Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JR
Director Name | Elisabeth Jane Farmer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Lea Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6JR |
Director Name | Mr Graham Roy Putnam |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(same day as company formation) |
Role | Pub Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gate Inn Bryants Bottom Road Bryants Bottom Bucks HP16 0JS |
Director Name | Wendy Joan Putnam |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(same day as company formation) |
Role | Pub Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gate Inn Bryants Bottom Great Missenden Buckinghamshire HP16 0JS |
Secretary Name | Wendy Joan Putnam |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gate Inn Bryants Bottom Great Missenden Buckinghamshire HP16 0JS |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£120,099 |
Cash | £58,162 |
Current Liabilities | £62,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
23 March 2012 | Delivered on: 28 March 2012 Persons entitled: Barclays 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: F/H property k/a the gate inn public house bryants bottom road great missenden buckinghamshire t/no BM267375. Outstanding |
---|---|
31 January 2012 | Delivered on: 4 February 2012 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
11 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 November 2014 | Director's details changed for Wendy Joan Putnam on 1 January 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Graham Roy Putnam on 1 October 2013 (2 pages) |
6 November 2014 | Director's details changed (2 pages) |
6 November 2014 | Director's details changed for Mr Graham Roy Putnam on 1 October 2013 (2 pages) |
6 November 2014 | Secretary's details changed for Wendy Joan Putnam on 1 January 2014 (1 page) |
6 November 2014 | Director's details changed for Wendy Joan Putnam on 1 January 2014 (2 pages) |
6 November 2014 | Secretary's details changed for Wendy Joan Putnam on 1 January 2014 (1 page) |
6 November 2014 | Secretary's details changed for Wendy Joan Putnam on 1 January 2014 (1 page) |
6 November 2014 | Director's details changed for Wendy Joan Putnam on 1 January 2014 (2 pages) |
6 November 2014 | Director's details changed (2 pages) |
6 November 2014 | Director's details changed for Mr Graham Roy Putnam on 1 October 2013 (2 pages) |
18 March 2014 | Director's details changed for Wendy Joan White on 21 September 2013 (3 pages) |
18 March 2014 | Secretary's details changed for Wendy Joan White on 21 September 2013 (3 pages) |
18 March 2014 | Director's details changed for Wendy Joan White on 21 September 2013 (3 pages) |
18 March 2014 | Secretary's details changed for Wendy Joan White on 21 September 2013 (3 pages) |
12 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
6 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
27 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Memorandum and Articles of Association (15 pages) |
29 March 2012 | Memorandum and Articles of Association (15 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 November 2011 | Appointment of Graham Roy Putnam as a director (3 pages) |
7 November 2011 | Appointment of Graham Roy Putnam as a director (3 pages) |
7 November 2011 | Appointment of Wendy Joan White as a director (3 pages) |
7 November 2011 | Appointment of Colin Michael Farmer as a director (3 pages) |
7 November 2011 | Appointment of Wendy Joan White as a secretary (3 pages) |
7 November 2011 | Appointment of Elisabeth Jane Farmer as a director (3 pages) |
7 November 2011 | Appointment of Wendy Joan White as a director (3 pages) |
7 November 2011 | Appointment of Colin Michael Farmer as a director (3 pages) |
7 November 2011 | Appointment of Elisabeth Jane Farmer as a director (3 pages) |
7 November 2011 | Appointment of Wendy Joan White as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
1 November 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 October 2011 | Incorporation (49 pages) |
28 October 2011 | Incorporation (49 pages) |