Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

AUTHENTIC ALEHOUSES LTD

C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
10693544
Private Limited Company
In Administration

Company Overview

About Authentic Alehouses Ltd
AUTHENTIC ALEHOUSES LTD was founded on 2017-03-28 and has its registered office in London. The organisation's status is listed as "In Administration". Authentic Alehouses Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
AUTHENTIC ALEHOUSES LTD
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
 
Previous Names
SILVERDISTANCE LIMITED06/04/2017
Filing Information
Company Number 10693544
Company ID Number 10693544
Date formed 2017-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 
Account next due 28/12/2018
Latest return 
Return next due 25/04/2018
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2022-10-13 19:18:29
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name AUTHENTIC ALEHOUSES LTD
The following companies were found which have the same name as AUTHENTIC ALEHOUSES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTHENTIC ALEHOUSES TRADING LIMITED 20 St Andrew Street London EC4A 3AG In Administration/Administrative Receiver Company formed on the 2017-06-15

Company Officers of AUTHENTIC ALEHOUSES LTD

Current Directors
Officer Role Date Appointed
JAMES MATTHEW BOSHIER
Director 2017-09-01
ALLAN HARPER
Director 2017-07-19
DARREN HARVEY
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HANLEY PICKLES
Director 2017-03-29 2018-05-08
JONATHON CHARLES ROUND
Director 2017-03-28 2017-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MATTHEW BOSHIER PURPLE STAG LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active - Proposal to Strike off
JAMES MATTHEW BOSHIER GOLDEN CHAMELEON LTD Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
JAMES MATTHEW BOSHIER MATTHEWS & MATTHEW FOOD SOLUTIONS LTD Director 2017-08-17 CURRENT 2017-08-17 Active
JAMES MATTHEW BOSHIER THE ILKLEY COW LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
JAMES MATTHEW BOSHIER TUSCAN RESTAURANTS LIMITED Director 2016-10-21 CURRENT 2016-10-21 Liquidation
JAMES MATTHEW BOSHIER THE MOODY COW APPERLEY BRIDGE LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
JAMES MATTHEW BOSHIER MOODY COW HOLDINGS LTD Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2017-04-18
JAMES MATTHEW BOSHIER EPERNEY LEEDS LTD Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2017-04-18
JAMES MATTHEW BOSHIER CITRUS BLUE DRINKS LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2017-01-17
JAMES MATTHEW BOSHIER BUSSEYS CATERING SUPPLIES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2016-11-22
JAMES MATTHEW BOSHIER MOODY COW (ILKLEY) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Liquidation
JAMES MATTHEW BOSHIER THE MOODY COW LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
ALLAN HARPER ANOTHERTIME LIMITED Director 2018-04-05 CURRENT 2017-05-31 Active - Proposal to Strike off
ALLAN HARPER TIMEDEFINITION LIMITED Director 2018-04-05 CURRENT 2017-03-28 Active
ALLAN HARPER COLLATERALTHOUGHT LIMITED Director 2018-03-01 CURRENT 2017-03-28 In Administration/Administrative Receiver
ALLAN HARPER SPIRITMAN LIMITED Director 2018-03-01 CURRENT 2017-04-13 Liquidation
ALLAN HARPER SOUTHPORT BAR CO. LIMITED Director 2018-03-01 CURRENT 2017-09-12 In Administration/Administrative Receiver
ALLAN HARPER AUTHENTIC ALEHOUSES TRADING LIMITED Director 2017-07-19 CURRENT 2017-06-15 In Administration/Administrative Receiver
ALLAN HARPER FIREPIT SMOKEHOUSES LIMITED Director 2017-05-12 CURRENT 2017-05-12 In Administration/Administrative Receiver
ALLAN HARPER CORNERTRACK LIMITED Director 2013-04-01 CURRENT 2010-07-20 Liquidation
DARREN HARVEY AUTHENTIC ALEHOUSES TRADING LIMITED Director 2018-05-08 CURRENT 2017-06-15 In Administration/Administrative Receiver
DARREN HARVEY BURNINGNIGHT LIMITED Director 2018-05-08 CURRENT 2010-07-20 Liquidation
DARREN HARVEY CORNERTRACK LIMITED Director 2018-05-03 CURRENT 2010-07-20 Liquidation
DARREN HARVEY HARROGATE BAR CO. LIMITED Director 2017-05-31 CURRENT 2017-05-31 In Administration/Administrative Receiver
DARREN HARVEY ANOTHERDATE LIMITED Director 2016-09-12 CURRENT 2014-09-29 In Administration/Administrative Receiver
DARREN HARVEY ORGANISETIME LIMITED Director 2016-09-12 CURRENT 2014-09-29 In Administration/Administrative Receiver
DARREN HARVEY OLDERTHAN LIMITED Director 2016-04-01 CURRENT 2014-04-08 Active - Proposal to Strike off
DARREN HARVEY WHICHWERE LIMITED Director 2016-01-01 CURRENT 2011-04-21 Active - Proposal to Strike off
DARREN HARVEY TUBEAPPROACH LIMITED Director 2016-01-01 CURRENT 2011-11-23 Active - Proposal to Strike off
DARREN HARVEY AMOUNTSECURED LIMITED Director 2016-01-01 CURRENT 2012-09-11 Active - Proposal to Strike off
