Blackheath
London
SE3 7QS
Director Name | Mrs Pamela Violet McDonnell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Publican |
Country of Residence | England |
Correspondence Address | 85 Westcombe Park Road Blackheath London SE3 7QS |
Secretary Name | Mrs Pamela Violet McDonnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Westcombe Park Road Blackheath London SE3 7QS |
Director Name | Mr James Bertram McDonnell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(38 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Glebe London SE3 9TG |
Registered Address | 72 Plumstead High Street London SE18 1SL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
4k at £1 | Pamela Violet Mcdonnell 40.00% Ordinary |
---|---|
2.5k at £1 | David Mcdonnell 24.50% Ordinary |
2.5k at £1 | James Mcdonnell 24.50% Ordinary |
1.1k at £1 | John Patrick Mcdonnell 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,337,214 |
Cash | £312,947 |
Current Liabilities | £469,241 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 February 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 100 plumstead high street london t/no TGL113327 (f/h). Notification of addition to or amendment of charge. Outstanding |
---|---|
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 May 2011 | Delivered on: 12 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property k/a the bull 14 vincent road london t/no. 115996. Outstanding |
20 September 2002 | Delivered on: 11 October 2002 Persons entitled: National Westminster Bank 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 |
27 March 1992 | Delivered on: 3 April 1992 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The prince albert public house hare street woolwich and other properties as specified. Outstanding |
23 August 1995 | Delivered on: 24 August 1995 Satisfied on: 16 October 2002 Persons entitled: The Governor & the Company of the Bank of Ireland 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 & l/h property k/a 100 high street plumstead london all buildings & structures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 March 1992 | Delivered on: 3 April 1992 Satisfied on: 16 October 2002 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Fully Satisfied |
29 September 1989 | Delivered on: 13 October 1989 Satisfied on: 5 February 1993 Persons entitled: Whitbread and Company Public Limited Company Classification: Legal charge Secured details: All monies paid by whitbread and company public limited company to midland bank PLC pursuant to a guarantee of the loan and all moneys due or to become due from the company to whitbread and company public limited company on any account whatsoever. Particulars: All that f/h property situate at and k/a the village blacksmith public house, 4 and 5 hillreach woolwich in the london borough of greenwich t/n LN85594. Fully Satisfied |
29 September 1989 | Delivered on: 4 October 1989 Satisfied on: 5 February 1993 Persons entitled: Charrington & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including monies due for goods and services supplied. Particulars: Land and property k/a the prince albert public house hare street woolwich in the london borough of greenwich t/n SGL414057 and all that f/h land and property k/a the coopers arms, 120 woolwich high street in the london borough of greenwich t/n LN176625 and 390741 with all fixtures and fittings by way of floating charge all undertaking property assets and rights. Fully Satisfied |
28 July 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
26 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 February 2023 | Current accounting period extended from 31 December 2022 to 28 February 2023 (1 page) |
23 January 2023 | Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
27 July 2022 | Appointment of Mr James Bertram Mcdonnell as a director on 26 July 2022 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
20 December 2020 | Satisfaction of charge 018367400008 in full (1 page) |
7 December 2020 | Satisfaction of charge 018367400009 in full (1 page) |
22 May 2020 | Satisfaction of charge 3 in full (1 page) |
22 May 2020 | Satisfaction of charge 7 in full (1 page) |
22 May 2020 | Satisfaction of charge 6 in full (1 page) |
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 August 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (6 pages) |
22 August 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (6 pages) |
29 July 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
29 July 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 March 2014 | Registration of charge 018367400009 (41 pages) |
7 March 2014 | Registration of charge 018367400009 (41 pages) |
27 February 2014 | Registration of charge 018367400008 (44 pages) |
27 February 2014 | Registration of charge 018367400008 (44 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (5 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
10 April 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for John Patrick Mcdonnell on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for John Patrick Mcdonnell on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Pamela Violet Mcdonnell on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Pamela Violet Mcdonnell on 30 November 2009 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
28 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 February 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
21 February 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
6 March 2006 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 March 2006 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
31 January 2006 | Return made up to 30/11/05; full list of members
|
31 January 2006 | Registered office changed on 31/01/06 from: 12 charlton road blackheath london SE3 7HG (1 page) |
31 January 2006 | Return made up to 30/11/05; full list of members
|
31 January 2006 | Registered office changed on 31/01/06 from: 12 charlton road blackheath london SE3 7HG (1 page) |
23 August 2005 | Return made up to 30/11/04; full list of members (8 pages) |
23 August 2005 | Return made up to 30/11/04; full list of members (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 428 woolwich road charlton london SE7 8SU (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 428 woolwich road charlton london SE7 8SU (1 page) |
15 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
15 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members
|
2 January 2001 | Return made up to 30/11/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 March 1999 | Return made up to 30/11/98; full list of members (6 pages) |
15 March 1999 | Return made up to 30/11/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
31 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
31 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
10 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
10 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
30 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
30 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
24 August 1995 | Particulars of mortgage/charge (6 pages) |
24 August 1995 | Particulars of mortgage/charge (6 pages) |
30 July 1984 | Incorporation (13 pages) |
30 July 1984 | Incorporation (13 pages) |