London
W9 1PR
Secretary Name | Mr Barry Leonard Early |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Street London W1K 4QN |
Registered Address | Unit 1 Verney House 1b Hollywood Road London SW10 9HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Miranda Khadr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£282,371 |
Cash | £5,285 |
Current Liabilities | £614,029 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: The coach and horses public house, 63 st james street, walthamstow, london t/no EGL318445. Outstanding |
---|---|
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: The coach and horses public house, 63 st james street, walthamstow, london t/no EGL318445. Outstanding |
29 October 2013 | Delivered on: 2 November 2013 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 2 November 2013 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: F/H land situate at and k/a the coach and horses public house 63 st. James street walthamstow london t/no. EGL318445. Notification of addition to or amendment of charge. Outstanding |
4 December 2012 | Delivered on: 12 December 2012 Persons entitled: West One Loan Limited Classification: Mortgage deed Secured details: £450,000.00 due or to become due. Particulars: F/H land k/a coach and horses public house 63 st james street, walthamstow london t/no:EGL318445. Outstanding |
4 December 2012 | Delivered on: 12 December 2012 Persons entitled: West One Loan Limited Classification: Debenture Secured details: £450,000.00 and all other 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 all property and assets present and future, including book debts, plant & machinery see image for full details. Outstanding |
29 November 2010 | Delivered on: 15 December 2010 Persons entitled: West One Loan Limited Classification: Mortgage Secured details: £400,000.00 due or to become due from the company to the chargee. Particulars: All the f/h land k/a coach and horses public house 63 st james street walthamstow london t/no EGL318445. Outstanding |
28 November 2022 | Delivered on: 8 December 2022 Persons entitled: Ore Lending Limited (Company Number 12908588) Classification: A registered charge Particulars: All that freehold property situates at and known as the old coach & horses public house, 63 st james's street, london, E17 7PS as the same is registered at hm land registry under title number EGL318445. Outstanding |
28 November 2022 | Delivered on: 8 December 2022 Persons entitled: Ore Lending Limited (Company Number 12908588) Classification: A registered charge Particulars: All that freehold property situates at and known as the old coach & horses public house, 63 st james's street, london, E17 7PS as the same is registered at hm land registry under title number EGL318445. Outstanding |
13 May 2019 | Delivered on: 14 May 2019 Persons entitled: Bridgeco Limited (Company Number 06629989) Classification: A registered charge Particulars: All that freehold property situate at and known as the old coach & horses public house, 63 st james's street, london, E17 7PS as the same is registered at hm land registry under title number EGL318445. Outstanding |
13 May 2019 | Delivered on: 14 May 2019 Persons entitled: Bridgeco Limited (Company Number 06629989) Classification: A registered charge Particulars: All that freehold property situate at and known as the old coach & horses public house, 63 st james's street, london, E17 7PS as the same is registered at hm land registry situate at and known as EGL318445. Outstanding |
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that freehold property situate at and known as the coach and horses public house, 63 st james street, walthamstow london, E17 7PJ as the same is registered at the land registry under title number EGL318445. Outstanding |
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that freehold property situate at and known as the coach and horses public house, 63 st james street, walthamstow london, E17 7PJ as the same is registered at the land registry under title number EGL318445. Outstanding |
29 November 2010 | Delivered on: 8 December 2010 Persons entitled: West One Loan Limited Classification: Debenture Secured details: £400,000.00 and all other 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 book debts, plant & machinery see image for full details. Outstanding |
7 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
13 June 2019 | Satisfaction of charge 074471440011 in full (1 page) |
13 June 2019 | Satisfaction of charge 074471440010 in full (1 page) |
14 May 2019 | Registration of charge 074471440012, created on 13 May 2019 (5 pages) |
14 May 2019 | Registration of charge 074471440013, created on 13 May 2019 (31 pages) |
18 April 2019 | Satisfaction of charge 074471440008 in full (1 page) |
18 April 2019 | Satisfaction of charge 074471440009 in full (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
25 July 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page) |
14 January 2017 | Satisfaction of charge 4 in full (4 pages) |
14 January 2017 | Satisfaction of charge 1 in full (4 pages) |
14 January 2017 | Satisfaction of charge 3 in full (4 pages) |
14 January 2017 | Satisfaction of charge 5 in full (4 pages) |
14 January 2017 | Satisfaction of charge 3 in full (4 pages) |
14 January 2017 | Satisfaction of charge 1 in full (4 pages) |
14 January 2017 | Satisfaction of charge 5 in full (4 pages) |
14 January 2017 | Satisfaction of charge 4 in full (4 pages) |
3 January 2017 | Registration of charge 074471440011, created on 22 December 2016 (30 pages) |
3 January 2017 | Registration of charge 074471440011, created on 22 December 2016 (30 pages) |
3 January 2017 | Registration of charge 074471440010, created on 22 December 2016 (5 pages) |
3 January 2017 | Registration of charge 074471440010, created on 22 December 2016 (5 pages) |
22 December 2016 | Satisfaction of charge 074471440007 in full (4 pages) |
22 December 2016 | Satisfaction of charge 074471440006 in full (4 pages) |
22 December 2016 | Satisfaction of charge 074471440006 in full (4 pages) |
22 December 2016 | Satisfaction of charge 074471440007 in full (4 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 May 2016 | Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Ms Miranda Khadr on 27 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Ms Miranda Khadr on 27 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 May 2016 (1 page) |
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
9 April 2014 | Registration of charge 074471440009 (24 pages) |
9 April 2014 | Registration of charge 074471440008 (8 pages) |
9 April 2014 | Registration of charge 074471440008 (8 pages) |
9 April 2014 | Registration of charge 074471440009 (24 pages) |
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 November 2013 | Registration of charge 074471440006 (11 pages) |
2 November 2013 | Registration of charge 074471440007 (22 pages) |
2 November 2013 | Registration of charge 074471440007 (22 pages) |
2 November 2013 | Registration of charge 074471440006 (11 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Termination of appointment of Barry Early as a secretary (2 pages) |
22 November 2012 | Termination of appointment of Barry Early as a secretary (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|