London
W4 3NN
Director Name | Mr Frederick James Mortimer Turner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Secretary Name | Rachel Louise Spencer |
---|---|
Status | Current |
Appointed | 01 January 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Joel Michael Cadbury |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albany Courtyard Piccadilly London W1J 0HF |
Director Name | Mr Oliver Richard Vigors |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Scarsdale Studios 21a Stratford Road London W8 6RE |
Director Name | Mr Neville Howard Ablitt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hailsham Close Surbiton Surrey KT6 6QD |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Ms SÉVerine Pascale BÉQuin |
---|---|
Status | Resigned |
Appointed | 07 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Telephone | 020 74937820 |
---|---|
Telephone region | London |
Registered Address | Pier House 86-93 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Longshot Country Inns I LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £361,998 |
Cash | £100,464 |
Current Liabilities | £2,436,503 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
24 April 2017 | Delivered on: 25 April 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: The freehold property known as bell & the dragon, high street, cookham, berkshire, SL6 9SQ registered at the land registry with title number BK39685. Outstanding |
---|---|
15 May 2015 | Delivered on: 26 May 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: Bell and dragon hotel, high street, cookham, maidenhead t/no BK39685. Outstanding |
21 April 2011 | Delivered on: 9 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a bel and the dragon high street cookham t/no BK39685 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 February 2011 | Delivered on: 11 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 February 2011 | Delivered on: 11 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
21 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages) |
16 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page) |
16 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (159 pages) |
16 December 2022 | Audit exemption subsidiary accounts made up to 26 March 2022 (12 pages) |
25 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
13 December 2021 | Audit exemption subsidiary accounts made up to 27 March 2021 (20 pages) |
13 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages) |
6 December 2021 | Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages) |
25 October 2021 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
25 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page) |
4 October 2021 | Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
15 March 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (22 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
15 March 2021 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
15 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages) |
4 January 2021 | Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Séverine Pascale Béquin as a secretary on 1 January 2021 (1 page) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
10 July 2020 | Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN (1 page) |
21 May 2020 | Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page) |
6 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
6 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
6 February 2020 | Audit exemption subsidiary accounts made up to 30 March 2019 (8 pages) |
6 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (33 pages) |
3 February 2020 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page) |
14 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
14 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
6 September 2019 | Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page) |
30 August 2019 | Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
1 August 2019 | Cessation of Longshot Country Inns I Limited as a person with significant control on 7 June 2018 (1 page) |
1 August 2019 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Griffin Brewery Chiswick Lane South London W4 2QB (1 page) |
1 August 2019 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 7 June 2018 (2 pages) |
3 July 2019 | Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages) |
2 May 2019 | Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page) |
21 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page) |
17 September 2018 | Resolutions
|
24 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
28 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
28 June 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages) |
28 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages) |
15 June 2018 | Appointment of Mr James Charles Robert Douglas as a director on 7 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Oliver Richard Vigors as a director on 7 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Joel Michael Cadbury as a director on 7 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Jonathon David Swaine as a director on 7 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 7 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr Simon Ray Emeny as a director on 7 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr Simon Ray Dodd as a director on 7 June 2018 (2 pages) |
13 June 2018 | Appointment of Ms Séverine Pascale Béquin as a secretary on 7 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 13 June 2018 (1 page) |
20 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
20 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
15 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/17 (3 pages) |
15 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/03/17 (1 page) |
15 December 2017 | Audit exemption subsidiary accounts made up to 30 March 2017 (13 pages) |
15 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/17 (3 pages) |
15 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/03/17 (32 pages) |
15 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/03/17 (32 pages) |
15 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/03/17 (1 page) |
15 December 2017 | Audit exemption subsidiary accounts made up to 30 March 2017 (13 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
26 May 2017 | Satisfaction of charge 073200650004 in full (4 pages) |
26 May 2017 | Satisfaction of charge 3 in full (4 pages) |
26 May 2017 | Satisfaction of charge 2 in full (4 pages) |
26 May 2017 | Satisfaction of charge 1 in full (4 pages) |
26 May 2017 | Satisfaction of charge 1 in full (4 pages) |
26 May 2017 | Satisfaction of charge 3 in full (4 pages) |
26 May 2017 | Satisfaction of charge 073200650004 in full (4 pages) |
26 May 2017 | Satisfaction of charge 2 in full (4 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Memorandum and Articles of Association (20 pages) |
5 May 2017 | Memorandum and Articles of Association (20 pages) |
5 May 2017 | Resolutions
|
25 April 2017 | Registration of charge 073200650005, created on 24 April 2017 (27 pages) |
25 April 2017 | Registration of charge 073200650005, created on 24 April 2017 (27 pages) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages) |
4 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/03/16 (34 pages) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages) |
4 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/03/16 (34 pages) |
4 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/03/16 (1 page) |
4 January 2017 | Audit exemption subsidiary accounts made up to 30 March 2016 (14 pages) |
4 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/03/16 (1 page) |
4 January 2017 | Audit exemption subsidiary accounts made up to 30 March 2016 (14 pages) |
15 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/03/15 (1 page) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/03/15 (1 page) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/03/15 (3 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/03/15 (27 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 30 March 2015 (5 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/03/15 (27 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/03/15 (3 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 30 March 2015 (5 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 May 2015 | Registration of charge 073200650004, created on 15 May 2015
|
26 May 2015 | Registration of charge 073200650004, created on 15 May 2015
|
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
14 January 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
14 January 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
14 January 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
14 January 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
31 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/03/14 (28 pages) |
31 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/03/14 (3 pages) |
31 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/03/14 (28 pages) |
31 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/03/14 (1 page) |
31 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/03/14 (1 page) |
31 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/03/14 (3 pages) |
31 December 2014 | Audit exemption subsidiary accounts made up to 30 March 2014 (5 pages) |
31 December 2014 | Audit exemption subsidiary accounts made up to 30 March 2014 (5 pages) |
31 October 2014 | Termination of appointment of Neville Howard Ablitt as a director on 22 May 2014 (1 page) |
31 October 2014 | Termination of appointment of Neville Howard Ablitt as a director on 22 May 2014 (1 page) |
17 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 January 2014 | Audit exemption subsidiary accounts made up to 30 March 2013 (4 pages) |
27 January 2014 | Audit exemption subsidiary accounts made up to 30 March 2013 (4 pages) |
27 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/03/13 (26 pages) |
27 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/03/13 (1 page) |
27 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/03/13 (26 pages) |
27 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/03/13 (1 page) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 30/03/13 (4 pages) |
6 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/03/13 (26 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 30/03/13 (4 pages) |
6 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/03/13 (26 pages) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
13 June 2013 | Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page) |
18 December 2012 | Accounts for a small company made up to 30 March 2012 (5 pages) |
18 December 2012 | Accounts for a small company made up to 30 March 2012 (5 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Appointment of Neville Howard Ablitt as a director (3 pages) |
17 January 2012 | Appointment of Neville Howard Ablitt as a director (3 pages) |
19 December 2011 | Accounts for a small company made up to 30 March 2011 (5 pages) |
19 December 2011 | Accounts for a small company made up to 30 March 2011 (5 pages) |
26 October 2011 | Previous accounting period shortened from 31 July 2011 to 30 March 2011 (1 page) |
26 October 2011 | Previous accounting period shortened from 31 July 2011 to 30 March 2011 (1 page) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 July 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 23 July 2010 (1 page) |
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|