Kingston Upon Thames
Surrey
KT2 5LF
Director Name | Mrs Louise Anne Bruce |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1978(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Kelvedon Close Kingston Upon Thames Surrey KT2 5LF |
Secretary Name | Mrs Louise Anne Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 64 Kelvedon Close Kingston Upon Thames Surrey KT2 5LF |
Director Name | Mr Paul Francis Adams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thurston House Weston Road Bath BA1 2XU |
Website | duboulay.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9704850 |
Telephone region | Freephone |
Registered Address | 64 Kelvedon Close Kingston Upon Thames Surrey KT2 5LF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
250k at £0.1 | A.d.m. Bruce 50.00% Ordinary |
---|---|
250k at £0.1 | L.a. Bruce 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £116,792 |
Net Worth | £516,872 |
Cash | £338,632 |
Current Liabilities | £118,399 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 3 weeks from now) |
28 November 1985 | Delivered on: 29 November 1985 Persons entitled: Courage Limited Classification: Legal charge Secured details: £75.000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: The queens public house 274 victoria park road london E9. Fully Satisfied |
---|---|
26 September 1985 | Delivered on: 8 October 1985 Satisfied on: 26 April 1990 Persons entitled: Williams & Glyns 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: L/H land and premises known as the queens public house 274, 274A victoria park road, hackney london, described in lease dated 8.8.85. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. (see doc M19). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 March 1985 | Delivered on: 20 March 1985 Persons entitled: Courage Limited Classification: Legal charge Secured details: £75,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property the flounder and firkin public house 54, halloway road,islington. Fully Satisfied |
7 January 1985 | Delivered on: 18 January 1985 Satisfied on: 26 April 1990 Persons entitled: Williams & Glyn's 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: All that piece or parcel of f/h land & premises erected thereon or on part thereof k/a the highbury brewery tap 54 holloway, rd. In the l/b of islington and now known as the flounder & firkin (title no ngl 505419 goodwill of the business of a licenced hotelier carried on upon the property and the benefit of all justices excise or other licences held.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
10 December 1984 | Delivered on: 11 December 1984 Satisfied on: 26 April 1990 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the goose and firkin no.47 And 48 on N. side of borough road on e side of southwark bridge road l/b of southwark see doc M16. Fully Satisfied |
17 July 1984 | Delivered on: 25 July 1984 Satisfied on: 26 April 1990 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mortgage over the pheasant and firkin 166 goswill road london EC1 together with plant machinery fixtures implements and utensils see doc M15. Fully Satisfied |
22 November 1983 | Delivered on: 25 November 1983 Persons entitled: Investors in Industry PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For particulars of property charged please see schedule to doc M12. Fully Satisfied |
8 April 1982 | Delivered on: 15 April 1982 Persons entitled: Allied Breweries (UK) Limited Classification: Legal charge Secured details: £15,000 and all other monies due or to become due from the company to the chargee. Particulars: Public house k/a "the pheasant & firkin" 166 goswell road l/h of islington. Fully Satisfied |
1 April 1987 | Delivered on: 10 April 1987 Satisfied on: 26 April 1990 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: By way of legal mortgage f/h land at ham wharf hounslow greater london fixed charge over all movable plant machinery implemetns utensils furniture and equipment. Fully Satisfied |
15 January 1987 | Delivered on: 23 January 1987 Satisfied on: 26 April 1990 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: Piece or parcel of f/h land tog with premises k/a the red lion public house, 140 baldam st l/b of newham. Fixed and movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1980 | Delivered on: 13 May 1980 Persons entitled: Lloyds 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: L/H property known as "the goose and firkin" public house L.B. of southwark and goodwill of the business carried on upon the above premises and the benefit of all licences held in connection with and all compensation at any time payable under statute on account of the non-renewal of any licence together with all other trade and other fixtures present and future. Fully Satisfied |
29 January 1993 | Delivered on: 18 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licenced premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h premises k/a the hedgehog & hogshead 163 university road highfield southampton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
29 January 1993 | Delivered on: 18 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licenced premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h premises k/a the hedgehog & hogshead 100 goldstone villas hove east sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
23 December 1991 | Delivered on: 4 January 1992 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: The red house marsh benham newbury berkshire all covenants and rights fixed charge on plant & machinery goodwill of the business all licences ect: (see form 395 for full details). Outstanding |
21 February 1990 | Delivered on: 22 February 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and pand j wannam (trading as brook court developments) to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/as manor farm, barns, ansford castle cary somerset fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1988 | Delivered on: 27 May 1988 Persons entitled: 3I PLC Classification: Assignment of deposit account moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £26,000 on deposit with 3I group PLC, 91 waterloo road london SE1 8XP. Outstanding |
