Company NameStar Pubs & Bars (Property) Limited
Company StatusActive
Company Number00236608
CategoryPrivate Limited Company
Incorporation Date23 January 1929(95 years, 3 months ago)
Previous NamesScottish & Newcastle Pub Enterprises (Property) Limited and Scottish & Newcastle Pub Company (Property) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(80 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(87 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMiss Ruth Carol Hunter
StatusCurrent
Appointed14 June 2018(89 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(90 years, 3 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(63 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(63 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed12 October 1992(63 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(70 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(73 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMartyn Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(74 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2009)
RoleCommercial Director
Correspondence Address24 Margaret Rose Drive
Fairmilehead
Edinburgh
EH10 7ER
Scotland
Director NameChristopher David Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(74 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2004)
RoleOperations & Sales Director
Correspondence AddressSomersall House,The Green
Kirklington
Newark
Nottinghamshire
NG22 8NE
Director NameBarry Ernest Pitt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(74 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2004)
RoleCompany Director
Correspondence Address2 Church Lane
Edenfield
Bury
BL0 0QL
Director NameMr Geoffrey Ernest Mountford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(74 years after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Ossington Road, Norwell
Newark
Nottingham
NG23 6JW
Director NamePeter Morris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(74 years after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2008)
RoleOperations & Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Avondale Road
Fleet
Hampshire
GU51 3BH
Director NamePeter Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(74 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2009)
RoleProjects & Building Director
Correspondence Address200 Stanhill Lane
Oswaldtwistle
Accrington
Lancashire
BB5 4QB
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(74 years after company formation)
Appointment Duration6 years (resigned 30 January 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GE
Director NameMr Philip Gerard McNaull
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(74 years after company formation)
Appointment Duration4 months, 1 week (resigned 23 May 2003)
RoleStrategy & Finance Director
Country of ResidenceScotland
Correspondence Address19a Kirkhill Gardens
Penicuik
Midlothian
EH26 8JE
Scotland
Director NameMr James Alistair Oscar Hammond-Chambers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(74 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRobinhill
Blyth Bridge
West Linton
Peeblesshire
EH46 7DG
Scotland
Director NameKenneth McGown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(74 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Langlea Drive
Cambuslang
Lanarkshire
G72 8EB
Scotland
Director NameMatthew Richard Kearsey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(74 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address43 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameKeith Ross Hornblow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(75 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highbury Avenue
Irlam
Manchester
Lancashire
M44 6BT
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(76 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Director NameMs Stella Helen Morse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2006(77 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchnacarry
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Director NameDavid Hamilton Beswick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(77 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address1 Field Fare
Little Dewchurch
Hereford
HR2 6PU
Wales
Director NameMr John Charles Alexander Mackerron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(78 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2009)
RoleFinance Director
Correspondence Address2 Errington Way
Tostock
Bury St Edmund
IP30 9PZ
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2007(78 years, 12 months after company formation)
Appointment Duration3 years (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Secretary NameMr Graeme Alexander Colquhoun
NationalityBritish
StatusResigned
Appointed22 July 2008(79 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(80 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2011)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence Address7 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(82 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Christopher Redman Sladen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(82 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2014)
RoleHead Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Gavin Nimmo Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(83 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2014)
RoleHead Of Snpc Commercial Finance
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(85 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2016)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2014(85 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed01 September 2016(87 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed25 February 2000(71 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2003)
Correspondence Address33 Ellersly Road
Edinburgh
EH12 6HX
Scotland

Contact

Websitewww.starpubs.co.uk
Email address[email protected]
Telephone0808 5949596
Telephone regionFreephone

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2012
Turnover£1,937,000
Gross Profit£1,937,000
Net Worth-£19,719,000
Current Liabilities£55,455,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (79 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
28 August 2019Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019 (2 pages)
2 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
11 December 2018Appointment of Mr David James Tannahill as a director on 5 December 2018 (2 pages)
11 December 2018Termination of appointment of Radovan Sikorsky as a director on 5 December 2018 (1 page)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (23 pages)
18 June 2018Appointment of Miss Ruth Carol Hunter as a secretary on 14 June 2018 (2 pages)
18 June 2018Termination of appointment of Graeme Alexander Colquhoun as a secretary on 14 June 2018 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
19 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages)
19 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages)
18 May 2016Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page)
18 May 2016Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(7 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
28 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Christopher Michael Jowsey.
(5 pages)
28 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Christopher Michael Jowsey.
