Company NameThe Bubble Room Bar & Restaurant Limited
Company StatusActive
Company Number06414674
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameJane Elizabeth Mason
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameLee Mason
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Mark Mason
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameScott Mason
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameJane Elizabeth Mason
NationalityBritish
StatusCurrent
Appointed07 November 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Jane Elizabeth Mason
25.00%
Ordinary
25 at £1Lee Mason
25.00%
Ordinary
25 at £1Mark Mason
25.00%
Ordinary
25 at £1Scott Mason
25.00%
Ordinary

Financials

Year2014
Net Worth£143,305
Cash£133,022
Current Liabilities£217,052

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

24 November 2008Delivered on: 2 December 2008
Persons entitled: Everbeech Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,813.75 and any other sums.
Outstanding
28 January 2008Delivered on: 31 January 2008
Persons entitled: Clydesdale 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

Filing History

29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
21 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
2 September 2015Director's details changed for Scott Mason on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Mark Mason on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Jane Elizabeth Mason on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Mark Mason on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Jane Elizabeth Mason on 2 September 2015 (1 page)
2 September 2015Director's details changed for Lee Mason on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Jane Elizabeth Mason on 2 September 2015 (1 page)
2 September 2015Director's details changed for Jane Elizabeth Mason on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Lee Mason on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Scott Mason on 2 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 February 2013Registered office address changed from Mottram Old Hall Wilmslow Road Mottram St Andrew Cheshire SK10 4QT on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Mottram Old Hall Wilmslow Road Mottram St Andrew Cheshire SK10 4QT on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Mottram Old Hall Wilmslow Road Mottram St Andrew Cheshire SK10 4QT on 4 February 2013 (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 November 2009Director's details changed for Jane Elizabeth Mason on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Scott Mason on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Scott Mason on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Mark Mason on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Jane Elizabeth Mason on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Mark Mason on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Lee Mason on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Lee Mason on 24 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 January 2009Return made up to 31/10/08; full list of members (5 pages)
23 January 2009Return made up to 31/10/08; full list of members (5 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 29 park street macclesfield cheshire SK11 6SR (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 29 park street macclesfield cheshire SK11 6SR (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New director appointed (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
31 October 2007Incorporation (9 pages)
31 October 2007Incorporation (9 pages)