14 Fulwood Place
London
WC1V 6HZ
Director Name | Mr Barry Vernon Weller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Scott Alexander Hunter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 63-69 Canonbury Road Islington London N1 2DG |
Director Name | Mr Mark David Ross |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 80 Liverpool Road London N1 0QD |
Secretary Name | Mr Jeffrey Alan Sinclair |
---|---|
Status | Resigned |
Appointed | 05 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | The Hayloft Meade Court 67c High Street Edenbridge Kent TN8 5AL |
Director Name | Mrs Maria Christina Larsen-Hunter |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2019) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 76-78 Paul Street London EC2A 4NE |
Director Name | Mr Max Anthony Richard |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2019) |
Role | Entrepreneur |
Country of Residence | Andorra |
Correspondence Address | The Hayloft, Meade Court 67c High Street Edenbridge Kent TN8 5AL |
Director Name | Mr Jeffrey Alan Sinclair |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 76-78 Paul Street London EC2A 4NE |
Website | piggy-bank.org.uk |
---|
Registered Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £0.1 | Jeffrey Alan Sinclair 7.50% Ordinary |
---|---|
75 at £0.1 | Maria Christina Hunter 7.50% Ordinary |
300 at £0.1 | Max Anthony Richard 30.00% Ordinary |
300 at £0.1 | Scott Alexander Hunter 30.00% Ordinary |
250 at £0.1 | Mark Ross 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,897 |
Cash | £153,610 |
Current Liabilities | £161,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
1 March 2019 | Delivered 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 2019 | Delivered on: 5 March 2019 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
1 May 2019 | Cessation of Mark David Ross as a person with significant control on 1 March 2019 (1 page) |
1 May 2019 | Cessation of Scott Alexander Hunter as a person with significant control on 1 March 2019 (1 page) |
1 May 2019 | Notification of Elephant Taverns Limited as a person with significant control on 1 March 2019 (2 pages) |
4 April 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
26 March 2019 | Cancellation of shares. Statement of capital on 28 December 2018
|
26 March 2019 | Purchase of own shares. (3 pages) |
25 March 2019 | Resolutions
|
15 March 2019 | Termination of appointment of Max Anthony Richard as a director on 1 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Scott Alexander Hunter as a director on 1 March 2019 (1 page) |
15 March 2019 | Registered 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 2019 | Appointment of Mr Gaurav Burman as a director on 1 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Jeffrey Alan Sinclair as a director on 1 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Maria Christina Larsen-Hunter as a director on 1 March 2019 (1 page) |
15 March 2019 | Appointment of Mr Barry Vernon Weller as a director on 1 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Mark David Ross as a director on 1 March 2019 (1 page) |
15 March 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
7 March 2019 | Registration of charge 080824010002, created on 1 March 2019 (18 pages) |
5 March 2019 | Registration of charge 080824010001, created on 1 March 2019 (21 pages) |
12 February 2019 | Termination of appointment of Jeffrey Alan Sinclair as a secretary on 12 February 2019 (1 page) |
16 January 2019 | Notification of Scott Alexander Hunter as a person with significant control on 28 December 2018 (2 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 November 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr Jeffrey Alan Sinclair as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Jeffrey Alan Sinclair as a director on 1 February 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 April 2016 | Appointment of Mrs Maria Christina Larsen-Hunter as a director on 6 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Maria Christina Larsen-Hunter as a director on 6 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Max Anthony Richard as a director on 6 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Max Anthony Richard as a director on 6 April 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 May 2015 | Director's details changed for Mr Scott Alexander Hunter on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Scott Alexander Hunter on 26 May 2015 (2 pages) |
26 May 2015 | Secretary's details changed for Mr Jeffrey Alan Sinclair on 26 May 2015 (1 page) |
26 May 2015 | Secretary's details changed for Mr Jeffrey Alan Sinclair on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 June 2014 | Registered office address changed from C/O the Lady Ottoline 11a Northington Street London WC1N 2JF on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from C/O the Lady Ottoline 11a Northington Street London WC1N 2JF on 16 June 2014 (1 page) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Register inspection address has been changed (1 page) |
13 June 2013 | Register inspection address has been changed (1 page) |
13 June 2013 | Register(s) moved to registered inspection location (1 page) |
13 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Sub-division of shares on 29 June 2012 (5 pages) |
11 July 2012 | Sub-division of shares on 29 June 2012 (5 pages) |
5 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
5 July 2012 | Appointment of Mr Jeffrey Alan Sinclair as a secretary (2 pages) |
5 July 2012 | Appointment of Mr Jeffrey Alan Sinclair as a secretary (2 pages) |
5 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|