Company NameB & D (Farnham) Limited
Company StatusActive
Company Number08392963
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Previous NameLc Ii B & D (Farnham) Limited

Business Activity

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

Directors

Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Frederick James Mortimer Turner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Secretary NameRachel Louise Spencer
StatusCurrent
Appointed01 January 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Neville Howard Ablitt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hailsham Close
Surbiton
Surrey
KT6 6QD
Director NameMr Joel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr Oliver Richard Vigors
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Scarsdale Studios
21a Stratford Road
London
W8 6RE
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(5 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Secretary NameMs SÉVerine Pascale BÉQuin
StatusResigned
Appointed07 June 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN

Location

Registered AddressPier House
86-93 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Longshot Country Inns Ii LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,718
Cash£122,862
Current Liabilities£2,240,787

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

24 April 2017Delivered on: 25 April 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: The freehold property known as bel & the dragon, jumps road, churt, farnham, surrey, GU10 2LD registered at the land registry with title number SY728499.
Outstanding
19 February 2016Delivered on: 26 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in bel & the dragon, jumps road, churt, farnham, surrey GU10 2LD (land registry title no: SY728499).
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 February 2015Delivered on: 4 March 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Freehold property k/a bel & the dragon jumps road churt farnham title no SY728499.
Outstanding
26 February 2015Delivered on: 4 March 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Freehold property k/a bel & the dragon jumps road churt farnham title no SY728499.
Outstanding

Filing History

31 December 2023Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page)
31 December 2023Audit exemption subsidiary accounts made up to 1 April 2023 (10 pages)
31 December 2023Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (171 pages)
31 December 2023Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages)
19 December 2022Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (159 pages)
19 December 2022Audit exemption subsidiary accounts made up to 26 March 2022 (12 pages)
14 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
13 December 2021Audit exemption subsidiary accounts made up to 27 March 2021 (21 pages)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
13 December 2021Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (155 pages)
6 December 2021Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages)
25 October 2021Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page)
25 October 2021Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
4 October 2021Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page)
15 March 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages)
15 March 2021Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
15 March 2021Audit exemption subsidiary accounts made up to 28 March 2020 (22 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Séverine Pascale Béquin as a secretary on 1 January 2021 (1 page)
4 January 2021Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages)
10 July 2020Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN (1 page)
21 May 2020Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 February 2020Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to Fuller Smith & Turner P.L.C. Chiswick Lane South London W4 2QB (1 page)
6 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (31 pages)
6 February 2020Amended audit exemption subsidiary accounts made up to 30 March 2019 (9 pages)
6 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
6 February 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
3 February 2020Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page)
14 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
14 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
2 January 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
6 September 2019Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page)
30 August 2019Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages)
3 July 2019Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages)
2 May 2019Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page)
19 February 2019Cessation of Longshot Country Inns Ii Limited as a person with significant control on 7 June 2018 (1 page)
19 February 2019Change of details for Fuller, Smith & Turner P.L.C. as a person with significant control on 7 June 2018 (2 pages)
19 February 2019Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 7 June 2018 (2 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 November 2018Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
(3 pages)
28 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages)
28 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
28 June 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
28 June 2018Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
15 June 2018Appointment of Mr Simon Emeny as a director on 7 June 2018 (2 pages)
15 June 2018Termination of appointment of Oliver Richard Vigors as a director on 7 June 2018 (1 page)
15 June 2018Termination of appointment of Joel Michael Cadbury as a director on 7 June 2018 (1 page)
15 June 2018Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 7 June 2018 (2 pages)
15 June 2018Appointment of Mr Simon Ray Dodd as a director on 7 June 2018 (2 pages)
15 June 2018Appointment of Mr James Charles Robert Douglas as a director on 7 June 2018 (2 pages)
15 June 2018Appointment of Mr Jonathon David Swaine as a director on 7 June 2018 (2 pages)
13 June 2018Appointment of Ms Séverine Pascale Béquin as a secretary on 7 June 2018 (2 pages)
13 June 2018Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 13 June 2018 (1 page)
8 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
15 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/03/17 (1 page)
15 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/03/17 (29 pages)
15 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/03/17 (1 page)
15 December 2017Audit exemption subsidiary accounts made up to 30 March 2017 (13 pages)
15 December 2017Audit exemption subsidiary accounts made up to 30 March 2017 (13 pages)
15 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/03/17 (29 pages)
15 December 2017Audit exemption statement of guarantee by parent company for period ending 30/03/17 (3 pages)
15 December 2017Audit exemption statement of guarantee by parent company for period ending 30/03/17 (3 pages)
9 June 2017Satisfaction of charge 083929630004 in full (4 pages)
9 June 2017Satisfaction of charge 083929630003 in full (4 pages)
9 June 2017Satisfaction of charge 083929630004 in full (4 pages)
9 June 2017Satisfaction of charge 083929630003 in full (4 pages)
5 May 2017Memorandum and Articles of Association (20 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2017Memorandum and Articles of Association (20 pages)
25 April 2017Registration of charge 083929630005, created on 24 April 2017 (25 pages)
25 April 2017Registration of charge 083929630005, created on 24 April 2017 (25 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
4 January 2017Audit exemption subsidiary accounts made up to 30 March 2016 (13 pages)
4 January 2017Audit exemption subsidiary accounts made up to 30 March 2016 (13 pages)
4 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/03/16 (29 pages)
4 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/03/16 (29 pages)
4 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/03/16 (1 page)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages)
4 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/03/16 (1 page)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages)
26 February 2016Satisfaction of charge 083929630001 in full (1 page)
26 February 2016Registration of charge 083929630004, created on 19 February 2016 (8 pages)
26 February 2016Satisfaction of charge 083929630001 in full (1 page)
26 February 2016Satisfaction of charge 083929630002 in full (1 page)
26 February 2016Satisfaction of charge 083929630002 in full (1 page)
26 February 2016Registration of charge 083929630004, created on 19 February 2016 (8 pages)
23 February 2016Registration of charge 083929630003, created on 19 February 2016 (5 pages)
23 February 2016Registration of charge 083929630003, created on 19 February 2016 (5 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/03/15 (1 page)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/03/15 (23 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/03/15 (1 page)
4 January 2016Audit exemption subsidiary accounts made up to 30 March 2015 (5 pages)
4 January 2016Audit exemption subsidiary accounts made up to 30 March 2015 (5 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/03/15 (23 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 30/03/15 (3 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 30/03/15 (3 pages)
16 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
4 March 2015Registration of charge 083929630002, created on 26 February 2015 (55 pages)
4 March 2015Registration of charge 083929630001, created on 26 February 2015 (33 pages)
4 March 2015Registration of charge 083929630002, created on 26 February 2015 (55 pages)
4 March 2015Registration of charge 083929630001, created on 26 February 2015 (33 pages)
14 January 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
14 January 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
14 January 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
14 January 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/03/14 (1 page)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 30/03/14 (3 pages)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/03/14 (1 page)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 30/03/14 (3 pages)
12 November 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
31 October 2014Termination of appointment of Neville Howard Ablitt as a director on 22 May 2014 (1 page)
31 October 2014Termination of appointment of Neville Howard Ablitt as a director on 22 May 2014 (1 page)
19 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
13 June 2013Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page)
3 April 2013Current accounting period extended from 28 February 2014 to 30 March 2014 (1 page)
3 April 2013Current accounting period extended from 28 February 2014 to 30 March 2014 (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)