The Fireplace Group Ltd SHORTLANDS


The Fireplace Group Ltd was formally closed on 2021-08-03. The Fireplace Group was a private limited company that was located at 165B Ravensbourne Avenue, Shortlands, BR2 0AY, Kent. Its net worth was valued to be -1500 pounds, and the fixed assets that belonged to the company amounted to 1500 pounds. The company (formally formed on 2014-02-04) was run by 2 directors.
Director Sarah C. who was appointed on 06 April 2016.
Director Jijan U. who was appointed on 04 February 2014.

The company was categorised as "activities of head offices" (70100). As stated in the Companies House records, there was a name alteration on 2015-05-05, their previous name was The Fireplace Restaurant's. There is another name change: previous name was The Fireplace Restaurant performed on 2014-02-18. The most recent confirmation statement was sent on 2019-08-27 and last time the annual accounts were sent was on 28 February 2019. 2016-03-30 is the date of the most recent annual return.

The Fireplace Group Ltd Address / Contact

Office Address 165b Ravensbourne Avenue
Town Shortlands
Post code BR2 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08876042
Date of Incorporation Tue, 4th Feb 2014
Date of Dissolution Tue, 3rd Aug 2021
Industry Activities of head offices
End of financial Year 28th February
Company age 7 years old
Account next due date Sun, 28th Feb 2021
Account last made up date Thu, 28th Feb 2019
Next confirmation statement due date Thu, 8th Oct 2020
Last confirmation statement dated Tue, 27th Aug 2019

Company staff

Sarah C.

Position: Director

Appointed: 06 April 2016

Jijan U.

Position: Director

Appointed: 04 February 2014

Ahmed R.

Position: Director

Appointed: 04 February 2014

Resigned: 01 September 2014

Sarah C.

Position: Director

Appointed: 04 February 2014

Resigned: 31 December 2014

People with significant control

Jijan U.

Notified on 27 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

The Fireplace Restaurant's May 5, 2015
The Fireplace Restaurant February 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-272015-02-282016-02-292017-02-282018-02-272018-02-282019-02-28
Balance Sheet
Cash Bank On Hand  9 7719 659 10 053 
Current Assets24 000 9 0788 78713 18013 1808 876
Debtors24 000 -693-872 3 127 
Net Assets Liabilities  6 8164 5321 8281 8281 469
Property Plant Equipment  1 6481 099 549 
Cash Bank In Hand  9 771    
Intangible Fixed Assets1 5001 5002 800    
Net Assets Liabilities Including Pension Asset Liability8 260 6 816    
Tangible Fixed Assets  1 648    
Reserves/Capital
Called Up Share Capital300 300    
Profit Loss Account Reserve7 960 6 516    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    550 550
Accumulated Amortisation Impairment Intangible Assets  7001 400 2 100 
Accumulated Depreciation Impairment Property Plant Equipment  5501 099 1 649 
Creditors  6 7107 4542 7513 301-2 443
Fixed Assets1 500 4 4483 1991 9491 949700
Increase From Amortisation Charge For Year Intangible Assets   700 700 
Increase From Depreciation Charge For Year Property Plant Equipment   549 550 
Intangible Assets  2 8002 100 1 400 
Intangible Assets Gross Cost  3 5003 500 3 500 
Net Current Assets Liabilities6 760 2 3681 33310 4299 87911 319
Other Creditors  6 5487 178 1 172 
Other Taxation Social Security Payable  -40    
Property Plant Equipment Gross Cost  2 1982 198 2 198 
Taxation Social Security Payable     1 853 
Total Assets Less Current Liabilities   4 53212 37811 82812 019
Trade Creditors Trade Payables  202276 276 
Trade Debtors Trade Receivables  -693-872 3 127 
Capital Employed8 260 6 816    
Creditors Due Within One Year17 240 6 710    
Intangible Fixed Assets Additions  2 000    
Intangible Fixed Assets Aggregate Amortisation Impairment  700    
Intangible Fixed Assets Amortisation Charged In Period  700    
Intangible Fixed Assets Cost Or Valuation 1 5003 500    
Par Value Share  1    
Share Capital Allotted Called Up Paid300 300    
Tangible Fixed Assets Additions  2 198    
Tangible Fixed Assets Cost Or Valuation  2 198    
Tangible Fixed Assets Depreciation  550    
Tangible Fixed Assets Depreciation Charged In Period  550    

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
Free Download (1 page)

Company search

Advertisements