London
SW18 1NH
Director Name | Mr Michael James Owen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2020(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Director Name | Mr Patrick Anthony Dardis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 March 2020(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Secretary Name | Mr Christopher Jon Taylor |
---|---|
Status | Closed |
Appointed | 28 May 2021(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 12 October 2021) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Director Name | Mr Richard David Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2b Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX |
Director Name | Mr Anthony Robert Douglas Hancock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX |
Secretary Name | Mr Krishan Pandit |
---|---|
Status | Resigned |
Appointed | 12 March 2020(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Resigned |
Appointed | 10 July 2020(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Registered Address | Riverside House 26 Osiers Road London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 July 2019 | Delivered on: 8 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as the canbury arms public house, 49 canbury park road, kingston upon thames, KT2 6LQ registered at the land registry with title number SGL66571. Outstanding |
---|---|
21 May 2019 | Delivered on: 28 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 March 2021 | Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages) |
---|---|
1 September 2020 | Cessation of Spring Pub Company Ltd as a person with significant control on 1 September 2020 (1 page) |
1 September 2020 | Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 1 September 2020 (2 pages) |
12 July 2020 | Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 (2 pages) |
12 July 2020 | Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 (1 page) |
21 April 2020 | Resolutions
|
21 April 2020 | Memorandum and Articles of Association (34 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
20 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
20 March 2020 | Secretary's details changed for Ms Krishan Pandit on 12 March 2020 (1 page) |
18 March 2020 | Cessation of Pearmain Pubs Ltd as a person with significant control on 12 March 2020 (1 page) |
18 March 2020 | Satisfaction of charge 119046320001 in full (1 page) |
18 March 2020 | Satisfaction of charge 119046320002 in full (1 page) |
17 March 2020 | Termination of appointment of Richard David Brown as a director on 12 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Michael James Owen as a director on 12 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr Patrick Anthony Dardis as a director on 12 March 2020 (2 pages) |
17 March 2020 | Notification of Spring Pub Company Ltd as a person with significant control on 12 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Anthony Robert Douglas Hancock as a director on 12 March 2020 (1 page) |
17 March 2020 | Appointment of Ms Krishan Pandit as a secretary on 12 March 2020 (2 pages) |
17 March 2020 | Registered office address changed from Unit 2B Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX United Kingdom to Riverside House 26 Osiers Road London SW18 1NH on 17 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Simon Ray Dodd as a director on 12 March 2020 (2 pages) |
30 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
8 July 2019 | Registration of charge 119046320002, created on 2 July 2019 (46 pages) |
28 May 2019 | Registration of charge 119046320001, created on 21 May 2019 (56 pages) |
26 March 2019 | Incorporation Statement of capital on 2019-03-26
|