Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOTTLES BAR AND RESTAURANT LIMITED
Company Information for

BOTTLES BAR AND RESTAURANT LIMITED

11 HARCOMBE ROAD, LONDON, N16 0RX,
Company Registration Number
03690593
Private Limited Company
Active

Company Overview

About Bottles Bar And Restaurant Ltd
BOTTLES BAR AND RESTAURANT LIMITED was founded on 1998-12-30 and has its registered office in London. The organisation's status is listed as "Active". Bottles Bar And Restaurant Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOTTLES BAR AND RESTAURANT LIMITED
 
Legal Registered Office
11 HARCOMBE ROAD
LONDON
N16 0RX
Other companies in SG1
 
Filing Information
Company Number 03690593
Company ID Number 03690593
Date formed 1998-12-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:09:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOTTLES BAR AND RESTAURANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOTTLES BAR AND RESTAURANT LIMITED

Current Directors
Officer Role Date Appointed
GLORIA BANKS
Director 1999-01-15
JULIE CLARKE
Director 1998-12-30
ANDREW JOHN MARSHALL
Director 2004-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CLARKE
Company Secretary 1998-12-30 2015-12-31
CLARE REES
Director 1998-12-30 1999-01-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-12-30 1998-12-30
WATERLOW NOMINEES LIMITED
Nominated Director 1998-12-30 1998-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE CLARKE THE BAR MOBILE BAR SERVICES (STEVENAGE) LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
ANDREW JOHN MARSHALL THE BAR MOBILE BAR SERVICES (STEVENAGE) LIMITED Director 2011-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-31Current accounting period extended from 31/12/22 TO 31/03/23
2023-01-31AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-12-07AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2022-12-07AD02Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-13Change of share class name or designation
2022-10-13Sub-division of shares on 2022-10-06
2022-10-13Resolutions passed:<ul><li>Resolution Re-company business 06/10/2022<li>Resolution variation to share rights</ul>
2022-10-13RES13Resolutions passed:
  • Re-company business 06/10/2022
  • Resolution of varying share rights or name
2022-10-13SH02Sub-division of shares on 2022-10-06
2022-10-13SH08Change of share class name or designation
2022-10-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MARSHALL
2022-10-07DIRECTOR APPOINTED MR PATRICK CHARLES SMYTH
2022-10-07AP01DIRECTOR APPOINTED MR PATRICK CHARLES SMYTH
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MARSHALL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07Change of details for Mrs Stephina Smyth as a person with significant control on 2020-09-08
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM 129B High Street Stevenage Hertfordshire SG1 3HS
2022-01-07CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM 129B High Street Stevenage Hertfordshire SG1 3HS
2022-01-07PSC04Change of details for Mrs Stephina Smyth as a person with significant control on 2020-09-08
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-10-22CH01Director's details changed for Mrs Stephina Smyth on 2020-10-22
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHINA SMYTH
2020-09-08AP01DIRECTOR APPOINTED MR PAUL BANKS
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA BANKS
2020-09-08PSC07CESSATION OF JULIE CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-21DISS40Compulsory strike-off action has been discontinued
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2020-03-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20DISS40Compulsory strike-off action has been discontinued
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0130/12/15 FULL LIST
2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY JULIE CLARKE
2016-03-02AR0130/12/15 FULL LIST
2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY JULIE CLARKE
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09DISS40Compulsory strike-off action has been discontinued
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0130/12/14 ANNUAL RETURN FULL LIST
2015-04-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07DISS40Compulsory strike-off action has been discontinued
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0130/12/13 ANNUAL RETURN FULL LIST
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0130/12/12 ANNUAL RETURN FULL LIST
2012-02-20AR0130/12/11 ANNUAL RETURN FULL LIST
2012-02-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11DISS40Compulsory strike-off action has been discontinued
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/11 FROM 43 Julia Gate Stevenage Hertfordshire SG2 7QT England
2011-03-28AR0130/12/10 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARSHALL / 30/12/2010
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 7 MIDDLE ROW STEVENAGE HERTFORDSHIRE SG1 3AN
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-03-10AR0130/12/09 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MARSHALL / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLARKE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GLORIA BANKS / 10/03/2010
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23288aNEW DIRECTOR APPOINTED
2004-01-24363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2003-12-22363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-22363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-01-11363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-05288bDIRECTOR RESIGNED
1999-01-06288bDIRECTOR RESIGNED
1999-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-06288bSECRETARY RESIGNED
1999-01-06288aNEW DIRECTOR APPOINTED
1998-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BOTTLES BAR AND RESTAURANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against BOTTLES BAR AND RESTAURANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-11 Outstanding GREENE KING BREWING AND RETAILING LIMITED
LEGAL MORTGAGE 2004-12-11 Outstanding HSBC BANK PLC
DEBENTURE 2004-09-09 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 338,508
Creditors Due Within One Year 2012-01-01 £ 83,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOTTLES BAR AND RESTAURANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Current Assets 2012-01-01 £ 1,000
Stocks Inventory 2012-01-01 £ 1,000
Tangible Fixed Assets 2012-01-01 £ 413,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOTTLES BAR AND RESTAURANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOTTLES BAR AND RESTAURANT LIMITED
Trademarks
We have not found any records of BOTTLES BAR AND RESTAURANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOTTLES BAR AND RESTAURANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BOTTLES BAR AND RESTAURANT LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BOTTLES BAR AND RESTAURANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOTTLES BAR AND RESTAURANT LIMITEDEvent Date2014-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOTTLES BAR AND RESTAURANT LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOTTLES BAR AND RESTAURANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOTTLES BAR AND RESTAURANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.