Company NameSaint Arnold Management Limited
DirectorsRooney Anand and Steve Trowbridge
Company StatusActive - Proposal to Strike off
Company Number05686652
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Previous NameFive Bells (Colne Engaine) Ltd

Business Activity

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

Directors

Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMr Steve Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMrs Caroline Lingley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address5 Bells Public House
Colne Engaine
Colchester
Essex
CO6 2HY
Director NameMr Darren Dean Lingley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressFive Bells Public House
Mill Lane Colne Engaine
Colchester
Essex
CO6 2HY
Secretary NameMrs Caroline Lingley
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address5 Bells Public House
Colne Engaine
Colchester
Essex
CO6 2HY
Director NameMs Sharon Badalek
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(15 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address5th Floor 83-85 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Saint Arnold LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,043
Cash£92,449
Current Liabilities£156,801

Accounts

Latest Accounts3 April 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2023 (1 year, 3 months ago)
Next Return Due8 February 2024 (overdue)

Charges

31 July 2006Delivered on: 2 August 2006
Persons entitled: Hsbc 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

16 August 2023Voluntary strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
3 July 2023Application to strike the company off the register (1 page)
17 March 2023Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page)
17 March 2023Appointment of Mr Michael Rothwell as a director on 11 March 2023 (2 pages)
15 March 2023Total exemption full accounts made up to 3 April 2022 (16 pages)
14 March 2023Termination of appointment of Steve Trowbridge as a director on 11 March 2023 (1 page)
26 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
26 January 2023Change of details for Redcat Retail Pubs Limited as a person with significant control on 17 September 2021 (2 pages)
4 March 2022Termination of appointment of Sharon Badalek as a director on 4 March 2022 (1 page)
4 March 2022Appointment of Steve Trowbridge as a director on 4 March 2022 (2 pages)
15 February 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
7 October 2021Memorandum and Articles of Association (27 pages)
6 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2021Appointment of Ms Sharon Badalek as a director on 17 September 2021 (2 pages)
28 September 2021Appointment of Mr Rooney Anand as a director on 17 September 2021 (2 pages)
27 September 2021Termination of appointment of Caroline Lingley as a director on 17 September 2021 (1 page)
27 September 2021Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
27 September 2021Notification of Redcat Retail Pubs Limited as a person with significant control on 17 September 2021 (2 pages)
27 September 2021Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU to 5th Floor 83-85 Baker Street London W1U 6AG on 27 September 2021 (1 page)
27 September 2021Termination of appointment of Caroline Lingley as a secretary on 17 September 2021 (1 page)
27 September 2021Termination of appointment of Darren Dean Lingley as a director on 17 September 2021 (1 page)
27 September 2021Cessation of Saint Arnold Limited as a person with significant control on 17 September 2021 (1 page)
23 September 2021Satisfaction of charge 1 in full (4 pages)
30 July 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
29 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
19 October 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Great Dunmow Essex CM6 1UU on 19 October 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Great Dunmow Essex CM6 1UU on 19 October 2015 (1 page)
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Company name changed five bells (colne engaine) LTD\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2013-11-19
(2 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Company name changed five bells (colne engaine) LTD\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2013-11-19
(2 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
3 April 2013Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 3 April 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mrs Caroline Lingley on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Darren Dean Lingley on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Darren Dean Lingley on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Mrs Caroline Lingley on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Mrs Caroline Lingley on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Darren Dean Lingley on 1 January 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Return made up to 25/01/07; full list of members (3 pages)
5 February 2007Return made up to 25/01/07; full list of members (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
10 February 2006Registered office changed on 10/02/06 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page)
10 February 2006Registered office changed on 10/02/06 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
25 January 2006Incorporation (8 pages)
25 January 2006Incorporation (8 pages)