BLACK AND BLUE WATERLOO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 08041820
Status Active
Incorporation Date 23 April 2012
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 104.18 . The most likely internet sites of BLACK AND BLUE WATERLOO LIMITED are www.blackandbluewaterloo.co.uk, and www.black-and-blue-waterloo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Black and Blue Waterloo Limited is a Private Limited Company. The company registration number is 08041820. Black and Blue Waterloo Limited has been working since 23 April 2012. The present status of the company is Active. The registered address of Black and Blue Waterloo Limited is 5th Floor 89 New Bond Street London W1s 1da. . BACON, Richard Alan Kenneth is a Secretary of the company. BACON, Richard Alan Kenneth is a Director of the company. GAY, Julie is a Director of the company. HILL, Nicholas Lorraine Edmund is a Director of the company. WALSH, Jonathan Patrick James is a Director of the company. Secretary BOND STREET REGISTRARS LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director CLIFFORD, Michael Anthony has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BACON, Richard Alan Kenneth
Appointed Date: 01 July 2013

Director
BACON, Richard Alan Kenneth
Appointed Date: 30 July 2012
82 years old

Director
GAY, Julie
Appointed Date: 22 January 2015
57 years old

Director
HILL, Nicholas Lorraine Edmund
Appointed Date: 23 April 2012
77 years old

Director
WALSH, Jonathan Patrick James
Appointed Date: 25 July 2014
62 years old

Resigned Directors

Secretary
BOND STREET REGISTRARS LIMITED
Resigned: 01 July 2013
Appointed Date: 01 January 2013

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 01 January 2013
Appointed Date: 23 April 2012

Director
CLIFFORD, Michael Anthony
Resigned: 23 April 2012
Appointed Date: 23 April 2012
58 years old

Persons With Significant Control

Mr Richard Alan Kenneth Bacon
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Lorraine Edmund Hill
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACK AND BLUE WATERLOO LIMITED Events

05 May 2017
Confirmation statement made on 23 April 2017 with updates
05 Aug 2016
Accounts for a small company made up to 31 October 2015
06 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 104.18

26 May 2015
Current accounting period extended from 30 April 2015 to 31 October 2015
29 Apr 2015
Director's details changed for Mr Richard Alan Kenneth Bacon on 29 April 2015
...
... and 22 more events
08 Jun 2012
Statement of capital following an allotment of shares on 23 May 2012
  • GBP 100.00

02 May 2012
Appointment of Portland Registrars Limited as a secretary
02 May 2012
Appointment of Nicholas Lorraine Edmund Hill as a director
25 Apr 2012
Termination of appointment of Michael Clifford as a director
23 Apr 2012
Incorporation

BLACK AND BLUE WATERLOO LIMITED Charges

29 October 2012
Rent deposit deed
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited (The Landlord)
Description: Interest in the deposited sum and all money from time to…
29 October 2012
Rent deposit deed
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: The tenant with full title guarantee charges its interest…
29 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H arch one bar & grill 1 mepham street london t/nos…
7 August 2012
Debenture
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…