Warning: file_put_contents(c/2a3942ab9a121b4557fa5dff2da80e47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0646e55bfbb9a1921340ab25f593a1eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c48bed1e52ebac3bc0fa30cfa37faf38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Stable Bar & Restaurants Limited, KT11 2LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE STABLE BAR & RESTAURANTS LIMITED

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

This company is commonly known as The Stable Bar & Restaurants Limited. The company was founded 11 years ago and was given the registration number 08231786. The firm's registered office is in COBHAM. You can find them at 34 Anyards Road, , Cobham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE STABLE BAR & RESTAURANTS LIMITED
Company Number:08231786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2012
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:34 Anyards Road, Cobham, England, KT11 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Anyards Road, Cobham, England, KT11 2LA

Secretary07 June 2020Active
34, Anyards Road, Cobham, England, KT11 2LA

Director07 June 2020Active
34, Anyards Road, Cobham, England, KT11 2LA

Director09 June 2020Active
34, Anyards Road, Cobham, England, KT11 2LA

Director09 June 2020Active
34, Anyards Road, Cobham, England, KT11 2LA

Director07 June 2020Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Secretary10 June 2014Active
The Bull Hotel, East Street, Bridport, England, DT6 3LF

Secretary28 January 2014Active
The Bull Hotel, East Street, Bridport, United Kingdom, DT6 3LF

Director27 September 2012Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director27 September 2012Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director27 September 2012Active
34, Anyards Road, Cobham, England, KT11 2LA

Director27 August 2019Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director15 November 2018Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director09 June 2014Active
34, Anyards Road, Cobham, England, KT11 2LA

Director06 October 2016Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director15 November 2018Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director06 October 2016Active
Beech House, Litton Cheney, Dorchester, Uk, DT2 9AG

Director14 January 2013Active
43, Hillmarton Road, London, Uk, N7 9JD

Director14 January 2013Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director09 June 2014Active
34, Anyards Road, Cobham, England, KT11 2LA

Director01 June 2019Active

People with Significant Control

The Stable Pizza & Cider Limited
Notified on:07 June 2020
Status:Active
Country of residence:England
Address:34, Anyards Road, Cobham, England, KT11 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fuller, Smith & Turner P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin Brewery, Chiswick Lane South, London, England, W4 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-08-09Accounts

Change account reference date company previous shortened.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Appoint person secretary company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.