THE LONDON COCKTAIL CLUB LTD

224a Shaftesbury Avenue, London, WC2H 8EB, England
StatusACTIVE
Company No.07438012
CategoryPrivate Limited Company
Incorporated12 Nov 2010
Age13 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE LONDON COCKTAIL CLUB LTD is an active private limited company with number 07438012. It was incorporated 13 years, 7 months, 3 days ago, on 12 November 2010. The company address is 224a Shaftesbury Avenue, London, WC2H 8EB, England.



Company Fillings

Accounts with accounts type full

Date: 13 Apr 2024

Action Date: 02 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: James Hopkins

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Toby John Rolph

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2023

Action Date: 03 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074380120003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074380120004

Charge creation date: 2022-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

New address: 224a Shaftesbury Avenue London WC2H 8EB

Change date: 2022-04-29

Old address: 29 Sclater Street London E1 6LB England

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2021

Action Date: 07 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-07

Capital : 10,547.99 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nightcap Plc

Notification date: 2021-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John James Goodman

Cessation date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Stuart Moir

Termination date: 2021-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-13

Officer name: Andrew Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-13

Officer name: Raymond Rene Alfred Blanc

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-13

Officer name: Michael Willingham-Toxvaerd

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-13

Officer name: Toby John Rolph

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr John James Goodman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

New address: 29 Sclater Street London E1 6LB

Old address: 3rd Floor 33 Percy Street London W1T 2DF United Kingdom

Change date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jan 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: Commercial Unit 12 Avant Guard Building 29 Sclater Street London E1 6HR

New address: 3rd Floor 33 Percy Street London W1T 2DF

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074380120002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2016

Action Date: 11 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074380120003

Charge creation date: 2016-08-11

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 10,247.99 GBP

Date: 2016-04-01

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Apr 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-01

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Mr Lance Stuart Moir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-27

Officer name: Mrs Sarah Louise Willingham-Toxvaerd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

Old address: C/O Mr James Hopkins 6 the London Cocktail Club 6-7 Great Newport Street London WC2H 7JB

New address: Commercial Unit 12 Avant Guard Building 29 Sclater Street London E1 6HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

New address: C/O Mr James Hopkins 6 the London Cocktail Club 6-7 Great Newport Street London WC2H 7JB

Old address: 15 Windmill Street Brill Aylesbury Buckinghamshire HP18 9SZ

Change date: 2014-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2014

Action Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074380120002

Charge creation date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Old address: Windmill Street Brill Aylesbury Buckinghamshire HP18 9SZ

Change date: 2012-01-10

Documents

View document PDF

Legacy

Date: 03 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mc 489 LIMITED\certificate issued on 04/10/11

Documents

View document PDF

Change of name notice

Date: 04 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-08

Old address: Bradley Court Park Place Cardiff CF10 3DR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Willingham

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Edward Moore

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Rene Alfred Blanc

Documents

View document PDF

Resolution

Date: 08 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2010

Action Date: 03 Dec 2010

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2010-12-03

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Roberts

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Nov 2010

Action Date: 18 Nov 2010

Category: Capital

Type: SH02

Date: 2010-11-18

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2010

Action Date: 18 Nov 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-11-18

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Prosser

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cherry

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Hopkins

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Goodman

Documents

View document PDF

Incorporation company

Date: 12 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ILLUMINATIONS FILMS PAST LIVES LIMITED

FIRST FLOOR,LONDON,N12 0DA

Number:07003537
Status:ACTIVE
Category:Private Limited Company

MANCHESTER UNITED INTERACTIVE LIMITED

SIR MATT BUSBY WAY,MANCHESTER,M16 0RA

Number:04365059
Status:ACTIVE
Category:Private Limited Company

OCEAA LTD

BROAD OAK MANOR, BROAD OAK END,HERTFORD,SG14 2JA

Number:06283189
Status:ACTIVE
Category:Private Limited Company

PARS CONSTRUCTION LIMITED

5 BREAN DOWN AVENUE,BRISTOL,BS9 4JE

Number:02242525
Status:LIQUIDATION
Category:Private Limited Company

PMB WORLDWIDE LIMITED

295 SUITE 2,LONDON,W4 4HH

Number:03418979
Status:ACTIVE
Category:Private Limited Company

S BARK CORPORATION LTD

ASHWOOD WESTBURY LANE,READING,RG8 8DL

Number:10178393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source