Company Name107 Limited
DirectorTudor Marsh
Company StatusActive
Company Number04348000
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTudor Marsh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address238a Telegraph Road
Heswall
CH60 0AL
Wales
Director NameMr Duncan Alexander Ryalls
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2002(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2011)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address42 Upton Park Road
Upton
Chester
Cheshire
CH2 1DG
Wales
Secretary NameMr Brian Leslie Palmer
NationalityEnglish
StatusResigned
Appointed13 January 2002(6 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Telegraph Road
Heswall
Wirral
Merseyside
CH60 0AF
Wales
Director NameMaurice Guy Lawrenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2011)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressBaytree Farmhouse
Frankby Road
Frankby
Wirral
CH48 1PE
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.107diningroom.co.uk/
Telephone0151 3423420
Telephone regionLiverpool

Location

Registered Address238a Telegraph Road
Heswall
CH60 0AL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Tudor Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth£62,166
Cash£53,367
Current Liabilities£86,634

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (11 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month from now)

Charges

10 June 2004Delivered on: 18 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 June 2002Delivered on: 25 June 2002
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
29 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
19 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
19 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Termination of appointment of Brian Leslie Palmer as a secretary on 1 March 2014 (1 page)
20 March 2015Termination of appointment of Brian Leslie Palmer as a secretary on 1 March 2014 (1 page)
20 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Termination of appointment of Brian Leslie Palmer as a secretary on 1 March 2014 (1 page)
20 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
13 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
13 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Registered office address changed from 107 Telegraph Road Heswall Wirral Merseyside CH60 0AF England on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 107 Telegraph Road Heswall Wirral Merseyside CH60 0AF England on 11 January 2012 (1 page)
7 January 2012Termination of appointment of Duncan Ryalls as a director (1 page)
7 January 2012Termination of appointment of Duncan Ryalls as a director (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Termination of appointment of Maurice Lawrenson as a director (1 page)
20 July 2011Termination of appointment of Maurice Lawrenson as a director (1 page)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
24 February 2011Director's details changed for Tudor Marsh on 1 February 2010 (2 pages)
24 February 2011Director's details changed for Tudor Marsh on 1 February 2010 (2 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
24 February 2011Director's details changed for Tudor Marsh on 1 February 2010 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Registered office address changed from 154 Telegraph Road Heswall Wirral CH60 0AH on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 154 Telegraph Road Heswall Wirral CH60 0AH on 22 February 2010 (1 page)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Tudor Marsh on 1 November 2009 (2 pages)
22 February 2010Director's details changed for Tudor Marsh on 1 November 2009 (2 pages)
22 February 2010Director's details changed for Tudor Marsh on 1 November 2009 (2 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 07/01/09; full list of members (4 pages)
17 February 2009Return made up to 07/01/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 07/01/08; full list of members (4 pages)
5 March 2008Return made up to 07/01/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 07/01/07; full list of members (8 pages)
5 April 2007Return made up to 07/01/07; full list of members (8 pages)
24 August 2006Return made up to 07/01/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2006Return made up to 07/01/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Amended accounts made up to 31 March 2004 (5 pages)
28 January 2005Amended accounts made up to 31 March 2004 (5 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2005Return made up to 07/01/05; full list of members (8 pages)
11 January 2005Return made up to 07/01/05; full list of members (8 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
1 March 2004Return made up to 07/01/04; full list of members (8 pages)
1 March 2004Return made up to 07/01/04; full list of members (8 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 July 2002Ad 14/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 2002Ad 14/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
11 April 2002£ nc 100/1000 25/01/02 (1 page)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002£ nc 100/1000 25/01/02 (1 page)
11 February 2002Registered office changed on 11/02/02 from: palmer & co 3 school hill heswall wirral CH60 0DP (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: palmer & co 3 school hill heswall wirral CH60 0DP (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 January 2002Incorporation (6 pages)
7 January 2002Incorporation (6 pages)