Active
Company Information for B & D COUNTRY INNS I LIMITED
PIER HOUSE, 86-93 STRAND ON THE GREEN, LONDON, W4 3NN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
B & D COUNTRY INNS I LIMITED | ||||||
Legal Registered Office | ||||||
PIER HOUSE 86-93 STRAND ON THE GREEN LONDON W4 3NN Other companies in W1J | ||||||
Previous Names | ||||||
|
Company Number | 07292333 | |
---|---|---|
Company ID Number | 07292333 | |
Date formed | 2010-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 11:20:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B & D COUNTRY INNS II LIMITED | PIER HOUSE 86-93 STRAND ON THE GREEN LONDON W4 3NN | Active | Company formed on the 2012-04-13 |
Officer | Role | Date Appointed |
---|---|---|
SÉVERINE PASCALE BÉQUIN |
||
SIMON RAY DODD |
||
JAMES CHARLES ROBERT DOUGLAS |
||
SIMON EMENY |
||
RICHARD HAMILTON FLEETWOOD FULLER |
||
JONATHON DAVID SWAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEVILLE HOWARD ABLITT |
Director | ||
MARK DAVID ASKEW |
Director | ||
JOEL MICHAEL CADBURY |
Director | ||
MATTHEW TERENCE CURETON |
Director | ||
OLIVER RICHARD VIGORS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & D (WIN) LIMITED | Director | 2018-06-07 | CURRENT | 2010-07-20 | Active | |
B & D (FARNHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-02-07 | Active | |
B & D (KINGSCLERE) LIMITED | Director | 2018-06-07 | CURRENT | 2014-04-03 | Active | |
B & D (ODIHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-01-28 | Active | |
B & D COUNTRY INNS II LIMITED | Director | 2018-06-07 | CURRENT | 2012-04-13 | Active | |
THE DARK STAR BREWING COMPANY LIMITED | Director | 2018-02-19 | CURRENT | 1995-05-03 | Active - Proposal to Strike off | |
NECTAR IMPORTS LIMITED | Director | 2016-09-09 | CURRENT | 1990-06-14 | Active | |
GRIFFIN INNS LTD. | Director | 2016-08-01 | CURRENT | 1951-05-29 | Active | |
GRAND CANAL TRADING LIMITED | Director | 2016-08-01 | CURRENT | 2001-08-16 | Active | |
F.S.T. TRUSTEE LIMITED | Director | 2016-08-01 | CURRENT | 1996-02-23 | Active | |
RINGWOODS LIMITED | Director | 2016-08-01 | CURRENT | 1921-12-20 | Active | |
GEORGE GALE AND COMPANY LIMITED | Director | 2016-08-01 | CURRENT | 1888-04-12 | Active | |
FULLER SMITH & TURNER PLC | Director | 2016-08-01 | CURRENT | 1929-08-22 | Active | |
GRIFFIN CATERING SERVICES LIMITED | Director | 2016-08-01 | CURRENT | 1981-07-31 | Active | |
45 WOODFIELD LIMITED | Director | 2016-08-01 | CURRENT | 2001-08-30 | Active | |
B & D (WIN) LIMITED | Director | 2018-06-07 | CURRENT | 2010-07-20 | Active | |
B & D (FARNHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-02-07 | Active | |
B & D (KINGSCLERE) LIMITED | Director | 2018-06-07 | CURRENT | 2014-04-03 | Active | |
B & D (ODIHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-01-28 | Active | |
B & D COUNTRY INNS II LIMITED | Director | 2018-06-07 | CURRENT | 2012-04-13 | Active | |
THE DARK STAR BREWING COMPANY LIMITED | Director | 2018-02-19 | CURRENT | 1995-05-03 | Active - Proposal to Strike off | |
G & M LEISURE LIMITED | Director | 2016-03-15 | CURRENT | 2011-06-14 | Dissolved 2018-06-26 | |
NECTAR IMPORTS LIMITED | Director | 2015-12-31 | CURRENT | 1990-06-14 | Active | |
BULL & STABLES LIMITED | Director | 2014-06-09 | CURRENT | 2011-01-12 | Dissolved 2016-06-14 | |
THE STABLE RESTAURANTS LIMITED | Director | 2014-06-09 | CURRENT | 2011-07-20 | Dissolved 2016-10-18 | |
THE STABLE BAR & RESTAURANTS LIMITED | Director | 2014-06-09 | CURRENT | 2012-09-27 | Active | |
THE STABLE PIZZA & CIDER LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
CORNISH ORCHARDS LTD | Director | 2013-06-04 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
