Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VILLAGE LONDON HOLDINGS LIMITED
Company Information for

VILLAGE LONDON HOLDINGS LIMITED

FIRST FLOOR, 2 WARDROBE PLACE, LONDON, EC4V 5AH,
Company Registration Number
04647040
Private Limited Company
Active

Company Overview

About Village London Holdings Ltd
VILLAGE LONDON HOLDINGS LIMITED was founded on 2003-01-24 and has its registered office in London. The organisation's status is listed as "Active". Village London Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
VILLAGE LONDON HOLDINGS LIMITED
 
Legal Registered Office
FIRST FLOOR
2 WARDROBE PLACE
LONDON
EC4V 5AH
Other companies in SW1P
 
Previous Names
STRONGHOLD INNS LIMITED29/09/2010
Filing Information
Company Number 04647040
Company ID Number 04647040
Date formed 2003-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts 
VAT Number /Sales tax ID GB820259549  
Last Datalog update: 2018-09-04 06:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLAGE LONDON HOLDINGS 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 VILLAGE LONDON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER DUDGEON
Company Secretary 2015-06-29
PETER WILLIAM MCDONALD
Director 2015-06-29
JAMES ROYSTON WATSON
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD ROBERTS
Director 2015-06-29 2015-08-04
ADAM STEPHEN ALEXANDER WHITE
Company Secretary 2003-01-24 2015-06-29
CLIVE ALEXANDER EDWARD WATSON
Director 2003-01-24 2015-06-29
ADAM STEPHEN ALEXANDER WHITE
Director 2003-01-24 2015-06-29
COINC SECRETARIES LIMITED
Company Secretary 2003-01-24 2003-01-24
COINC DIRECTORS LIMITED
Director 2003-01-24 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM MCDONALD THE SUMMIT (CITY) PUB COMPANY LIMITED Director 2016-03-04 CURRENT 2014-12-18 Active
PETER WILLIAM MCDONALD THE LIBERTY (CITY) PUB COMPANY LIMITED Director 2016-03-04 CURRENT 2014-12-18 Active
PETER WILLIAM MCDONALD PHOENIX (CITY) PUB COMPANY LIMITED Director 2016-03-02 CURRENT 2016-02-15 Active
PETER WILLIAM MCDONALD MCWATSON LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2018-06-05
PETER WILLIAM MCDONALD STRONGHOLDS LIMITED Director 2015-06-29 CURRENT 2009-05-21 Active - Proposal to Strike off
PETER WILLIAM MCDONALD THE GALAXY (CITY) PUB COMPANY LIMITED Director 2015-04-27 CURRENT 2014-12-18 Active
PETER WILLIAM MCDONALD THE PIONEER (CITY) PUB COMPANY LIMITED Director 2015-04-27 CURRENT 2014-12-18 Active
PETER WILLIAM MCDONALD PREMIUM PUB MANAGEMENT LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
JAMES ROYSTON WATSON THE SUMMIT (CITY) PUB COMPANY LIMITED Director 2016-03-04 CURRENT 2014-12-18 Active
JAMES ROYSTON WATSON THE LIBERTY (CITY) PUB COMPANY LIMITED Director 2016-03-04 CURRENT 2014-12-18 Active
JAMES ROYSTON WATSON PHOENIX (CITY) PUB COMPANY LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JAMES ROYSTON WATSON MCWATSON LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2018-06-05
JAMES ROYSTON WATSON STRONGHOLDS LIMITED Director 2015-06-29 CURRENT 2009-05-21 Active - Proposal to Strike off
JAMES ROYSTON WATSON THE SOVEREIGN (CITY) PUB COMPANY LIMITED Director 2015-06-01 CURRENT 2014-12-18 Active
JAMES ROYSTON WATSON THE GALAXY (CITY) PUB COMPANY LIMITED Director 2015-06-01 CURRENT 2014-12-18 Active
JAMES ROYSTON WATSON THE PIONEER (CITY) PUB COMPANY LIMITED Director 2015-06-01 CURRENT 2014-12-18 Active
JAMES ROYSTON WATSON INTELLIGENT PUB ACCOUNTING LTD Director 2012-02-06 CURRENT 2012-02-06 Active

