Bournemouth
BH9 1SW
Director Name | Mrs Marie Foley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2007) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Talbot 1 Mill Hill Road London W3 8JB |
Secretary Name | Mrs Marie Foley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 April 2007) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Talbot 1 Mill Hill Road London W3 8JB |
Secretary Name | Mrs Elizabeth Foley |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 05 April 2007(6 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 June 2023) |
Role | Secretary |
Correspondence Address | 25 Easter Road Bournemouth BH9 1SW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Michael Joseph Foley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,095 |
Cash | £264 |
Current Liabilities | £329,226 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
28 January 2005 | Delivered on: 9 February 2005 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: The acton inn 145 high street acton london 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 |
---|---|
28 January 2005 | Delivered on: 3 February 2005 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 |
16 December 2023 | Termination of appointment of Elizabeth Foley as a secretary on 1 June 2023 (1 page) |
---|---|
6 October 2023 | Registration of charge 041923820003, created on 28 September 2023 (27 pages) |
20 July 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 January 2018 | Secretary's details changed for Mrs Elizabeth Foley on 1 October 2017 (1 page) |
11 January 2018 | Director's details changed for Mr Michael Joseph Foley on 1 October 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 March 2017 | Satisfaction of charge 2 in full (2 pages) |
6 March 2017 | Satisfaction of charge 2 in full (2 pages) |
6 March 2017 | Satisfaction of charge 1 in full (1 page) |
6 March 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 April 2016 | Secretary's details changed for Mrs Elizabeth Foley on 30 June 2015 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Secretary's details changed for Mrs Elizabeth Foley on 30 June 2015 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 April 2014 | Secretary's details changed for Mrs Elizabeth Foley on 2 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for Mrs Elizabeth Foley on 2 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Michael Joseph Foley on 2 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Michael Joseph Foley on 2 April 2014 (2 pages) |
16 April 2014 | Termination of appointment of Elizabeth Foley as a secretary (1 page) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Elizabeth Foley as a secretary (1 page) |
16 April 2014 | Secretary's details changed for Mrs Elizabeth Foley on 2 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Michael Joseph Foley on 2 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Michael Joseph Foley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Joseph Foley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Joseph Foley on 6 April 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 August 2008 | Secretary appointed elizabeth foley (2 pages) |
27 August 2008 | Secretary appointed elizabeth foley (2 pages) |
19 May 2008 | Secretary appointed mrs elizabeth foley (1 page) |
19 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
19 May 2008 | Secretary appointed mrs elizabeth foley (1 page) |
16 May 2008 | Director's change of particulars / michael foley / 01/04/2007 (2 pages) |
16 May 2008 | Director's change of particulars / michael foley / 01/04/2007 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
4 July 2007 | Return made up to 02/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 02/04/07; full list of members (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 78 wembley park drive wembley middlesex HA9 8HB (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 78 wembley park drive wembley middlesex HA9 8HB (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 78 wembley park road wembely middlesex HA9 8HE (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 78 wembley park road wembely middlesex HA9 8HE (1 page) |
27 May 2005 | Return made up to 02/04/05; full list of members
|
27 May 2005 | Return made up to 02/04/05; full list of members
|
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
20 February 2004 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 February 2004 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
17 May 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
17 May 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
28 March 2003 | Return made up to 02/04/03; full list of members (7 pages) |
28 March 2003 | Return made up to 02/04/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
2 April 2001 | Incorporation (16 pages) |
2 April 2001 | Incorporation (16 pages) |