Nantwich
Cheshire
CW5 7EA
Director Name | Mrs Rachel Icke |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2008(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Globe Inn Audlem Road Nantwich Cheshire CW5 7EA |
Director Name | Mr Carl David Brookfield |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2008(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Secretary Name | Rachel Icke |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2008(same day as company formation) |
Role | Publican |
Correspondence Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Telephone | 01270 623374 |
---|---|
Telephone region | Crewe |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
33 at £1 | Carl David Brookfield 33.33% Ordinary |
---|---|
33 at £1 | Nicholas James Icke 33.33% Ordinary |
33 at £1 | Rachel Icke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,499 |
Cash | £11,174 |
Current Liabilities | £79,125 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 September 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 30 September 2019 (overdue) |
26 July 2012 | Delivered on: 1 August 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Carl David Brookfield on 30 June 2015 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 September 2010 | Director's details changed for Nicholas James Icke on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Rachel Icke on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Rachel Icke on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Carl David Brookfield on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Rachel Icke on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Rachel Icke on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Carl David Brookfield on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Nicholas James Icke on 1 October 2009 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2009 | Director's details changed for Rachel Icke on 17 September 2009 (1 page) |
10 November 2009 | Director's details changed for Nicholas James Icke on 17 September 2009 (1 page) |
12 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ (1 page) |
24 September 2008 | Ad 16/09/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
24 September 2008 | Director and secretary appointed rachel icke (2 pages) |
24 September 2008 | Director appointed carl david brookfield (2 pages) |
24 September 2008 | Director appointed nicholas james icke (2 pages) |
16 September 2008 | Incorporation (9 pages) |
16 September 2008 | Appointment terminated director yomtov jacobs (1 page) |