Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SF
Secretary Name | Michael Richard George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(58 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 04 August 2021) |
Role | Company Director |
Correspondence Address | Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD |
Director Name | Timothy Ian Rose |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 November 2001(58 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 04 August 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2635 William Street Vancouver British Columbia V5k 2y6 Canada |
Director Name | Mr Stuart Panto |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2018(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Harold Rose |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 23 South Lodge St Johns Wood London NW8 9ES |
Director Name | Mr Philip Rose |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(48 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 23 South Lodge St Johns Wood London NW8 9ES |
Secretary Name | Mr Philip Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(48 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 23 South Lodge St Johns Wood London NW8 9ES |
Director Name | Mr Howard Freeman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(62 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Hillcrest Avenue Pinner Middlesex HA5 1AJ |
Telephone | 01372 469939 |
---|---|
Telephone region | Esher |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,094,546 |
Cash | £188,767 |
Current Liabilities | £119,166 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 2006 | Delivered on: 14 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at the hambrook inn hambrook south gloucestershire,by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time onaccount of the non-renewal of such licences. Outstanding |
---|---|
14 April 2003 | Delivered on: 15 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 1A the saxon centre chambers way biggleswade bedfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 December 2002 | Delivered on: 17 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ryeford public house 12 ebley road stonehouse gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 December 2002 | Delivered on: 17 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 central parade, streatham high road, streatham, london borough of lambeth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 December 2002 | Delivered on: 6 December 2002 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 2011 | Delivered on: 21 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 357 clapham road london l/h t/no TGL206620 all rents and proceeds of any insurance. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at bay horse inn 8 cistern street totnes by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-re newal of such licences. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H full moon 51 north street bedminster bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 November 2006 | Delivered on: 14 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at the queens arms ashburton road dartington nr totnes devon by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
31 August 1982 | Delivered on: 6 September 1982 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 52 berwick st, city of westminster, london W1 title no 253609. Fully Satisfied |
29 February 1956 | Delivered on: 19 March 1956 Satisfied on: 22 January 2003 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All monies due etc. Particulars: Freehold:- 52 berwick street, sondon, W.1. title no 253609 together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
5 September 1955 | Delivered on: 16 September 1955 Satisfied on: 22 January 2003 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All monies due etc. Particulars: 362 southampton road, eastleigh, hants. Title no hp 7087 together with plant machinery fixtures implements and utensils present and future present and future. Fully Satisfied |
18 December 1946 | Delivered on: 23 December 1946 Satisfied on: 22 January 2003 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 1 market road & 45 cinque ports street, rye, sussex, together with all fixed & moveable plant machinery & other fixtures thereon. Fully Satisfied |
1 February 2021 | Liquidators' statement of receipts and payments to 13 January 2020 (17 pages) |
---|---|
12 April 2019 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD to 92 London Street Reading Berkshire RG1 4SJ on 12 April 2019 (2 pages) |
22 February 2019 | Declaration of solvency (5 pages) |
13 February 2019 | Appointment of a voluntary liquidator (4 pages) |
13 February 2019 | Resolutions
|
13 February 2019 | Declaration of solvency (7 pages) |
13 February 2019 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD to Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 13 February 2019 (2 pages) |
21 December 2018 | Satisfaction of charge 12 in full (2 pages) |
21 December 2018 | Satisfaction of charge 6 in full (2 pages) |
21 December 2018 | Satisfaction of charge 13 in full (1 page) |
21 December 2018 | Satisfaction of charge 9 in full (2 pages) |
21 December 2018 | Satisfaction of charge 5 in full (1 page) |
28 November 2018 | Termination of appointment of Howard Freeman as a director on 28 November 2018 (1 page) |
28 November 2018 | Appointment of Mr Stuart Panto as a director on 28 November 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Satisfaction of charge 8 in full (2 pages) |
23 September 2016 | Satisfaction of charge 10 in full (2 pages) |
23 September 2016 | Satisfaction of charge 10 in full (2 pages) |
23 September 2016 | Satisfaction of charge 11 in full (2 pages) |
23 September 2016 | Satisfaction of charge 7 in full (2 pages) |
23 September 2016 | Satisfaction of charge 7 in full (2 pages) |
23 September 2016 | Satisfaction of charge 11 in full (2 pages) |
23 September 2016 | Satisfaction of charge 8 in full (2 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Timothy Ian Rose on 20 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Timothy Ian Rose on 20 August 2010 (2 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 October 2008 | Return made up to 20/08/08; full list of members (6 pages) |
7 October 2008 | Return made up to 20/08/08; full list of members (6 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 August 2007 | Return made up to 20/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 20/08/07; full list of members (4 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Return made up to 20/08/06; full list of members (4 pages) |
6 September 2006 | Return made up to 20/08/06; full list of members (4 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
1 November 2005 | Return made up to 20/08/05; full list of members (4 pages) |
1 November 2005 | Return made up to 20/08/05; full list of members (4 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
14 September 2004 | Return made up to 20/08/04; full list of members (9 pages) |
14 September 2004 | Return made up to 20/08/04; full list of members (9 pages) |
18 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
18 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
30 October 2003 | Full accounts made up to 31 August 2003 (16 pages) |
30 October 2003 | Full accounts made up to 31 August 2003 (16 pages) |
24 August 2003 | Return made up to 20/08/03; full list of members (9 pages) |
24 August 2003 | Return made up to 20/08/03; full list of members (9 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
31 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (9 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (9 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
24 August 2001 | Return made up to 20/08/01; full list of members (8 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (8 pages) |
13 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
11 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
11 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
4 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
4 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
20 October 1999 | Return made up to 20/08/99; no change of members (4 pages) |
20 October 1999 | Return made up to 20/08/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 August 1998 (12 pages) |
31 October 1998 | Full accounts made up to 31 August 1998 (12 pages) |
24 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
29 September 1997 | Full accounts made up to 31 August 1997 (12 pages) |
29 September 1997 | Full accounts made up to 31 August 1997 (12 pages) |
4 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
15 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
15 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
15 February 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 53A high street esher surrey KT10 9RQ (1 page) |
25 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
25 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 53A high street esher surrey KT10 9RQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
22 August 1990 | Memorandum and Articles of Association (8 pages) |
22 August 1990 | Memorandum and Articles of Association (8 pages) |
1 August 1990 | Resolutions
|
1 August 1990 | Resolutions
|
20 May 1986 | Accounts for a small company made up to 31 August 1984 (4 pages) |
17 June 1943 | Incorporation (19 pages) |
17 June 1943 | Incorporation (19 pages) |