Company NameRedcomb Pubs & Bars Limited
Company StatusDissolved
Company Number07158074
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2019(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2020(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMs Henal Patel
StatusClosed
Appointed13 April 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Mark Loughborough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2022(12 years, 7 months after company formation)
Appointment Duration9 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameDaniel Alexander Shotton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameMark James Draper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameMr David Louis Franks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NamePeter Stewart Mackie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameMr Quentin Danvers Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Secretary NameMrs Claire Rosalind Yarlett
StatusResigned
Appointed01 May 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2019)
RoleCompany Director
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameMr Torquil Charles Fflorance Barrow Sligo-Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(8 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2019(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMr Krishan Pandit
StatusResigned
Appointed23 January 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Anthony Ian Schroeder
StatusResigned
Appointed10 July 2020(10 years, 4 months after company formation)
Appointment Duration9 months (resigned 07 April 2021)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Christopher Jon Taylor
StatusResigned
Appointed07 April 2021(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 April 2022)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameBFI Limited (Corporation)
StatusResigned
Appointed01 July 2011(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 January 2019)
Correspondence Address15 Bathurst Mews
London
W2 2SB

Location

Registered AddressCopper House
5 Garratt Lane
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£212,904
Cash£59,767
Current Liabilities£539,268

Accounts

Latest Accounts28 March 2022 (2 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

2 March 2016Delivered on: 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 January 2016Delivered on: 8 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The station hotel 14 staplehurst road hither green london t/n TGL365635.
Outstanding
12 December 2014Delivered on: 13 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 September 2013Delivered on: 5 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 October 2011Delivered on: 29 October 2011
Persons entitled: Bfi Limited

Classification: Debenture
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: The goodwill and uncalled capital present and future the right and interest of the company in any stock shares instruments any debt or other securities and all land.
Outstanding
26 July 2010Delivered on: 30 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

