Company NameNo 1 New York Street Bar Limited
Company StatusActive
Company Number07939313
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alchemis, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameVictoria Stewart
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Alchemis, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameMr Simon Potts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Alchemis, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Andrew Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ

Location

Registered AddressThe Alchemis, Chadsworth House
Wilmslow Road
Handforth
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

800 at £0.01Alchemist Bar & Restaurant LTD
80.00%
Ordinary
200 at £0.01Bruntwood 2000 LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

15 May 2015Delivered on: 3 November 2016
Persons entitled: Palatine Private Equity LLP in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: L/H ground floor 1 new york street manchester t/n MAN216322.
Outstanding
15 May 2015Delivered on: 21 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a ground floor 1 new york street manchester t/no MAN216322.
Outstanding
1 April 2015Delivered on: 9 April 2015
Satisfied on: 20 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
22 June 2012Delivered on: 6 July 2012
Satisfied on: 20 May 2015
Persons entitled: Bruntwood 2000 Beta Portfolio Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 February 2024Satisfaction of charge 079393130003 in full (1 page)
10 January 2024Accounts for a small company made up to 31 March 2023 (15 pages)
13 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 March 2022 (15 pages)
21 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
17 March 2021Satisfaction of charge 079393130004 in full (1 page)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 March 2018 (14 pages)
4 June 2018Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to The Alchemis, Chadsworth House Wilmslow Road Handforth SK9 3HP on 4 June 2018 (1 page)
2 May 2018Appointment of Mr Simon Potts as a director on 30 April 2018 (2 pages)
24 April 2018Termination of appointment of Andrew Haigh as a director on 31 March 2018 (1 page)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
22 August 2017Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages)
22 August 2017Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages)
10 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 November 2016Registration of a charge with Charles court order to extend. Charge code 079393130004, created on 15 May 2015 (49 pages)
3 November 2016Registration of a charge with Charles court order to extend. Charge code 079393130004, created on 15 May 2015 (49 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
18 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(5 pages)
18 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 May 2015Registration of charge 079393130003, created on 15 May 2015 (71 pages)
21 May 2015Registration of charge 079393130003, created on 15 May 2015 (71 pages)
20 May 2015Satisfaction of charge 079393130002 in full (4 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Satisfaction of charge 079393130002 in full (4 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
9 April 2015Registration of charge 079393130002, created on 1 April 2015 (25 pages)
9 April 2015Registration of charge 079393130002, created on 1 April 2015 (25 pages)
9 April 2015Registration of charge 079393130002, created on 1 April 2015 (25 pages)
13 March 2015Director's details changed for Mr Timothy Bacon on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Mr Timothy Bacon on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Mr Timothy Bacon on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Mr Andrew Haigh on 1 January 2015 (2 pages)
13 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(5 pages)
13 March 2015Director's details changed for Mr Andrew Haigh on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages)
13 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(5 pages)
13 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(5 pages)
13 March 2015Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Mr Andrew Haigh on 1 January 2015 (2 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(6 pages)
7 January 2014Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 February 2012Incorporation (14 pages)
7 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 February 2012Incorporation (14 pages)
7 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)