Company NameThe Ginger Pub Co Limited
DirectorChristopher George Stewart Ely
Company StatusActive
Company Number04101000
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)
Previous NameBlockdeal Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher George Stewart Ely
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Secretary NameJulia Scheeler
NationalityBritish
StatusResigned
Appointed14 November 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2004)
RoleCompany Director
Correspondence AddressYe Olde White Bear
Well Road
London
NW3 1LJ
Secretary NameFiona Geary
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 April 2013)
RoleCaterer
Correspondence AddressYe Olde White Bear
Well Road
London
NW3 1LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 83400445
Telephone regionLondon

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher George Stewart Ely
100.00%
Ordinary

Financials

Year2014
Net Worth£194,946
Cash£185,822
Current Liabilities£40,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

6 April 2018Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

31 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
8 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
15 November 2021Change of details for Mr Christopher George Stewart Ely as a person with significant control on 29 September 2021 (2 pages)
12 November 2021Director's details changed for Mr Christopher George Stewart Ely on 29 September 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 December 2020Change of details for Mr Christopher George Stewart Ely as a person with significant control on 17 December 2020 (2 pages)
16 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
12 October 2019Current accounting period extended from 28 January 2020 to 31 March 2020 (1 page)
14 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
20 November 2018Director's details changed for Mr Christopher George Stewart Ely on 19 November 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
9 April 2018Registration of charge 041010000004, created on 6 April 2018 (5 pages)
8 February 2018Satisfaction of charge 1 in full (1 page)
8 February 2018Satisfaction of charge 3 in full (2 pages)
8 February 2018Satisfaction of charge 2 in full (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 October 2017Change of details for Mr Christopher George Stewart Ely as a person with significant control on 25 October 2017 (2 pages)
26 October 2017Change of details for Mr Christopher George Stewart Ely as a person with significant control on 25 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Christopher George Stewart Ely on 25 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Christopher George Stewart Ely on 25 October 2017 (2 pages)
25 October 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
2 October 2017Registered 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 2017Registered 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 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
18 October 2016Director's details changed for Christopher George Stewart Ely on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Christopher George Stewart Ely on 18 October 2016 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2013Termination of appointment of Fiona Geary as a secretary (1 page)
6 November 2013Termination of appointment of Fiona Geary as a secretary (1 page)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 November 2009Registered office address changed from Ye Old White Bear New End Hampstead London NW3 1LJ on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Ye Old White Bear New End Hampstead London NW3 1LJ on 24 November 2009 (1 page)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Christopher George Stewart Ely on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Christopher George Stewart Ely on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 November 2007Return made up to 30/10/07; no change of members (6 pages)
6 November 2007Return made up to 30/10/07; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 August 2007Registered office changed on 15/08/07 from: ye old white bear well road london NW3 1LJ (1 page)
15 August 2007Registered office changed on 15/08/07 from: ye old white bear well road london NW3 1LJ (1 page)
12 June 2007Registered office changed on 12/06/07 from: 57 london road enfield middlesex EN2 6SW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 57 london road enfield middlesex EN2 6SW (1 page)
20 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
20 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
15 November 2006Return made up to 30/10/06; full list of members (2 pages)
15 November 2006Return made up to 30/10/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
31 October 2005Secretary resigned (1 page)
20 January 2005New secretary appointed (2 pages)
20 January 2005Return made up to 30/10/04; full list of members (6 pages)
20 January 2005New secretary appointed (2 pages)
20 January 2005Return made up to 30/10/04; full list of members (6 pages)
1 December 2004Full accounts made up to 31 January 2004 (11 pages)
1 December 2004Full accounts made up to 31 January 2004 (11 pages)
28 November 2003Return made up to 30/10/03; full list of members (6 pages)
28 November 2003Full accounts made up to 31 January 2003 (10 pages)
28 November 2003Full accounts made up to 31 January 2003 (10 pages)
28 November 2003Return made up to 30/10/03; full list of members (6 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
8 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
8 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
5 November 2001Return made up to 30/10/01; full list of members (6 pages)
5 November 2001Return made up to 30/10/01; full list of members (6 pages)
29 March 2001Accounting reference date extended from 30/11/01 to 28/01/02 (1 page)
29 March 2001Accounting reference date extended from 30/11/01 to 28/01/02 (1 page)
20 December 2000Company name changed blockdeal LIMITED\certificate issued on 21/12/00 (2 pages)
20 December 2000Company name changed blockdeal LIMITED\certificate issued on 21/12/00 (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: 120 east road london N1 6AA (1 page)
20 November 2000Registered office changed on 20/11/00 from: 120 east road london N1 6AA (1 page)
2 November 2000Incorporation (15 pages)
2 November 2000Incorporation (15 pages)