Company Information for MOONSHINE BARS LIMITED
1 HARWOOD TERRACE, LONDON, SW6 2AF,
|
Company Registration Number
06962229
Private Limited Company
Active |
Company Name | ||
---|---|---|
MOONSHINE BARS LIMITED | ||
Legal Registered Office | ||
1 HARWOOD TERRACE LONDON SW6 2AF Other companies in SW6 | ||
Previous Names | ||
|
Company Number | 06962229 | |
---|---|---|
Company ID Number | 06962229 | |
Date formed | 2009-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB978686434 |
Last Datalog update: | 2024-08-05 21:52:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOONSHINE BARS (CITY) LIMITED | 1 HARWOOD TERRACE LONDON SW6 2AF | Active | Company formed on the 2011-03-03 | |
MOONSHINE BARS GROUP LTD | 1 HARWOOD TERRACE LONDON SW6 2AF | Active | Company formed on the 2016-02-18 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ASHTON GILL |
||
ROBERT EDWARD GILL |
||
THOMAS ASHTON GILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUZZLE PUB COMPANY LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1994-12-19 | Dissolved 2016-10-20 | |
MUNICH CRICKET CLUB LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
MOONSHINE BARS (CITY) LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
MOONSHINE BARS (CITY) LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
PUZZLE PUB COMPANY LIMITED | Director | 2004-09-01 | CURRENT | 1994-12-19 | Dissolved 2016-10-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD04 | Register(s) moved to registered office address 1 Harwood Terrace London SW6 2AF | |
CH01 | Director's details changed for Mr Thomas Ashton Gill on 2022-02-21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Edward Gill on 2020-01-31 | |
PSC04 | Change of details for Mr Robert Edward Gill as a person with significant control on 2020-01-31 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
AD02 | Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ASHTON GILL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD GILL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 6002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Robert Edward Gill on 2016-12-21 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 6002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 6002 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG | |
AD02 | Register inspection address changed to 26 Red Lion Square London WC1R 4AG | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 6002 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/14 TO 31/03/14 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Edward Gill on 2013-06-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS ASHTON GILL on 2013-06-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 1 CHETWYND HOUSE HAMPTON COURT ROAD EAST MOLESEY KT8 9BS | |
CH01 | Director's details changed for Mr Thomas Ashton Gill on 2013-06-03 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/07/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 FULL LIST | |
SH02 | SUB-DIVISION 31/03/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 6002 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/07/10 FULL LIST | |
RES15 | CHANGE OF NAME 28/09/2009 | |
CERTNM | COMPANY NAME CHANGED TAYBRIDGE BARS LIMITED CERTIFICATE ISSUED ON 19/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS GILL / 14/07/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS GILL / 14/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILL / 14/07/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOONSHINE BARS LIMITED
MOONSHINE BARS LIMITED owns 2 domain names.
moonshinebars.co.uk theloosebox.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOONSHINE BARS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |