Notified on:16 April 2018
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Constantine Symeou
Notified on:16 April 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

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

Download
2022-12-20Address

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

Download
2022-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Resolution

Resolution.

Download
2022-07-19Capital

Capital alter shares subdivision.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-29Officers

Termination director company with name termination date.

Download
2021-08-29Officers

Appoint person director company with name date.

Download
2021-08-29Officers

Termination director company with name termination date.

Download
2021-04-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Accounts

Change account reference date company previous shortened.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Resolution

Resolution.

Download
2019-06-17Capital

Capital allotment shares.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.