Company NameEagle Bar Manchester Ltd
DirectorsNicholas Curtis and Andrew David Underwood
Company StatusActive
Company Number06975846
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nicholas Curtis
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address406 Lower Broughton Road
Salford
M7 2GD
Director NameMr Andrew David Underwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossley Old Hall Stamford Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0BA

Contact

Websitewww.eaglemanchester.com

Location

Registered Address15 Basement Bloom Street
Manchester
M1 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Underwood
50.00%
Ordinary
50 at £1Nicholas Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth£127,344
Cash£134,705
Current Liabilities£75,277

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

4 March 2010Delivered on: 9 March 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 January 2021Unaudited abridged accounts made up to 31 July 2020 (11 pages)
10 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
23 July 2020Unaudited abridged accounts made up to 31 July 2019 (20 pages)
30 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
13 February 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 December 2015Director's details changed for Mr Andrew David Underwood on 30 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Andrew David Underwood on 30 November 2015 (2 pages)
10 August 2015Director's details changed for Mr Nicholas Curtis on 9 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Nicholas Curtis on 9 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Nicholas Curtis on 9 July 2015 (2 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 February 2015Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Basement Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Basement Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Basement Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page)
9 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Nicholas Curtis on 26 July 2010 (2 pages)
14 October 2010Director's details changed for Mr Nicholas Curtis on 26 July 2010 (2 pages)
14 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2009Incorporation (12 pages)
29 July 2009Incorporation (12 pages)