LONDON BEER GAS LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG11 2BH
Company number 04281273
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address 7 POUND CLOSE, BRAUGHING, WARE, HERTFORDSHIRE, SG11 2BH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 100 . The most likely internet sites of LONDON BEER GAS LIMITED are www.londonbeergas.co.uk, and www.london-beer-gas.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and five months. The distance to to Ware Rail Station is 7.4 miles; to Hertford North Rail Station is 9.2 miles; to Royston Rail Station is 10.2 miles; to Ashwell & Morden Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Beer Gas Limited is a Private Limited Company. The company registration number is 04281273. London Beer Gas Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of London Beer Gas Limited is 7 Pound Close Braughing Ware Hertfordshire Sg11 2bh. The company`s financial liabilities are £344.31k. It is £124.54k against last year. The cash in hand is £470.19k. It is £120.59k against last year. And the total assets are £594.42k, which is £128.31k against last year. WEST, Nicole Katherine is a Secretary of the company. ROBERTS WEST, Christian is a Director of the company. WEST, Nicole Katherine is a Director of the company. WEST, Robert is a Director of the company. Secretary ROBERTS WEST, Janet has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROBERTS WEST, Janet has been resigned. Director ROBERTS WEST, Kevin has been resigned. Director ROBERTS WEST, Kevin has been resigned. Director TURNER, Jonathan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


london beer gas Key Finiance

LIABILITIES £344.31k
+56%
CASH £470.19k
+34%
TOTAL ASSETS £594.42k
+27%
All Financial Figures

Current Directors

Secretary
WEST, Nicole Katherine
Appointed Date: 19 June 2006

Director
ROBERTS WEST, Christian
Appointed Date: 19 June 2006
51 years old

Director
WEST, Nicole Katherine
Appointed Date: 30 September 2011
50 years old

Director
WEST, Robert
Appointed Date: 05 September 2001
77 years old

Resigned Directors

Secretary
ROBERTS WEST, Janet
Resigned: 19 June 2006
Appointed Date: 05 September 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 September 2001
Appointed Date: 04 September 2001

Director
ROBERTS WEST, Janet
Resigned: 19 June 2006
Appointed Date: 05 September 2001
57 years old

Director
ROBERTS WEST, Kevin
Resigned: 01 October 2009
Appointed Date: 01 June 2006
51 years old

Director
ROBERTS WEST, Kevin
Resigned: 19 June 2006
Appointed Date: 05 September 2001
57 years old

Director
TURNER, Jonathan
Resigned: 19 June 2006
Appointed Date: 05 September 2001
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 September 2001
Appointed Date: 04 September 2001

Persons With Significant Control

Mrs Nicole Katherine West
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christian Roberts West
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON BEER GAS LIMITED Events

27 Sep 2016
Confirmation statement made on 4 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Nov 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

08 Apr 2015
Total exemption small company accounts made up to 30 September 2014
22 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 48 more events
14 Sep 2001
New director appointed
14 Sep 2001
Registered office changed on 14/09/01 from: 3 churchgates church lane berkhamstead HP4 2UB
06 Sep 2001
Secretary resigned
06 Sep 2001
Director resigned
04 Sep 2001
Incorporation

LONDON BEER GAS LIMITED Charges

10 July 2007
Debenture
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…