Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STABLE PIZZA & CIDER LIMITED
Company Information for

THE STABLE PIZZA & CIDER LIMITED

34 ANYARDS ROAD, COBHAM, KT11 2LA,
Company Registration Number
09047045
Private Limited Company
Active

Company Overview

About The Stable Pizza & Cider Ltd
THE STABLE PIZZA & CIDER LIMITED was founded on 2014-05-19 and has its registered office in Cobham. The organisation's status is listed as "Active". The Stable Pizza & Cider Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE STABLE PIZZA & CIDER LIMITED
 
Legal Registered Office
34 ANYARDS ROAD
COBHAM
KT11 2LA
Other companies in W4
 
Previous Names
PROJECT OZ LIMITED06/06/2014
Filing Information
Company Number 09047045
Company ID Number 09047045
Date formed 2014-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-05 21:19:57
Primary Source:Companies House
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 THE STABLE PIZZA & CIDER LIMITED

Current Directors
Officer Role Date Appointed
SÉVERINE PASCALE BEQUIN
Company Secretary 2014-05-19
JAMES CHARLES ROBERT DOUGLAS
Director 2014-05-19
SIMON EMENY
Director 2016-10-06
DAVID RONALD GOUGH
Director 2016-10-06
JONATHON DAVID SWAINE
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE COOPER
Director 2014-06-09 2018-05-31
RICHARD JAMES COOPER
Director 2014-06-09 2018-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHARLES ROBERT DOUGLAS B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
JAMES CHARLES ROBERT DOUGLAS B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
JAMES CHARLES ROBERT DOUGLAS B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
JAMES CHARLES ROBERT DOUGLAS B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
JAMES CHARLES ROBERT DOUGLAS B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
JAMES CHARLES ROBERT DOUGLAS B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
JAMES CHARLES ROBERT DOUGLAS THE DARK STAR BREWING COMPANY LIMITED Director 2018-02-19 CURRENT 1995-05-03 Active - Proposal to Strike off
JAMES CHARLES ROBERT DOUGLAS G & M LEISURE LIMITED Director 2016-03-15 CURRENT 2011-06-14 Dissolved 2018-06-26
JAMES CHARLES ROBERT DOUGLAS NECTAR IMPORTS LIMITED Director 2015-12-31 CURRENT 1990-06-14 Active
JAMES CHARLES ROBERT DOUGLAS BULL & STABLES LIMITED Director 2014-06-09 CURRENT 2011-01-12 Dissolved 2016-06-14
JAMES CHARLES ROBERT DOUGLAS THE STABLE RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2011-07-20 Dissolved 2016-10-18
JAMES CHARLES ROBERT DOUGLAS THE STABLE BAR & RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2012-09-27 Active
JAMES CHARLES ROBERT DOUGLAS CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
JAMES CHARLES ROBERT DOUGLAS GRIFFIN INNS LTD. Director 2008-01-14 CURRENT 1951-05-29 Active
JAMES CHARLES ROBERT DOUGLAS FULLER SMITH & TURNER ESTATES LIMITED Director 2008-01-14 CURRENT 1984-07-10 Active
JAMES CHARLES ROBERT DOUGLAS GRAND CANAL TRADING LIMITED Director 2008-01-14 CURRENT 2001-08-16 Active
JAMES CHARLES ROBERT DOUGLAS JACOMB GUINNESS LIMITED Director 2008-01-14 CURRENT 1994-06-02 Active
JAMES CHARLES ROBERT DOUGLAS RINGWOODS LIMITED Director 2008-01-14 CURRENT 1921-12-20 Active
JAMES CHARLES ROBERT DOUGLAS GRIFFIN CATERING SERVICES LIMITED Director 2008-01-14 CURRENT 1981-07-31 Active
JAMES CHARLES ROBERT DOUGLAS GEORGE GALE AND COMPANY LIMITED Director 2008-01-14 CURRENT 1888-04-12 Active
JAMES CHARLES ROBERT DOUGLAS F.S.T. TRUSTEE LIMITED Director 2008-01-14 CURRENT 1996-02-23 Active
JAMES CHARLES ROBERT DOUGLAS 45 WOODFIELD LIMITED Director 2008-01-14 CURRENT 2001-08-30 Active
JAMES CHARLES ROBERT DOUGLAS FULLER SMITH & TURNER PLC Director 2007-09-10 CURRENT 1929-08-22 Active
SIMON EMENY B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
SIMON EMENY B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
SIMON EMENY B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
SIMON EMENY B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
SIMON EMENY B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
SIMON EMENY B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
SIMON EMENY NATIONAL GALLERY GLOBAL LIMITED Director 2018-02-06 CURRENT 1988-07-26 Active
SIMON EMENY THE STABLE BAR & RESTAURANTS LIMITED Director 2016-10-06 CURRENT 2012-09-27 Active
SIMON EMENY G & M LEISURE LIMITED Director 2016-03-15 CURRENT 2011-06-14 Dissolved 2018-06-26
SIMON EMENY CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
SIMON EMENY BRITISH BEER & PUB ASSOCIATION Director 2013-03-13 CURRENT 1974-09-02 Active
SIMON EMENY FULLER SMITH & TURNER PLC Director 1998-05-29 CURRENT 1929-08-22 Active
DAVID RONALD GOUGH THE STABLE BAR & RESTAURANTS LIMITED Director 2016-10-06 CURRENT 2012-09-27 Active
JONATHON DAVID SWAINE B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
JONATHON DAVID SWAINE B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
JONATHON DAVID SWAINE B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
JONATHON DAVID SWAINE B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
JONATHON DAVID SWAINE B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
JONATHON DAVID SWAINE B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
JONATHON DAVID SWAINE G & M LEISURE LIMITED Director 2016-03-15 CURRENT 2011-06-14 Dissolved 2018-06-26
JONATHON DAVID SWAINE BULL & STABLES LIMITED Director 2014-06-09 CURRENT 2011-01-12 Dissolved 2016-06-14
JONATHON DAVID SWAINE THE STABLE RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2011-07-20 Dissolved 2016-10-18
JONATHON DAVID SWAINE THE STABLE BAR & RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2012-09-27 Active
