London
W4 2QB
Director Name | Mr Simon Emeny |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Mrs Severine Pascale Garnham |
---|---|
Status | Closed |
Appointed | 15 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Garry Christopher Mallen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Melleker Farm Lodge Longfield Road Meopham Kent DA13 0JD |
Director Name | Mrs Margaret Mallen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Melleker Farm Lodge Longfield Road Meopham Kent DA13 0JD |
Director Name | Mr Ian David Bray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Registered Address | Griffin Brewery Chiswick Lane South London W4 2QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Garry Christopher Mallen 50.00% Ordinary |
---|---|
50 at £1 | Margaret Mallen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,104 |
Cash | £87,174 |
Current Liabilities | £682,442 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
15 September 2011 | Delivered on: 17 September 2011 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 September 2011 | Delivered on: 17 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The northbrook public house 116 burnt ash road london t/n 268187, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all certificates or licences held by the company or a nominee of the company for any licensable activities carried on at the property. Outstanding |
26 June 2017 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page) |
---|---|
26 June 2017 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages) |
20 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
3 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (124 pages) |
3 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
2 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
29 July 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
29 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
22 March 2016 | Appointment of Mrs Severine Pascale Garnham as a secretary on 15 March 2016 (2 pages) |
22 March 2016 | Satisfaction of charge 2 in full (1 page) |
18 March 2016 | Satisfaction of charge 1 in full (2 pages) |
16 March 2016 | Termination of appointment of Garry Christopher Mallen as a director on 15 March 2016 (1 page) |
16 March 2016 | Appointment of James Douglas as a director on 15 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to Griffin Brewery Chiswick Lane South London W4 2QB on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Ian David Bray as a director on 15 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Margaret Mallen as a director on 15 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Jonathon David Swaine as a director on 15 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 15 March 2016 (2 pages) |
16 March 2016 | Appointment of Simon Emeny as a director on 15 March 2016 (2 pages) |
25 February 2016 | Director's details changed for Margaret Mallen on 24 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Garry Christopher Mallen on 24 February 2016 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2011 | Incorporation (34 pages) |