Tegrehan, Par
Cornwall
PL24 2SL
Director Name | Philip Richard Lafferty |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(9 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Britannia Inn St. Austell Road Tegrehan, Par Cornwall PL24 2SL |
Secretary Name | Mr John Richard Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Collingwood Way Shoeburyness Southend On Sea Essex SS3 8BT |
Director Name | Mr John Richard Andrews |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Collingwood Way Shoeburyness Southend On Sea Essex SS3 8BT |
Website | www.britanniainn.net |
---|
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,501 |
Cash | £93,160 |
Current Liabilities | £418,650 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 July 2023 (8 months ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
5 May 2020 | Delivered on: 14 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
5 November 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
---|---|
4 November 2020 | Director's details changed for Mr Bradley Paul Beard on 4 November 2020 (2 pages) |
14 May 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
14 May 2020 | Registration of charge 067970130001, created on 5 May 2020 (24 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
1 April 2019 | Registered office address changed from Williow Farm, 323 Rectory Road Hockley Essex SS5 4JX to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 1 April 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
10 April 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
21 March 2018 | Change of share class name or designation (2 pages) |
20 March 2018 | Resolutions
|
14 February 2018 | Appointment of Philip Richard Lafferty as a director on 14 February 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 August 2016 | Termination of appointment of John Richard Andrews as a secretary on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of John Richard Andrews as a secretary on 2 August 2016 (1 page) |
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Bradley Paul Beard on 19 May 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Bradley Paul Beard on 19 May 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 March 2014 | Registered office address changed from 24 Main Road Hawkwell Hockley Essex SS5 4JN on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 24 Main Road Hawkwell Hockley Essex SS5 4JN on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 24 Main Road Hawkwell Hockley Essex SS5 4JN on 5 March 2014 (1 page) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 February 2012 | Company name changed the brit bar & restaurant LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Company name changed the brit bar & restaurant LIMITED\certificate issued on 01/02/12
|
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 August 2010 | Termination of appointment of John Andrews as a director (2 pages) |
10 August 2010 | Termination of appointment of John Andrews as a director (2 pages) |
8 February 2010 | Director's details changed for Mr John Richard Andrews on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr John Richard Andrews on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr John Richard Andrews on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Director appointed john richard andrews (2 pages) |
27 May 2009 | Director appointed john richard andrews (2 pages) |
14 May 2009 | Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page) |
14 May 2009 | Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page) |
21 January 2009 | Incorporation (14 pages) |
21 January 2009 | Incorporation (14 pages) |