JONATHON DAVID SWAINE CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
JONATHON DAVID SWAINE GRIFFIN INNS LTD. Director 2012-02-01 CURRENT 1951-05-29 Active
JONATHON DAVID SWAINE FULLER SMITH & TURNER ESTATES LIMITED Director 2012-02-01 CURRENT 1984-07-10 Active
JONATHON DAVID SWAINE GRAND CANAL TRADING LIMITED Director 2012-02-01 CURRENT 2001-08-16 Active
JONATHON DAVID SWAINE JACOMB GUINNESS LIMITED Director 2012-02-01 CURRENT 1994-06-02 Active
JONATHON DAVID SWAINE RINGWOODS LIMITED Director 2012-02-01 CURRENT 1921-12-20 Active
JONATHON DAVID SWAINE FULLER SMITH & TURNER PLC Director 2012-02-01 CURRENT 1929-08-22 Active
JONATHON DAVID SWAINE GRIFFIN CATERING SERVICES LIMITED Director 2012-02-01 CURRENT 1981-07-31 Active
JONATHON DAVID SWAINE GEORGE GALE AND COMPANY LIMITED Director 2012-02-01 CURRENT 1888-04-12 Active
JONATHON DAVID SWAINE F.S.T. TRUSTEE LIMITED Director 2012-02-01 CURRENT 1996-02-23 Active
JONATHON DAVID SWAINE 45 WOODFIELD LIMITED Director 2012-02-01 CURRENT 2001-08-30 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
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/23
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-12-19Audit exemption statement of guarantee by parent company for period ending 26/12/21
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 26/12/21
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/21
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/21
2022-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/12/21
2022-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-09-02AA29/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01DISS40Compulsory strike-off action has been discontinued
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-08-31CH01Director's details changed for Timothy Charles on 2020-06-07
2021-08-09AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 090470450001
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-10PSC02Notification of Sourdough South Limited as a person with significant control on 2020-06-07
2020-06-10PSC07CESSATION OF FULLER, SMITH & TURNER P.L.C. AS A PERSON OF SIGNIFICANT CONTROL
2020-06-10AP03Appointment of Timothy Charles Hall as company secretary on 2020-06-07
2020-06-10AP01DIRECTOR APPOINTED MRS EMMA BLACKMORE
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMENY
2020-06-10TM02Termination of appointment of Séverine Pascale Bequin on 2020-06-07
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Pier House 86-93 Strand on the Green London W4 3NN England
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM Griffin Brewery Chiswick Lane South Chiswick London W4 2QB
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMILTON FLEETWOOD FULLER
2019-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2019-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON DAVID SWAINE
2019-08-30AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MR FREDERICK JAMES MORTIMER TURNER
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RAY DODD
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES ROBERT DOUGLAS
2018-11-15AP01DIRECTOR APPOINTED MR SIMON RAY DODD
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA COOPER
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS SéVERINE PASCALE GARNHAM on 2018-04-19
2017-12-19AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 110
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-11-22CH01Director's details changed for Mr David Ronald Gough on 2016-11-08
2016-10-10AP01DIRECTOR APPOINTED MR DAVID RONALD GOUGH
2016-10-10AP01DIRECTOR APPOINTED MR SIMON EMENY
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 110
2016-06-03AR0119/05/16 ANNUAL RETURN FULL LIST
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE COOPER / 19/05/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOPER / 19/05/2016
2016-04-09DISS40DISS40 (DISS40(SOAD))
2016-04-08AAFULL ACCOUNTS MADE UP TO 28/03/15
2016-03-15GAZ1FIRST GAZETTE
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 110
2015-06-15AR0119/05/15 FULL LIST
2014-08-11ANNOTATIONClarification
2014-08-11RP04SECOND FILING FOR FORM AP01
2014-08-11RP04SECOND FILING FOR FORM AP01
2014-08-11RP04SECOND FILING FOR FORM AP01
2014-07-15MEM/ARTSARTICLES OF ASSOCIATION
2014-07-15RES01ADOPT ARTICLES 19/06/2014
2014-07-15SH0109/06/14 STATEMENT OF CAPITAL GBP 110.00
2014-07-08AP01DIRECTOR APPOINTED MR RICHARD JAMES COOPER
2014-07-08AP01DIRECTOR APPOINTED MRS NICOLA JANE COOPER
2014-07-08AP01DIRECTOR APPOINTED MR JONATHON DAVID SWAINE
2014-06-06RES15CHANGE OF NAME 05/06/2014
2014-06-06CERTNMCOMPANY NAME CHANGED PROJECT OZ LIMITED CERTIFICATE ISSUED ON 06/06/14
2014-05-19AA01CURRSHO FROM 31/05/2015 TO 31/03/2015
2014-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to THE STABLE PIZZA & CIDER 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 THE STABLE PIZZA & CIDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE STABLE PIZZA & CIDER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE STABLE PIZZA & CIDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE STABLE PIZZA & CIDER LIMITED
Trademarks
We have not found any records of THE STABLE PIZZA & CIDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STABLE PIZZA & CIDER 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 THE STABLE PIZZA & CIDER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE STABLE PIZZA & CIDER 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 THE STABLE PIZZA & CIDER 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 THE STABLE PIZZA & CIDER 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.