London
EC1M 5UD
Director Name | Mr Raymond Glen Davis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street Britton Street London EC1M 5UD |
Director Name | Teresa Jane Davis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2010(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street Britton Street London EC1M 5UD |
Director Name | Mrs Claire Francesca Davis-Bell |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Britton Street Britton Street London EC1M 5UD |
Director Name | Mrs Louise Antonia Carmichael |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Britton Street Britton Street London EC1M 5UD |
Secretary Name | Mr James Alexander Dudgeon |
---|---|
Status | Current |
Appointed | 11 April 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 7 Holland Park Avenue London W11 3RH |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Mr Clive Royston Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hall Farm Church Lane Pirbright Surrey GU24 0JJ |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2021(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2023) |
Correspondence Address | The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Registered Address | 27 Britton Street Britton Street London EC1M 5UD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.7m at £1 | Mr Raymond Glen Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,915,646 |
Cash | £648,327 |
Current Liabilities | £224,865 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
9 May 2023 | Termination of appointment of K & S Secretaries Limited as a secretary on 11 April 2023 (1 page) |
11 April 2023 | Appointment of Mr James Alexander Dudgeon as a secretary on 11 April 2023 (2 pages) |
11 April 2023 | Registered office address changed from 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ to 27 Britton Street Britton Street London EC1M 5UD on 11 April 2023 (1 page) |
2 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
31 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
26 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Mundays Company Secretaries Limited as a secretary on 28 May 2021 (1 page) |
2 June 2021 | Appointment of K & S Secretaries Limited as a secretary on 28 May 2021 (2 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
23 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
21 December 2018 | Secretary's details changed for Mundays Company Secretaries Limited on 20 December 2018 (1 page) |
20 December 2018 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 20 December 2018 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 August 2018 | Director's details changed for Alexander David Michael Bruce on 20 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Raymond Glen Davis on 20 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mrs Claire Francesca Davis-Bell on 20 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Teresa Jane Davis on 20 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
28 August 2018 | Change of details for Mr Raymond Glen Davis as a person with significant control on 20 August 2018 (2 pages) |
3 August 2018 | Appointment of Mrs Louise Antonia Carmichael as a director on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Claire Francesca Davis on 17 July 2018 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 August 2015 | Director's details changed for Claire Francesca Davis on 20 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Claire Francesca Davis on 20 August 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Appointment of Claire Francesca Davis as a director (2 pages) |
1 February 2012 | Appointment of Claire Francesca Davis as a director (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Appointment of Teresa Jane Davis as a director (3 pages) |
12 January 2011 | Appointment of Teresa Jane Davis as a director (3 pages) |
1 September 2010 | Secretary's details changed for Mundays Company Secretaries Limited on 20 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Secretary's details changed for Mundays Company Secretaries Limited on 20 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Raymond Glen Davis on 20 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Raymond Glen Davis on 20 August 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
22 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
9 November 2004 | Ad 28/10/04--------- £ si 40000@1=40000 £ ic 1645000/1685000 (2 pages) |
9 November 2004 | Ad 28/10/04--------- £ si 40000@1=40000 £ ic 1645000/1685000 (2 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 131 waterloo road london SE1 8UR (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 131 waterloo road london SE1 8UR (1 page) |
6 October 2004 | Company name changed the back door pub co LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed the back door pub co LIMITED\certificate issued on 06/10/04 (2 pages) |
13 September 2004 | Return made up to 20/08/04; full list of members
|
13 September 2004 | Return made up to 20/08/04; full list of members
|
9 August 2004 | Ad 29/07/04--------- £ si 235000@1=235000 £ ic 1410000/1645000 (2 pages) |
9 August 2004 | Ad 29/07/04--------- £ si 235000@1=235000 £ ic 1410000/1645000 (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Ad 29/03/04--------- £ si 25000@1=25000 £ ic 1385000/1410000 (2 pages) |
17 May 2004 | Ad 29/03/04--------- £ si 25000@1=25000 £ ic 1385000/1410000 (2 pages) |
2 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
2 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
18 January 2004 | Ad 05/01/04--------- £ si 1260000@1=1260000 £ ic 125000/1385000 (2 pages) |
18 January 2004 | Ad 05/01/04--------- £ si 1260000@1=1260000 £ ic 125000/1385000 (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Ad 13/11/03--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Ad 13/11/03--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | New director appointed (2 pages) |
1 November 2003 | Director resigned (1 page) |
1 November 2003 | Director resigned (1 page) |
1 November 2003 | New director appointed (2 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
24 October 2003 | Nc inc already adjusted 20/10/03 (1 page) |
24 October 2003 | Nc inc already adjusted 20/10/03 (1 page) |
9 October 2003 | Company name changed mundays (766) LIMITED\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed mundays (766) LIMITED\certificate issued on 09/10/03 (2 pages) |
20 August 2003 | Incorporation (18 pages) |
20 August 2003 | Incorporation (18 pages) |