Company NameThe Globe Pub Company Limited
Company StatusActive
Company Number05167852
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Previous NameHackremco (No. 2165) Limited

Business Activity

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

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(6 years, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(14 years, 10 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed02 December 2004(5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 April 2010(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 February 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 29 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(6 years, 12 months after company formation)
Appointment Duration7 months (resigned 26 January 2012)
RoleHeod Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Gavin Nimmo Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2014)
RoleHead Of Snpc Commercial Finance
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2014(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2016)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed01 September 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(14 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

15 November 2005Delivered on: 28 November 2005
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC as Agent and Trustee 'the Security Agent'

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title and interest in and to the rental income from the properties.
Fully Satisfied
6 October 2005Delivered on: 14 October 2005
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cricketers arms 13 south meadow lane preston t/no's L1766399 and LA522429 the hope and anchor 174 city road t/no MS420888,tempest arms 1110 chorley old road bolton t/no GM717014 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
12 August 2005Delivered on: 17 August 2005
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at 693 fishponds road fishponds bristol t/n AV218879. Land at 8 sandy park road westbury on trym bristol t/n AV223886. Land at southmead road westbury on trym bristol t/n AV238724. For further details of property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
24 December 2004Delivered on: 3 June 2005
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the company and/or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) the admiral bar, 95 camperdown road, dundee, t/n ANG35114, 2) bar ici, 150 union street and 1 diamond street, aberdeen t/n ABN76955, 3) the barley sheaf, 46 evershed drive, dunfermline, KY11 8RE, t/n GLA50989, see form 395 for other properties charged;.
Fully Satisfied
13 January 2005Delivered on: 2 June 2005
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Standard security which was presented for registration in scotland on 18 may 2005 and
Secured details: All monies due or to become due from the company and/or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects k/a and forming the admiral bar, 95 camperdown road, dundee t/no ANG35114 lying in the city of dundee and county of angus; bar ici, 150 union street and 1 diamond street, aberdeen t/no ABN76955; the barley sheaf, 46 evershed drive, dunfermline together with the upper floor subjects effeiring thereto, t/no FFE49877; for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
13 January 2005Delivered on: 1 June 2005
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Standard security which was presented for registration in scotland on 18 may 2005 and
Secured details: All monies due or to become due from the company formerly k/a hackremco (no. 2165) limited and/or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects k/a and forming the admiral bar, 95 camperdown road, dundee t/no ANG35114 lying in the city of dundee and county of angus; bar ici, 150 union street and 1 diamond street, aberdeen t/no ABN76955; the barley sheaf, 46 evershed drive, dunfermline together with the upper floor subjects effeiring thereto, t/no FFE49877; for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 21 March 2005
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the chargor to any creditor on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at high street cowley t/no AGL84279,land at 131 lordship lane tottenham london t/no AGL84308,land at old oak lane willesden t/no AGL84314 (for details of further properties charged please refer to form 395),present and future assets of the chargor,payment and satisfaction of all secured liabilities,all buildings,fixtures,fittings and fixed plant and machinery on that property. See the mortgage charge document for full details.
Fully Satisfied
21 February 2006Delivered on: 7 March 2006
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Aigburth arms victoria road liverpool t/no MS15998 blue anchor 1/3 tithebarn road southport t/no MS446836 boiler room at norfolk arms 28 leigh street camden london (for details of further properties charged please refer to the form 395) all buildings fixtures fittings and fixed plant and machinery and the benefit of any covenants or any moneys paid or payable. See the mortgage charge document for full details.
Fully Satisfied
11 November 2005Delivered on: 28 November 2005
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC as Agent and Trustee 'the Security Agent'

Classification: Standard security which was presented for registration in scotland on 17 november 2005 and
Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the licensed premises k/a and forming all stars international, 326-328 brook street, broughty ferry, dundee t/no ANG19917. All and whole the licensed premises and others k/a and forming all stars international, 14 market place, arbroath t/no ANG3076. All and whole the licensed premises and others k/a and forming all stars international, 17-19 swan street, brechin t/no ANG25146. For details of further property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
7 December 2004Delivered on: 13 December 2004
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to any creditor on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
9 June 2006Delivered on: 22 June 2006
Persons entitled: The Bank of New York as Trustee for Itself and the Borrower Secured Creditors

