Company NameAK Inns Limited
DirectorsMaxwell Francis Angliss and Beverly Angliss
Company StatusActive
Company Number04294702
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMaxwell Francis Angliss
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingswood Close
Englefield Green
Egham
Surrey
TW20 0NQ
Secretary NameBeverley Angliss
NationalityBritish
StatusCurrent
Appointed31 May 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Correspondence Address5 Kingswood Close
Englefield Green
Egham
Surrey
TW20 0NQ
Director NameMrs Beverly Angliss
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2020(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingswood Close
Englefield Green
Egham
TW20 0NQ
Director NameKevin John Kellaghan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleLicensee
Correspondence Address19 The Maltings
Church Street
Staines
Middlesex
TW18 4XH
Secretary NameKevin John Kellaghan
NationalityIrish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleLicensee
Correspondence Address19 The Maltings
Church Street
Staines
Middlesex
TW18 4XH
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressThe Foresters Arms
1 North Street
Egham
Surrey
TW20 9RP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Shareholders

2 at £1Maxwell Francis Angliss
100.00%
Ordinary

Financials

Year2014
Net Worth-£260,347
Current Liabilities£11,614

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

17 July 2002Delivered on: 26 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as the foresters arms, 1 north street, egham, surrey.
Outstanding
17 July 2002Delivered on: 23 July 2002
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.
Outstanding

Filing History

20 March 2024Registration of charge 042947020003, created on 20 March 2024 (5 pages)
13 March 2024Cessation of Maxwell Francis Angliss as a person with significant control on 6 February 2024 (1 page)
13 March 2024Notification of North Street Properties Ltd as a person with significant control on 6 February 2024 (2 pages)
13 March 2024Confirmation statement made on 13 March 2024 with updates (4 pages)
13 March 2024Cessation of Beverley Angliss as a person with significant control on 6 February 2024 (1 page)
30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Notification of Beverley Angliss as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
3 July 2023Change of details for Mr Maxwell Francis Angliss as a person with significant control on 3 July 2023 (2 pages)
10 May 2023Satisfaction of charge 2 in full (1 page)
10 May 2023Satisfaction of charge 1 in full (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
16 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 August 2020Director's details changed for Maxwell Francis Angliss on 6 April 2020 (2 pages)
8 August 2020Elect to keep the directors' residential address register information on the public register (1 page)
8 August 2020Appointment of Mrs Beverly Angliss as a director on 6 April 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
29 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 July 2013Secretary's details changed for Beverley Angliss on 31 January 2013 (2 pages)
30 July 2013Director's details changed for Maxwell Francis Angliss on 31 January 2013 (2 pages)
30 July 2013Secretary's details changed for Beverley Angliss on 31 January 2013 (2 pages)
30 July 2013Director's details changed for Maxwell Francis Angliss on 31 January 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
25 April 2012Compulsory strike-off action has been suspended (1 page)
25 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
17 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 October 2008Return made up to 27/09/08; full list of members (3 pages)
9 October 2008Return made up to 27/09/08; full list of members (3 pages)
22 November 2007Return made up to 27/09/07; full list of members (2 pages)
22 November 2007Return made up to 27/09/07; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 October 2006Return made up to 27/09/06; full list of members (2 pages)
9 October 2006Return made up to 27/09/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 January 2006Return made up to 27/09/05; full list of members (6 pages)
13 January 2006Return made up to 27/09/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 November 2004Return made up to 27/09/04; full list of members (6 pages)
1 November 2004Return made up to 27/09/04; full list of members (6 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
4 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 October 2003Return made up to 27/09/03; full list of members (7 pages)
21 October 2003Return made up to 27/09/03; full list of members (7 pages)
22 October 2002Return made up to 27/09/02; full list of members (7 pages)
22 October 2002Return made up to 27/09/02; full list of members (7 pages)
4 September 2002Registered office changed on 04/09/02 from: the foresters arms 1 north street egham surrey TW20 9RP (1 page)
4 September 2002Registered office changed on 04/09/02 from: the foresters arms 1 north street egham surrey TW20 9RP (1 page)
30 August 2002Registered office changed on 30/08/02 from: the exchange elmsleigh road staines middlesex TW18 4PN (1 page)
30 August 2002Registered office changed on 30/08/02 from: the exchange elmsleigh road staines middlesex TW18 4PN (1 page)
23 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
2 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
2 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001Director resigned (1 page)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001Registered office changed on 20/11/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
27 September 2001Incorporation (14 pages)
27 September 2001Incorporation (14 pages)