Hbakl123 Limited
- Dissolved
- Incorporated on 10 Jun 1994
Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England
Previous Names:
Huxleys Bar & Kitchen Limited - 4 Nov 2020
Huxleys Bar & Kitchen Limited - 12 Jun 2007
Bunters Restaurants Limited - 12 Jun 2007
Bunters Restaurants Limited - 1 May 2002
Dome Restaurants Limited - 1 May 2002
Dome Restaurants Limited - 16 Nov 1994
Hazelbright Limited - 10 Jun 1994
Company Classifications:
56101 - Licensed restaurants
- Summary The company with name "Hbakl123 Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. Hbakl123 Limited is currently in dissolved status and it was incorporated on 10 Jun 1994 (30 years 3 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Hbakl123 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Active |
2 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Active |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
5 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
7 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
8 | Timothy John Doubleday | Director | 4 Jul 2014 | British | Resigned 21 Jun 2017 |
9 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
10 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
11 | John Derkach | Director | 1 Aug 2012 | British | Resigned 30 Apr 2014 |
12 | Mohan Mansigani | Director | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
13 | Mohan Mansigani | Secretary | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
14 | Mohan Mansigani | Director | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
15 | James Parsons | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
16 | Graham Turner | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
17 | Graham Turner | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
18 | Elizabeth Anne Thorpe | Secretary | 25 Sep 2002 | - | Resigned 23 Oct 2002 |
19 | Harry Michael Charles Morley | Secretary | 31 May 2002 | - | Resigned 17 Jan 2005 |
20 | Gavin Laurence Williams | Director | 31 May 2002 | British | Resigned 17 Jan 2005 |
21 | Harry Michael Charles Morley | Director | 31 May 2002 | - | Resigned 17 Jan 2005 |
22 | Maria Rita Buxton Smith | Secretary | 3 Mar 2000 | - | Resigned 31 May 2002 |
23 | Christopher James Wilkins | Director | 16 Oct 1998 | British | Resigned 31 May 2002 |
24 | Simon Charles Barratt | Director | 16 Oct 1998 | British | Resigned 31 May 2002 |
25 | Robert Norman Carew Franklin | Secretary | 18 Dec 1997 | - | Resigned 3 Mar 2000 |
26 | Sophie Jane Warner | Director | 20 Sep 1996 | British | Resigned 16 Oct 1998 |
27 | Nicola Jane Fenton | Secretary | 20 Sep 1996 | - | Resigned 18 Dec 1997 |
28 | Lewis Ian Ross | Director | 14 Jun 1994 | British | Resigned 2 Oct 1998 |
29 | BEKAY SECRETARIES LIMITED | Secretary | 14 Jun 1994 | - | Resigned 20 Sep 1996 |
30 | Roger Myers | Director | 14 Jun 1994 | British | Resigned 1 Dec 1997 |
31 | Karen Elisabeth Dind Jones | Director | 14 Jun 1994 | British | Resigned 28 Aug 1998 |
32 | HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 10 Jun 1994 | - | Resigned 14 Jun 1994 |
33 | HALLMARK REGISTRARS LIMITED | Nominee Director | 10 Jun 1994 | - | Resigned 14 Jun 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 31 May 2017 | - | Ceased 31 May 2017 |
2 | Cafe Rouge Restaurants Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hbakl123 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2021 | Download PDF |
2 | Dissolution - Voluntary Strike Off Suspended | 11 Mar 2021 | Download PDF 1 Pages |
3 | Gazette - Notice Voluntary | 16 Feb 2021 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 9 Feb 2021 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 1 Dec 2020 | Download PDF 1 Pages |
6 | Resolution | 4 Nov 2020 | Download PDF 3 Pages |
7 | Other - Legacy | 10 Jul 2020 | Download PDF 1 Pages |
8 | Accounts - Legacy | 11 Jun 2020 | Download PDF 37 Pages |
9 | Confirmation Statement - No Updates | 4 Jun 2020 | Download PDF 3 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 12 Jun 2019 | Download PDF 4 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
16 | Accounts - Full | 8 Apr 2019 | Download PDF 18 Pages |
17 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 6 Jun 2018 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 6 Jun 2018 | Download PDF 4 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Jun 2018 | Download PDF 2 Pages |
20 | Accounts - Full | 10 Apr 2018 | Download PDF 21 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 31 May 2017 | Download PDF 5 Pages |
25 | Accounts - Full | 21 Apr 2017 | Download PDF 21 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2016 | Download PDF 5 Pages |
27 | Address - Move Registers To Sail Company With New | 14 Jun 2016 | Download PDF 1 Pages |
