Noak Hill
Romford
Essex
RM4 1JK
Secretary Name | Mr Patrick O'Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Pollards Hill North North Norbury London SW16 4NZ |
Director Name | Mr Patrick O'Callaghan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1996(10 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Pollards Hill North North Norbury London SW16 4NZ |
Website | thebearmotel.co.uk |
---|
Registered Address | 96 Pollards Hill North London SW16 4NZ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
1 at £1 | Mr Allen Edward Penny 50.00% Ordinary |
---|---|
1 at £1 | Patrick O'callaghan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£405,849 |
Cash | £12,170 |
Current Liabilities | £37,359 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
24 October 2006 | Delivered on: 25 October 2006 Persons entitled: National Westminster Bank 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 property k/a the burwash motel bear inn high street, burwash, etchingham, east sussex 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 |
---|---|
11 September 1987 | Delivered on: 16 September 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 June 1987 | Delivered on: 3 June 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 high street, tunbridge wells, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 November 1985 | Delivered on: 7 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H burwash motel bear inn and kipling grill high street burwash etchingham east sussex and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
10 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Patrick O'callagher on 18 February 2010 (1 page) |
19 February 2010 | Director's details changed for Patrick O'callagher on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Allen Edward Penny on 18 February 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 February 2009 | Director's change of particulars / allen penny / 20/02/2009 (1 page) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 October 1997 (4 pages) |
19 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
6 June 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
6 August 1985 | Certificate of incorporation (1 page) |