28 April 1987 | Delivered on: 7 May 1987 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: F/H land and buildinds k/a the trafalgar hadley street st pancras camden london title no 163140 fixed charge the plant machinery fixtures implements and untensils the goodwill of any business and the benefit of all justices licences. Outstanding |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
28 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
18 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
30 June 2021 | Change of details for Mr Alexander David Michael Bruce as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Alexander David Michael Bruce on 30 June 2021 (2 pages) |
30 June 2021 | Change of details for Mrs Louise Anne Bruce as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mrs Louise Anne Bruce on 30 June 2021 (2 pages) |
30 June 2021 | Secretary's details changed for Mrs Louise Anne Bruce on 30 June 2021 (1 page) |
11 April 2021 | Registered office address changed from 7 Royal Victoria Patriotic Bldg John Archer Way Wandsworth London SW18 3SX to 64 Kelvedon Close 64 Kelvedon Close Kingston upon Thames Surrey KT2 5LF on 11 April 2021 (1 page) |
11 April 2021 | Registered office address changed from 64 Kelvedon Close 64 Kelvedon Close Kingston upon Thames Surrey KT2 5LF United Kingdom to 64 Kelvedon Close Kingston upon Thames Surrey KT2 5LF on 11 April 2021 (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
4 March 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
1 April 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
1 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
21 March 2012 | Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
21 March 2012 | Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
21 March 2012 | Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages) |
27 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
27 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
24 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
25 February 2010 | Director's details changed for Alexander David Michael Bruce on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Secretary's details changed for Louise Anne Bruce on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Alexander David Michael Bruce on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Louise Anne Bruce on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Alexander David Michael Bruce on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Louise Anne Bruce on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Louise Anne Bruce on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mrs Louise Anne Bruce on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Louise Anne Bruce on 1 January 2010 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
11 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 August 2008 | Return made up to 14/12/07; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 7 royal victoria patriotic build fitzhugh grove london SW18 3SX (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 7 royal victoria patriotic build fitzhugh grove london SW18 3SX (1 page) |
12 August 2008 | Return made up to 14/12/07; full list of members (4 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
21 October 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
21 October 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
9 February 2007 | Return made up to 14/12/06; full list of members (8 pages) |
9 February 2007 | Return made up to 14/12/06; full list of members (8 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
18 April 2006 | Return made up to 14/12/05; full list of members (8 pages) |
18 April 2006 | Return made up to 14/12/05; full list of members (8 pages) |
23 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
23 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
2 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
2 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
9 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
9 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
5 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
5 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
20 March 2003 | Return made up to 14/12/02; full list of members (8 pages) |
20 March 2003 | Return made up to 14/12/02; full list of members (8 pages) |
6 July 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
6 July 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
15 March 2002 | Return made up to 14/12/01; full list of members (7 pages) |
15 March 2002 | Return made up to 14/12/01; full list of members (7 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Application for reregistration from PLC to private (1 page) |
28 September 2001 | Re-registration of Memorandum and Articles (33 pages) |
28 September 2001 | Re-registration of Memorandum and Articles (33 pages) |
28 September 2001 | Application for reregistration from PLC to private (1 page) |
28 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2001 | Resolutions
|
25 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
25 April 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
25 April 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
29 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
4 May 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
4 May 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
26 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
26 January 2000 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
26 January 2000 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
26 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
31 January 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
31 January 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
29 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
6 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
25 March 1997 | Return made up to 14/12/96; full list of members (6 pages) |
25 March 1997 | Return made up to 14/12/96; full list of members (6 pages) |
30 January 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
30 January 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
29 April 1996 | Return made up to 14/12/95; full list of members
|
29 April 1996 | Return made up to 14/12/95; full list of members
|
28 December 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
28 December 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
18 August 1978 | Incorporation (18 pages) |
18 August 1978 | Incorporation (18 pages) |