London
SW16 6LY
Secretary Name | Richard Nolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 96a Galpins Road Thornton Heath Surrey CR7 6ED |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Patricia Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 St James Road Mitcham Surrey CR4 2DE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 86748225 |
---|---|
Telephone region | London |
Registered Address | 95a Mitcham Lane London SW16 6LY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Paul Andrew Nolan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £152,527 |
Gross Profit | £152,527 |
Net Worth | £328,323 |
Cash | £8,915 |
Current Liabilities | £118,439 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
15 June 2006 | Delivered on: 17 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 96 galpins road, thornton heath t/no SGL21464. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
29 June 2004 | Delivered on: 13 July 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 15 hillside road streatham hill london t/no tgl 10684. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 June 2001 | Delivered on: 20 June 2001 Persons entitled: Aib Group (UK) 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 property k/a 28 wrights road bow london E3 5LD - EGL391635. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 November 2000 | Delivered on: 9 December 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mocky dock public house 201 coldharbour lane london SW9 8RZ; t/no 192603; by way of specific charge the goodwill of business and by way of floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 May 1999 | Delivered on: 11 June 1999 Persons entitled: Peter Derek Dinersein Classification: Rent deposit deed Secured details: £4,375.00 due or to become due from the company to the chargee under a lease dated 8TH march 1999. Particulars: The balance on any rent deposit held by the lanlord in account as defined by the rent deposit deed. Outstanding |
31 March 2020 | Delivered on: 20 April 2020 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: F/H property k/a the billy blue light public house (otherwise k/a freemasons arms) 27 hall road norwich t/no NK17085. Outstanding |
5 December 2006 | Delivered on: 8 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a first & last public house dove street lowestoft t/n SK159192. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
5 December 2006 | Delivered on: 8 December 2006 Persons entitled: Aib Group (UK) 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 property k/a billy blue light (otherwise k/a the freemasons arms) 27 hall road norwich t/no NK17085. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
17 February 1997 | Delivered on: 20 February 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture 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 the plough public house 90 stockwell road london SW9 9QU and the proceeds of sale thereof. 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. See the mortgage charge document for full details. Outstanding |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
20 April 2020 | Registration of charge 032142800012, created on 31 March 2020 (6 pages) |
7 April 2020 | Satisfaction of charge 10 in full (4 pages) |
7 April 2020 | Satisfaction of charge 9 in full (4 pages) |
16 September 2019 | Satisfaction of charge 1 in full (2 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Paul Nolan as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Paul Nolan as a person with significant control on 1 July 2016 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
17 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
26 June 2014 | Director's details changed for Paul Andrew Nolan on 1 January 2014 (2 pages) |
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Paul Andrew Nolan on 1 January 2014 (2 pages) |
26 June 2014 | Director's details changed for Paul Andrew Nolan on 1 January 2014 (2 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from Bank of Swans Clarence Avenue Clapham London SW4 8PP on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Bank of Swans Clarence Avenue Clapham London SW4 8PP on 12 March 2012 (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
26 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
1 October 2008 | Secretary's change of particulars / richard nolan / 01/01/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / richard nolan / 01/01/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from howell shears & co the old flour mill queen street emsworth hampshire PO10 7BT (1 page) |
23 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from howell shears & co the old flour mill queen street emsworth hampshire PO10 7BT (1 page) |
18 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
18 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Return made up to 19/06/06; full list of members
|
4 July 2006 | Return made up to 19/06/06; full list of members
|
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 July 2005 | Return made up to 19/06/05; full list of members
|
8 July 2005 | Return made up to 19/06/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
19 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
3 May 2002 | Company name changed ppn taverns LTD\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed ppn taverns LTD\certificate issued on 03/05/02 (2 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: schaverien secretarial services LTD grapes house 79A high street esher surrey KT10 9QA (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: schaverien secretarial services LTD grapes house 79A high street esher surrey KT10 9QA (1 page) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 September 2000 | Return made up to 19/06/00; full list of members (6 pages) |
15 September 2000 | Return made up to 19/06/00; full list of members (6 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 September 1999 | Return made up to 19/06/99; no change of members (4 pages) |
9 September 1999 | Return made up to 19/06/99; no change of members (4 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 90 stockwell road london SW9 9JQ (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 90 stockwell road london SW9 9JQ (1 page) |
29 September 1998 | Return made up to 19/06/98; no change of members
|
29 September 1998 | Return made up to 19/06/98; no change of members
|
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 August 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
7 August 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
22 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
20 February 1997 | Particulars of mortgage/charge (7 pages) |
20 February 1997 | Particulars of mortgage/charge (7 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 June 1996 | Incorporation (17 pages) |
19 June 1996 | Incorporation (17 pages) |