Background WavePink WaveYellow Wave

THE STABLE BAR & RESTAURANTS LIMITED (08231786)

THE STABLE BAR & RESTAURANTS LIMITED (08231786) is an active UK company. incorporated on 27 September 2012. with registered office in Cobham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE STABLE BAR & RESTAURANTS LIMITED has been registered for 13 years.

Company Number
08231786
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
34 Anyards Road, Cobham, KT11 2LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STABLE BAR & RESTAURANTS LIMITED

THE STABLE BAR & RESTAURANTS LIMITED is an active company incorporated on 27 September 2012 with the registered office located in Cobham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE STABLE BAR & RESTAURANTS LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08231786

LTD Company

Age

13 Years

Incorporated 27 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

34 Anyards Road Cobham, KT11 2LA,

Previous Addresses

Pier House 86-93 Strand on the Green London W4 3NN England
From: 21 May 2020To: 10 June 2020
Griffin Brewery Chiswick Lane South London W4 2QB
From: 4 July 2014To: 21 May 2020
Lupins Business Centre 1 - 3 Greenhill Weymouth Dorset DT4 7SP
From: 27 September 2012To: 4 July 2014
Timeline

34 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Jan 14
Loan Secured
Feb 14
Loan Cleared
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Feb 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Jun 21
Director Left
Aug 24
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2019
AAAnnual Accounts
Legacy
13 December 2019
PARENT_ACCPARENT_ACC
Legacy
13 December 2019
AGREEMENT2AGREEMENT2
Legacy
13 December 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
30 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
11 August 2014
RP04RP04
Second Filing Of Form With Form Type
11 August 2014
RP04RP04
Second Filing Of Form With Form Type
11 August 2014
RP04RP04
Second Filing Of Form With Form Type
11 August 2014
RP04RP04
Second Filing Of Form With Form Type
11 August 2014
RP04RP04
Termination Director Company With Name Termination Date
4 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 February 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Incorporation Company
27 September 2012
NEWINCIncorporation