Rowde
Devizes
Wiltshire
SN10 2NA
Secretary Name | Frazer Jack Shee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Lukes Court 86 - 88 Banner Street London Eciy 8ju |
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 October 2021) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Registered Address | Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 3 other UK companies use this postal address |
209k at £1 | Origen Trustee Services LTD 100.00% Non Cumulative Redeemable Preference |
---|---|
1 at £1 | Kevin Michael Feeny 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,493 |
Current Liabilities | £46,734 |
Latest Accounts | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 18 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 18 May |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
29 October 2007 | Delivered on: 10 November 2007 Persons entitled: Marston's PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The albert inn (formerly the stoke inn) 8/10 bilton street stoke on trent staffordshire. Outstanding |
---|---|
31 October 2007 | Delivered on: 10 November 2007 Persons entitled: Marston's PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All fixtures and fittings of the ideal pub company limited located at the albert inn (formerly the stoke inn) 8/10 bilton street stoke on trent staffordshire. Outstanding |
29 October 2007 | Delivered on: 10 November 2007 Persons entitled: Marston's PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assets and undertaking of the ideal pub company limited including (but not limited to) all f/h and other property of the company, goodwill and book debts secured by way of fixed and floating charge security. Outstanding |
18 February 2024 | Total exemption full accounts made up to 18 May 2023 (6 pages) |
---|---|
2 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
18 May 2023 | Total exemption full accounts made up to 18 May 2022 (6 pages) |
9 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
18 May 2022 | Total exemption full accounts made up to 18 May 2021 (7 pages) |
30 November 2021 | Termination of appointment of Marylebone Secretaries Limited as a secretary on 31 October 2021 (1 page) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
30 November 2021 | Director's details changed for Mr Kevin Michael Feeny on 31 October 2021 (2 pages) |
30 November 2021 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB on 30 November 2021 (1 page) |
19 July 2021 | Change of details for Suffolk Life Trustees Limited as a person with significant control on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Kevin Michael Feeny on 19 July 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
26 June 2020 | Resolutions
|
26 June 2020 | Statement of capital on 17 June 2020
|
8 June 2020 | Total exemption full accounts made up to 18 May 2020 (9 pages) |
29 May 2020 | Previous accounting period extended from 30 April 2020 to 18 May 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
20 December 2018 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
21 December 2016 | Director's details changed for Mr Kevin Michael Feeny on 24 November 2016 (4 pages) |
21 December 2016 | Director's details changed for Mr Kevin Michael Feeny on 24 November 2016 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
1 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
5 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
5 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
5 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
21 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
4 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
24 January 2008 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
24 January 2008 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: the oakley shee partnership studio 50, soho wharf 1 clink street london SE1 9DG (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: the oakley shee partnership studio 50, soho wharf 1 clink street london SE1 9DG (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
2 January 2007 | Ad 15/12/06-15/12/06 £ si 329000@1=329000 £ ic 1/329001 (2 pages) |
2 January 2007 | Ad 15/12/06-15/12/06 £ si 329000@1=329000 £ ic 1/329001 (2 pages) |
2 January 2007 | Nc inc already adjusted 15/12/06 (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
2 January 2007 | Nc inc already adjusted 15/12/06 (2 pages) |
1 December 2006 | Incorporation (13 pages) |
1 December 2006 | Incorporation (13 pages) |