Bristol
BS9 2RT
Director Name | Mr Ryan Philip Pasco |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76a Grove Road Coombe Dingle Bristol BS9 2RT |
Director Name | Mr Stephen Philip Pasco |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Sales Developer |
Country of Residence | United Kingdom |
Correspondence Address | 76b Grove Road Coombe Dingle Bristol BS9 2RT |
Secretary Name | Mr Stephen Philip Pasco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76b Grove Road Coombe Dingle Bristol BS9 2RT |
Website | subway.co.uk |
---|
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1m at £1 | Susan Joy Pasco 99.96% Redeemable Preference |
---|---|
200 at £1 | Stephen Phillip Pasco 0.02% Ordinary A |
200 at £1 | Susan Pasco 0.02% Ordinary A |
2 at £1 | Evelyn Sproule 0.00% Ordinary B |
2 at £1 | John Pasco 0.00% Ordinary C |
2 at £1 | Mitchell Pasco 0.00% Ordinary D |
2 at £1 | Ryan Pasco 0.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £319,246 |
Current Liabilities | £1,045,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
23 January 2018 | Delivered on: 24 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 November 2016 | Delivered on: 6 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 October 2020 | Change of details for a person with significant control (2 pages) |
---|---|
21 October 2020 | Director's details changed for Mrs Susan Joy Pasco on 4 September 2020 (2 pages) |
21 October 2020 | Secretary's details changed for Mr Stephen Philip Pasco on 4 September 2020 (1 page) |
21 October 2020 | Director's details changed for Mr Stephen Philip Pasco on 4 September 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
4 September 2020 | Secretary's details changed for Mr Stephen Philip Pasco on 4 September 2020 (1 page) |
4 September 2020 | Secretary's details changed for Mr Stephen Philip Pasco on 4 September 2020 (1 page) |
11 June 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
23 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
1 July 2019 | Change of details for Pasco Group Holdings Limited as a person with significant control on 28 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
20 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
4 September 2018 | Change of details for Sands Assets (Holdings) Limited as a person with significant control on 21 August 2018 (2 pages) |
21 August 2018 | Resolutions
|
24 May 2018 | Satisfaction of charge 066825460001 in full (1 page) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
19 February 2018 | Appointment of Mr Ryan Philip Pasco as a director on 7 February 2018 (2 pages) |
24 January 2018 | Registration of charge 066825460002, created on 23 January 2018 (23 pages) |
7 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page) |
21 September 2017 | Cessation of Susan Joy Susan Joy as a person with significant control on 31 October 2016 (1 page) |
21 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
21 September 2017 | Notification of Sands Assets (Holdings) Limited as a person with significant control on 31 October 2016 (1 page) |
21 September 2017 | Notification of Sands Assets (Holdings) Limited as a person with significant control on 31 October 2016 (1 page) |
21 September 2017 | Cessation of Susan Joy Susan Joy as a person with significant control on 31 October 2016 (1 page) |
1 August 2017 | Statement by Directors (1 page) |
1 August 2017 | Solvency Statement dated 31/10/16 (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Statement by Directors (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
1 August 2017 | Solvency Statement dated 31/10/16 (1 page) |
1 August 2017 | Statement by Directors (1 page) |
1 August 2017 | Solvency Statement dated 31/10/16 (1 page) |
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Statement by Directors (1 page) |
1 August 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
1 August 2017 | Solvency Statement dated 31/10/16 (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
6 December 2016 | Registration of charge 066825460001, created on 28 November 2016 (6 pages) |
6 December 2016 | Registration of charge 066825460001, created on 28 November 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2014 (19 pages) |
5 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2013 (19 pages) |
5 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2014 (19 pages) |
5 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2013 (19 pages) |
25 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
16 September 2015 | Statement of capital following an allotment of shares on 28 February 2013
|
16 September 2015 | Statement of capital following an allotment of shares on 28 February 2013
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Statement of capital following an allotment of shares on 7 October 2008
|
19 September 2013 | Statement of capital following an allotment of shares on 7 October 2008
|
19 September 2013 | Resolutions
|
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Statement of capital following an allotment of shares on 7 October 2008
|
12 September 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
20 May 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
12 April 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
9 November 2010 | Registered office address changed from , 256 Southmead Road, Westbury-on-Trym, Bristol, BS10 5EN, England on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from , 256 Southmead Road, Westbury-on-Trym, Bristol, BS10 5EN, England on 9 November 2010 (1 page) |
13 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Registered office address changed from , Vallis House 57 Vallis Road, Frome, Somerset, BA11 3EG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from , Vallis House 57 Vallis Road, Frome, Somerset, BA11 3EG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 12 October 2010 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Ad 07/10/08\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
10 February 2009 | Ad 07/10/08\gbp si 2@1=2\gbp ic 8/10\ (2 pages) |
10 February 2009 | Ad 07/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
10 February 2009 | Ad 07/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
10 February 2009 | Ad 07/10/08\gbp si 2@1=2\gbp ic 8/10\ (2 pages) |
10 February 2009 | Ad 07/10/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
10 February 2009 | Ad 07/10/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
10 February 2009 | Ad 07/10/08\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
6 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
14 October 2008 | Nc inc already adjusted 07/10/08 (2 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Nc inc already adjusted 07/10/08 (2 pages) |
14 October 2008 | Resolutions
|
27 August 2008 | Incorporation (18 pages) |
27 August 2008 | Incorporation (18 pages) |