Ibericos Etc. (Bath) Limited

DataGardener
in liquidation
Small

Ibericos Etc. (bath) Limited

10432648Private Limited With Share Capital

46 Vivian Avenue, Hendon Central, London, NW43XP
Incorporated

18/10/2016

Company Age

9 years

Directors

2

Employees

26

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Ibericos Etc. (bath) Limited (10432648) is a private limited with share capital incorporated on 18/10/2016 (9 years old) and registered in london, NW43XP. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 18/10/2016
NW43XP
26 employees

Financial Overview

Total Assets

£290.6K

Liabilities

£578.6K

Net Assets

£-288.0K

Cash

£33.8K

Key Metrics

26

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

46
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-07-2024
Resolution
Category:Resolution
Date:19-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Resolution
Category:Resolution
Date:22-04-2023
Capital Allotment Shares
Category:Capital
Date:13-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2017
Incorporation Company
Category:Incorporation
Date:18-10-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2024
Filing Date31/07/2023
Latest Accounts30/10/2022

Trading Addresses

46 Vivian Avenue, Hendon Central, London, Nw4 3Xp, NW43XPRegistered

Contact

tapasrevolution.com
46 Vivian Avenue, Hendon Central, London, NW43XP