London
EC1Y 8YZ
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Charles Truscott Freeman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ |
Director Name | Jonathan Rufus Hall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Crouch Hall Lane Redbourn St. Albans Hertfordshire AL3 7EU |
Director Name | Magnus John Marriage Wilson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ |
Director Name | Dr Philip Bernard Kaziewicz |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Benjamin John Merrifield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,000 |
Net Worth | -£21,000 |
Cash | £13,000 |
Current Liabilities | £69,000 |
Latest Accounts | 28 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2015 | Director's details changed for Mr Benjamin John Merrifield on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Benjamin John Merrifield on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Benjamin John Merrifield on 6 July 2015 (2 pages) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Director's details changed for Benjamin John Merrifield on 30 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Benjamin John Merrifield on 30 March 2015 (2 pages) |
23 February 2015 | Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ (1 page) |
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ (1 page) |
5 February 2015 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 3 Bunhill Row London EC1Y 8YZ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 3 Bunhill Row London EC1Y 8YZ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 3 Bunhill Row London EC1Y 8YZ on 5 February 2015 (1 page) |
15 January 2015 | Appointment of Benjamin John Merrifield as a director on 12 December 2014 (3 pages) |
15 January 2015 | Termination of appointment of Philip Bernard Kaziewicz as a director on 12 December 2014 (2 pages) |
15 January 2015 | Appointment of Benjamin John Merrifield as a director on 12 December 2014 (3 pages) |
15 January 2015 | Termination of appointment of Philip Bernard Kaziewicz as a director on 12 December 2014 (2 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (14 pages) |
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 October 2013 | Full accounts made up to 29 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 29 December 2012 (14 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Secretary's details changed for T & H Secretarial Services Limited on 25 June 2012 (1 page) |
5 March 2013 | Secretary's details changed for T & H Secretarial Services Limited on 25 June 2012 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 June 2012 | Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX (2 pages) |
26 June 2012 | Secretary's details changed for T & H Secretarial Services Limited on 25 June 2012 (3 pages) |
26 June 2012 | Register(s) moved to registered inspection location (2 pages) |
26 June 2012 | Secretary's details changed for T & H Secretarial Services Limited on 25 June 2012 (3 pages) |
26 June 2012 | Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX (2 pages) |
26 June 2012 | Register(s) moved to registered inspection location (2 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
17 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
17 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
28 March 2011 | Termination of appointment of Magnus Wilson as a director (2 pages) |
28 March 2011 | Termination of appointment of Magnus Wilson as a director (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Director's details changed for Magnus John Marriage Wilson on 15 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Register(s) moved to registered office address (1 page) |
17 February 2011 | Register(s) moved to registered office address (1 page) |
17 February 2011 | Director's details changed for Magnus John Marriage Wilson on 15 February 2011 (2 pages) |
24 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
18 February 2010 | Termination of appointment of Charles Freeman as a director (1 page) |
18 February 2010 | Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX (1 page) |
18 February 2010 | Director's details changed for Dr Philip Bernard Kaziewicz on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Magnus John Marriage Wilson on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Magnus John Marriage Wilson on 17 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Park Mill Burydell Lane Park Street St Albans Herts AL2 2HB on 18 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Charles Freeman as a director (1 page) |
18 February 2010 | Secretary's details changed for T & H Secretarial Services Limited on 17 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Charles Freeman as a director (1 page) |
18 February 2010 | Termination of appointment of Charles Freeman as a director (1 page) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Dr Philip Bernard Kaziewicz on 17 February 2010 (2 pages) |
18 February 2010 | Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX (1 page) |
18 February 2010 | Secretary's details changed for T & H Secretarial Services Limited on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Registered office address changed from Park Mill Burydell Lane Park Street St Albans Herts AL2 2HB on 18 February 2010 (2 pages) |
19 October 2009 | Director's details changed for Magnus John Marriage Wilson on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Magnus John Marriage Wilson on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Dr Philip Bernard Kaziewicz on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Charles Truscott Freeman on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Charles Truscott Freeman on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Dr Philip Bernard Kaziewicz on 12 October 2009 (3 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 September 2009 | Company name changed park mill pub management company LIMITED\certificate issued on 10/09/09 (2 pages) |
9 September 2009 | Company name changed park mill pub management company LIMITED\certificate issued on 10/09/09 (2 pages) |
23 June 2009 | Director appointed dr philip bernard kaziewicz (2 pages) |
23 June 2009 | Director appointed dr philip bernard kaziewicz (2 pages) |
18 June 2009 | Director appointed magnus john marriage wilson (2 pages) |
18 June 2009 | Director appointed magnus john marriage wilson (2 pages) |
16 June 2009 | Appointment terminated director jonathan hall (1 page) |
16 June 2009 | Appointment terminated director jonathan hall (1 page) |
13 May 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
13 May 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Memorandum and Articles of Association (16 pages) |
7 April 2009 | Memorandum and Articles of Association (16 pages) |
7 April 2009 | Resolutions
|
30 March 2009 | Company name changed albion pub management LIMITED\certificate issued on 03/04/09 (4 pages) |
30 March 2009 | Company name changed albion pub management LIMITED\certificate issued on 03/04/09 (4 pages) |
17 February 2009 | Incorporation (27 pages) |
17 February 2009 | Incorporation (27 pages) |