Company NameThe Canbury Arms Ltd
Company StatusDissolved
Company Number11904632
CategoryPrivate Limited Company
Incorporation Date26 March 2019(5 years, 1 month ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2020(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH
Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2020(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed12 March 2020(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH
Secretary NameMr Christopher Jon Taylor
StatusClosed
Appointed28 May 2021(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 12 October 2021)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH
Director NameMr Richard David Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Henley Business Park Pirbright Road
Normandy
Guildford
Surrey
GU3 2DX
Director NameMr Anthony Robert Douglas Hancock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Henley Business Park Pirbright Road
Normandy
Guildford
Surrey
GU3 2DX
Secretary NameMr Krishan Pandit
StatusResigned
Appointed12 March 2020(11 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH
Secretary NameMr Anthony Ian Schroeder
StatusResigned
Appointed10 July 2020(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH

Location

Registered AddressRiverside House
26 Osiers Road
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

2 July 2019Delivered 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 2019Delivered on: 28 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2021Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages)
1 September 2020Cessation of Spring Pub Company Ltd as a person with significant control on 1 September 2020 (1 page)
1 September 2020Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 1 September 2020 (2 pages)
12 July 2020Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 (2 pages)
12 July 2020Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 (1 page)
21 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2020Memorandum and Articles of Association (34 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
20 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
20 March 2020Secretary's details changed for Ms Krishan Pandit on 12 March 2020 (1 page)
18 March 2020Cessation of Pearmain Pubs Ltd as a person with significant control on 12 March 2020 (1 page)
18 March 2020Satisfaction of charge 119046320001 in full (1 page)
18 March 2020Satisfaction of charge 119046320002 in full (1 page)
17 March 2020Termination of appointment of Richard David Brown as a director on 12 March 2020 (1 page)
17 March 2020Appointment of Mr Michael James Owen as a director on 12 March 2020 (2 pages)
17 March 2020Appointment of Mr Patrick Anthony Dardis as a director on 12 March 2020 (2 pages)
17 March 2020Notification of Spring Pub Company Ltd as a person with significant control on 12 March 2020 (2 pages)
17 March 2020Termination of appointment of Anthony Robert Douglas Hancock as a director on 12 March 2020 (1 page)
17 March 2020Appointment of Ms Krishan Pandit as a secretary on 12 March 2020 (2 pages)
17 March 2020Registered 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 2020Appointment of Mr Simon Ray Dodd as a director on 12 March 2020 (2 pages)
30 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
8 July 2019Registration of charge 119046320002, created on 2 July 2019 (46 pages)
28 May 2019Registration of charge 119046320001, created on 21 May 2019 (56 pages)
26 March 2019Incorporation
Statement of capital on 2019-03-26
  • GBP 100
(54 pages)