(5 pages)
4 November 2014Termination of appointment of Christopher Redman Sladen as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Christopher Redman Sladen as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Christopher Redman Sladen as a director on 3 November 2014 (1 page)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(9 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(9 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
(3 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
(3 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 January 2014Full accounts made up to 31 December 2012 (20 pages)
9 January 2014Full accounts made up to 31 December 2012 (20 pages)
13 November 2013Director's details changed for Mr Gavin Nimmo Cameron on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Christopher Redman Sladen on 13 November 2013 (2 pages)
13 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
13 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
13 November 2013Director's details changed for Mr Gavin Nimmo Cameron on 13 November 2013 (2 pages)
13 November 2013Secretary's details changed for Mr Graeme Alexander Colquhoun on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Christopher Redman Sladen on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Christopher John Moore on 13 November 2013 (2 pages)
13 November 2013Secretary's details changed for Mr Graeme Alexander Colquhoun on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Christopher John Moore on 13 November 2013 (2 pages)
21 December 2012Full accounts made up to 31 December 2011 (17 pages)
21 December 2012Full accounts made up to 31 December 2011 (17 pages)
26 November 2012Change of name notice (2 pages)
26 November 2012Change of name notice (2 pages)
26 November 2012Company name changed scottish & newcastle pub company (property) LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
(2 pages)
26 November 2012Company name changed scottish & newcastle pub company (property) LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
(2 pages)
19 October 2012Secretary's details changed for Mr Graeme Alexander Colquhoun on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Christopher Redman Sladen on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
19 October 2012Director's details changed for Mr Christopher Redman Sladen on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Gavin Nimmo Cameron on 19 October 2012 (3 pages)
19 October 2012Director's details changed for Mr Christopher John Moore on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
19 October 2012Secretary's details changed for Mr Graeme Alexander Colquhoun on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Gavin Nimmo Cameron on 19 October 2012 (3 pages)
19 October 2012Director's details changed for Mr Christopher John Moore on 19 October 2012 (2 pages)
30 January 2012Termination of appointment of Stephen Mcquade as a director (1 page)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
30 January 2012Termination of appointment of Stephen Mcquade as a director (1 page)
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page)
24 October 2011Director's details changed for Mr Christopher John Moore on 24 October 2011 (2 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
24 October 2011Director's details changed for Mr Christopher John Moore on 24 October 2011 (2 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
2 September 2011Full accounts made up to 31 December 2010 (16 pages)
2 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 June 2011Appointment of Mr Christopher Redman Sladen as a director (2 pages)
27 June 2011Appointment of Mr Christopher Redman Sladen as a director (2 pages)
24 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
24 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
24 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
24 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
21 December 2010Full accounts made up to 31 December 2009 (18 pages)
21 December 2010Full accounts made up to 31 December 2009 (18 pages)
11 November 2010Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page)
11 November 2010Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
13 October 2010Full accounts made up to 31 December 2008 (17 pages)
13 October 2010Full accounts made up to 31 December 2008 (17 pages)
26 March 2010Termination of appointment of David Beswick as a director (1 page)
26 March 2010Termination of appointment of Kenneth Mcgown as a director (1 page)
26 March 2010Termination of appointment of Kenneth Mcgown as a director (1 page)
26 March 2010Termination of appointment of Keith Hornblow as a director (1 page)
26 March 2010Termination of appointment of David Beswick as a director (1 page)
26 March 2010Termination of appointment of Keith Hornblow as a director (1 page)
9 December 2009Appointment of David Hamilton Beswick as a director (1 page)
9 December 2009Appointment of David Hamilton Beswick as a director (1 page)
24 November 2009Director's details changed for Keith Ross Hornblow on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Kenneth Mcgown on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Kenneth Mcgown on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Keith Ross Hornblow on 24 November 2009 (2 pages)
20 November 2009Change of name notice (2 pages)
20 November 2009Company name changed scottish & newcastle pub enterprises (property) LIMITED\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
20 November 2009Company name changed scottish & newcastle pub enterprises (property) LIMITED\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
20 November 2009Change of name notice (2 pages)
6 November 2009Termination of appointment of Peter Wood as a director (1 page)
6 November 2009Termination of appointment of Peter Wood as a director (1 page)
23 September 2009Director appointed mr donald calum macintyre (1 page)
23 September 2009Director appointed mr donald calum macintyre (1 page)
3 July 2009Appointment terminated director christopher smith (1 page)
3 July 2009Appointment terminated director christopher smith (1 page)
19 June 2009Appointment terminated director peter moore (1 page)
19 June 2009Appointment terminated director peter moore (1 page)
17 June 2009Director appointed mr christopher john moore (2 pages)
17 June 2009Director appointed mr christopher john moore (2 pages)
