AMUSE BOUCHE CHAMPAGNE BARS LTD

Register to unlock more data on OkredoRegister

AMUSE BOUCHE CHAMPAGNE BARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05631462

Incorporation date

21/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Waterford Road, London SW6 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon21/12/2022
Compulsory strike-off action has been suspended
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon27/11/2021
Compulsory strike-off action has been discontinued
dot icon17/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Total exemption full accounts made up to 2019-11-30
dot icon08/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon16/07/2020
Confirmation statement made on 2020-01-30 with updates
dot icon13/07/2020
Registered office address changed from 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE England to 22 Waterford Road London SW6 2DR on 2020-07-13
dot icon13/07/2020
Second filing of Confirmation Statement dated 2019-01-30
dot icon09/12/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon29/07/2019
Registered office address changed from 22 Waterford Road Fulham London London SW6 2DR England to 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE on 2019-07-29
dot icon16/04/2019
Termination of appointment of Adrian Morris as a director on 2019-04-12
dot icon16/04/2019
Termination of appointment of James John Morris as a director on 2019-04-12
dot icon12/02/2019
Registered office address changed from 51 Parsons Green Lane London SW6 4JA England to 22 Waterford Road Fulham London London SW6 2DR on 2019-02-12
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/08/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon30/07/2018
Appointment of Mr Adrian Morris as a director on 2018-07-27
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon23/10/2015
Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to 51 Parsons Green Lane London SW6 4JA on 2015-10-23
dot icon30/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/01/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon30/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon21/01/2013
Registered office address changed from Amuse Bouche Champagne Bar 51 Parsons Green Lane London SW6 4JA on 2013-01-21
dot icon26/10/2012
Appointment of Claude James Compton as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/05/2011
Termination of appointment of Nicholas Turk as a director
dot icon30/05/2011
Termination of appointment of Nicholas Turk as a secretary
dot icon30/05/2011
Termination of appointment of Nicky Turk as a secretary
dot icon30/05/2011
Termination of appointment of Amuse Bouche Champagne Bars Ltd as a secretary
dot icon16/02/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon16/02/2011
Termination of appointment of Charles Adams as a director
dot icon28/10/2010
Appointment of Mr James John Morris as a director
dot icon28/10/2010
Appointment of Mr Nicky Louis Turk as a secretary
dot icon26/10/2010
Appointment of Amuse Bouche Champagne Bars Ltd as a secretary
dot icon18/10/2010
Termination of appointment of Tara Lane Fox as a director
dot icon18/10/2010
Termination of appointment of Henry Lane Fox as a director
dot icon03/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon03/01/2010
Director's details changed for Mr Henry Lane Fox on 2009-11-20
dot icon02/01/2010
Director's details changed for Mr Nicholas Louis Turk on 2009-11-20
dot icon02/01/2010
Director's details changed for Charles James Seymour Lucas Adams on 2009-11-20
dot icon02/01/2010
Appointment of Mr Nicholas Louis Turk as a secretary
dot icon02/01/2010
Director's details changed for Mrs Tara Lane Fox on 2009-11-20
dot icon02/01/2010
Termination of appointment of Henry Fox as a secretary
dot icon12/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/03/2009
Director appointed mr nicholas louis turk
dot icon18/03/2009
Return made up to 21/11/08; full list of members
dot icon17/03/2009
Appointment terminated director james morris
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/02/2008
Director's particulars changed
dot icon22/11/2007
Return made up to 21/11/07; full list of members
dot icon22/11/2007
Location of debenture register
dot icon22/11/2007
Location of register of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: flat 4 98 warwick gardens london W14 8PR
dot icon14/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/08/2007
Particulars of mortgage/charge
dot icon09/01/2007
Return made up to 21/11/06; full list of members
dot icon21/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
30/01/2023
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
29/11/2020
dot iconNext due on
29/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane Fox, Henry
Director
21/11/2005 - 12/10/2010
21
Morris, James John
Director
21/11/2005 - 01/12/2008
24
Morris, James John
Director
22/10/2010 - 12/04/2019
24
Compton, Claude James
Director
26/10/2012 - Present
24
Turk, Nicholas Louis
Director
01/12/2008 - 29/05/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMUSE BOUCHE CHAMPAGNE BARS LTD

AMUSE BOUCHE CHAMPAGNE BARS LTD is an(a) Active company incorporated on 21/11/2005 with the registered office located at 22 Waterford Road, London SW6 2DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMUSE BOUCHE CHAMPAGNE BARS LTD?

toggle

AMUSE BOUCHE CHAMPAGNE BARS LTD is currently Active. It was registered on 21/11/2005 .

Where is AMUSE BOUCHE CHAMPAGNE BARS LTD located?

toggle

AMUSE BOUCHE CHAMPAGNE BARS LTD is registered at 22 Waterford Road, London SW6 2DR.

What does AMUSE BOUCHE CHAMPAGNE BARS LTD do?

toggle

AMUSE BOUCHE CHAMPAGNE BARS LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AMUSE BOUCHE CHAMPAGNE BARS LTD?

toggle

The latest filing was on 21/12/2022: Compulsory strike-off action has been suspended.