GRIFFIN INNS LTD. | Director | 2008-01-14 | CURRENT | 1951-05-29 | Active | |
FULLER SMITH & TURNER ESTATES LIMITED | Director | 2008-01-14 | CURRENT | 1984-07-10 | Active | |
GRAND CANAL TRADING LIMITED | Director | 2008-01-14 | CURRENT | 2001-08-16 | Active | |
JACOMB GUINNESS LIMITED | Director | 2008-01-14 | CURRENT | 1994-06-02 | Active | |
F.S.T. TRUSTEE LIMITED | Director | 2008-01-14 | CURRENT | 1996-02-23 | Active | |
RINGWOODS LIMITED | Director | 2008-01-14 | CURRENT | 1921-12-20 | Active | |
GEORGE GALE AND COMPANY LIMITED | Director | 2008-01-14 | CURRENT | 1888-04-12 | Active | |
GRIFFIN CATERING SERVICES LIMITED | Director | 2008-01-14 | CURRENT | 1981-07-31 | Active | |
45 WOODFIELD LIMITED | Director | 2008-01-14 | CURRENT | 2001-08-30 | Active | |
FULLER SMITH & TURNER PLC | Director | 2007-09-10 | CURRENT | 1929-08-22 | Active | |
B & D (WIN) LIMITED | Director | 2018-06-07 | CURRENT | 2010-07-20 | Active | |
B & D (FARNHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-02-07 | Active | |
B & D (KINGSCLERE) LIMITED | Director | 2018-06-07 | CURRENT | 2014-04-03 | Active | |
B & D (ODIHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-01-28 | Active | |
B & D COUNTRY INNS II LIMITED | Director | 2018-06-07 | CURRENT | 2012-04-13 | Active | |
NATIONAL GALLERY GLOBAL LIMITED | Director | 2018-02-06 | CURRENT | 1988-07-26 | Active | |
THE STABLE BAR & RESTAURANTS LIMITED | Director | 2016-10-06 | CURRENT | 2012-09-27 | Active | |
THE STABLE PIZZA & CIDER LIMITED | Director | 2016-10-06 | CURRENT | 2014-05-19 | Active | |
G & M LEISURE LIMITED | Director | 2016-03-15 | CURRENT | 2011-06-14 | Dissolved 2018-06-26 | |
CORNISH ORCHARDS LTD | Director | 2013-06-04 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
BRITISH BEER & PUB ASSOCIATION | Director | 2013-03-13 | CURRENT | 1974-09-02 | Active | |
FULLER SMITH & TURNER PLC | Director | 1998-05-29 | CURRENT | 1929-08-22 | Active | |
B & D (WIN) LIMITED | Director | 2018-06-07 | CURRENT | 2010-07-20 | Active | |
B & D (FARNHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-02-07 | Active | |
B & D (KINGSCLERE) LIMITED | Director | 2018-06-07 | CURRENT | 2014-04-03 | Active | |
B & D (ODIHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-01-28 | Active | |
B & D COUNTRY INNS II LIMITED | Director | 2018-06-07 | CURRENT | 2012-04-13 | Active | |
WEST LONDON BUSINESS LTD | Director | 2016-09-15 | CURRENT | 1994-05-31 | Active | |
G & M LEISURE LIMITED | Director | 2016-03-15 | CURRENT | 2011-06-14 | Dissolved 2018-06-26 | |
CORNISH ORCHARDS LTD | Director | 2013-06-04 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
DAME ALICE OWEN'S SCHOOL | Director | 2013-04-01 | CURRENT | 2011-03-10 | Active | |
GEORGE GALE AND COMPANY LIMITED | Director | 2010-03-01 | CURRENT | 1888-04-12 | Active | |
GRIFFIN INNS LTD. | Director | 2010-02-03 | CURRENT | 1951-05-29 | Active | |
FULLER SMITH & TURNER ESTATES LIMITED | Director | 2010-02-03 | CURRENT | 1984-07-10 | Active | |
GRAND CANAL TRADING LIMITED | Director | 2010-02-03 | CURRENT | 2001-08-16 | Active | |
JACOMB GUINNESS LIMITED | Director | 2010-02-03 | CURRENT | 1994-06-02 | Active | |
F.S.T. TRUSTEE LIMITED | Director | 2010-02-03 | CURRENT | 1996-02-23 | Active | |
RINGWOODS LIMITED | Director | 2010-02-03 | CURRENT | 1921-12-20 | Active | |
GRIFFIN CATERING SERVICES LIMITED | Director | 2010-02-03 | CURRENT | 1981-07-31 | Active | |
45 WOODFIELD LIMITED | Director | 2010-02-03 | CURRENT | 2001-08-30 | Active | |
FULLER SMITH & TURNER PLC | Director | 2009-12-08 | CURRENT | 1929-08-22 | Active | |
THE WAVERTREE EDUCATION TRUST LIMITED | Director | 2005-12-06 | CURRENT | 2005-02-21 | Active | |
