Westhoughton
Bolton
BL5 3AJ
Secretary Name | Julia Scheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2004) |
Role | Company Director |
Correspondence Address | Ye Olde White Bear Well Road London NW3 1LJ |
Secretary Name | Fiona Geary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 April 2013) |
Role | Caterer |
Correspondence Address | Ye Olde White Bear Well Road London NW3 1LJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 83400445 |
---|---|
Telephone region | London |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Christopher George Stewart Ely 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,946 |
Cash | £185,822 |
Current Liabilities | £40,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
6 April 2018 | Delivered on: 9 April 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The property known as 82 spring road, bournemouth BH1 4PT including existing and future fixtures, fittings, alterations and additions and ancillary assets. Outstanding |
---|---|
29 October 2002 | Delivered on: 12 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the archway tavern, 1 archway road, london N19 3TD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 2002 | Delivered on: 25 October 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 March 2002 | Delivered on: 16 March 2002 Persons entitled: Punch Pub Company (Vpr) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £11,750.00. Outstanding |
31 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
15 November 2021 | Change of details for Mr Christopher George Stewart Ely as a person with significant control on 29 September 2021 (2 pages) |
12 November 2021 | Director's details changed for Mr Christopher George Stewart Ely on 29 September 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 December 2020 | Change of details for Mr Christopher George Stewart Ely as a person with significant control on 17 December 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
12 October 2019 | Current accounting period extended from 28 January 2020 to 31 March 2020 (1 page) |
14 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
20 November 2018 | Director's details changed for Mr Christopher George Stewart Ely on 19 November 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
9 April 2018 | Registration of charge 041010000004, created on 6 April 2018 (5 pages) |
8 February 2018 | Satisfaction of charge 1 in full (1 page) |
8 February 2018 | Satisfaction of charge 3 in full (2 pages) |
8 February 2018 | Satisfaction of charge 2 in full (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Mr Christopher George Stewart Ely as a person with significant control on 25 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Christopher George Stewart Ely as a person with significant control on 25 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Christopher George Stewart Ely on 25 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Christopher George Stewart Ely on 25 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from 26 South Close Highgate London N6 5UQ England to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 26 South Close Highgate London N6 5UQ England to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 25 October 2017 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
2 October 2017 | Registered office address changed from C/O Prince of Wales 53 Highgate High Street London N6 5JX to 26 South Close Highgate London N6 5UQ on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from C/O Prince of Wales 53 Highgate High Street London N6 5JX to 26 South Close Highgate London N6 5UQ on 2 October 2017 (1 page) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Christopher George Stewart Ely on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Christopher George Stewart Ely on 18 October 2016 (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 November 2013 | Termination of appointment of Fiona Geary as a secretary (1 page) |
6 November 2013 | Termination of appointment of Fiona Geary as a secretary (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 November 2009 | Registered office address changed from Ye Old White Bear New End Hampstead London NW3 1LJ on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Ye Old White Bear New End Hampstead London NW3 1LJ on 24 November 2009 (1 page) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Christopher George Stewart Ely on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Christopher George Stewart Ely on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: ye old white bear well road london NW3 1LJ (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: ye old white bear well road london NW3 1LJ (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 57 london road enfield middlesex EN2 6SW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 57 london road enfield middlesex EN2 6SW (1 page) |
20 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
20 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | Return made up to 30/10/04; full list of members (6 pages) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | Return made up to 30/10/04; full list of members (6 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
28 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (10 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (10 pages) |
28 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Return made up to 30/10/02; full list of members
|
5 November 2002 | Return made up to 30/10/02; full list of members
|
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
8 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
8 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
29 March 2001 | Accounting reference date extended from 30/11/01 to 28/01/02 (1 page) |
29 March 2001 | Accounting reference date extended from 30/11/01 to 28/01/02 (1 page) |
20 December 2000 | Company name changed blockdeal LIMITED\certificate issued on 21/12/00 (2 pages) |
20 December 2000 | Company name changed blockdeal LIMITED\certificate issued on 21/12/00 (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 120 east road london N1 6AA (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 120 east road london N1 6AA (1 page) |
2 November 2000 | Incorporation (15 pages) |
2 November 2000 | Incorporation (15 pages) |