London
EC2A 4LU
Director Name | Mr Terence Frank O'Sullivan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Dudden Hill Lane London NW10 1BJ |
Secretary Name | Mr Terence Frank O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Dudden Hill Lane London NW10 1BJ |
Secretary Name | Mr Thomas George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2006(1 day after company formation) |
Appointment Duration | 8 years (resigned 18 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 77 Coswell Road London EC1V 7ER |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Mr Philip Boyd Osborn 50.00% Ordinary |
---|---|
50 at £1 | Mrs Linda O'sullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,979 |
Cash | £14,176 |
Current Liabilities | £122,678 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
4 June 2021 | Delivered on: 16 June 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land know as 749 green lanes london N21 3SA. Title number: MX160442. Outstanding |
---|---|
18 February 2021 | Delivered on: 23 February 2021 Persons entitled: Prideview Properties Limited Classification: A registered charge Particulars: The freehold property known as 749 green lanes, london, N21 3SA and registered at the hm land registry under title number MX160442. Outstanding |
13 June 2008 | Delivered on: 19 June 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The half moon public house 749 green lanes winchmore hill london by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 December 2021 | Director's details changed for Mr Philip Osborn on 8 December 2021 (2 pages) |
10 December 2021 | Change of details for Mr Philip Boyd Osborn as a person with significant control on 8 December 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
16 June 2021 | Registration of charge 060021670003, created on 4 June 2021 (28 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
23 February 2021 | Registration of charge 060021670002, created on 18 February 2021 (66 pages) |
18 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
13 November 2019 | Change of details for Mrs Linda O'sullivan as a person with significant control on 23 September 2019 (2 pages) |
13 November 2019 | Change of details for Mr Philip Boyd Osborn as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
8 June 2018 | Change of details for Mr Philip Boyd Osborn as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Philip Boyd Osborn on 8 June 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
21 November 2016 | Satisfaction of charge 1 in full (2 pages) |
21 November 2016 | Satisfaction of charge 1 in full (2 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
18 April 2016 | Statement of capital following an allotment of shares on 29 May 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 29 May 2015
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 March 2015 | Termination of appointment of Thomas George Edwards as a secretary on 18 November 2014 (1 page) |
9 March 2015 | Termination of appointment of Thomas George Edwards as a secretary on 18 November 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 August 2013 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
21 August 2013 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
3 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 January 2012 | Termination of appointment of Terence O'sullivan as a director (1 page) |
10 January 2012 | Termination of appointment of Terence O'sullivan as a director (1 page) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 March 2009 | Return made up to 17/11/08; full list of members (4 pages) |
3 March 2009 | Return made up to 17/11/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
17 November 2006 | Incorporation (17 pages) |
17 November 2006 | Incorporation (17 pages) |