85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | David Blackledge |
---|---|
Status | Current |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stoop Stanley Chippenham Wilts SN15 3RF |
Director Name | Mr David Albert Blackledge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(3 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Stoop Stanley Chippenham Wiltshire SN15 3RF |
Director Name | Miss Georgina Faye Garrity |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Suite 2, De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Miss Georgina Faye Garrity |
---|---|
Status | Current |
Appointed | 20 June 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Suite 2, De Walden Court 85 New Cavendish Street London W1W 6XD |
Registered Address | Suite 2, De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | County Estate Pubs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,034 |
Cash | £9,994 |
Current Liabilities | £1,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
21 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
15 May 2018 | Director's details changed for Mr Paul Rayden on 10 May 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 May 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Appointment of Mr David Albert Blackledge as a director (2 pages) |
27 April 2012 | Appointment of Mr David Albert Blackledge as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Director's details changed for Clive Rayden on 1 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Paul Rayden on 1 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Clive Rayden on 1 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for Clive Rayden on 1 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Paul Rayden on 1 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Paul Rayden on 1 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from County Estates Management Wiltshire Drive Trowbridge Wilts BA14 0TT Uk on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from County Estates Management Wiltshire Drive Trowbridge Wilts BA14 0TT Uk on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from County Estates Management Wiltshire Drive Trowbridge Wilts BA14 0TT Uk on 8 June 2010 (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
6 October 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
6 October 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
31 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
16 December 2008 | Nc inc already adjusted 17/07/08 (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
16 December 2008 | Nc inc already adjusted 17/07/08 (1 page) |
16 December 2008 | Ad 17/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
16 December 2008 | Ad 17/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
1 July 2008 | Incorporation (17 pages) |
1 July 2008 | Incorporation (17 pages) |