8 Mercer Street
London
WC2H 9QB
Director Name | Liam Lahart |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Pub Owner |
Country of Residence | Ireland |
Correspondence Address | Silverhill Sidmonton Road Bray County Wicklow Irish |
Director Name | Mr Elliot Hughes |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 August 2016(17 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Business Development Director |
Country of Residence | Irland |
Correspondence Address | Porterhouse Head Office 47 Nassau Street Dublin 2 Ireland |
Secretary Name | Mr Elliot Hughes |
---|---|
Status | Current |
Appointed | 16 August 2016(17 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Porterhouse Head Office 47 Nassau Street Dublin Dublin 2 Ireland |
Director Name | Oliver Gerard Hughes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1999(3 days after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 July 2016) |
Role | Barrister |
Country of Residence | Ireland |
Correspondence Address | Winstonville House 62 Malahide Road Dublin 3 Irish |
Secretary Name | Oliver Gerard Hughes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1999(3 days after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Winstonville House 62 Malahide Road Dublin 3 Irish |
Director Name | David Francis L'Estrange |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2002) |
Role | Chartered Accountant |
Correspondence Address | Glengarriff Claremont Road Sandymount Dublin 4 Ireland |
Director Name | Frank Ennis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2015) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 63 Rock Road Blackrock Dublin Co Dublin Irish |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 21-22 Maiden Lane Covent Garden London WC2E 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
75 at £1 | Bradfind Holdings LTD 75.00% Ordinary |
---|---|
25 at £1 | Peter Hughes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,956,026 |
Cash | £684,999 |
Current Liabilities | £502,864 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
20 March 2023 | Delivered on: 5 April 2023 Persons entitled: Permanent Tsb Public Limited Company Classification: A registered charge Outstanding |
---|---|
23 December 2020 | Delivered on: 6 January 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 14 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
9 December 2004 | Delivered on: 11 December 2004 Satisfied on: 2 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a castlenau, london t/no TGL226489. 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. Fully Satisfied |
9 December 2004 | Delivered on: 11 December 2004 Satisfied on: 2 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a castelnau, london t/no TGL226489. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 2003 | Delivered on: 15 October 2003 Satisfied on: 2 August 2012 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as browns. Castelnau, barnes, london SW13 and all buildings fixtures fittings plant and machinery, all rental income. Fully Satisfied |
3 October 2003 | Delivered on: 15 October 2003 Satisfied on: 2 August 2012 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all present and future undertaking and assets whatever and wherever present and future. Fully Satisfied |
8 September 2000 | Delivered on: 15 September 2000 Satisfied on: 3 October 2003 Persons entitled: Barclays 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. Fully Satisfied |
6 January 2021 | Registration of charge 038191410007, created on 23 December 2020 (37 pages) |
---|---|
24 November 2020 | Accounts for a small company made up to 29 February 2020 (10 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 28 February 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
29 November 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 November 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
7 November 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
30 September 2016 | Second filing for the termination of Oliver Hughes as a secretary (5 pages) |
30 September 2016 | Second filing for the termination of Oliver Hughes as a secretary (5 pages) |
13 September 2016 | Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page) |
13 September 2016 | Termination of appointment of Oliver Gerard Hughes as a secretary on 31 August 2016 (1 page) |
13 September 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
13 September 2016 | Appointment of Mr Elliot Hughes as a secretary on 16 August 2016 (2 pages) |
13 September 2016 | Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages) |
13 September 2016 | Termination of appointment of Oliver Gerard Hughes as a secretary on 31 August 2016
|
13 September 2016 | Appointment of Mr Elliot Hughes as a secretary on 16 August 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
13 September 2016 | Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages) |
13 September 2016 | Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page) |
13 September 2016 | Termination of appointment of Oliver Gerard Hughes as a secretary on 31 August 2016
|
6 November 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
6 November 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
30 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
19 June 2015 | Termination of appointment of Frank Ennis as a director on 31 March 2015 (2 pages) |
19 June 2015 | Termination of appointment of Frank Ennis as a director on 31 March 2015 (2 pages) |
14 May 2015 | Registration of charge 038191410006, created on 5 May 2015 (38 pages) |
14 May 2015 | Registration of charge 038191410006, created on 5 May 2015 (38 pages) |
14 May 2015 | Registration of charge 038191410006, created on 5 May 2015 (38 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
