Company NameChar-Latte Bar Ltd
Company StatusDissolved
Company Number06335575
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 9 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Phoebe-Louise Newby
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 29 October 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address2 Turpins
Basildon
SS14 2HX
Director NameTara Jane Real
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Southernhay
Basildon
SS14 1ET
Secretary NameSandra Catherine Davies
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleSecretary
Correspondence Address21 Whitehills Road
Loughton
Essex
IG10 1TS
Secretary NameAlan Real
NationalityBritish
StatusResigned
Appointed18 March 2008(7 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 20 March 2018)
RoleCoffee Shop
Correspondence Address36 Southernhay
Basildon
SS14 1ET
Director NameMr Alan Lesley Real
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 March 2018)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Southernhay
Basildon
SS14 1ET
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone07 545644856
Telephone regionMobile

Location

Registered Address36 Southernhay
Basildon
SS14 1ET
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Tara Jane Real
100.00%
Ordinary

Financials

Year2014
Net Worth-£142,018
Cash£3,431
Current Liabilities£4,748

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

22 January 2008Delivered on: 25 January 2008
Persons entitled: K/S UK Properties Xi (Basildon)

Classification: Rent deposit deed
Secured details: £26,438.00 due or to become due from the company to.
Particulars: £26,438.00 together with interest which stands to the credit of a bank deposit account.
Outstanding

Filing History

9 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 June 2017Registered office address changed from 35 Eastwalk East Walk Basildon Essex SS14 1HA England to 36 Southernhay Basildon SS14 1ET on 2 June 2017 (1 page)
28 April 2017Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 35 Eastwalk East Walk Basildon Essex SS14 1HA on 28 April 2017 (1 page)
29 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 August 2013Director's details changed for Mr Alan Lesley Real on 1 August 2013 (2 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Director's details changed for Mr Alan Lesley Real on 1 August 2013 (2 pages)
8 August 2013Registered office address changed from 35 East Walk Basildon Essex SS14 1HA United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 35 East Walk Basildon Essex SS14 1HA United Kingdom on 8 August 2013 (1 page)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
14 August 2012Registered office address changed from 204C High Street Ongar Essex CM5 9JJ Uk on 14 August 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
23 September 2011Appointment of Mr Alan Lesley Real as a director (2 pages)
24 June 2011Termination of appointment of Alan Real as a director (1 page)
12 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
24 August 2010Director's details changed for Tara Jane Real on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Alan Real on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Alan Real on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Tara Jane Real on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Alan Real on 1 October 2009 (1 page)
23 August 2010Secretary's details changed for Alan Real on 1 October 2009 (1 page)
7 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
19 December 2008Director appointed alan real (2 pages)
11 December 2008Director's change of particulars / tara newby / 01/12/2008 (1 page)
30 October 2008Return made up to 07/08/08; full list of members (3 pages)
30 October 2008Registered office changed on 30/10/2008 from 12A maydells pitsea basildon SS13 3HW (1 page)
23 May 2008Appointment terminate, secretary sandra catherine davies logged form (1 page)
23 May 2008Secretary appointed alan real logged form (1 page)
25 March 2008Secretary appointed alan real (2 pages)
25 March 2008Appointment terminated secretary sandra davies (1 page)
4 February 2008Director's particulars changed (1 page)
25 January 2008Particulars of mortgage/charge (3 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007New director appointed (2 pages)
7 August 2007Incorporation (13 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)