The Green
Godstone
Surrey
RH9 8LN
Director Name | Mr Mark Cullinan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2004(same day as company formation) |
Role | Pub Landlord |
Country of Residence | England |
Correspondence Address | The Hare & Hounds The Green Godstone Surrey RH9 8LN |
Secretary Name | Mr Mark Cullinan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2004(same day as company formation) |
Role | Pub Landlord |
Country of Residence | England |
Correspondence Address | The Hare & Hounds The Green Godstone Surrey RH9 8LN |
Director Name | Kay Hayler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Leazes Avenue Chaldon Surrey CR3 5AH |
Director Name | Richard Hayler |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Leazes Avenue Chaldon Surrey CR3 5AH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 14 The Maples Banstead Surrey SM7 3QZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alison Cullinan 50.00% Ordinary |
---|---|
50 at £1 | Mark Cullinan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,620 |
Cash | £6,072 |
Current Liabilities | £183,463 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
29 April 2004 | Delivered on: 5 May 2004 Persons entitled: Punch Pub Company (Ptl) Limited Classification: Rent deposit deed 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: Deposit of £6,000.00 together with interest credited thereto and any monies added thereto. Outstanding |
---|
27 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
11 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from 44 Stafford Road Wallington Surrey SM6 9AA England to 14 the Maples Banstead Surrey SM7 3QZ on 6 March 2020 (1 page) |
29 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 10 March 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
2 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
2 November 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
23 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Alison Cullinan on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Alison Cullinan on 3 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Alison Cullinan on 3 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mark Cullinan on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mark Cullinan on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Alison Cullinan on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mark Cullinan on 3 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mark Cullinan on 3 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mark Cullinan on 3 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Alison Cullinan on 3 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 September 2008 | Appointment terminated director kay hayler (1 page) |
9 September 2008 | Appointment terminated director richard hayler (1 page) |
9 September 2008 | Appointment terminated director richard hayler (1 page) |
9 September 2008 | Appointment terminated director kay hayler (1 page) |
21 March 2008 | Return made up to 03/03/08; full list of members (5 pages) |
21 March 2008 | Return made up to 03/03/08; full list of members (5 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
28 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 September 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 14 the maples banstead surrey SM7 3QZ (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 14 the maples banstead surrey SM7 3QZ (1 page) |
19 September 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 5 jennings way horley surrey RH6 9SF (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 5 jennings way horley surrey RH6 9SF (1 page) |
31 March 2005 | Return made up to 03/03/05; full list of members
|
31 March 2005 | Return made up to 03/03/05; full list of members
|
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2004 | New director appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Incorporation (15 pages) |
3 March 2004 | Incorporation (15 pages) |