Date | Description |
2024-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GORDON ROBERTSON / 05/11/2024 |
2024-05-07 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2024 FROM
6TH FLOOR ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 6HD
ENGLAND |
2024-05-07 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2024-04-25 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY |
2023-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-23 |
update statutory_documents 23/06/22 STATEMENT OF CAPITAL GBP 86655.45 |
2022-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-05-31 |
update statutory_documents SOLVENCY STATEMENT DATED 26/05/22 |
2022-05-31 |
update statutory_documents REDUCE ISSUED CAPITAL 26/05/2022 |
2022-05-31 |
update statutory_documents CANCEL SHARE PREM A/C 26/05/2022 |
2022-05-31 |
update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 0.01 |
2022-05-31 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-05-30 |
update statutory_documents 26/05/22 STATEMENT OF CAPITAL GBP 928323.45 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-11-19 |
update statutory_documents DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY |
2021-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-10-30 |
update account_ref_day 31 => 30 |
2020-10-30 |
update account_ref_month 12 => 6 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-09-09 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 30/06/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-20 |
update statutory_documents DIRECTOR APPOINTED MARTIN ROBERTSON |
2020-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE |
2020-04-07 |
update num_mort_outstanding 1 => 0 |
2020-04-07 |
update num_mort_satisfied 3 => 4 |
2020-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079887480004 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-05 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS |
2019-06-20 |
update num_mort_outstanding 3 => 1 |
2019-06-20 |
update num_mort_satisfied 1 => 3 |
2019-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079887480002 |
2019-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079887480003 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWNING PUB EIS ONE LIMITED |
2018-01-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018 |
2017-12-09 |
update num_mort_charges 3 => 4 |
2017-12-09 |
update num_mort_outstanding 2 => 3 |
2017-11-07 |
delete address 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL |
2017-11-07 |
insert address 6TH FLOOR ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON ENGLAND EC3R 6HD |
2017-11-07 |
update account_category SMALL => FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update num_mort_charges 1 => 3 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-11-07 |
update num_mort_satisfied 0 => 1 |
2017-11-07 |
update registered_address |
2017-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079887480004 |
2017-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079887480002 |
2017-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079887480003 |
2017-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079887480001 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM
5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD
LONDON
SW1P 2AL |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE FERGUSON |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-31 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-02-07 |
delete address 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON ENGLAND SW1P 2AL |
2015-02-07 |
insert address 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-03-13 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-04-10 => 2016-01-28 |
2015-01-26 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update num_mort_charges 0 => 1 |
2014-11-07 |
update num_mort_outstanding 0 => 1 |
2014-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079887480001 |
2014-08-07 |
delete address 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN |
2014-08-07 |
insert address 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON ENGLAND SW1P 2AL |
2014-08-07 |
update registered_address |
2014-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
10 LOWER GROSVENOR PLACE
LONDON
SW1W 0EN |
2014-05-09 |
update statutory_documents 08/05/14 STATEMENT OF CAPITAL GBP 86655.45 |
2014-04-07 |
delete address 10 LOWER GROSVENOR PLACE LONDON ENGLAND SW1W 0EN |
2014-04-07 |
insert address 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-13 => 2014-03-13 |
2014-04-07 |
update returns_next_due_date 2014-04-10 => 2015-04-10 |
2014-04-07 |
update statutory_documents 04/04/14 STATEMENT OF CAPITAL GBP 78408.52 |
2014-03-27 |
update statutory_documents 13/03/14 FULL LIST |
2014-03-20 |
update statutory_documents 18/03/14 STATEMENT OF CAPITAL GBP 63024.52 |
2014-01-31 |
update statutory_documents 30/01/14 STATEMENT OF CAPITAL GBP 60740.62 |
2014-01-31 |
update statutory_documents 30/01/14 STATEMENT OF CAPITAL GBP 60740.62 |
2013-12-23 |
update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 59388 |
2013-11-07 |
update account_category NO ACCOUNTS FILED => SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-06 |
update statutory_documents 05/11/13 STATEMENT OF CAPITAL GBP 58828.15 |
2013-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-18 |
update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 57502.68 |
2013-09-04 |
update statutory_documents SECRETARY APPOINTED MISS STEPHANIE FERGUSON |
2013-08-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK CROWTHER |
2013-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS |
2013-08-01 |
update statutory_documents 31/07/13 STATEMENT OF CAPITAL GBP 54890.64 |
2013-06-25 |
insert sic_code 56302 - Public houses and bars |
2013-06-25 |
update account_ref_month 3 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-12-13 => 2013-09-30 |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-05-31 |
update statutory_documents 30/05/13 STATEMENT OF CAPITAL GBP 54087.95 |
2013-04-24 |
update statutory_documents 23/04/13 STATEMENT OF CAPITAL GBP 52873.43 |
2013-04-10 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012 |
2013-04-01 |
update statutory_documents 13/03/13 FULL LIST |
2013-03-20 |
update statutory_documents 19/03/13 STATEMENT OF CAPITAL GBP 32175.82 |
2013-01-31 |
update statutory_documents 22/01/13 STATEMENT OF CAPITAL GBP 28979.93 |
2013-01-22 |
update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 25388.25 |
2013-01-08 |
update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 25388.25 |
2012-11-07 |
update statutory_documents 07/11/12 STATEMENT OF CAPITAL GBP 17474.4 |
2012-08-30 |
update statutory_documents 29/08/12 STATEMENT OF CAPITAL GBP 9307.87 |
2012-08-09 |
update statutory_documents 24/07/12 STATEMENT OF CAPITAL GBP 9307.87 |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDY SHIPWAY |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE CLARKE |
2012-04-19 |
update statutory_documents ADOPT ARTICLES 04/04/2012 |
2012-04-16 |
update statutory_documents 05/04/12 STATEMENT OF CAPITAL GBP 3238.36 |
2012-03-21 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE ALEXIS CLARKE |
2012-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT |
2012-03-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |