London
W1U 6AG
Director Name | Mr Steve Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | Miss Elizabeth Jayne Haines |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Landlady |
Country of Residence | United Kingdom |
Correspondence Address | Prescot Pond Cottage The Tye Margaretting Ingatestone CM4 9JX |
Director Name | Mr Gary Edward Downham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Woodlands Park Leigh On Sea Essex S69 3TY |
Director Name | Mr James Geoffrey Howland Jackson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(8 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2009) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Highlands School Lane Great Horkesley Colchester Essex CO6 4BL |
Director Name | Mr Jean-Luc Humphreys |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 November 2010) |
Role | Head Chef |
Country of Residence | England |
Correspondence Address | The Black Bull Main Road Margaretting Ingatestone Essex CM4 9JA |
Director Name | Mr William Crighton |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 January 2017) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mrs Sharon Michelle Badelek |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(13 years after company formation) |
Appointment Duration | 3 months (resigned 04 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Registered Address | 5th Floor 83-85 Baker Street London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£169,740 |
Cash | £103,494 |
Current Liabilities | £108,663 |
Latest Accounts | 3 April 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 March 2021 | Delivered on: 1 April 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
10 February 2020 | Delivered on: 10 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 September 2018 | Delivered on: 12 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
6 December 2010 | Delivered on: 22 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or regional properties (UK) limited to the chargee on any account whatsoever. Particulars: Flat 2 garwood court 70 eastwood road leigh on sea essex and parking space t/no EX607621. Outstanding |
9 September 2010 | Delivered on: 25 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: L/H property flat 2 garwood court, 70 eastwood road, leigh on sea, essex. Outstanding |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2023 | Application to strike the company off the register (1 page) |
17 March 2023 | Appointment of Mr Michael Rothwell as a director on 11 March 2023 (2 pages) |
17 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page) |
15 March 2023 | Total exemption full accounts made up to 3 April 2022 (15 pages) |
14 March 2023 | Termination of appointment of Steve Trowbridge as a director on 11 March 2023 (1 page) |
2 February 2023 | Register inspection address has been changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA (1 page) |
2 February 2023 | Register(s) moved to registered inspection location 3rd Floor, 106 Leadenhall Street London EC3A 4AA (1 page) |
7 December 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
7 December 2022 | Change of details for Pie & Pint Pub Company Limited as a person with significant control on 2 December 2021 (2 pages) |
6 April 2022 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Sharon Michelle Badelek as a director on 4 March 2022 (1 page) |
28 March 2022 | Appointment of Steve Trowbridge as a director on 4 March 2022 (2 pages) |
3 December 2021 | Satisfaction of charge 067581710006 in full (1 page) |
3 December 2021 | Satisfaction of charge 067581710005 in full (1 page) |
2 December 2021 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 5th Floor 83-85 Baker Street London W1U 6AG on 2 December 2021 (1 page) |
2 December 2021 | Termination of appointment of Gary Edward Downham as a director on 30 November 2021 (1 page) |
2 December 2021 | Appointment of Mr Rooney Anand as a director on 30 November 2021 (2 pages) |
2 December 2021 | Appointment of Mrs Sharon Michelle Badelek as a director on 30 November 2021 (2 pages) |
26 November 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
27 September 2021 | Second filing for the notification of Pie & Pint Pub Company Ltd as a person with significant control (7 pages) |
16 September 2021 | Satisfaction of charge 3 in full (1 page) |
16 September 2021 | Satisfaction of charge 1 in full (1 page) |
16 September 2021 | Satisfaction of charge 067581710004 in full (1 page) |
12 July 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
1 April 2021 | Registration of charge 067581710006, created on 22 March 2021 (19 pages) |
11 December 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
10 February 2020 | Registration of charge 067581710005, created on 10 February 2020 (24 pages) |
13 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
18 November 2019 | Notification of Pie & Pint Pub Company Limited as a person with significant control on 18 November 2019 (2 pages) |
18 November 2019 | Notification of Pie & Pint Pub Company Limited as a person with significant control on 18 November 2019
|
18 November 2019 | Cessation of Gary Edward Downham as a person with significant control on 18 November 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 1 September 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
16 November 2018 | Director's details changed for Mr Gary Edward Downham on 19 February 2018 (2 pages) |
16 November 2018 | Change of details for Mr Gary Edward Downham as a person with significant control on 19 February 2018 (2 pages) |
12 September 2018 | Registration of charge 067581710004, created on 4 September 2018 (61 pages) |
31 May 2018 | Total exemption full accounts made up to 2 September 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
9 March 2017 | Termination of appointment of William Crighton as a director on 30 January 2017 (1 page) |
9 March 2017 | Termination of appointment of William Crighton as a director on 30 January 2017 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
6 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
5 July 2011 | Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
5 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
5 July 2011 | Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
3 February 2011 | Director's details changed for Mr William Crighton on 25 November 2010 (2 pages) |
3 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Mr William Crighton on 25 November 2010 (2 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2010 | Termination of appointment of Jean-Luc Humphreys as a director (1 page) |
11 November 2010 | Termination of appointment of Jean-Luc Humphreys as a director (1 page) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
20 May 2010 | Appointment of Mr Jean-Luc Humphreys as a director (2 pages) |
20 May 2010 | Appointment of Mr William Crighton as a director (2 pages) |
20 May 2010 | Appointment of Mr William Crighton as a director (2 pages) |
20 May 2010 | Appointment of Mr Jean-Luc Humphreys as a director (2 pages) |
4 February 2010 | Director's details changed for Gary Edward Downham on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Gary Edward Downham on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Gary Edward Downham on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Registered office address changed from 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page) |
30 September 2009 | Appointment terminated director james howland jackson (1 page) |
30 September 2009 | Appointment terminated director james howland jackson (1 page) |
6 August 2009 | Director appointed mr james geoffrey howland jackson (1 page) |
6 August 2009 | Director appointed mr james geoffrey howland jackson (1 page) |
5 March 2009 | Appointment terminated director elizabeth haines (1 page) |
5 March 2009 | Appointment terminated director elizabeth haines (1 page) |
25 November 2008 | Incorporation (16 pages) |
25 November 2008 | Incorporation (16 pages) |