Classification: Share charge deed
Secured details: All monies due or to become due from the company to the borrower under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the shares. See the mortgage charge document for full details.
Outstanding
9 June 2006Delivered on: 21 June 2006
Persons entitled: The Bank of New York (The Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares, all related rights meaning, any dividend or interest paid, any right, money or property accruing. See the mortgage charge document for full details.
Outstanding
9 June 2006Delivered on: 21 June 2006
Persons entitled: The Bank of New York ( the Security Agent)

Classification: Gpc security agreement
Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any agreement specified in schedule 1 (relevant contracts) meaning, s&n UK supply agreement dated 12 december 2005. snpem management agreement dated 7 december 2005. gtp supply agreement dated 5 june 2006. for details of further contracts charged please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (2 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages)
11 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (91 pages)
7 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
18 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
22 November 2021Statement of capital on 22 November 2021
  • GBP 2.00
(5 pages)
22 November 2021Solvency Statement dated 17/11/21 (1 page)
22 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2021Statement by Directors (2 pages)
20 October 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages)
17 September 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages)
17 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (94 pages)
13 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
13 November 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
13 November 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
18 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages)
18 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
28 August 2019Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019 (2 pages)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
11 December 2018Termination of appointment of Radovan Sikorsky as a director on 5 December 2018 (1 page)
11 December 2018Appointment of Mr David James Tannahill as a director on 5 December 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 October 2017Full accounts made up to 31 December 2016 (17 pages)
18 October 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
5 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
19 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages)
19 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages)
18 May 2016Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page)
18 May 2016Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000,002
(7 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000,002
(7 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000,002
(7 pages)
28 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Christopher Michael Jowsey.
(5 pages)
28 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Christopher Michael Jowsey.
(5 pages)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
(3 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
(3 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
(3 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2014Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2014 (2 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000,002
(5 pages)
3 July 2014Director's details changed for Mr Christopher John Moore on 3 July 2014 (2 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000,002
(5 pages)
3 July 2014Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Christopher John Moore on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Christopher John Moore on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2014 (2 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000,002
(5 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
12 July 2013Director's details changed for Mr Gavin Nimmo Cameron on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Christopher John Moore on 12 July 2013 (2 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
12 July 2013Director's details changed for Mr Gavin Nimmo Cameron on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Christopher John Moore on 12 July 2013 (2 pages)
13 December 2012Full accounts made up to 31 December 2011 (13 pages)
13 December 2012Full accounts made up to 31 December 2011 (13 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
30 January 2012Termination of appointment of Stephen Mcquade as a director (1 page)
30 January 2012Termination of appointment of Stephen Mcquade as a director (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page)
7 July 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
7 July 2011Termination of appointment of John Low as a director (1 page)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Donald Macintyre as a director (1 page)
7 July 2011Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 7 July 2011 (1 page)
7 July 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
7 July 2011Appointment of Mr Christopher John Moore as a director (2 pages)
7 July 2011Termination of appointment of Donald Macintyre as a director (1 page)
7 July 2011Appointment of Mr Christopher John Moore as a director (2 pages)
7 July 2011Termination of appointment of John Low as a director (1 page)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 July 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Full accounts made up to 30 November 2010 (16 pages)
6 July 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Full accounts made up to 30 November 2010 (16 pages)
3 June 2011Full accounts made up to 1 June 2009 (16 pages)
3 June 2011Full accounts made up to 1 June 2009 (16 pages)
