Company NameThe Ideal Pub Company Limited
DirectorKevin Michael Feeny
Company StatusActive
Company Number06015530
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Michael Feeny
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House High Street
Rowde
Devizes
Wiltshire
SN10 2NA
Secretary NameFrazer Jack Shee
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 St Lukes Court
86 - 88 Banner Street
London
Eciy 8ju
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(5 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 31 October 2021)
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS

Location

Registered AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches3 other UK companies use this postal address

Shareholders

209k at £1Origen Trustee Services LTD
100.00%
Non Cumulative Redeemable Preference
1 at £1Kevin Michael Feeny
0.00%
Ordinary

Financials

Year2014
Net Worth£184,493
Current Liabilities£46,734

Accounts

Latest Accounts18 May 2023 (11 months, 2 weeks ago)
Next Accounts Due18 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End18 May

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

29 October 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

18 February 2024Total exemption full accounts made up to 18 May 2023 (6 pages)
2 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
18 May 2023Total exemption full accounts made up to 18 May 2022 (6 pages)
9 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
18 May 2022Total exemption full accounts made up to 18 May 2021 (7 pages)
30 November 2021Termination of appointment of Marylebone Secretaries Limited as a secretary on 31 October 2021 (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
30 November 2021Director's details changed for Mr Kevin Michael Feeny on 31 October 2021 (2 pages)
30 November 2021Registered 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 2021Change of details for Suffolk Life Trustees Limited as a person with significant control on 19 July 2021 (2 pages)
19 July 2021Director's details changed for Mr Kevin Michael Feeny on 19 July 2021 (2 pages)
14 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
26 June 2020Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
26 June 2020Statement of capital on 17 June 2020
  • GBP 1
(4 pages)
8 June 2020Total exemption full accounts made up to 18 May 2020 (9 pages)
29 May 2020Previous accounting period extended from 30 April 2020 to 18 May 2020 (1 page)
14 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
6 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
20 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 December 2016Director's details changed for Mr Kevin Michael Feeny on 24 November 2016 (4 pages)
21 December 2016Director's details changed for Mr Kevin Michael Feeny on 24 November 2016 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 209,001
(5 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 209,001
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 209,001
(5 pages)
31 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 209,001
(5 pages)
31 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 209,001
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 209,001
(5 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 209,001
(5 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 209,001
(5 pages)
1 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
5 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
5 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
5 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 December 2008Return made up to 01/12/08; full list of members (6 pages)
21 December 2008Return made up to 01/12/08; full list of members (6 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2008Return made up to 01/12/07; full list of members (6 pages)
4 February 2008Return made up to 01/12/07; full list of members (6 pages)
24 January 2008Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
24 January 2008Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
5 June 2007Registered 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 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Registered 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 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
2 January 2007Ad 15/12/06-15/12/06 £ si 329000@1=329000 £ ic 1/329001 (2 pages)
2 January 2007Ad 15/12/06-15/12/06 £ si 329000@1=329000 £ ic 1/329001 (2 pages)
2 January 2007Nc inc already adjusted 15/12/06 (2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Nc inc already adjusted 15/12/06 (2 pages)
1 December 2006Incorporation (13 pages)
1 December 2006Incorporation (13 pages)