Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VILLAGE EAST OF BERMONDSEY LTD
Company Information for

VILLAGE EAST OF BERMONDSEY LTD

100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
05493256
Private Limited Company
Liquidation

Company Overview

About Village East Of Bermondsey Ltd
VILLAGE EAST OF BERMONDSEY LTD was founded on 2005-06-28 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Village East Of Bermondsey Ltd is a Private Limited Company registered in 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
VILLAGE EAST OF BERMONDSEY LTD
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in SW1P
 
Previous Names
VILLAGE LONDON LIMITED13/06/2017
Filing Information
Company Number 05493256
Company ID Number 05493256
Date formed 2005-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872427706  
Last Datalog update: 2022-10-13 14:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLAGE EAST OF BERMONDSEY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED   ROBCONSULT 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.
Companies with same name VILLAGE EAST OF BERMONDSEY LTD
The following companies were found which have the same name as VILLAGE EAST OF BERMONDSEY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VILLAGE EAST OF BERMONDSEY LTD Unknown

Company Officers of VILLAGE EAST OF BERMONDSEY LTD

Current Directors
Officer Role Date Appointed
ADAM STEPHEN ALEXANDER WHITE
Company Secretary 2005-06-28
ADAM STEPHEN ALEXANDER WHITE
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM STEPHEN ALEXANDER WHITE
Director 2005-06-28 2016-06-24
CLIVE ALEXANDER EDWARD WATSON
Director 2005-06-28 2015-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM STEPHEN ALEXANDER WHITE RAIL HOUSE CAFE LTD Director 2015-03-06 CURRENT 2015-03-06 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
2022-10-03Removal of liquidator by court order
2022-10-03Appointment of a voluntary liquidator
2022-10-03600Appointment of a voluntary liquidator
2022-10-03LIQ10Removal of liquidator by court order
2021-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-02
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054932560007
2021-05-25LIQ10Removal of liquidator by court order
2021-04-30600Appointment of a voluntary liquidator
2021-03-27LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2021-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-10-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 1 Vincent Square London SW1P 2PN
2020-09-23600Appointment of a voluntary liquidator
2020-09-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-03
2020-09-23LIQ02Voluntary liquidation Statement of affairs
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-01-03AA01/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-01-03AA03/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06PSC02Notification of House Cafes Bermondsey Limited as a person with significant control on 2017-06-28
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 102
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-13RES15CHANGE OF COMPANY NAME 13/06/17
2017-06-13CERTNMCOMPANY NAME CHANGED VILLAGE LONDON LIMITED CERTIFICATE ISSUED ON 13/06/17
2017-01-07AA03/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054932560007
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 102
2016-07-06AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM STEPHEN ALEXANDER WHITE on 2016-07-06
2016-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM STEPHEN ALEXANDER WHITE on 2016-06-24
2016-06-24CH01Director's details changed for Mr Adam Stephen Alexander White on 2016-06-24
2016-06-24AP01DIRECTOR APPOINTED MR ADAM STEPHEN ALEXANDER WHITE
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STEPHEN ALEXANDER WHITE
2016-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM STEPHEN ALEXANDER WHITE on 2016-06-24
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALEXANDER EDWARD WATSON
2015-02-16AA06/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 102
2014-07-31AR0128/06/14 ANNUAL RETURN FULL LIST
2014-01-03AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20SH06Cancellation of shares. Statement of capital on 2013-08-20 GBP 102
2013-08-20SH03Purchase of own shares
2013-07-23AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-23CH01Director's details changed for Mr Clive Alexander Edward Watson on 2013-06-27
2013-02-05AA25/03/12 TOTAL EXEMPTION SMALL
2012-07-11AR0128/06/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER EDWARD WATSON / 30/03/2012
2012-01-04AA27/03/11 TOTAL EXEMPTION SMALL
2011-12-16RES13APPROVE OPTION AMENDMENT AGMNT 06/12/2011
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM, STUART HOUSE, 55 CATHERINE PLACE, LONDON, SW1E 6DY
2011-08-25AR0128/06/11 FULL LIST
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-04AA28/03/10 TOTAL EXEMPTION SMALL
2010-09-14AR0128/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER EDWARD WATSON / 01/03/2010
2010-02-01AA29/03/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE WATSON / 01/07/2008
2009-02-04AA30/03/08 TOTAL EXEMPTION SMALL
2008-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-11363sRETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/07
2007-09-22363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/04/06
2007-02-08225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-07-20363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14RES12VARYING SHARE RIGHTS AND NAMES
2006-02-1488(2)RAD 18/11/05--------- £ SI 5@1=5 £ IC 107/112
2006-02-1488(2)RAD 18/11/05--------- £ SI 3@1=3 £ IC 102/105
2006-02-1488(2)RAD 18/11/05--------- £ SI 2@1=2 £ IC 105/107
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28NEWINCINCORPORATION 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 EAST OF BERMONDSEY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-09-11
Appointment of Liquidators2020-09-11
Fines / Sanctions
No fines or sanctions have been issued against VILLAGE EAST OF BERMONDSEY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-23 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2011-05-18 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-02-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-12-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2005-12-23 Outstanding 171-173 BERMONDSEY STREET LIMITED
DEBENTURE 2005-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31

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 EAST OF BERMONDSEY LTD

Intangible Assets
Patents
We have not found any records of VILLAGE EAST OF BERMONDSEY LTD registering or being granted any patents
Domain Names

VILLAGE EAST OF BERMONDSEY LTD owns 4 domain names.

theridinghousecafe.co.uk   ridinghousecafe.co.uk   villagelondongroup.co.uk   village-london.co.uk  

Trademarks
We have not found any records of VILLAGE EAST OF BERMONDSEY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLAGE EAST OF BERMONDSEY LTD. 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 EAST OF BERMONDSEY LTD 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 EAST OF BERMONDSEY LTD 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 TypeResolutions for Winding-up
Defending partyVILLAGE EAST OF BERMONDSEY LTDEvent Date2020-09-03
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 03/09/2020 Adam White, Director. Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVILLAGE EAST OF BERMONDSEY LTDEvent Date2020-09-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VILLAGE EAST OF BERMONDSEY LTD 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 EAST OF BERMONDSEY LTD 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.