SHIRE HORSE SOCIETY.(THE) | Director | 2002-05-13 | CURRENT | 1878-07-11 | Active | |
B & D (WIN) LIMITED | Director | 2018-06-07 | CURRENT | 2010-07-20 | Active | |
B & D (FARNHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-02-07 | Active | |
B & D (KINGSCLERE) LIMITED | Director | 2018-06-07 | CURRENT | 2014-04-03 | Active | |
B & D (ODIHAM) LIMITED | Director | 2018-06-07 | CURRENT | 2013-01-28 | Active | |
B & D COUNTRY INNS II LIMITED | Director | 2018-06-07 | CURRENT | 2012-04-13 | Active | |
G & M LEISURE LIMITED | Director | 2016-03-15 | CURRENT | 2011-06-14 | Dissolved 2018-06-26 | |
BULL & STABLES LIMITED | Director | 2014-06-09 | CURRENT | 2011-01-12 | Dissolved 2016-06-14 | |
THE STABLE RESTAURANTS LIMITED | Director | 2014-06-09 | CURRENT | 2011-07-20 | Dissolved 2016-10-18 | |
THE STABLE BAR & RESTAURANTS LIMITED | Director | 2014-06-09 | CURRENT | 2012-09-27 | Active | |
THE STABLE PIZZA & CIDER LIMITED | Director | 2014-06-09 | CURRENT | 2014-05-19 | Active | |
CORNISH ORCHARDS LTD | Director | 2013-06-04 | CURRENT | 2003-08-19 | Active - Proposal to Strike off | |
GRIFFIN INNS LTD. | Director | 2012-02-01 | CURRENT | 1951-05-29 | Active | |
FULLER SMITH & TURNER ESTATES LIMITED | Director | 2012-02-01 | CURRENT | 1984-07-10 | Active | |
GRAND CANAL TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2001-08-16 | Active | |
JACOMB GUINNESS LIMITED | Director | 2012-02-01 | CURRENT | 1994-06-02 | Active | |
F.S.T. TRUSTEE LIMITED | Director | 2012-02-01 | CURRENT | 1996-02-23 | Active | |
RINGWOODS LIMITED | Director | 2012-02-01 | CURRENT | 1921-12-20 | Active | |
GEORGE GALE AND COMPANY LIMITED | Director | 2012-02-01 | CURRENT | 1888-04-12 | Active | |
FULLER SMITH & TURNER PLC | Director | 2012-02-01 | CURRENT | 1929-08-22 | Active | |
GRIFFIN CATERING SERVICES LIMITED | Director | 2012-02-01 | CURRENT | 1981-07-31 | Active | |
45 WOODFIELD LIMITED | Director | 2012-02-01 | CURRENT | 2001-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-30 | ||
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 01/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 26/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL REYNOLDS SMITH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
AP03 | Appointment of Rachel Louise Spencer as company secretary on 2021-01-01 | |
TM02 | Termination of appointment of Séverine Pascale Béquin on 2021-01-01 | |
AD04 | Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 22/06/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/20 FROM Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-05-20 GBP 5.747163 | |
CAP-SS | Solvency Statement dated 14/05/20 | |
RES13 | Resolutions passed:
| |
AAMD | Amended group accounts made up to 2019-03-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMILTON FLEETWOOD FULLER | |
AAMD | Amended group accounts made up to 2019-03-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON DAVID SWAINE | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072923330005 | |
AP01 | DIRECTOR APPOINTED MR FREDERICK JAMES MORTIMER TURNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
PSC02 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 2018-06-17 | |
AD02 | Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Griffin Brewery Chiswick Lane South London W4 2QB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RAY DODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES ROBERT DOUGLAS | |
RES15 | CHANGE OF COMPANY NAME 17/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/06/18 | |
AP01 | DIRECTOR APPOINTED MR SIMON RAY DODD | |
AP01 | DIRECTOR APPOINTED MR JONATHON DAVID SWAINE | |
AP01 | DIRECTOR APPOINTED MR RICHARD HAMILTON FLEETWOOD FULLER | |
