Bromley
BR1 4TB
Director Name | Mr James Bertram McDonnell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2005(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | 14 The Glebe Blackheath London SE3 9TG |
Secretary Name | David Stanley McDonnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Belgravia Gardens Bromley BR1 4TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | David Stanley Mcdonnell 50.00% Ordinary |
---|---|
500 at £1 | James Bertram Mcdonnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £760,762 |
Cash | £165,156 |
Current Liabilities | £903,892 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
11 April 2014 | Delivered on: 17 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H the tudor inn 64/66 high street sheerness kent t/no K262790. Outstanding |
---|---|
11 April 2014 | Delivered on: 17 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H the prince of wales 19 plugh way rotherhithe london t/no LN23714. Outstanding |
11 April 2014 | Delivered on: 16 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 5 January 2013 Persons entitled: National Westminster 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: Ground floor offices 279-283 greenwich high road, london, t/no: TGL220242 by way of fixed charge any other interest in the property, all rents receivable & all 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. Outstanding |
19 December 2012 | Delivered on: 5 January 2013 Persons entitled: National Westminster 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: The prince of wales 19 plough way london t/no LN23714 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
28 October 2021 | Delivered on: 29 October 2021 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: The freehold property known as the tudor inn, 64-66 high street, sheerness ME12 1NL registered at the land registry with title number K262790. Outstanding |
13 September 2017 | Delivered on: 26 September 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as the prince of wales, 19 plough way, london SE16 2LS and registered at the land registry with title absolute under title number LN23714. Outstanding |
13 September 2017 | Delivered on: 26 September 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as the prince of wales, 19 plough way, london SE16 2LS and registered at the land registry with title absolute under title number LN23714. Outstanding |
11 April 2014 | Delivered on: 17 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 19 and 21 frances street woolwich london t/no's LN154762 and LN88317. Outstanding |
11 April 2014 | Delivered on: 17 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H ground floor offices 279-283 greenwich high road london t/no TGL220242. Outstanding |
30 August 2013 | Delivered on: 4 September 2013 Satisfied on: 1 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 19-21 francis street woolwich london t/no LN154762 LN88317. Notification of addition to or amendment of charge. Fully Satisfied |
4 May 2011 | Delivered on: 5 May 2011 Satisfied on: 4 September 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 19-21 frances street woolwich london t/no's LN154762 and LN883317. Fully Satisfied |
8 December 2010 | Delivered on: 17 December 2010 Satisfied on: 15 July 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 November 2006 | Delivered on: 25 November 2006 Satisfied on: 23 April 2014 Persons entitled: Alonaville Limited Classification: Deed of rent deposit Secured details: Three thousand three hundred and seventy five pounds due or to become due from the company to. Particulars: A rent deposit to secure the payment of rent. Fully Satisfied |
25 February 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
9 March 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
1 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
3 April 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
15 November 2017 | Amended accounts made up to 31 January 2017 (13 pages) |
15 November 2017 | Amended accounts made up to 31 January 2017 (13 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
26 September 2017 | Registration of charge 053515730013, created on 13 September 2017 (28 pages) |
26 September 2017 | Registration of charge 053515730012, created on 13 September 2017 (29 pages) |
26 September 2017 | Registration of charge 053515730013, created on 13 September 2017 (28 pages) |
26 September 2017 | Registration of charge 053515730012, created on 13 September 2017 (29 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
21 December 2016 | Satisfaction of charge 4 in full (2 pages) |
21 December 2016 | Satisfaction of charge 4 in full (2 pages) |
15 December 2016 | Satisfaction of charge 053515730011 in full (1 page) |
15 December 2016 | Satisfaction of charge 053515730010 in full (1 page) |
15 December 2016 | Satisfaction of charge 5 in full (2 pages) |
15 December 2016 | Satisfaction of charge 5 in full (2 pages) |
15 December 2016 | Satisfaction of charge 053515730008 in full (1 page) |
15 December 2016 | Satisfaction of charge 053515730010 in full (1 page) |
15 December 2016 | Satisfaction of charge 053515730011 in full (1 page) |
15 December 2016 | Satisfaction of charge 053515730007 in full (1 page) |
15 December 2016 | Satisfaction of charge 053515730009 in full (1 page) |
15 December 2016 | Satisfaction of charge 053515730007 in full (1 page) |
15 December 2016 | Satisfaction of charge 053515730008 in full (1 page) |
15 December 2016 | Satisfaction of charge 053515730009 in full (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 July 2014 | Registered office address changed from 14 the Glebe London SE3 9TG to Onega House 112 Main Road Sidcup Kent DA14 6NE on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 14 the Glebe London SE3 9TG to Onega House 112 Main Road Sidcup Kent DA14 6NE on 22 July 2014 (2 pages) |
15 July 2014 | Satisfaction of charge 2 in full (4 pages) |
15 July 2014 | Satisfaction of charge 2 in full (4 pages) |
1 May 2014 | Satisfaction of charge 053515730006 in full (4 pages) |
1 May 2014 | Satisfaction of charge 053515730006 in full (4 pages) |
23 April 2014 | Satisfaction of charge 1 in full (4 pages) |
23 April 2014 | Satisfaction of charge 1 in full (4 pages) |
17 April 2014 | Registration of charge 053515730010 (41 pages) |
17 April 2014 | Registration of charge 053515730009 (41 pages) |
17 April 2014 | Registration of charge 053515730010 (41 pages) |
17 April 2014 | Registration of charge 053515730008 (41 pages) |
17 April 2014 | Registration of charge 053515730009 (41 pages) |
17 April 2014 | Registration of charge 053515730011 (41 pages) |
17 April 2014 | Registration of charge 053515730011 (41 pages) |
17 April 2014 | Registration of charge 053515730008 (41 pages) |
16 April 2014 | Registration of charge 053515730007 (44 pages) |
16 April 2014 | Registration of charge 053515730007 (44 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 September 2013 | Satisfaction of charge 3 in full (4 pages) |
4 September 2013 | Satisfaction of charge 3 in full (4 pages) |
4 September 2013 | Registration of charge 053515730006 (7 pages) |
4 September 2013 | Registration of charge 053515730006 (7 pages) |
19 March 2013 | Registered office address changed from 175 Deptford High Street London SE8 3NU on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 175 Deptford High Street London SE8 3NU on 19 March 2013 (1 page) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 February 2011 | Director's details changed for James Bertram Mcdonnell on 3 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for James Bertram Mcdonnell on 3 February 2011 (2 pages) |
14 February 2011 | Director's details changed for James Bertram Mcdonnell on 3 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for David Stanley Mcdonnell on 3 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for David Stanley Mcdonnell on 3 February 2010 (2 pages) |
10 March 2010 | Director's details changed for David Stanley Mcdonnell on 3 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 March 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
10 March 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Return made up to 03/02/06; full list of members
|
27 February 2006 | Return made up to 03/02/06; full list of members
|
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Incorporation (17 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Incorporation (17 pages) |