Bournemouth
Dorset
BH6 3NQ
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2013(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 01 July 2014) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Benjamin John Merrifield |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Director Name | Magnus John Marriage Wilson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2HB |
Director Name | Mr David Paul Myers |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haighlands Copperas Lane Haigh Lancashire WN2 1PB |
Director Name | Mr David Noble |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 20 September 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Well House 89 The Street Old Basing Hampshire RG24 7BY |
Director Name | Mr David Noble |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Well House 89 The Street Old Basing Hampshire RG24 7BY |
Secretary Name | Ms Saadia Ahmad |
---|---|
Status | Resigned |
Appointed | 30 November 2012(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 October 2013) |
Role | Company Director |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2012(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2012) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16 at £1 | Mr David Paul Myers 5.33% Ordinary |
---|---|
142 at £1 | Aib Joint Ventures LTD 47.33% Ordinary |
142 at £1 | West Register (Investments) LTD 47.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,125,000 |
Gross Profit | £17,574,000 |
Net Worth | -£52,692,000 |
Cash | £2,777,000 |
Current Liabilities | £70,825,000 |
Latest Accounts | 25 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 25 August |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Satisfaction of charge 2 in full (4 pages) |
26 February 2014 | Satisfaction of charge 2 in full (4 pages) |
26 February 2014 | Satisfaction of charge 3 in full (4 pages) |
26 February 2014 | Satisfaction of charge 3 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
28 October 2013 | Termination of appointment of David Myers as a director (1 page) |
28 October 2013 | Termination of appointment of David Myers as a director (1 page) |
25 October 2013 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
25 October 2013 | Termination of appointment of Saadia Ahmad as a secretary (1 page) |
25 October 2013 | Registered office address changed from 533 Tetcott Road Kings Road London SW10 0TZ United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Termination of appointment of Saadia Ahmad as a secretary (1 page) |
25 October 2013 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
25 October 2013 | Registered office address changed from 533 Tetcott Road Kings Road London SW10 0TZ United Kingdom on 25 October 2013 (1 page) |
24 October 2013 | Termination of appointment of David Noble as a director (1 page) |
24 October 2013 | Termination of appointment of David Noble as a director (1 page) |
27 September 2013 | Register(s) moved to registered office address (1 page) |
27 September 2013 | Register(s) moved to registered office address (1 page) |
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
4 June 2013 | Group of companies' accounts made up to 25 August 2012 (27 pages) |
4 June 2013 | Group of companies' accounts made up to 25 August 2012 (27 pages) |
12 February 2013 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
12 February 2013 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3
|
24 January 2013 | Particulars of a mortgage or charge / charge no: 3
|
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
22 January 2013 | Particulars of variation of rights attached to shares (3 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
22 January 2013 | Particulars of variation of rights attached to shares (3 pages) |
22 January 2013 | Resolutions
|
14 January 2013 | Previous accounting period shortened from 31 December 2012 to 25 August 2012 (1 page) |
14 January 2013 | Previous accounting period shortened from 31 December 2012 to 25 August 2012 (1 page) |
17 December 2012 | Director's details changed for Mr Gavin Hugh Gracie on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Gavin Hugh Gracie on 17 December 2012 (2 pages) |
30 November 2012 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
30 November 2012 | Appointment of Ms Saadia Ahmad as a secretary (1 page) |
30 November 2012 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
30 November 2012 | Appointment of Ms Saadia Ahmad as a secretary (1 page) |
22 November 2012 | Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 22 November 2012 (1 page) |
19 September 2012 | Register inspection address has been changed from C/O Trowers & Hamlins Llp Sceptre Court 40 Tower Hill London EC3N 4DX England (1 page) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Register inspection address has been changed from C/O Trowers & Hamlins Llp Sceptre Court 40 Tower Hill London EC3N 4DX England (1 page) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
27 July 2012 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ on 27 July 2012 (1 page) |
24 January 2012 | Appointment of Broadway Secretaries Limited as a secretary (3 pages) |
24 January 2012 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
24 January 2012 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
24 January 2012 | Appointment of Broadway Secretaries Limited as a secretary (3 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
10 January 2012 | Termination of appointment of Benjamin Merrifield as a director (2 pages) |
10 January 2012 | Termination of appointment of Benjamin Merrifield as a director (2 pages) |
20 September 2011 | Director's details changed for Mr Gavin Hugh Gracie on 31 May 2011 (2 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Director's details changed for Mr Gavin Hugh Gracie on 31 May 2011 (2 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Register(s) moved to registered office address (1 page) |
19 September 2011 | Register(s) moved to registered office address (1 page) |
1 September 2011 | Termination of appointment of David Noble as a director (1 page) |
1 September 2011 | Termination of appointment of David Noble as a director (1 page) |
24 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
24 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
24 June 2011 | Full accounts made up to 1 January 2011 (13 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) |
21 January 2011 | Director's details changed for Benjamin John Merrifield on 29 October 2010 (3 pages) |
21 January 2011 | Director's details changed for Benjamin John Merrifield on 29 October 2010 (3 pages) |
23 September 2010 | Appointment of Mr David Noble as a director (3 pages) |
23 September 2010 | Appointment of Mr David Noble as a director (3 pages) |
23 September 2010 | Appointment of Mr David Noble as a director (3 pages) |
23 September 2010 | Appointment of Mr David Noble as a director (3 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Director's details changed for Magnus John Marriage Wilson on 24 August 2010 (3 pages) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Director's details changed for Magnus John Marriage Wilson on 24 August 2010 (3 pages) |
17 September 2010 | Director's details changed for Mr David Paul Myers on 24 August 2010 (2 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Director's details changed for Mr David Paul Myers on 24 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for T&H Secretarial Services Limited on 24 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for T&H Secretarial Services Limited on 24 August 2010 (2 pages) |
23 February 2010 | Appointment of David Paul Myers as a director (4 pages) |
23 February 2010 | Appointment of Mr Gavin Hugh Gracie as a director (3 pages) |
23 February 2010 | Appointment of David Paul Myers as a director (4 pages) |
23 February 2010 | Appointment of Mr Gavin Hugh Gracie as a director (3 pages) |
18 February 2010 | Registered office address changed from Park Mill Burydell Lane Park Street St Albans AL2 2HB on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Park Mill Burydell Lane Park Street St Albans AL2 2HB on 18 February 2010 (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
30 December 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
30 December 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
23 December 2009 | Appointment of Magnus John Marriage Wilson as a director (3 pages) |
23 December 2009 | Appointment of Magnus John Marriage Wilson as a director (3 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 November 2009 | Registered office address changed from Sceptre Court 40 Tower Hill London Greater London EC3N 4DX on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from Sceptre Court 40 Tower Hill London Greater London EC3N 4DX on 14 November 2009 (1 page) |
6 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Company name changed pbr leisure LIMITED\certificate issued on 06/11/09
|
6 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Company name changed pbr leisure LIMITED\certificate issued on 06/11/09
|
19 October 2009 | Director's details changed for Benjamin John Merrifield on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Benjamin John Merrifield on 12 October 2009 (3 pages) |
15 October 2009 | Change of name notice (2 pages) |
15 October 2009 | Company name changed noir pubs LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Company name changed noir pubs LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Change of name notice (2 pages) |
24 August 2009 | Incorporation (24 pages) |
24 August 2009 | Incorporation (24 pages) |