This company is commonly known as The Red Goblet Limited. The company was founded 27 years ago and was given the registration number 03309253. The firm's registered office is in PETERSFIELD. You can find them at The Folly Wine Bar, 10-12 College Street, Petersfield, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE RED GOBLET LIMITED |
---|---|---|
Company Number | : | 03309253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Folly Wine Bar, 10-12 College Street, Petersfield, England, GU31 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Folly Wine Bar, 10-12 College Street, Petersfield, England, GU31 4AD | Director | 18 November 2019 | Active |
5d Charles Street, Petersfield, GU32 3EH | Secretary | 29 January 1997 | Active |
31 Noreuil Road, Petersfield, GU32 3BG | Secretary | 31 December 2002 | Active |
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE | Secretary | 01 October 2007 | Active |
The Folly Wine Bar, 10-12 College Street, Petersfield, England, GU31 4AD | Director | 18 November 2019 | Active |
76 Clare Gardens, Petersfield, GU31 4UE | Nominee Director | 29 January 1997 | Active |
First Floor Offices 1 Lavant Street, Petersfield, GU32 3EL | Director | 29 January 1997 | Active |
65, Pulens Lane, Petersfield, England, GU31 4DE | Director | 29 January 1997 | Active |
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE | Director | 29 January 1997 | Active |
Mr Keith William Benstead | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Folly Wine Bar, 10-12 College Street, Petersfield, England, GU31 4AD |
Nature of control | : |
|
Mr Jake Kevin Benstead | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Folly Wine Bar, 10-12 College Street, Petersfield, England, GU31 4AD |
Nature of control | : |
|
Mr Jeremy Peter Hicks | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE |
Nature of control | : |
|
Mrs Sarah Catherine Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE |
Nature of control | : |
|
J Hicks Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-03 | Gazette | Gazette filings brought up to date. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Gazette | Gazette filings brought up to date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Gazette | Gazette notice compulsory. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Termination secretary company with name termination date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.