Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director Name | Mr Andrew Gregory Bush |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill St Chester CH3 5AN Wales |
Director Name | Mr Nick Mackenzie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill St Chester CH3 5AN Wales |
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill St Chester CH3 5AN Wales |
Secretary Name | Mrs Lindsay Keswick |
---|---|
Status | Current |
Appointed | 08 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill St Chester CH3 5AN Wales |
Director Name | Mr Neil Edward McDonnell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Secretary Name | Mrs Marita McDonnell |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mark Edward Alexander Jarvis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 January 2011) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 73 Watergate Street Chester Cheshire CH1 2LB Wales |
Director Name | Mrs Karen Anne Bosher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill St Chester CH3 5AN Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.upstairsatthegrill.co.uk |
---|
Registered Address | Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£55,943 |
Cash | £45,379 |
Current Liabilities | £287,741 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
9 November 2015 | Delivered on: 10 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 August 2009 | Delivered on: 26 August 2009 Satisfied on: 11 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
24 April 2023 | Appointment of Mr Wayne Shurvinton as a director on 24 April 2023 (2 pages) |
30 January 2023 | Accounts for a small company made up to 30 April 2022 (6 pages) |
23 December 2022 | Termination of appointment of Karen Anne Bosher as a director on 23 December 2022 (1 page) |
15 November 2022 | Memorandum and Articles of Association (10 pages) |
15 November 2022 | Resolutions
|
10 November 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
1 November 2022 | Termination of appointment of Marita Mcdonnell as a secretary on 8 October 2022 (1 page) |
1 November 2022 | Appointment of Mr Nick Mackenzie as a director on 8 October 2022 (2 pages) |
1 November 2022 | Termination of appointment of Neil Edward Mcdonnell as a director on 8 October 2022 (1 page) |
1 November 2022 | Appointment of Mrs Lindsay Keswick as a secretary on 8 October 2022 (2 pages) |
1 November 2022 | Appointment of Mr Andrew Gregory Bush as a director on 8 October 2022 (2 pages) |
1 November 2022 | Appointment of Mr Richard Smothers as a director on 8 October 2022 (2 pages) |
1 November 2022 | Appointment of Mrs Karen Anne Bosher as a director on 8 October 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 January 2022 | Accounts for a small company made up to 30 April 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a small company made up to 30 April 2020 (7 pages) |
8 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
28 May 2020 | Satisfaction of charge 047505560002 in full (1 page) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
8 May 2017 | Secretary's details changed for Marita Jagbeck on 26 April 2017 (1 page) |
8 May 2017 | Secretary's details changed for Marita Jagbeck on 26 April 2017 (1 page) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (8 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (8 pages) |
8 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
10 November 2015 | Registration of charge 047505560002, created on 9 November 2015 (9 pages) |
10 November 2015 | Registration of charge 047505560002, created on 9 November 2015 (9 pages) |
2 November 2015 | Appointment of Mr Matthew David Powell as a director on 29 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Matthew David Powell as a director on 29 October 2015 (2 pages) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 15 May 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Secretary's details changed for Marita Jagbeck on 26 April 2013 (1 page) |
10 July 2013 | Secretary's details changed for Marita Jagbeck on 26 April 2013 (1 page) |
10 July 2013 | Director's details changed for Mr Neil Mcdonnell on 26 April 2013 (2 pages) |
10 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Director's details changed for Mr Neil Mcdonnell on 26 April 2013 (2 pages) |
23 November 2012 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 23 November 2012 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 November 2012 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 23 November 2012 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Termination of appointment of Mark Jarvis as a director (1 page) |
24 January 2011 | Termination of appointment of Mark Jarvis as a director (1 page) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 May 2010 | Director's details changed for Neil Mcdonnell on 26 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mark Edward Alexander Jarvis on 26 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mark Edward Alexander Jarvis on 26 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Neil Mcdonnell on 26 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 January 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 3 January 2010 (1 page) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
11 March 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
11 March 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Ad 30/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Ad 30/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 May 2003 | Incorporation (16 pages) |
1 May 2003 | Incorporation (16 pages) |