THE ADVENTURE BAR CO LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4AA

Company number 07354704
Status Active
Incorporation Date 24 August 2010
Company Type Private Limited Company
Address 11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4AA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 24 August 2016 with updates; Director's details changed for Mr Tobias Samuel Alexander Jackson on 8 August 2016. The most likely internet sites of THE ADVENTURE BAR CO LIMITED are www.theadventurebarco.co.uk, and www.the-adventure-bar-co.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifteen years and two months. The Adventure Bar Co Limited is a Private Limited Company. The company registration number is 07354704. The Adventure Bar Co Limited has been working since 24 August 2010. The present status of the company is Active. The registered address of The Adventure Bar Co Limited is 11 Castle Hill Maidenhead Berkshire Sl6 4aa. The company`s financial liabilities are £956.32k. It is £848.22k against last year. The cash in hand is £127.15k. It is £66.9k against last year. And the total assets are £691.4k, which is £42.37k against last year. KIDD, Thomas is a Secretary of the company. BOTTING, Kieron Leonard is a Director of the company. JACKSON, Tobias Samuel Alexander is a Director of the company. KIDD, Thomas is a Director of the company. LLOYD, Bryan Matthew is a Director of the company. The company operates in "Public houses and bars".


the adventure bar co Key Finiance

LIABILITIES £956.32k
+784%
CASH £127.15k
+111%
TOTAL ASSETS £691.4k
+6%
All Financial Figures

Current Directors

Secretary
KIDD, Thomas
Appointed Date: 24 August 2010

Director
BOTTING, Kieron Leonard
Appointed Date: 24 August 2010
45 years old

Director
JACKSON, Tobias Samuel Alexander
Appointed Date: 24 August 2010
44 years old

Director
KIDD, Thomas
Appointed Date: 24 August 2010
44 years old

Director
LLOYD, Bryan Matthew
Appointed Date: 24 August 2010
47 years old

Persons With Significant Control

Mr Bryan Matthew Lloyd
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ADVENTURE BAR CO LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 24 August 2016 with updates
06 Oct 2016
Director's details changed for Mr Tobias Samuel Alexander Jackson on 8 August 2016
01 Sep 2016
Satisfaction of charge 1 in full
01 Sep 2016
Satisfaction of charge 2 in full
...
... and 26 more events
22 Jun 2011
Statement of capital following an allotment of shares on 24 August 2010
  • GBP 160

29 Oct 2010
Particulars of a mortgage or charge / charge no: 2
21 Oct 2010
Resolutions
  • RES13 ‐ Agreeements 197/198 11/10/2010

28 Sep 2010
Particulars of a mortgage or charge / charge no: 1
24 Aug 2010
Incorporation

THE ADVENTURE BAR CO LIMITED Charges

12 January 2016
Charge code 0735 4704 0007
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: The leasehold property known as basement and ground floor…
6 January 2016
Charge code 0735 4704 0006
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: The leasehold property known as ground floor, 38 clapham…
11 November 2015
Charge code 0735 4704 0005
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: Contains fixed charge…
11 November 2015
Charge code 0735 4704 0004
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: The leasehold property known as part of 35 earlham street…
12 October 2012
Legal charge
Delivered: 26 October 2012
Status: Satisfied on 1 September 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor 38 clapham high street london t/no TGL340215…
14 October 2010
Legal charge
Delivered: 29 October 2010
Status: Satisfied on 1 September 2016
Persons entitled: National Westminster Bank PLC
Description: Ground and basement premises at 20 bedford street london…
24 September 2010
Debenture
Delivered: 28 September 2010
Status: Satisfied on 1 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…