3 June 2011Full accounts made up to 1 June 2009 (16 pages)
12 May 2011Auditor's resignation (1 page)
12 May 2011Auditor's resignation (1 page)
5 May 2011Full accounts made up to 1 June 2008 (17 pages)
5 May 2011Full accounts made up to 1 June 2008 (17 pages)
5 May 2011Full accounts made up to 1 June 2008 (17 pages)
6 April 2011Group of companies' accounts made up to 3 June 2007 (30 pages)
6 April 2011Group of companies' accounts made up to 3 June 2007 (30 pages)
6 April 2011Group of companies' accounts made up to 3 June 2007 (30 pages)
8 March 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
8 March 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
3 March 2011Termination of appointment of Kevin Santry as a director (2 pages)
3 March 2011Appointment of Mr John Charles Low as a director (3 pages)
3 March 2011Termination of appointment of Kevin Santry as a director (2 pages)
3 March 2011Appointment of Mr John Charles Low as a director (3 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (15 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (15 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (15 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (3 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (3 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
14 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
14 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
5 November 2009Resolutions
  • RES13 ‐ Transfer shares
(2 pages)
5 November 2009Resolutions
  • RES13 ‐ Transfer shares
(2 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2009Appointment terminated director timothy smalley (1 page)
21 September 2009Appointment terminated director robert tchenguiz (1 page)
21 September 2009Appointment terminated director timothy smalley (1 page)
21 September 2009Appointment terminated director robert tchenguiz (1 page)
6 August 2009Return made up to 01/07/09; full list of members (4 pages)
6 August 2009Return made up to 01/07/09; full list of members (4 pages)
15 July 2008Return made up to 01/07/08; no change of members (8 pages)
15 July 2008Return made up to 01/07/08; no change of members (8 pages)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
5 December 2007Group of companies' accounts made up to 31 May 2006 (26 pages)
5 December 2007Group of companies' accounts made up to 31 May 2006 (26 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
28 July 2007Return made up to 01/07/07; no change of members
  • 363(287) ‐ Registered office changed on 28/07/07
(8 pages)
28 July 2007Return made up to 01/07/07; no change of members
  • 363(287) ‐ Registered office changed on 28/07/07
(8 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
8 August 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
8 August 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
3 August 2006Return made up to 01/07/06; full list of members (8 pages)
3 August 2006Return made up to 01/07/06; full list of members (8 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2006Particulars of mortgage/charge (11 pages)
22 June 2006Particulars of mortgage/charge (11 pages)
21 June 2006Particulars of mortgage/charge (11 pages)
21 June 2006Particulars of mortgage/charge (11 pages)
21 June 2006Particulars of mortgage/charge (11 pages)
21 June 2006Particulars of mortgage/charge (11 pages)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Particulars of mortgage/charge (9 pages)
7 March 2006Particulars of mortgage/charge (9 pages)
28 November 2005Particulars of mortgage/charge (8 pages)
28 November 2005Particulars of mortgage/charge (9 pages)
28 November 2005Particulars of mortgage/charge (9 pages)
28 November 2005Particulars of mortgage/charge (8 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
5 September 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
5 September 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
24 August 2005Return made up to 01/07/05; full list of members (7 pages)
24 August 2005Return made up to 01/07/05; full list of members (7 pages)
17 August 2005Particulars of mortgage/charge (13 pages)
17 August 2005Particulars of mortgage/charge (13 pages)
3 June 2005Particulars of property mortgage/charge (10 pages)
3 June 2005Particulars of property mortgage/charge (10 pages)
2 June 2005Particulars of mortgage/charge (13 pages)
2 June 2005Particulars of mortgage/charge (13 pages)
1 June 2005Particulars of mortgage/charge (13 pages)
1 June 2005Particulars of mortgage/charge (13 pages)
21 March 2005Particulars of mortgage/charge (20 pages)
21 March 2005Particulars of mortgage/charge (20 pages)
9 February 2005Registered office changed on 09/02/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
9 February 2005Registered office changed on 09/02/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 February 2005Company name changed hackremco (no. 2165) LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed hackremco (no. 2165) LIMITED\certificate issued on 03/02/05 (2 pages)
17 January 2005Declaration of assistance for shares acquisition (9 pages)
17 January 2005Declaration of assistance for shares acquisition (9 pages)
17 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2004£ nc 100/5000002 03/12/04 (1 page)
23 December 2004£ nc 100/5000002 03/12/04 (1 page)
23 December 2004Ad 03/12/04--------- £ si 5000001@1=5000001 £ ic 1/5000002 (2 pages)
23 December 2004Ad 03/12/04--------- £ si 5000001@1=5000001 £ ic 1/5000002 (2 pages)
16 December 2004New secretary appointed (11 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New secretary appointed (11 pages)
16 December 2004New director appointed (9 pages)
16 December 2004New director appointed (9 pages)
13 December 2004Particulars of mortgage/charge (13 pages)
13 December 2004Particulars of mortgage/charge (13 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
1 July 2004Incorporation (16 pages)
1 July 2004Incorporation (16 pages)