21 October 2020Accounts for a small company made up to 30 March 2020 (18 pages)
14 July 2020Appointment of Mr Simon Ray Dodd as a director on 10 July 2020 (2 pages)
12 July 2020Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 (2 pages)
12 July 2020Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 (1 page)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 1 April 2019 (18 pages)
28 November 2019Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page)
22 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
6 February 2019Satisfaction of charge 071580740006 in full (1 page)
6 February 2019Satisfaction of charge 1 in full (1 page)
5 February 2019Sub-division of shares on 23 January 2019 (6 pages)
5 February 2019Change of share class name or designation (2 pages)
4 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
28 January 2019Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 23 January 2019 (2 pages)
28 January 2019Termination of appointment of Daniel Alexander Shotton as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Quentin Danvers Williams as a director on 23 January 2019 (1 page)
28 January 2019Current accounting period shortened from 29 June 2019 to 31 March 2019 (1 page)
28 January 2019Registered office address changed from Old Manor Wyllyotts Place Potters Bar EN6 2JD England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 28 January 2019 (1 page)
28 January 2019Termination of appointment of Peter Stewart Mackie as a director on 23 January 2019 (1 page)
28 January 2019Appointment of Mr Krishan Pandit as a secretary on 23 January 2019 (2 pages)
28 January 2019Termination of appointment of David Louis Franks as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Bfi Limited as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Mark James Draper as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Claire Rosalind Yarlett as a secretary on 23 January 2019 (1 page)
28 January 2019Appointment of Mr Patrick Anthony Dardis as a director on 23 January 2019 (2 pages)
11 October 2018Accounts for a small company made up to 30 June 2018 (6 pages)
15 March 2018Accounts for a small company made up to 30 June 2017 (14 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
2 May 2017Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017 (1 page)
2 May 2017Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages)
2 May 2017Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017 (1 page)
6 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
6 September 2016Satisfaction of charge 2 in full (4 pages)
6 September 2016Satisfaction of charge 2 in full (4 pages)
15 July 2016Accounts for a small company made up to 30 June 2015 (6 pages)
15 July 2016Accounts for a small company made up to 30 June 2015 (6 pages)
14 June 2016Satisfaction of charge 071580740004 in full (4 pages)
14 June 2016Satisfaction of charge 071580740003 in full (4 pages)
14 June 2016Satisfaction of charge 071580740003 in full (4 pages)
14 June 2016Satisfaction of charge 071580740004 in full (4 pages)
4 May 2016Satisfaction of charge 071580740005 in full (4 pages)
4 May 2016Satisfaction of charge 071580740005 in full (4 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
4 March 2016Registration of charge 071580740006, created on 2 March 2016 (5 pages)
4 March 2016Registration of charge 071580740006, created on 2 March 2016 (5 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 210.32
(6 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 210.32
(6 pages)
8 January 2016Registration of charge 071580740005, created on 7 January 2016 (12 pages)
8 January 2016Registration of charge 071580740005, created on 7 January 2016 (12 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (22 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (22 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 210.32
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND December 2015
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 210.32
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 210.32
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND December 2015
(7 pages)
13 December 2014Registration of charge 071580740004, created on 12 December 2014 (26 pages)
13 December 2014Registration of charge 071580740004, created on 12 December 2014 (26 pages)
16 October 2014Company name changed redcomb pubs & inns LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
16 October 2014Change of name notice (2 pages)
16 October 2014Company name changed redcomb pubs & inns LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
16 October 2014Change of name notice (2 pages)
10 October 2014Registered office address changed from 35 Bathurst Mews London W2 2SB to 15 Bathurst Mews London W2 2SB on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 35 Bathurst Mews London W2 2SB to 15 Bathurst Mews London W2 2SB on 10 October 2014 (2 pages)
29 September 2014Registered office address changed from 36a Gordon Road Dartford Kent DA1 2LQ to 35 Bathurst Mews London W2 2SB on 29 September 2014 (2 pages)
29 September 2014Registered office address changed from 36a Gordon Road Dartford Kent DA1 2LQ to 35 Bathurst Mews London W2 2SB on 29 September 2014 (2 pages)
26 September 2014Company name changed redcomb pubs LIMITED\certificate issued on 26/09/14 (3 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed redcomb pubs LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
15 September 2014Appointment of Mr Quentin Danvers Williams as a director on 26 August 2014 (3 pages)
15 September 2014Appointment of Mr Quentin Danvers Williams as a director on 26 August 2014 (3 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 August 2014Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages)
16 August 2014Appointment of Mr David Louis Franks as a director on 2 August 2014 (3 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 August 2014Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages)
16 August 2014Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages)
16 August 2014Appointment of Mr David Louis Franks as a director on 2 August 2014 (3 pages)
16 August 2014Appointment of Mr David Louis Franks as a director on 2 August 2014 (3 pages)
31 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 210.32
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 210.32
(5 pages)
5 September 2013Registration of charge 071580740003 (18 pages)
5 September 2013Registration of charge 071580740003 (18 pages)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 169.43
(3 pages)
2 November 2011Appointment of Bfi Limited as a director (2 pages)
2 November 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 104.16
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 169.43
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 208.32
(3 pages)
2 November 2011Appointment of Mark James Draper as a director (2 pages)
2 November 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 208.32
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 208.32
(3 pages)
2 November 2011Appointment of Bfi Limited as a director (2 pages)
2 November 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 104.16
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 169.43
(3 pages)
2 November 2011Appointment of Mark James Draper as a director (2 pages)
2 November 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100
(3 pages)
31 October 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
31 October 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2011Resolutions
  • RES13 ‐ Company business 23/06/2011
(1 page)
8 July 2011Resolutions
  • RES13 ‐ Company business 23/06/2011
(1 page)
8 July 2011Resolutions
  • RES13 ‐ Ordinary £1 shares re-des as 1P shares 23/06/2011
(1 page)
8 July 2011Resolutions
  • RES13 ‐ Ordinary £1 shares re-des as 1P shares 23/06/2011
(1 page)
13 May 2011Company name changed redcomb pubs (the village gate) LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Company name changed redcomb pubs (the village gate) LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Daniel Alexander Shotton on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Daniel Alexander Shotton on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Company name changed redcomb pubs (the clock tower) LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Company name changed redcomb pubs (the clock tower) LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
21 May 2010Registered office address changed from Trafalger House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Trafalger House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 21 May 2010 (2 pages)
19 February 2010Appointment of Daniel Alexander Shotton as a director (3 pages)
19 February 2010Appointment of Daniel Alexander Shotton as a director (3 pages)
19 February 2010Termination of appointment of Barry Warmisham as a director (2 pages)
19 February 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Barry Warmisham as a director (2 pages)
15 February 2010Incorporation (28 pages)
15 February 2010Incorporation (28 pages)