Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NO. 49 CHISWELL STREET LIMITED
Company Information for

NO. 49 CHISWELL STREET LIMITED

LONDON, EC4R,
Company Registration Number
07532853
Private Limited Company
Dissolved

Dissolved 2018-05-29

Company Overview

About No. 49 Chiswell Street Ltd
NO. 49 CHISWELL STREET LIMITED was founded on 2011-02-17 and had its registered office in London. The company was dissolved on the 2018-05-29 and is no longer trading or active.

Key Data
Company Name
NO. 49 CHISWELL STREET LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07532853
Date formed 2011-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-02-26
Date Dissolved 2018-05-29
Type of accounts SMALL
Last Datalog update: 2018-06-25 22:41:59
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 NO. 49 CHISWELL STREET LIMITED

Current Directors
Officer Role Date Appointed
EDWARD WILLIAM JOSEPH MARTIN
Director 2011-02-17
THOMAS RICHARD ELIOT MARTIN
Director 2011-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WILLIAM JOSEPH MARTIN THE BOTANIST SLOANE SQUARE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
EDWARD WILLIAM JOSEPH MARTIN ETM NOVA LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN BERKMANN WINE CELLARS LIMITED Director 2015-04-29 CURRENT 1987-11-10 Active
EDWARD WILLIAM JOSEPH MARTIN LONG ARM BREWING CO LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
EDWARD WILLIAM JOSEPH MARTIN STATE OF PLAY HOSPITALITY LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
EDWARD WILLIAM JOSEPH MARTIN ETM (EALING) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN ETM (FINSBURY SQUARE) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN QAPP MOBILE LTD Director 2013-10-03 CURRENT 2012-12-31 Liquidation
EDWARD WILLIAM JOSEPH MARTIN ETM BROADGATE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN PHO 2012 LIMITED Director 2012-07-26 CURRENT 2012-01-18 Active
EDWARD WILLIAM JOSEPH MARTIN BOUNCE OLD STREET LIMITED Director 2012-07-05 CURRENT 2011-08-23 Active
EDWARD WILLIAM JOSEPH MARTIN NO. 56 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN ETM (CANARY WHARF) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN ETM CATERING LIMITED Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN NO.7 SLOANE SQUARE LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
EDWARD WILLIAM JOSEPH MARTIN NO. 298 KINGS ROAD LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
EDWARD WILLIAM JOSEPH MARTIN ETM EMPLOYMENT LIMITED Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN ETM GROUP LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
EDWARD WILLIAM JOSEPH MARTIN ETM SERVICES LTD Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN THE GUN PUBLIC HOUSE LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN THE WHITE SWAN (FETTER LANE) LIMITED Director 2003-07-28 CURRENT 2003-07-28 Liquidation
EDWARD WILLIAM JOSEPH MARTIN CLIFFORD HOLDINGS LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN THE BOTANIST SLOANE SQUARE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
THOMAS RICHARD ELIOT MARTIN ETM NOVA LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN SIX BELLS (PRESTON ST MARY) LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN LONG ARM BREWING CO LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
THOMAS RICHARD ELIOT MARTIN ETM (EALING) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN ETM (FINSBURY SQUARE) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN ETM BROADGATE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN NO. 56 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN ETM (CANARY WHARF) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN ETM CATERING LIMITED Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN DEUX BEERS II LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2014-03-11
THOMAS RICHARD ELIOT MARTIN NO.7 SLOANE SQUARE LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
THOMAS RICHARD ELIOT MARTIN NO. 298 KINGS ROAD LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
THOMAS RICHARD ELIOT MARTIN ETM EMPLOYMENT LIMITED Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN ETM GROUP LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
THOMAS RICHARD ELIOT MARTIN THE EMPRESS OF INDIA (VICTORIA PARK) LIMITED Director 2006-01-22 CURRENT 2006-01-22 Dissolved 2014-08-16
THOMAS RICHARD ELIOT MARTIN ETM SERVICES LTD Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN THE GUN PUBLIC HOUSE LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN THE WHITE SWAN (FETTER LANE) LIMITED Director 2003-07-28 CURRENT 2003-07-28 Liquidation
THOMAS RICHARD ELIOT MARTIN CLIFFORD HOLDINGS LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN STEADFAST LEISURE LIMITED Director 2001-11-21 CURRENT 1999-05-19 Active
THOMAS RICHARD ELIOT MARTIN EAST CENTRAL INVESTMENTS LIMITED Director 2000-02-18 CURRENT 2000-02-18 Dissolved 2014-06-03

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
2018-05-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-05DS01APPLICATION FOR STRIKING-OFF
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2018 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2017-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075328530006
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0117/02/16 FULL LIST
2015-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0117/02/15 FULL LIST
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075328530005
2014-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM JOSEPH MARTIN / 13/01/2014
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0117/02/14 FULL LIST
2013-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075328530004
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM JOSEPH MARTIN / 01/03/2013
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD ELIOT MARTIN / 01/03/2013
2013-02-28AR0117/02/13 FULL LIST
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-02-29AR0117/02/12 FULL LIST
2011-09-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 NO. 49 CHISWELL STREET 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 NO. 49 CHISWELL STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-07 Outstanding LLOYDS BANK PLC
2015-02-28 Outstanding LLOYDS BANK PLC
2013-06-11 Outstanding LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT OVER CONCESSION AGREEMENT 2013-02-06 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 15TH FEBRUARY 2010 AND 2011-09-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-09-22 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NO. 49 CHISWELL STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NO. 49 CHISWELL STREET LIMITED
Trademarks

Trademark applications by NO. 49 CHISWELL STREET LIMITED

NO. 49 CHISWELL STREET LIMITED is the Original Applicant for the trademark THE JUGGED HARE ™ (UK00003077551) through the UKIPO on the 2014-10-17
Trademark class: Bar and restaurant services; cocktail bar services; provision of food and drink; catering services; temporary accommodation; provision of information, consultancy and advice relating to the aforesaid.
Income
Government Income
We have not found government income sources for NO. 49 CHISWELL STREET 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 NO. 49 CHISWELL STREET 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 NO. 49 CHISWELL STREET 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 NO. 49 CHISWELL STREET 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 NO. 49 CHISWELL STREET 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.
    Other companies at postcode EC4R