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
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-24DISS40Compulsory strike-off action has been discontinued
2018-07-22CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-05LATEST SOC05/03/17 STATEMENT OF CAPITAL;GBP 68
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/17 FROM 1 Carpenter's Mews, North Road London N7 9EF England
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM Essel House 2nd Floor 29 Foley Street London W1W 7th
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 68
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-08AA05/04/15 TOTAL EXEMPTION SMALL
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046470400005
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD ROBERTS
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM 1 Vincent Square London SW1P 2PN
2015-07-13AP01DIRECTOR APPOINTED JOHN RICHARD ROBERTS
2015-07-09AP03Appointment of James Alexander Dudgeon as company secretary on 2015-06-29
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WHITE
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON
2015-07-09AP01DIRECTOR APPOINTED MR PETER WILLIAM MCDONALD
2015-07-09AP01DIRECTOR APPOINTED MR JAMES ROYSTON WATSON
2015-07-09TM02Termination of appointment of Adam Stephen Alexander White on 2015-06-29
2015-02-16AA06/04/14 TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 68
2015-02-03AR0115/01/15 FULL LIST
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 68
2014-02-06AR0115/01/14 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER EDWARD WATSON / 30/04/2013
2014-01-03AA24/03/13 TOTAL EXEMPTION SMALL
2013-02-05AA25/03/12 TOTAL EXEMPTION SMALL
2013-01-31AR0115/01/13 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER EDWARD WATSON / 30/03/2012
2012-02-14AR0115/01/12 FULL LIST
2012-01-04AA27/03/11 TOTAL EXEMPTION SMALL
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-10AR0115/01/11 FULL LIST
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-04AA28/03/10 TOTAL EXEMPTION SMALL
2010-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-29CERTNMCOMPANY NAME CHANGED STRONGHOLD INNS LIMITED CERTIFICATE ISSUED ON 29/09/10
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER EDWARD WATSON / 01/03/2010
2010-03-29RES15CHANGE OF NAME 23/03/2010
2010-03-11AR0115/01/10 FULL LIST
2010-02-02AA29/03/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-04AA30/03/08 TOTAL EXEMPTION SMALL
2008-06-11169GBP IC 101/68 29/02/08 GBP SR 33@1=33
2008-04-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-04-08363sRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2008-03-14RES13RE AGREEMENT APPROVED 27/02/2008
2008-03-14RES01ALTER ARTICLES 27/02/2008
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/07
2008-02-02225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07
2007-12-02AAFULL ACCOUNTS MADE UP TO 04/02/07
2007-03-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/04/06
2007-02-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-02-01363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-03-16363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/04/05
2005-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-02-12363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-05-1788(2)RAD 03/02/03--------- £ SI 29@1=29 £ IC 66/95
2003-05-1788(2)RAD 27/01/03--------- £ SI 6@1=6 £ IC 95/101
2003-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-18ELRESS386 DISP APP AUDS 24/01/03
2003-02-18ELRESS366A DISP HOLDING AGM 24/01/03
2003-02-0488(2)RAD 24/01/03--------- £ SI 65@1=65 £ IC 1/66
2003-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-27288bSECRETARY RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-24NEWINCINCORPORATION 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
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

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 VILLAGE LONDON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VILLAGE LONDON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-15 Outstanding METRO BANK PLC
DEBENTURE 2011-02-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-02-23 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2003-03-25 Outstanding MASTERVALE LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31

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 VILLAGE LONDON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of VILLAGE LONDON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VILLAGE LONDON HOLDINGS LIMITED
Trademarks
We have not found any records of VILLAGE LONDON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLAGE LONDON HOLDINGS 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 (56101 - Licensed restaurants) as VILLAGE LONDON HOLDINGS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where VILLAGE LONDON HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VILLAGE LONDON HOLDINGS 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 VILLAGE LONDON HOLDINGS 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.