28 | Address - Change Sail Company With New | 13 Jun 2016 | Download PDF 1 Pages |
29 | Accounts - Full | 8 Mar 2016 | Download PDF 19 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2015 | Download PDF 4 Pages |
31 | Accounts - Full | 11 Mar 2015 | Download PDF 13 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2014 | Download PDF 4 Pages |
36 | Officers - Change Person Director Company With Change Date | 29 May 2014 | Download PDF 3 Pages |
37 | Officers - Termination Director Company With Name | 12 May 2014 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 12 May 2014 | Download PDF 3 Pages |
39 | Officers - Change Person Director Company With Change Date | 2 Apr 2014 | Download PDF 2 Pages |
40 | Officers - Change Person Secretary Company With Change Date | 2 Apr 2014 | Download PDF 1 Pages |
41 | Accounts - Full | 26 Feb 2014 | Download PDF 13 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2013 | Download PDF 4 Pages |
43 | Accounts - Full | 9 Oct 2012 | Download PDF 18 Pages |
44 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 9 Aug 2012 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2012 | Download PDF 6 Pages |
48 | Accounts - Full | 9 Dec 2011 | Download PDF 13 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2011 | Download PDF 6 Pages |
50 | Officers - Change Person Director Company With Change Date | 9 Dec 2010 | Download PDF 3 Pages |
51 | Accounts - Full | 2 Nov 2010 | Download PDF 14 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2010 | Download PDF 5 Pages |
53 | Accounts - Full | 7 Nov 2009 | Download PDF 14 Pages |
54 | Annual Return - Legacy | 5 Jun 2009 | Download PDF 4 Pages |
55 | Accounts - Full | 19 Sep 2008 | Download PDF 14 Pages |
56 | Annual Return - Legacy | 27 Jun 2008 | Download PDF 4 Pages |
57 | Officers - Legacy | 27 Jun 2008 | Download PDF 2 Pages |
58 | Accounts - Dormant | 26 Sep 2007 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 26 Jun 2007 | Download PDF 2 Pages |
60 | Incorporation - Memorandum Articles | 15 Jun 2007 | Download PDF 11 Pages |
61 | Change Of Name - Certificate Company | 12 Jun 2007 | Download PDF 2 Pages |
62 | Accounts - Dormant | 30 Aug 2006 | Download PDF 1 Pages |
63 | Annual Return - Legacy | 27 Jul 2006 | Download PDF 7 Pages |
64 | Accounts - Dormant | 14 Oct 2005 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 2 Jul 2005 | Download PDF 7 Pages |
66 | Officers - Legacy | 29 Jan 2005 | Download PDF 3 Pages |
67 | Officers - Legacy | 29 Jan 2005 | Download PDF 1 Pages |
68 | Officers - Legacy | 29 Jan 2005 | Download PDF 3 Pages |
69 | Officers - Legacy | 29 Jan 2005 | Download PDF 1 Pages |
70 | Officers - Legacy | 29 Jan 2005 | Download PDF 2 Pages |
71 | Accounts - Dormant | 24 Aug 2004 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 22 Jun 2004 | Download PDF 7 Pages |
73 | Accounts - Dormant | 19 Mar 2004 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 3 Jul 2003 | Download PDF 7 Pages |
75 | Accounts - Legacy | 19 Dec 2002 | Download PDF 1 Pages |
76 | Address - Legacy | 22 Nov 2002 | Download PDF 1 Pages |
77 | Officers - Legacy | 29 Oct 2002 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 24 Oct 2002 | Download PDF 7 Pages |
79 | Officers - Legacy | 16 Oct 2002 | Download PDF 2 Pages |
80 | Officers - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
81 | Officers - Legacy | 18 Jun 2002 | Download PDF 3 Pages |
82 | Officers - Legacy | 18 Jun 2002 | Download PDF 3 Pages |
83 | Auditors - Resignation Company | 18 Jun 2002 | Download PDF 1 Pages |
84 | Accounts - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
85 | Officers - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
86 | Officers - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
87 | Mortgage - Legacy | 22 May 2002 | Download PDF 3 Pages |
88 | Accounts - Dormant | 13 May 2002 | Download PDF 1 Pages |
89 | Change Of Name - Certificate Company | 1 May 2002 | Download PDF 2 Pages |
90 | Accounts - Dormant | 31 Aug 2001 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 27 Jun 2001 | Download PDF 2 Pages |
92 | Address - Legacy | 7 Feb 2001 | Download PDF 1 Pages |
93 | Address - Legacy | 7 Feb 2001 | Download PDF 1 Pages |
94 | Accounts - Dormant | 11 Oct 2000 | Download PDF 4 Pages |
95 | Annual Return - Legacy | 1 Sep 2000 | Download PDF 7 Pages |
96 | Officers - Legacy | 5 Apr 2000 | Download PDF 2 Pages |
97 | Officers - Legacy | 5 Apr 2000 | Download PDF 2 Pages |
98 | Officers - Legacy | 5 Apr 2000 | Download PDF 2 Pages |
99 | Officers - Legacy | 30 Mar 2000 | Download PDF 1 Pages |
100 | Accounts - Dormant | 17 Sep 1999 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.