28 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 February 2014 | Accounts for a small company made up to 28 February 2013 (7 pages) |
17 February 2014 | Accounts for a small company made up to 28 February 2013 (7 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
22 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
22 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
6 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
6 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
15 August 2011 | Director's details changed for Peter Hughes on 4 August 2010 (2 pages) |
15 August 2011 | Director's details changed for Peter Hughes on 4 August 2010 (2 pages) |
15 August 2011 | Director's details changed for Peter Hughes on 4 August 2010 (2 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Director's details changed for Liam Lahart on 4 August 2010 (2 pages) |
15 August 2011 | Director's details changed for Liam Lahart on 4 August 2010 (2 pages) |
15 August 2011 | Director's details changed for Liam Lahart on 4 August 2010 (2 pages) |
27 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
27 April 2011 | Previous accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages) |
27 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
27 April 2011 | Previous accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages) |
21 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (16 pages) |
21 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (16 pages) |
21 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (16 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (10 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (10 pages) |
21 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 February 2009 | Return made up to 03/08/08; full list of members; amend (8 pages) |
3 February 2009 | Return made up to 03/08/08; full list of members; amend (8 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 August 2007 | Return made up to 03/08/07; no change of members
|
21 August 2007 | Return made up to 03/08/07; no change of members
|
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
13 April 2007 | Auditors resignation section 394 (1 page) |
13 April 2007 | Auditors resignation section 394 (1 page) |
4 January 2007 | Return made up to 03/08/06; full list of members; amend (6 pages) |
4 January 2007 | Return made up to 03/08/06; full list of members; amend (6 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 03/08/06; full list of members (6 pages) |
26 October 2006 | Return made up to 03/08/06; full list of members (6 pages) |
19 October 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
19 October 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
24 August 2006 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
24 August 2006 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
16 August 2005 | Full accounts made up to 30 June 2003 (17 pages) |
16 August 2005 | Full accounts made up to 30 June 2003 (17 pages) |
20 December 2004 | Memorandum and Articles of Association (10 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
20 December 2004 | Memorandum and Articles of Association (10 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 21-22 maiden lane convent garden london WC2E 7NA (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 21-22 maiden lane convent garden london WC2E 7NA (1 page) |
3 September 2004 | Return made up to 03/08/04; full list of members
|
3 September 2004 | Return made up to 03/08/04; full list of members
|
20 May 2004 | Return made up to 03/08/03; full list of members (6 pages) |
20 May 2004 | Return made up to 03/08/03; full list of members (6 pages) |
29 October 2003 | Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
29 October 2003 | Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
15 October 2003 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
14 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
14 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
19 November 2002 | Full accounts made up to 30 June 2001 (13 pages) |
19 November 2002 | Full accounts made up to 30 June 2001 (13 pages) |
19 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
28 June 2002 | Return made up to 03/08/00; full list of members (6 pages) |
28 June 2002 | Return made up to 03/08/01; full list of members (6 pages) |
28 June 2002 | Return made up to 03/08/00; full list of members (6 pages) |
28 June 2002 | Return made up to 03/08/01; full list of members (6 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: durham house 1 durham house street london WC2N 6HG (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: durham house 1 durham house street london WC2N 6HG (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 21-22 maiden lane covent garden london WC2E 7NA (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 21-22 maiden lane covent garden london WC2E 7NA (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 25 north row london W1R 1DJ (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 25 north row london W1R 1DJ (1 page) |
1 June 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
1 June 2001 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
1 June 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
1 June 2001 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
15 September 2000 | Particulars of mortgage/charge (4 pages) |
15 September 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 120 east road london N1 6AA (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 120 east road london N1 6AA (1 page) |
3 August 1999 | Incorporation (15 pages) |
3 August 1999 | Incorporation (15 pages) |