AP01 | DIRECTOR APPOINTED MR JAMES CHARLES ROBERT DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR SIMON EMENY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE ABLITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASKEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CURETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER VIGORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL CADBURY | |
PSC02 | Notification of Fuller Smith & Turner Plc as a person with significant control on 2018-06-07 | |
PSC07 | CESSATION OF LONGSHOT LIMITED AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 5 ALBANY COURTYARD PICCADILLY LONDON W1J 0HF | |
AP03 | SECRETARY APPOINTED MS SÉVERINE PASCALE BÉQUIN | |
AD02 | SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072923330004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072923330005 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 5747163 | |
AR01 | 22/06/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/15 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 5747163 | |
AR01 | 22/06/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072923330004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072923330003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072923330003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MICHAEL CADBURY / 01/03/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 5747163 | |
AR01 | 22/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID ASKEW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13 | |
AR01 | 22/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 118 NEW BOND STREET LONDON W1S 1EW UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12 | |
SH01 | 12/10/12 STATEMENT OF CAPITAL GBP 5747163.00 | |
SH01 | 04/10/12 STATEMENT OF CAPITAL GBP 5722163 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 28/09/12 STATEMENT OF CAPITAL GBP 3971884 | |
AR01 | 22/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW TERENCE CURETON | |
RES01 | ADOPT ARTICLES 13/04/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES15 | CHANGE OF NAME 12/04/2012 | |
CERTNM | COMPANY NAME CHANGED LONGSHOT COUNTRY INNS LIMITED CERTIFICATE ISSUED ON 25/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 15/11/11 STATEMENT OF CAPITAL GBP 3759572 | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 3784384 | |
AP01 | DIRECTOR APPOINTED NEVILLE HOWARD ABLITT | |
RES15 | CHANGE OF NAME 23/11/2011 | |
CERTNM | COMPANY NAME CHANGED LONGSHOT COUNTRY PUB COMPANY LIMITED CERTIFICATE ISSUED ON 11/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/11 | |
SH01 | 14/11/11 STATEMENT OF CAPITAL GBP 3726489.00 | |
SH01 | 18/08/11 STATEMENT OF CAPITAL GBP 3707692 | |
AA01 | PREVSHO FROM 30/06/2011 TO 30/03/2011 | |
SH01 | 03/08/11 STATEMENT OF CAPITAL GBP 3444534 | |
SH01 | 26/07/11 STATEMENT OF CAPITAL GBP 3124985 | |
SH01 | 27/07/11 STATEMENT OF CAPITAL GBP 3218970 | |
SH01 | 28/07/11 STATEMENT OF CAPITAL GBP 3444534 | |
AR01 | 22/06/11 FULL LIST | |
SH01 | 31/05/11 STATEMENT OF CAPITAL GBP 3031000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD VIGORS / 01/03/2011 | |
RES01 | ADOPT ARTICLES 31/05/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/05/11 STATEMENT OF CAPITAL GBP 3025000.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 28/09/10 STATEMENT OF CAPITAL GBP 3000000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | OAKNORTH BANK LIMITED | ||
Satisfied | MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED | ||
Satisfied | MISS ISABEL NORMAN | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as B & D COUNTRY INNS I LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |