Company NameAn Authentic Company Ltd
Company StatusDissolved
Company Number07837617
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 4 months ago)
Dissolution Date23 August 2022 (1 year, 7 months ago)
Previous NameAbsolute Pubs Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Mark Bailey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bell Inn 8 Thames Street
Hampton
TW12 2EA
Director NameMrs Sarah Bailey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Saville & Company Alfa House, Opp Esher Rugby
Molesey Road
Walton On Thames
Surrey
KT8 1PU

Location

Registered Address8 The Bell Inn
8 Thames Street
Hampton
TW12 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1Sarah Bailey
50.00%
Ordinary
1 at £1Simon Bailey
50.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 March 2021Confirmation statement made on 7 November 2020 with updates (5 pages)
25 February 2021Change of details for Mr Simon Bailey as a person with significant control on 7 November 2020 (2 pages)
24 February 2021Director's details changed for Mr Simon Bailey on 7 November 2020 (2 pages)
23 February 2021Director's details changed for Mr Simon Bailey on 7 November 2020 (2 pages)
15 February 2021Registered office address changed from C/O Saville & Company Alfa House, Opp Esher Rugby Club Molesey Road Walton on Thames Surrey KT8 1PU to C/O Pls Management Ltd,First Floor Rear. 44 Richmond Road KT2 5EE Kingston upon Thames Surrey KT2 5EE on 15 February 2021 (1 page)
15 February 2021Change of details for Mr Simon Mark Bailey as a person with significant control on 7 November 2020 (2 pages)
15 May 2020Accounts for a dormant company made up to 29 February 2020 (7 pages)
11 May 2020Termination of appointment of Sarah Bailey as a director on 28 April 2020 (1 page)
19 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
22 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
2 October 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
8 February 2016Accounts for a dormant company made up to 28 February 2015 (7 pages)
8 February 2016Accounts for a dormant company made up to 28 February 2015 (7 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
9 December 2014Company name changed absolute pubs LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2014Company name changed absolute pubs LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 November 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
4 November 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
27 February 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
27 February 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2011Incorporation (22 pages)
7 November 2011Incorporation (22 pages)