London
W1U 6AG
Director Name | Mr Steve Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | Mrs Caroline Lingley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bells Public House Colne Engaine Colchester Essex CO6 2HY |
Director Name | Mr Darren Dean Lingley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Five Bells Public House Mill Lane Colne Engaine Colchester Essex CO6 2HY |
Secretary Name | Mrs Caroline Lingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bells Public House Colne Engaine Colchester Essex CO6 2HY |
Director Name | Ms Sharon Badalek |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 5th Floor 83-85 Baker Street London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Saint Arnold LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,043 |
Cash | £92,449 |
Current Liabilities | £156,801 |
Latest Accounts | 3 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 8 February 2024 (overdue) |
31 July 2006 | Delivered 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 |
---|
16 August 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2023 | Application to strike the company off the register (1 page) |
17 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page) |
17 March 2023 | Appointment of Mr Michael Rothwell as a director on 11 March 2023 (2 pages) |
15 March 2023 | Total exemption full accounts made up to 3 April 2022 (16 pages) |
14 March 2023 | Termination of appointment of Steve Trowbridge as a director on 11 March 2023 (1 page) |
26 January 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
26 January 2023 | Change of details for Redcat Retail Pubs Limited as a person with significant control on 17 September 2021 (2 pages) |
4 March 2022 | Termination of appointment of Sharon Badalek as a director on 4 March 2022 (1 page) |
4 March 2022 | Appointment of Steve Trowbridge as a director on 4 March 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
7 October 2021 | Memorandum and Articles of Association (27 pages) |
6 October 2021 | Resolutions
|
28 September 2021 | Appointment of Ms Sharon Badalek as a director on 17 September 2021 (2 pages) |
28 September 2021 | Appointment of Mr Rooney Anand as a director on 17 September 2021 (2 pages) |
27 September 2021 | Termination of appointment of Caroline Lingley as a director on 17 September 2021 (1 page) |
27 September 2021 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
27 September 2021 | Notification of Redcat Retail Pubs Limited as a person with significant control on 17 September 2021 (2 pages) |
27 September 2021 | Registered 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 2021 | Termination of appointment of Caroline Lingley as a secretary on 17 September 2021 (1 page) |
27 September 2021 | Termination of appointment of Darren Dean Lingley as a director on 17 September 2021 (1 page) |
27 September 2021 | Cessation of Saint Arnold Limited as a person with significant control on 17 September 2021 (1 page) |
23 September 2021 | Satisfaction of charge 1 in full (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 October 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Registered 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 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Company name changed five bells (colne engaine) LTD\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Company name changed five bells (colne engaine) LTD\certificate issued on 24/01/14
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 3 April 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mrs Caroline Lingley on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Darren Dean Lingley on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Darren Dean Lingley on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Caroline Lingley on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Caroline Lingley on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Darren Dean Lingley on 1 January 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
25 January 2006 | Incorporation (8 pages) |
25 January 2006 | Incorporation (8 pages) |