DARREN HARVEY CONTACTWITH LIMITED Director 2015-07-31 CURRENT 2011-10-17 Liquidation
DARREN HARVEY CROSSINGAREA LIMITED Director 2015-07-31 CURRENT 2011-05-18 Liquidation
DARREN HARVEY HCS ACCOUNTANCY SERVICES LTD Director 2015-02-02 CURRENT 2015-02-02 Active
DARREN HARVEY IDEAZ-UK LTD Director 2014-03-18 CURRENT 2014-03-18 Active
DARREN HARVEY HCSP (YORKSHIRE) LTD Director 2012-02-09 CURRENT 2012-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Administrator's progress report
2023-10-05Administrator's progress report
2023-09-01liquidation-in-administration-extension-of-period
2023-04-13Administrator's progress report
2022-10-07Administrator's progress report
2022-04-09AM10Administrator's progress report
2022-02-18AM19liquidation-in-administration-extension-of-period
2021-09-16AM10Administrator's progress report
2021-04-12AM10Administrator's progress report
2021-04-03AM19liquidation-in-administration-extension-of-period
2020-10-19AM10Administrator's progress report
2020-04-23AM10Administrator's progress report
2020-04-21AM10Administrator's progress report
2020-02-05AM19liquidation-in-administration-extension-of-period
2019-10-14AM10Administrator's progress report
2019-06-03AM07Liquidation creditors meeting
2019-05-14AM03Statement of administrator's proposal
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM 4th Floor, Sovereign House 1-2 South Parade Leeds LS1 5QL England
2019-03-21AM01Appointment of an administrator
2018-10-22AP01DIRECTOR APPOINTED MRS VIVIENNE GAIL WILSON
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HARVEY
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 106935440008
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 106935440004
2018-08-15CH01Director's details changed for Mr Allan Harper on 2018-08-02
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW BOSHIER
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-23PSC04Change of details for Mr Christopher Hanley Pickles as a person with significant control on 2018-05-08
2018-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN HARPER
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANLEY PICKLES
2018-05-08AP01DIRECTOR APPOINTED MR DARREN HARVEY
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1.1111
2018-01-04SH0101/09/17 STATEMENT OF CAPITAL GBP 1.1111
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-07SH02Sub-division of shares on 2017-09-01
2017-10-05RES01ADOPT ARTICLES 05/10/17
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 118 NORTH STREET LEEDS LS2 7PN ENGLAND
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 118 NORTH STREET LEEDS LS2 7PN ENGLAND
2017-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-05AP01DIRECTOR APPOINTED MR JAMES MATTHEW BOSHIER
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 106935440001
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-19AA01CURREXT FROM 31/03/2018 TO 31/07/2018
2017-07-19AP01DIRECTOR APPOINTED MR ALLAN HARPER
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-07SH0101/07/17 STATEMENT OF CAPITAL GBP 1
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM
2017-04-06RES15CHANGE OF NAME 05/04/2017
2017-04-06CERTNMCOMPANY NAME CHANGED SILVERDISTANCE LIMITED CERTIFICATE ISSUED ON 06/04/17
2017-03-30AP01DIRECTOR APPOINTED MR CHRISTOPHER HANLEY PICKLES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2017-03-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2017-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AUTHENTIC ALEHOUSES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2019-04-30
Appointmen2019-03-12
Fines / Sanctions
No fines or sanctions have been issued against AUTHENTIC ALEHOUSES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AUTHENTIC ALEHOUSES LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AUTHENTIC ALEHOUSES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AUTHENTIC ALEHOUSES LTD
Trademarks
We have not found any records of AUTHENTIC ALEHOUSES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTHENTIC ALEHOUSES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AUTHENTIC ALEHOUSES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTHENTIC ALEHOUSES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeQualifying
Defending partyAUTHENTIC ALEHOUSES LTDEvent Date2019-04-30
 
Initiating party Event TypeAppointmen
Defending partyAUTHENTIC ALEHOUSES LTDEvent Date2019-03-12
In the Business & Property Courts of England and Wales Court Number: CR-2019-001664 AUTHENTIC ALEHOUSES LTD (Company Number 10693544 ) Nature of Business: Other letting and operating of owned or leaseā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTHENTIC ALEHOUSES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTHENTIC ALEHOUSES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.