London
W1U 6AG
Director Name | Mr Steve Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | Laura Nancy Anderson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Chef |
Correspondence Address | Rose & Crown Nayland Road, Great Horkesley Colchester Essex CO6 4AH |
Director Name | Peter Joseph Dale |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Chef |
Correspondence Address | The Chestnuts Station Road Earls Colne Essex CO6 2LT |
Director Name | Mrs Caroline Lingley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bells Public House Colne Engaine Colchester Essex CO6 2HY |
Director Name | Mr Darren Dean Lingley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bells Public House Colne Engaine Colchester Essex CO6 2HY |
Secretary Name | Mr Darren Dean Lingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bells Public House Colne Engaine Colchester Essex CO6 2HY |
Director Name | Ms Sharon Badalek |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 5th Floor 83-85 Baker Street London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Saint Arnolds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,515 |
Cash | £31 |
Current Liabilities | £120,079 |
Latest Accounts | 3 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 August 2006 | Delivered on: 15 August 2006 Persons entitled: Hsbc 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: The f/h property k/a the five bells colne engaine t/n EX29277. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
10 August 2006 | Delivered on: 11 August 2006 Persons entitled: Hsbc 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 |
15 May 2002 | Delivered on: 28 May 2002 Persons entitled: National Westminster Bank 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: By way of legal mortgage the freehold property known as the five bells, colne engaine, halstead, essex CO6 2HY. 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 |
15 May 2002 | Delivered on: 28 May 2002 Persons entitled: Gillian Annette Fleming Classification: Legal charge Secured details: £42,500.00. Particulars: By way of legal charge, the five bells public house, colne engaine, colchester, essex CO6 2YH. Outstanding |
15 May 2002 | Delivered on: 28 May 2002 Persons entitled: Colin Trevor Lingley Classification: Legal charge Secured details: £42,500.00. Particulars: By way of legal charge the five bells public house, colne engaine, colchester, essex CO6 2YH. Outstanding |
27 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
13 August 2020 | Satisfaction of charge 3 in full (2 pages) |
13 August 2020 | Satisfaction of charge 2 in full (1 page) |
13 August 2020 | Satisfaction of charge 1 in full (1 page) |
7 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
19 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
19 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 October 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Great Dunmow Essex CM6 1UU on 19 October 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 October 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Great Dunmow Essex CM6 1UU on 19 October 2015 (1 page) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 November 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
21 November 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
21 November 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
21 November 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
21 November 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
21 November 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 April 2013 | Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 February 2010 | Director's details changed for Darran Dean Lingley on 1 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Darran Dean Lingley on 1 January 2010 (1 page) |
19 February 2010 | Secretary's details changed for Darran Dean Lingley on 1 January 2010 (1 page) |
19 February 2010 | Secretary's details changed for Darran Dean Lingley on 1 January 2010 (1 page) |
19 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Darran Dean Lingley on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Darran Dean Lingley on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Caroline Lingley on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Caroline Lingley on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Caroline Lingley on 1 January 2010 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
13 February 2004 | Return made up to 22/01/04; full list of members
|
13 February 2004 | Return made up to 22/01/04; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members
|
8 February 2003 | Return made up to 22/01/03; full list of members
|
6 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 22/01/01; full list of members
|
12 February 2001 | Return made up to 22/01/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
17 February 2000 | Return made up to 22/01/00; full list of members
|
17 February 2000 | Return made up to 22/01/00; full list of members
|
2 March 1999 | Ad 08/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 1999 | Ad 08/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 152/160 city road london EC1V 2NX (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 152/160 city road london EC1V 2NX (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
22 January 1999 | Incorporation (11 pages) |
22 January 1999 | Incorporation (11 pages) |