Company NameThe Plume Of Feathers Public House Limited
DirectorsStuart Grieves and Aimee Naughton
Company StatusActive
Company Number04476716
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stuart Grieves
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(19 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rye Hill Road
Harlow
CM18 7JE
Director NameAimee Naughton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rye Hill Road
Harlow
CM18 7JE
Director NameMrs Barbara Ann Grieves
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plume Of Feathers
Gilston
Harlow
CM20 2RD
Director NameMr Paul Stuart Grieves
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plume Of Feathers
Gilston
Harlow
CM20 2RD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameTayler Bradshaw (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered Address15 Rye Hill Road
Harlow
CM18 7JE
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,133
Cash£2,538
Current Liabilities£35,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

8 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Notification of Paul Stuart Grieves as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Barbara Ann Grieves as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Barbara Ann Grieves as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Barbara Ann Grieves as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
17 July 2017Notification of Paul Stuart Grieves as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Paul Stuart Grieves as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Barbara Grieves on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Barbara Grieves on 13 July 2011 (2 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2009Return made up to 03/07/09; full list of members (4 pages)
13 July 2009Return made up to 03/07/09; full list of members (4 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2008Return made up to 03/07/08; full list of members (4 pages)
15 July 2008Return made up to 03/07/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
26 July 2005Return made up to 03/07/05; full list of members (3 pages)
26 July 2005Return made up to 03/07/05; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Ad 03/07/02--------- £ si 1@1 (2 pages)
10 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
10 July 2003Return made up to 03/07/03; full list of members (7 pages)
10 July 2003Ad 03/07/02--------- £ si 1@1 (2 pages)
10 July 2003Return made up to 03/07/03; full list of members (7 pages)
10 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
7 October 2002Company name changed fairmile services LIMITED\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed fairmile services LIMITED\certificate issued on 07/10/02 (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
25 September 2002Registered office changed on 25/09/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
3 July 2002Incorporation (14 pages)
3 July 2002Incorporation (14 pages)