ALL STAR (TRUMAN) LIMITED
LONDON ALL AROUND LIMITED

Hellopages » Greater London » Camden » WC2A 3HP

Company number 05910037
Status Active
Incorporation Date 18 August 2006
Company Type Private Limited Company
Address 8 GATE STREET, DESCARTES HOUSE, 2ND FLOOR, LONDON, ENGLAND, WC2A 3HP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 3rd Floor 60-62 Commercial Street London E1 6LT to 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP on 17 March 2017; Memorandum and Articles of Association; Satisfaction of charge 059100370003 in full. The most likely internet sites of ALL STAR (TRUMAN) LIMITED are www.allstartruman.co.uk, and www.all-star-truman.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Star Truman Limited is a Private Limited Company. The company registration number is 05910037. All Star Truman Limited has been working since 18 August 2006. The present status of the company is Active. The registered address of All Star Truman Limited is 8 Gate Street Descartes House 2nd Floor London England Wc2a 3hp. . EVANS, Daniel Jake is a Director of the company. EVANS, Michael Anthony is a Director of the company. ROSE, Christian David is a Director of the company. Secretary DUGGAN, Matthew John Henderson has been resigned. Secretary HARRIS, Graham Paul has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BREEDEN, Adam Miles has been resigned. Director VON WESTENHOLZ, Mark Henry Cosimo has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
EVANS, Daniel Jake
Appointed Date: 09 May 2014
56 years old

Director
EVANS, Michael Anthony
Appointed Date: 05 December 2015
58 years old

Director
ROSE, Christian David
Appointed Date: 16 June 2015
60 years old

Resigned Directors

Secretary
DUGGAN, Matthew John Henderson
Resigned: 20 March 2013
Appointed Date: 04 September 2006

Secretary
HARRIS, Graham Paul
Resigned: 13 June 2013
Appointed Date: 20 March 2013

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2006

Director
BREEDEN, Adam Miles
Resigned: 17 August 2012
Appointed Date: 04 September 2006
49 years old

Director
VON WESTENHOLZ, Mark Henry Cosimo
Resigned: 03 December 2014
Appointed Date: 04 September 2006
52 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2006

Persons With Significant Control

All Star Leisure Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALL STAR (TRUMAN) LIMITED Events

17 Mar 2017
Registered office address changed from 3rd Floor 60-62 Commercial Street London E1 6LT to 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP on 17 March 2017
09 Mar 2017
Memorandum and Articles of Association
08 Mar 2017
Satisfaction of charge 059100370003 in full
28 Feb 2017
Resolutions
  • RES13 ‐ Facility agreement/debenture/company business 01/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Feb 2017
Registration of charge 059100370004, created on 9 February 2017
...
... and 48 more events
30 Nov 2006
New director appointed
30 Nov 2006
New director appointed
30 Nov 2006
Director resigned
30 Nov 2006
Secretary resigned
18 Aug 2006
Incorporation

ALL STAR (TRUMAN) LIMITED Charges

9 February 2017
Charge code 0591 0037 0004
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 May 2013
Charge code 0591 0037 0003
Delivered: 8 May 2013
Status: Satisfied on 8 March 2017
Persons entitled: Santander UK PLC and Its Subsidaries
Description: Notification of addition to or amendment of charge…
12 September 2008
Third party legal charge of licensed premises
Delivered: 13 September 2008
Status: Satisfied on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 2G-mph and 2G-001, block 2, the old truman brewery, 91…
30 August 2007
Debenture
Delivered: 4 September 2007
Status: Satisfied on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…