16 June 2009Appointment terminate, director john patrick draper logged form (1 page)
16 June 2009Appointment terminate, director john patrick draper logged form (1 page)
16 June 2009Appointment terminated director peter morris (1 page)
16 June 2009Appointment terminated director geoffrey mountford (1 page)
16 June 2009Appointment terminated director geoffrey mountford (1 page)
16 June 2009Appointment terminated director peter morris (1 page)
16 June 2009Appointment terminate, director john charles alexander mackerron logged form (1 page)
16 June 2009Appointment terminated director martyn gray (1 page)
16 June 2009Appointment terminated director martyn gray (1 page)
16 June 2009Appointment terminate, director john charles alexander mackerron logged form (1 page)
23 April 2009Full accounts made up to 31 December 2007 (14 pages)
23 April 2009Full accounts made up to 31 December 2007 (14 pages)
17 April 2009Appointment terminated director john mackerron (1 page)
17 April 2009Appointment terminated director john draper (1 page)
17 April 2009Appointment terminated director john draper (1 page)
17 April 2009Appointment terminated director john mackerron (1 page)
30 October 2008Return made up to 12/10/08; full list of members (6 pages)
30 October 2008Return made up to 12/10/08; full list of members (6 pages)
7 August 2008Appointment terminated secretary mark stevens (1 page)
7 August 2008Appointment terminated secretary mark stevens (1 page)
4 August 2008Secretary appointed graeme colquhoun (2 pages)
4 August 2008Secretary appointed graeme colquhoun (2 pages)
13 June 2008Appointment terminated director andrew stevenson (1 page)
13 June 2008Appointment terminated director andrew stevenson (1 page)
9 June 2008Director's change of particulars / john draper / 01/03/2008 (1 page)
9 June 2008Director's change of particulars / john draper / 01/03/2008 (1 page)
26 February 2008Appointment terminated director jeremy blood (1 page)
26 February 2008Appointment terminated director jeremy blood (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
6 November 2007Full accounts made up to 31 December 2006 (12 pages)
6 November 2007Full accounts made up to 31 December 2006 (12 pages)
26 October 2007Return made up to 12/10/07; full list of members (11 pages)
26 October 2007Return made up to 12/10/07; full list of members (11 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
10 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 November 2006Full accounts made up to 31 December 2005 (12 pages)
9 November 2006Return made up to 12/10/06; full list of members (13 pages)
9 November 2006Return made up to 12/10/06; full list of members (13 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Return made up to 12/10/05; full list of members (13 pages)
12 October 2005Return made up to 12/10/05; full list of members (13 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Full accounts made up to 31 December 2003 (13 pages)
15 November 2004Full accounts made up to 31 December 2003 (13 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
8 October 2004Return made up to 12/10/04; full list of members (13 pages)
8 October 2004Return made up to 12/10/04; full list of members (13 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
30 March 2004Accounts for a dormant company made up to 27 April 2003 (2 pages)
30 March 2004Accounts for a dormant company made up to 27 April 2003 (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
9 January 2004New director appointed (3 pages)
9 January 2004New director appointed (3 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
16 October 2003Return made up to 12/10/03; full list of members (12 pages)
16 October 2003Return made up to 12/10/03; full list of members (12 pages)
20 June 2003Company name changed scottish & newcastle pub enterpr ises LIMITED\certificate issued on 20/06/03 (2 pages)
20 June 2003Company name changed scottish & newcastle pub enterpr ises LIMITED\certificate issued on 20/06/03 (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
24 October 2002Return made up to 12/10/02; full list of members (7 pages)
24 October 2002Return made up to 12/10/02; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle-upon-tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle-upon-tyne NE99 1RA (1 page)
27 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
27 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (6 pages)
2 May 2002New secretary appointed;new director appointed (6 pages)
8 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
8 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
11 October 2001Return made up to 12/10/01; full list of members (6 pages)
11 October 2001Return made up to 12/10/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
1 December 2000Return made up to 12/10/00; full list of members (5 pages)
1 December 2000Return made up to 12/10/00; full list of members (5 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
19 November 1999Return made up to 12/10/99; full list of members (6 pages)
19 November 1999Return made up to 12/10/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 November 1998Return made up to 12/10/98; no change of members (4 pages)
19 November 1998Return made up to 12/10/98; no change of members (4 pages)
1 May 1998Company name changed bonhote foster and company limit ed\certificate issued on 05/05/98 (2 pages)
1 May 1998Company name changed bonhote foster and company limit ed\certificate issued on 05/05/98 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
13 November 1997Return made up to 12/10/97; no change of members (4 pages)
13 November 1997Return made up to 12/10/97; no change of members (4 pages)
15 October 1996Return made up to 12/10/96; full list of members (6 pages)
15 October 1996Return made up to 12/10/96; full list of members (6 pages)
15 September 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
15 September 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
24 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
24 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
13 November 1995Return made up to 12/10/95; no change of members (4 pages)
13 November 1995Return made up to 12/10/95; no change of members (4 pages)
3 February 1973Memorandum and Articles of Association (12 pages)
3 February 1973Memorandum and Articles of Association (12 pages)
23 January 1929Incorporation (16 pages)
23 January 1929Incorporation (16 pages)