London
SW18 1NH
Director Name | Mr Patrick Anthony Dardis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 February 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Closed |
Appointed | 06 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Niall Patrick Devlin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Bermondsey Street London SE1 3UB |
Director Name | Mr Michael Peters |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Bermondsey Street London SE1 3UB |
Registered Address | Riverside House 26 Osiers Road London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
50 at £1 | Michael Peters 50.00% Ordinary |
---|---|
50 at £1 | Niall Devlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£279,000 |
Cash | £138,738 |
Current Liabilities | £663,619 |
Latest Accounts | 3 April 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 July 2015 | Delivered on: 15 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a the woolpack 98 bermondsey street london t/no TGL263985. Outstanding |
---|---|
15 December 2014 | Delivered on: 15 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (2 pages) |
22 November 2017 | Application to strike the company off the register (2 pages) |
9 October 2017 | Full accounts made up to 3 April 2017 (19 pages) |
9 October 2017 | Full accounts made up to 3 April 2017 (19 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
7 August 2017 | Cessation of Niall Patrick Devlin as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Niall Patrick Devlin as a person with significant control on 6 October 2016 (1 page) |
7 August 2017 | Cessation of Michael Philip Peters as a person with significant control on 6 October 2016 (1 page) |
7 August 2017 | Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 6 October 2016 (1 page) |
7 August 2017 | Cessation of Michael Philip Peter as a person with significant control on 7 August 2017 (1 page) |
12 May 2017 | Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages) |
10 October 2016 | Appointment of Mr Patrick Anthony Dardis as a director on 6 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Patrick Anthony Dardis as a director on 6 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Michael Peters as a director on 6 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 98 Bermondsey Street London SE1 3UB to Riverside House 26 Osiers Road London SW18 1NH on 10 October 2016 (1 page) |
10 October 2016 | Satisfaction of charge 089718950002 in full (1 page) |
10 October 2016 | Appointment of Mr Steven Allan Robinson as a director on 6 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Anthony Ian Schroeder as a secretary on 6 October 2016 (2 pages) |
10 October 2016 | Satisfaction of charge 089718950002 in full (1 page) |
10 October 2016 | Satisfaction of charge 089718950001 in full (1 page) |
10 October 2016 | Registered office address changed from 98 Bermondsey Street London SE1 3UB to Riverside House 26 Osiers Road London SW18 1NH on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Michael Peters as a director on 6 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Steven Allan Robinson as a director on 6 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Anthony Ian Schroeder as a secretary on 6 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Niall Patrick Devlin as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Niall Patrick Devlin as a director on 6 October 2016 (1 page) |
10 October 2016 | Satisfaction of charge 089718950001 in full (1 page) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 July 2015 | Registration of charge 089718950002, created on 14 July 2015 (8 pages) |
15 July 2015 | Registration of charge 089718950002, created on 14 July 2015 (8 pages) |
19 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
19 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 December 2014 | Registration of charge 089718950001, created on 15 December 2014 (23 pages) |
15 December 2014 | Registration of charge 089718950001, created on 15 December 2014 (23 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 April 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
29 April 2014 | Appointment of Mr Niall Patrick Devlin as a director (2 pages) |
29 April 2014 | Appointment of Mr Michael Peters as a director (2 pages) |
29 April 2014 | Appointment of Mr Michael Peters as a director (2 pages) |
29 April 2014 | Appointment of Mr Niall Patrick Devlin as a director (2 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
9 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 April 2014 | Incorporation (36 pages) |
2 April 2014 | Incorporation (36 pages) |