Company NamePig And Butcher Islington Ltd
DirectorsGaurav Burman and Barry Vernon Weller
Company StatusActive
Company Number08082401
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gaurav Burman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Director NameMr Barry Vernon Weller
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Director NameMr Scott Alexander Hunter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address63-69 Canonbury Road
Islington
London
N1 2DG
Director NameMr Mark David Ross
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address80 Liverpool Road
London
N1 0QD
Secretary NameMr Jeffrey Alan Sinclair
StatusResigned
Appointed05 July 2012(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2019)
RoleCompany Director
Correspondence AddressThe Hayloft Meade Court
67c High Street
Edenbridge
Kent
TN8 5AL
Director NameMrs Maria Christina Larsen-Hunter
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address76-78 Paul Street
London
EC2A 4NE
Director NameMr Max Anthony Richard
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2019)
RoleEntrepreneur
Country of ResidenceAndorra
Correspondence AddressThe Hayloft, Meade Court 67c High Street
Edenbridge
Kent
TN8 5AL
Director NameMr Jeffrey Alan Sinclair
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76-78 Paul Street
London
EC2A 4NE

Contact

Websitepiggy-bank.org.uk

Location

Registered Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £0.1Jeffrey Alan Sinclair
7.50%
Ordinary
75 at £0.1Maria Christina Hunter
7.50%
Ordinary
300 at £0.1Max Anthony Richard
30.00%
Ordinary
300 at £0.1Scott Alexander Hunter
30.00%
Ordinary
250 at £0.1Mark Ross
25.00%
Ordinary

Financials

Year2014
Net Worth£287,897
Cash£153,610
Current Liabilities£161,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

1 March 2019Delivered on: 7 March 2019
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All that leasehold property known as islington tap (also known as the pig and butcher),80 liverpool road, london N1 oqd. Registered at the land registry under title number AGL263976.
Outstanding
1 March 2019Delivered on: 5 March 2019
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 25a Brook's Mews London W1K 4DZ United Kingdom to 10 Queen Street Place London EC4R 1AG on 6 March 2020 (1 page)
9 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
12 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
1 May 2019Cessation of Mark David Ross as a person with significant control on 1 March 2019 (1 page)
1 May 2019Cessation of Scott Alexander Hunter as a person with significant control on 1 March 2019 (1 page)
1 May 2019Notification of Elephant Taverns Limited as a person with significant control on 1 March 2019 (2 pages)
4 April 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
26 March 2019Cancellation of shares. Statement of capital on 28 December 2018
  • GBP 70
(4 pages)
26 March 2019Purchase of own shares. (3 pages)
25 March 2019Resolutions
  • RES13 ‐ Restrictions in articles 14 of the articles of association of the company disapplied 01/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 March 2019Termination of appointment of Max Anthony Richard as a director on 1 March 2019 (1 page)
15 March 2019Termination of appointment of Scott Alexander Hunter as a director on 1 March 2019 (1 page)
15 March 2019Registered office address changed from 76-78 Paul Street London EC2A 4NE England to 25a Brook's Mews London W1K 4DZ on 15 March 2019 (1 page)
15 March 2019Appointment of Mr Gaurav Burman as a director on 1 March 2019 (2 pages)
15 March 2019Termination of appointment of Jeffrey Alan Sinclair as a director on 1 March 2019 (1 page)
15 March 2019Termination of appointment of Maria Christina Larsen-Hunter as a director on 1 March 2019 (1 page)
15 March 2019Appointment of Mr Barry Vernon Weller as a director on 1 March 2019 (2 pages)
15 March 2019Termination of appointment of Mark David Ross as a director on 1 March 2019 (1 page)
15 March 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
7 March 2019Registration of charge 080824010002, created on 1 March 2019 (18 pages)
5 March 2019Registration of charge 080824010001, created on 1 March 2019 (21 pages)
12 February 2019Termination of appointment of Jeffrey Alan Sinclair as a secretary on 12 February 2019 (1 page)
16 January 2019Notification of Scott Alexander Hunter as a person with significant control on 28 December 2018 (2 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 November 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to The Hayloft 67C High Street Edenbridge TN8 5AL on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to The Hayloft 67C High Street Edenbridge TN8 5AL on 29 November 2017 (1 page)
29 November 2017Registered office address changed from The Hayloft 67C High Street Edenbridge TN8 5AL England to 76-78 Paul Street London EC2A 4NE on 29 November 2017 (1 page)
29 November 2017Registered office address changed from The Hayloft 67C High Street Edenbridge TN8 5AL England to 76-78 Paul Street London EC2A 4NE on 29 November 2017 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 June 2017Registered office address changed from 76-78 Paul Street London EC2A 4NE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 76-78 Paul Street London EC2A 4NE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 14 June 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 February 2017Appointment of Mr Jeffrey Alan Sinclair as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Jeffrey Alan Sinclair as a director on 1 February 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(9 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(9 pages)
15 April 2016Appointment of Mrs Maria Christina Larsen-Hunter as a director on 6 April 2016 (2 pages)
15 April 2016Appointment of Mrs Maria Christina Larsen-Hunter as a director on 6 April 2016 (2 pages)
14 April 2016Appointment of Mr Max Anthony Richard as a director on 6 April 2016 (2 pages)
14 April 2016Appointment of Mr Max Anthony Richard as a director on 6 April 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 May 2015Director's details changed for Mr Scott Alexander Hunter on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
26 May 2015Director's details changed for Mr Scott Alexander Hunter on 26 May 2015 (2 pages)
26 May 2015Secretary's details changed for Mr Jeffrey Alan Sinclair on 26 May 2015 (1 page)
26 May 2015Secretary's details changed for Mr Jeffrey Alan Sinclair on 26 May 2015 (1 page)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 June 2014Registered office address changed from C/O the Lady Ottoline 11a Northington Street London WC1N 2JF on 16 June 2014 (1 page)
16 June 2014Registered office address changed from C/O the Lady Ottoline 11a Northington Street London WC1N 2JF on 16 June 2014 (1 page)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Register inspection address has been changed (1 page)
13 June 2013Register inspection address has been changed (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
11 July 2012Sub-division of shares on 29 June 2012 (5 pages)
11 July 2012Sub-division of shares on 29 June 2012 (5 pages)
5 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
5 July 2012Appointment of Mr Jeffrey Alan Sinclair as a secretary (2 pages)
5 July 2012Appointment of Mr Jeffrey Alan Sinclair as a secretary (2 pages)
5 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)