Eltham
London
SE9 5DA
Director Name | Mr Stephen Peter Harris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Passey Place Eltham London SE9 5DA |
Director Name | Mrs Kim Elizabeth Garrod |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 45 Passey Place Eltham London SE9 5DA |
Director Name | Mr Stephen Peter Harris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(4 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Passey Place Eltham London SE9 5DA |
Registered Address | 45 Passey Place Eltham London SE9 5DA |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kim Elizabeth Garrod 50.00% Ordinary |
---|---|
1 at £1 | Wilson James 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £841 |
Cash | £7,593 |
Current Liabilities | £67,826 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
14 January 2022 | Delivered on: 14 January 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as the park tavern, 45 passey place, SE9 5DA as the same is registered at hm land registry with title no TGL575376 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
23 February 2018 | Delivered on: 5 March 2018 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of James Garrod Pension Scheme Stephen Harris as Trustee of James Garrod Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
8 November 2017 | Delivered on: 14 November 2017 Persons entitled: Newable Business Loans Limited Classification: A registered charge Outstanding |
19 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 March 2023 | Change of details for Mr Wilson James as a person with significant control on 8 June 2017 (2 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 January 2022 | Registration of charge 085244320004, created on 14 January 2022 (15 pages) |
23 December 2021 | Registration of charge 085244320003, created on 23 December 2021 (19 pages) |
4 July 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
22 February 2021 | Satisfaction of charge 085244320001 in full (1 page) |
23 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 March 2018 | Registration of charge 085244320002, created on 23 February 2018 (73 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 November 2017 | Appointment of Mr Stephen Peter Harris as a director on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Stephen Peter Harris as a director on 29 November 2017 (2 pages) |
14 November 2017 | Registration of charge 085244320001, created on 8 November 2017 (24 pages) |
14 November 2017 | Registration of charge 085244320001, created on 8 November 2017 (24 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
11 July 2017 | Termination of appointment of Stephen Peter Harris as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Stephen Peter Harris as a director on 11 July 2017 (1 page) |
22 June 2017 | Appointment of Mr Stephen Peter Harris as a director on 19 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Stephen Peter Harris as a director on 19 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Termination of appointment of Kim Elizabeth Garrod as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Kim Elizabeth Garrod as a director on 8 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 June 2016 | Director's details changed for Mrs Kim Elizabeth Garrod on 1 January 2016 (2 pages) |
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Wilson James on 1 January 2016 (2 pages) |
8 June 2016 | Director's details changed for Mrs Kim Elizabeth Garrod on 1 January 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Wilson James on 1 January 2016 (2 pages) |
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 December 2013 | Registered office address changed from 242/242a Farnham Road Slough Berkshire SL1 4XE United Kingdom on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from 242/242a Farnham Road Slough Berkshire SL1 4XE United Kingdom on 23 December 2013 (2 pages) |
10 May 2013 | Incorporation (23 pages) |
10 May 2013 | Incorporation (23 pages) |