Wandsworth
London
SW18 4AQ
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2020(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Ms Henal Patel |
---|---|
Status | Closed |
Appointed | 13 April 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Mark Loughborough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2022(12 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Daniel Alexander Shotton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Mark James Draper |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Mr David Louis Franks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Peter Stewart Mackie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Mr Quentin Danvers Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Secretary Name | Mrs Claire Rosalind Yarlett |
---|---|
Status | Resigned |
Appointed | 01 May 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2019) |
Role | Company Director |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Mr Torquil Charles Fflorance Barrow Sligo-Young |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Patrick Anthony Dardis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2019(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Mr Krishan Pandit |
---|---|
Status | Resigned |
Appointed | 23 January 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Resigned |
Appointed | 10 July 2020(10 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Mr Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 07 April 2021(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 April 2022) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | BFI Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 January 2019) |
Correspondence Address | 15 Bathurst Mews London W2 2SB |
Registered Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £212,904 |
Cash | £59,767 |
Current Liabilities | £539,268 |
Latest Accounts | 28 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
2 March 2016 | Delivered on: 4 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
7 January 2016 | Delivered 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 2014 | Delivered on: 13 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 September 2013 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
21 October 2020 | Accounts for a small company made up to 30 March 2020 (18 pages) |
---|---|
14 July 2020 | Appointment of Mr Simon Ray Dodd as a director on 10 July 2020 (2 pages) |
12 July 2020 | Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 (2 pages) |
12 July 2020 | Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 (1 page) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 1 April 2019 (18 pages) |
28 November 2019 | Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page) |
22 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
6 February 2019 | Satisfaction of charge 071580740006 in full (1 page) |
6 February 2019 | Satisfaction of charge 1 in full (1 page) |
5 February 2019 | Sub-division of shares on 23 January 2019 (6 pages) |
5 February 2019 | Change of share class name or designation (2 pages) |
4 February 2019 | Resolutions
|
28 January 2019 | Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 23 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Daniel Alexander Shotton as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Quentin Danvers Williams as a director on 23 January 2019 (1 page) |
28 January 2019 | Current accounting period shortened from 29 June 2019 to 31 March 2019 (1 page) |
28 January 2019 | Registered 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 2019 | Termination of appointment of Peter Stewart Mackie as a director on 23 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Krishan Pandit as a secretary on 23 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of David Louis Franks as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Bfi Limited as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Mark James Draper as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Claire Rosalind Yarlett as a secretary on 23 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Patrick Anthony Dardis as a director on 23 January 2019 (2 pages) |
11 October 2018 | Accounts for a small company made up to 30 June 2018 (6 pages) |
15 March 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 May 2017 | Registered 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 2017 | Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Registered 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 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
6 September 2016 | Satisfaction of charge 2 in full (4 pages) |
6 September 2016 | Satisfaction of charge 2 in full (4 pages) |
15 July 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
15 July 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
14 June 2016 | Satisfaction of charge 071580740004 in full (4 pages) |
14 June 2016 | Satisfaction of charge 071580740003 in full (4 pages) |
14 June 2016 | Satisfaction of charge 071580740003 in full (4 pages) |
14 June 2016 | Satisfaction of charge 071580740004 in full (4 pages) |
4 May 2016 | Satisfaction of charge 071580740005 in full (4 pages) |
4 May 2016 | Satisfaction of charge 071580740005 in full (4 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
4 March 2016 | Registration of charge 071580740006, created on 2 March 2016 (5 pages) |
4 March 2016 | Registration of charge 071580740006, created on 2 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 January 2016 | Registration of charge 071580740005, created on 7 January 2016 (12 pages) |
8 January 2016 | Registration of charge 071580740005, created on 7 January 2016 (12 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (22 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (22 pages) |
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 December 2014 | Registration of charge 071580740004, created on 12 December 2014 (26 pages) |
13 December 2014 | Registration of charge 071580740004, created on 12 December 2014 (26 pages) |
16 October 2014 | Company name changed redcomb pubs & inns LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Change of name notice (2 pages) |
16 October 2014 | Company name changed redcomb pubs & inns LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Change of name notice (2 pages) |
10 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Company name changed redcomb pubs LIMITED\certificate issued on 26/09/14 (3 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed redcomb pubs LIMITED\certificate issued on 26/09/14
|
15 September 2014 | Appointment of Mr Quentin Danvers Williams as a director on 26 August 2014 (3 pages) |
15 September 2014 | Appointment of Mr Quentin Danvers Williams as a director on 26 August 2014 (3 pages) |
16 August 2014 | Resolutions
|
16 August 2014 | Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages) |
16 August 2014 | Appointment of Mr David Louis Franks as a director on 2 August 2014 (3 pages) |
16 August 2014 | Resolutions
|
16 August 2014 | Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages) |
16 August 2014 | Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages) |
16 August 2014 | Appointment of Mr David Louis Franks as a director on 2 August 2014 (3 pages) |
16 August 2014 | Appointment of Mr David Louis Franks as a director on 2 August 2014 (3 pages) |
31 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 September 2013 | Registration of charge 071580740003 (18 pages) |
5 September 2013 | Registration of charge 071580740003 (18 pages) |
5 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
2 November 2011 | Appointment of Bfi Limited as a director (2 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
2 November 2011 | Appointment of Mark James Draper as a director (2 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
2 November 2011 | Appointment of Bfi Limited as a director (2 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
2 November 2011 | Appointment of Mark James Draper as a director (2 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
31 October 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
31 October 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
13 May 2011 | Company name changed redcomb pubs (the village gate) LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Company name changed redcomb pubs (the village gate) LIMITED\certificate issued on 13/05/11
|
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Daniel Alexander Shotton on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Daniel Alexander Shotton on 15 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Company name changed redcomb pubs (the clock tower) LIMITED\certificate issued on 15/07/10
|
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Company name changed redcomb pubs (the clock tower) LIMITED\certificate issued on 15/07/10
|
21 May 2010 | Registered 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 2010 | Registered 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 2010 | Appointment of Daniel Alexander Shotton as a director (3 pages) |
19 February 2010 | Appointment of Daniel Alexander Shotton as a director (3 pages) |
19 February 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
19 February 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 19 February 2010 (2 pages) |
19 February 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
15 February 2010 | Incorporation (28 pages) |
15 February 2010 | Incorporation (28 pages) |