GARLIC AND SHOTS LIMITED

Hellopages » Greater London » Westminster » W1D 4RD

Company number 02611302
Status Active
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address 14 FRITH STREET, LONDON, W1D 4RD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 3 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 May 2015 with full list of shareholders Statement of capital on 2015-05-21 GBP 3 . The most likely internet sites of GARLIC AND SHOTS LIMITED are www.garlicandshots.co.uk, and www.garlic-and-shots.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Garlic and Shots Limited is a Private Limited Company. The company registration number is 02611302. Garlic and Shots Limited has been working since 16 May 1991. The present status of the company is Active. The registered address of Garlic and Shots Limited is 14 Frith Street London W1d 4rd. The company`s financial liabilities are £42.24k. It is £-5.25k against last year. The cash in hand is £34.33k. It is £-13.2k against last year. And the total assets are £73.08k, which is £-0.2k against last year. OLSSON, Torbjörn Olof Viktor is a Secretary of the company. HEDSTIG, Kurth is a Director of the company. OLSSON, Jonas Petter Ambjorn is a Director of the company. OLSSON, Ola Gunnar Esbjorn is a Director of the company. OLSSON, Torsjorn Olof Victor is a Director of the company. Secretary LEGGE, Ingram Alistair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EKSTRAND, Mathias has been resigned. Director LEGGE, Ingram Alistair has been resigned. Director LEGGE, Jonathan Paul Thomson has been resigned. Director LINDBERGER, Bjorn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


garlic and shots Key Finiance

LIABILITIES £42.24k
-12%
CASH £34.33k
-28%
TOTAL ASSETS £73.08k
-1%
All Financial Figures

Current Directors

Secretary
OLSSON, Torbjörn Olof Viktor
Appointed Date: 02 January 1995

Director
HEDSTIG, Kurth

70 years old

Director

Director

Director
OLSSON, Torsjorn Olof Victor
Appointed Date: 03 December 1991
76 years old

Resigned Directors

Secretary
LEGGE, Ingram Alistair
Resigned: 21 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1991
Appointed Date: 16 May 1991

Director
EKSTRAND, Mathias
Resigned: 16 May 1993
Appointed Date: 03 December 1991
62 years old

Director
LEGGE, Ingram Alistair
Resigned: 10 February 1992
Appointed Date: 07 June 1991
88 years old

Director
LEGGE, Jonathan Paul Thomson
Resigned: 10 February 1992
Appointed Date: 07 June 1991
59 years old

Director
LINDBERGER, Bjorn
Resigned: 04 October 1993
Appointed Date: 03 December 1991
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 1991
Appointed Date: 16 May 1991

GARLIC AND SHOTS LIMITED Events

24 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3

01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3

17 Mar 2015
Total exemption small company accounts made up to 30 June 2014
20 May 2014
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3

...
... and 73 more events
24 Jun 1991
Secretary resigned;new director appointed

24 Jun 1991
New secretary appointed;director resigned;new director appointed

24 Jun 1991
Registered office changed on 24/06/91 from: 2 baches st london N1 6UB

17 Jun 1991
Company name changed brightcause LIMITED\certificate issued on 18/06/91

16 May 1991
Incorporation

GARLIC AND SHOTS LIMITED Charges

1 June 1992
Debenture
Delivered: 5 June 1992
Status: Outstanding
Persons entitled: O.G.E. Olsson
Description: Floating charge over. Undertaking and all property and…
15 May 1992
Debenture
Delivered: 2 June 1992
Status: Outstanding
Persons entitled: O.G.E. Olsson
Description: Floating charge over its undertaking and property present…