ATLANTIC DOGSTAR LIMITED
LONDON DOY 3 LIMITED

Hellopages » Greater London » Westminster » SW1P 2AL

Company number 07014323
Status Active
Incorporation Date 9 September 2009
Company Type Private Limited Company
Address 5TH FLOOR, ERGON HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Director's details changed for Mr Steven Michael Kenee on 1 June 2016. The most likely internet sites of ATLANTIC DOGSTAR LIMITED are www.atlanticdogstar.co.uk, and www.atlantic-dogstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Dogstar Limited is a Private Limited Company. The company registration number is 07014323. Atlantic Dogstar Limited has been working since 09 September 2009. The present status of the company is Active. The registered address of Atlantic Dogstar Limited is 5th Floor Ergon House Horseferry Road London Sw1p 2al. . WHITEHOUSE, Grant Leslie is a Secretary of the company. CROWTHER, Mark Nicholas is a Director of the company. KENEE, Steven Michael is a Director of the company. Secretary ALDERMAN, Max has been resigned. Director BEAUMONT, Paul Joseph has been resigned. Director THOMAS, Anthony James has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WHITEHOUSE, Grant Leslie
Appointed Date: 21 September 2009

Director
CROWTHER, Mark Nicholas
Appointed Date: 19 August 2013
57 years old

Director
KENEE, Steven Michael
Appointed Date: 12 April 2012
46 years old

Resigned Directors

Secretary
ALDERMAN, Max
Resigned: 21 September 2009
Appointed Date: 09 September 2009

Director
BEAUMONT, Paul Joseph
Resigned: 12 April 2012
Appointed Date: 21 September 2009
60 years old

Director
THOMAS, Anthony James
Resigned: 19 August 2013
Appointed Date: 09 September 2009
55 years old

Persons With Significant Control

Downing Two Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTIC DOGSTAR LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
10 Jun 2016
Director's details changed for Mr Steven Michael Kenee on 1 June 2016
07 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 25,453.36

12 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 56 more events
01 Oct 2009
Secretary appointed grant leslie whitehouse
01 Oct 2009
Director appointed paul joseph beaumont
01 Oct 2009
Registered office changed on 01/10/2009 from jute house 1 valmar works valmar road london SE5 9NW
01 Oct 2009
Particulars of a mortgage or charge / charge no: 1
09 Sep 2009
Incorporation

ATLANTIC DOGSTAR LIMITED Charges

3 February 2015
Charge code 0701 4323 0009
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Downing LLP (Crn: OC341575) as Security Trustee
Description: By way of legal mortgage, all its estate or interest in the…
3 February 2015
Charge code 0701 4323 0008
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Downing LLP (Crn: OC341575) as Security Trustee
Description: (1)The property known as the clapton hart, 231 lower…
30 January 2015
Charge code 0701 4323 0010
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 389 coldharbour lane…
27 January 2015
Charge code 0701 4323 0007
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 April 2014
Charge code 0701 4323 0006
Delivered: 25 April 2014
Status: Satisfied on 10 February 2015
Persons entitled: Downing LLP (As Security Trustee for the Finance Parties)
Description: The freehold property known as the dogstar, 389 coldharbour…
11 April 2012
Rent deposit deed
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Rachel Aycil Salih
Description: The deposit account and the deposit balance standing to the…
20 April 2011
Debenture
Delivered: 30 April 2011
Status: Satisfied on 10 February 2015
Persons entitled: Downing Corporate Finance Limited as Security Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…
14 December 2009
Legal charge
Delivered: 19 December 2009
Status: Satisfied on 30 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H the dogstar 389 coldharbour lane brixton london t/n…
24 November 2009
Debenture
Delivered: 2 December 2009
Status: Satisfied on 30 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Debenture
Delivered: 1 October 2009
Status: Satisfied on 10 February 2015
Persons entitled: Downing Corporate Finance Limited
Description: Fixed and floating charge over the undertaking and all…