Company Name28W Holdings Ltd
Company StatusLiquidation
Company Number07161727
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Previous NamesCamino Bars Limited and 28 West Ltd

Business Activity

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

Directors

Director NameMr Bhavesh Patel
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(4 years, 1 month after company formation)
Appointment Duration10 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressC/O Horsefields Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Yashvant Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(4 years, 1 month after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Horsefields Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Hiren Patel
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(4 years, 1 month after company formation)
Appointment Duration10 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsefields Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Nigel Andrew Foster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDove Barn Gosling Street
Barton Saint David
Somerton
Somerset
TA11 6GS
Director NameMr Richard Huw Bigg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wayman Court
Eleanor Road
London
E8 3NW

Location

Registered AddressC/O Horsefields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Bhavesh Patel
33.33%
Ordinary
1 at £1Hiren Patel
33.33%
Ordinary
1 at £1Yashvant Patel
33.33%
Ordinary

Financials

Year2014
Turnover£208,897
Gross Profit£208,897
Net Worth-£354,978
Cash£26,974
Current Liabilities£426,368

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 April 2020 (4 years ago)
Next Return Due29 April 2021 (overdue)

Charges

25 November 2014Delivered on: 13 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H 28 westferry circus london t/no EGL574809.
Outstanding
16 June 2014Delivered on: 17 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 March 2010Delivered on: 17 March 2010
Persons entitled: Canary Riverside Estate Management 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: The deposit all sums that may be paid to the landlord and its interest in the account, see image for full details.
Outstanding
20 June 2013Delivered on: 29 June 2013
Satisfied on: 26 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
30 October 2015Total exemption full accounts made up to 31 May 2015 (15 pages)
7 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
13 March 2015Registration of a charge with Charles court order to extend. Charge code 071617270004, created on 25 November 2014 (10 pages)
3 September 2014Accounts for a small company made up to 1 December 2013 (7 pages)
3 September 2014Accounts for a small company made up to 1 December 2013 (7 pages)
26 August 2014Satisfaction of charge 071617270002 in full (1 page)
17 June 2014Registration of charge 071617270003 (5 pages)
30 April 2014Change of name notice (2 pages)
30 April 2014Company name changed camino bars LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
(2 pages)
15 April 2014Termination of appointment of Nigel Foster as a director (1 page)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
15 April 2014Registered office address changed from 26 High Street Rochester Kent ME1 1PT on 15 April 2014 (1 page)
15 April 2014Appointment of Mr Hiren Patel as a director (2 pages)
15 April 2014Termination of appointment of Richard Bigg as a director (1 page)
15 April 2014Appointment of Mr Bhavesh Patel as a director (2 pages)
15 April 2014Appointment of Mr Yashvant Patel as a director (2 pages)
15 April 2014Termination of appointment of Nigel Foster as a director (1 page)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders (4 pages)
22 July 2013Accounts for a small company made up to 30 November 2012 (7 pages)
29 June 2013Registration of charge 071617270002 (8 pages)
24 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 November 2012Appointment of Mr Richard Huw Bigg as a director (2 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts for a small company made up to 30 November 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 August 2011Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2010Termination of appointment of Andrew Davis as a director (1 page)
25 February 2010Appointment of Nigel Andrew Foster as a director (2 pages)
18 February 2010Incorporation (43 pages)