THE LONDON COCKTAIL CLUB LTD
LONDON MC 489 LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6HR

Company number 07438012
Status Active
Incorporation Date 12 November 2010
Company Type Private Limited Company
Address COMMERCIAL UNIT 12 AVANT GUARD BUILDING, 29 SCLATER STREET, LONDON, E1 6HR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Satisfaction of charge 074380120002 in full; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of THE LONDON COCKTAIL CLUB LTD are www.thelondoncocktailclub.co.uk, and www.the-london-cocktail-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The London Cocktail Club Ltd is a Private Limited Company. The company registration number is 07438012. The London Cocktail Club Ltd has been working since 12 November 2010. The present status of the company is Active. The registered address of The London Cocktail Club Ltd is Commercial Unit 12 Avant Guard Building 29 Sclater Street London E1 6hr. . ROBERTS, Andrew is a Secretary of the company. BLANC, Raymond Rene Alfred is a Director of the company. GOODMAN, John James is a Director of the company. HOPKINS, James is a Director of the company. MOIR, Lance Stuart is a Director of the company. WILLINGHAM-TOXVAERD, Sarah Louise is a Director of the company. Secretary PROSSER, Pauline has been resigned. Director CHERRY, Robert Paul has been resigned. Director MOORE, David William Edward has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
ROBERTS, Andrew
Appointed Date: 18 November 2010

Director
BLANC, Raymond Rene Alfred
Appointed Date: 07 December 2010
75 years old

Director
GOODMAN, John James
Appointed Date: 18 November 2010
41 years old

Director
HOPKINS, James
Appointed Date: 18 November 2010
41 years old

Director
MOIR, Lance Stuart
Appointed Date: 12 February 2016
68 years old

Director
WILLINGHAM-TOXVAERD, Sarah Louise
Appointed Date: 07 December 2010
51 years old

Resigned Directors

Secretary
PROSSER, Pauline
Resigned: 18 November 2010
Appointed Date: 12 November 2010

Director
CHERRY, Robert Paul
Resigned: 18 November 2010
Appointed Date: 12 November 2010
58 years old

Director
MOORE, David William Edward
Resigned: 17 July 2012
Appointed Date: 07 December 2010
61 years old

Persons With Significant Control

Mr John James Goodman
Notified on: 1 June 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LONDON COCKTAIL CLUB LTD Events

07 Apr 2017
Satisfaction of charge 074380120002 in full
15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
30 Aug 2016
Registration of charge 074380120003, created on 11 August 2016
18 Aug 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10,247.99

...
... and 33 more events
24 Nov 2010
Termination of appointment of Pauline Prosser as a secretary
24 Nov 2010
Termination of appointment of Robert Cherry as a director
24 Nov 2010
Appointment of James Hopkins as a director
24 Nov 2010
Appointment of Mr John James Goodman as a director
12 Nov 2010
Incorporation

THE LONDON COCKTAIL CLUB LTD Charges

11 August 2016
Charge code 0743 8012 0003
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 July 2014
Charge code 0743 8012 0002
Delivered: 15 July 2014
Status: Satisfied on 7 April 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 November 2011
Rent deposit deed
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Omaha Nominees (A) Limited and Omaha Nominees (B) Limited
Description: All monies standing to the credit of the account see image…