ADMIRAL TAVERNS (HARMONY) LIMITED
INHOCO 4107 LIMITED

Hellopages » City of London » City of London » EC1A 4EJ
Company number 05465262
Status Active
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4EJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Full accounts made up to 28 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Full accounts made up to 30 May 2015. The most likely internet sites of ADMIRAL TAVERNS (HARMONY) LIMITED are www.admiraltavernsharmony.co.uk, and www.admiral-taverns-harmony.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Admiral Taverns Harmony Limited is a Private Limited Company. The company registration number is 05465262. Admiral Taverns Harmony Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Admiral Taverns Harmony Limited is 150 Aldersgate Street London Ec1a 4ej. . A G SECRETARIAL LIMITED is a Secretary of the company. CLIFFORD, Andrew is a Director of the company. GEORGEL, Kevin Roger is a Director of the company. PEARSON, Glenn is a Director of the company. Director D'ARCY, Lynne has been resigned. Director LANDESBERG, Alan has been resigned. Director LANDESBERG, Gary Mitchell has been resigned. Director PAVELEY, Jonathan David, Dr has been resigned. Director PERCY, Andrew Graeme has been resigned. Director ROSENBERG, David has been resigned. Director ROSENBERG, Elliot Simon has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 26 May 2005

Director
CLIFFORD, Andrew
Appointed Date: 09 October 2006
55 years old

Director
GEORGEL, Kevin Roger
Appointed Date: 19 July 2010
55 years old

Director
PEARSON, Glenn
Appointed Date: 16 July 2007
55 years old

Resigned Directors

Director
D'ARCY, Lynne
Resigned: 07 July 2010
Appointed Date: 10 August 2005
68 years old

Director
LANDESBERG, Alan
Resigned: 16 November 2009
Appointed Date: 13 July 2005
93 years old

Director
LANDESBERG, Gary Mitchell
Resigned: 16 November 2009
Appointed Date: 13 July 2005
65 years old

Director
PAVELEY, Jonathan David, Dr
Resigned: 31 January 2014
Appointed Date: 20 January 2010
62 years old

Director
PERCY, Andrew Graeme
Resigned: 16 July 2007
Appointed Date: 26 January 2007
61 years old

Director
ROSENBERG, David
Resigned: 16 November 2009
Appointed Date: 13 July 2005
68 years old

Director
ROSENBERG, Elliot Simon
Resigned: 16 November 2009
Appointed Date: 13 July 2005
65 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 13 July 2005
Appointed Date: 26 May 2005

ADMIRAL TAVERNS (HARMONY) LIMITED Events

13 Dec 2016
Full accounts made up to 28 May 2016
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

15 Dec 2015
Full accounts made up to 30 May 2015
03 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

01 Dec 2014
Full accounts made up to 31 May 2014
...
... and 191 more events
08 Aug 2005
Director resigned
04 Aug 2005
Particulars of mortgage/charge
27 Jul 2005
Memorandum and Articles of Association
14 Jul 2005
Company name changed inhoco 4107 LIMITED\certificate issued on 14/07/05
26 May 2005
Incorporation

ADMIRAL TAVERNS (HARMONY) LIMITED Charges

9 October 2014
Charge code 0546 5262 0033
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
8 August 2014
Charge code 0546 5262 0032
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Admiral Taverns Bidco Limited
Description: F/H property k/a the land adjoining the area sports bar…
27 June 2013
Charge code 0546 5262 0031
Delivered: 12 July 2013
Status: Partially satisfied
Persons entitled: Admiral Taverns Bidco Limited
Description: Arena sports bar t/no LA502779. Black diamond t/no…
27 June 2013
Charge code 0546 5262 0030
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
17 November 2009
Debenture
Delivered: 2 December 2009
Status: Satisfied on 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
17 November 2009
Debenture
Delivered: 2 December 2009
Status: Satisfied on 27 December 2012
Persons entitled: Admiral Taverns Bidco Limited
Description: By way of first legal mortgage the original property: (for…
30 January 2009
Debenture
Delivered: 7 February 2009
Status: Satisfied on 2 December 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2007
Debenture
Delivered: 4 August 2007
Status: Satisfied on 2 December 2009
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
24 July 2007
Legal charge
Delivered: 4 August 2007
Status: Satisfied on 2 December 2009
Persons entitled: Irish Nationwide Building Society
Description: F/H nelson north road prittlewell t/n EX136565 t/n armoury…
24 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Horans tavern, 92 floodgate street, digbeth, birmingham f/h…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Great escape, nantgwyneth street, mid glamorgan l/h t/no…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Golden keys, 32 westfield centre, south yorks l/h t/no…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Glamorgan hotel, 87 argyle street, west glamorgan l/h t/no…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Britannia, sebastopol road, edmonton l/h t/no MX3362233…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Bar red, temple street/waterloo street, birmingham l/h t/no…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Victoria cross, jack cornwall street, manor park l/h t/no…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Ploughmans (land and buildings to the east of), 334…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Penrhys estate, ystrad l/h t/no WA658611. See the mortgage…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Market tavern, moseley street, west midlands l/h t/no…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: London pride, serpantine court lake, water eaton, bletchley…
14 December 2006
Supplemental legal charge being supplemental to a debenture dated 9 february 2006 and
Delivered: 18 December 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Little vic, 709 stockport road, levenshulme, l/h t/no…
5 April 2006
Supplemental legal charge
Delivered: 7 April 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H barbers arms, manchester old road, rhodes, middleton…
5 April 2006
Supplemental legal charge
Delivered: 7 April 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H bevois town hotel, 6 middle street, southampton t/no…
9 February 2006
A standard security which was presented for registration in scotland on 1 march 2006 and
Delivered: 8 March 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Ferniehill inn 73-75 ferniehill road edinburgh t/no…
9 February 2006
A standard security which was presented for registration in scotland on 1 march 2006 and
Delivered: 8 March 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2 link road oakley t/no FFE25034 together with the…
9 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: F/H 130 stapleton road bristol t/n AV26611 24 avenue lane…
9 February 2006
Debenture
Delivered: 15 February 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H properties k/a armoury tavern, 130 stapleton road…
9 February 2006
Assignation of rents
Delivered: 15 February 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The rental income. See the mortgage charge document for…
23 January 2006
Legal charge
Delivered: 26 January 2006
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: Aagrar 250 wakefield denby dale huddersfield,alma kings…
14 December 2005
Legal charge
Delivered: 21 December 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: Masons arms, 79 high street, worsbrough, south yorks;…
29 November 2005
Debenture
Delivered: 1 December 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
28 July 2005
Debenture
Delivered: 4 August 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…