ADMIRAL TAVERNS (PORTFOLIO NO 2) LIMITED
INHOCO 4035 LIMITED

Hellopages » City of London » City of London » EC1A 4EJ

Company number 05072654
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4EJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Full accounts made up to 28 May 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 3,000,120 ; Full accounts made up to 30 May 2015. The most likely internet sites of ADMIRAL TAVERNS (PORTFOLIO NO 2) LIMITED are www.admiraltavernsportfoliono2.co.uk, and www.admiral-taverns-portfolio-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Admiral Taverns Portfolio No 2 Limited is a Private Limited Company. The company registration number is 05072654. Admiral Taverns Portfolio No 2 Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Admiral Taverns Portfolio No 2 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. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 15 March 2004

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: 09 October 2006
68 years old

Director
LANDESBERG, Alan
Resigned: 16 September 2009
Appointed Date: 16 August 2004
92 years old

Director
LANDESBERG, Gary Mitchell
Resigned: 16 November 2009
Appointed Date: 16 August 2004
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 September 2009
Appointed Date: 16 August 2004
67 years old

Director
ROSENBERG, Elliot Simon
Resigned: 16 September 2009
Appointed Date: 16 August 2004
65 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 16 August 2004
Appointed Date: 15 March 2004

ADMIRAL TAVERNS (PORTFOLIO NO 2) LIMITED Events

13 Dec 2016
Full accounts made up to 28 May 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3,000,120

15 Dec 2015
Full accounts made up to 30 May 2015
25 Apr 2015
Satisfaction of charge 050726540033 in part
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,000,120

...
... and 192 more events
23 Aug 2004
New director appointed
23 Aug 2004
New director appointed
23 Aug 2004
New director appointed
16 Aug 2004
Company name changed inhoco 4035 LIMITED\certificate issued on 16/08/04
15 Mar 2004
Incorporation

ADMIRAL TAVERNS (PORTFOLIO NO 2) LIMITED Charges

9 October 2014
Charge code 0507 2654 0034
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
27 June 2013
Charge code 0507 2654 0033
Delivered: 12 July 2013
Status: Partially satisfied
Persons entitled: Admiral Taverns Bidco Limited
Description: Morning star t/no SK215345. Straw hat t/no CH443660…
27 June 2013
Charge code 0507 2654 0032
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…
22 April 2010
Supplemental legal mortgage
Delivered: 29 April 2010
Status: Satisfied on 27 December 2012
Persons entitled: Admiral Taverns Bidco Limited
Description: Chequers 20 the street eriswell t/no SK124274.
22 April 2010
Supplemental legal mortgage
Delivered: 29 April 2010
Status: Satisfied on 27 December 2012
Persons entitled: Admiral Taverns Bidco Limited
Description: Victoria john bright street birmingham.
22 April 2010
Supplemental legal mortgage
Delivered: 29 April 2010
Status: Satisfied on 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee
Description: Victoria john bright street birmingham.
22 April 2010
Supplemental legal mortgage
Delivered: 29 April 2010
Status: Satisfied on 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee
Description: Chequers 20 the street eriswell t/no SK124274.
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: F/H albert hotel 63 london street southport t/no MS435151…
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 kings head chapel road ridgewell t/n EX747983 l/h…
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…
24 May 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 3 February 2009
Persons entitled: Irish Nationwide Building Society
Description: The albert hotel 63 london road southport merseyside: the…
12 April 2007
Supplemental legal charge
Delivered: 13 April 2007
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H the property being moguls palace 231 st georges street…
5 April 2007
Supplemental legal charge
Delivered: 5 April 2007
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Highwayman peterfields rise london l/h t/n LN226539…
7 August 2006
Legal charge
Delivered: 9 August 2006
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: The property k/a the king's arms, 187 the moors, coleorton…
13 April 2006
Supplemental legal charge, supplemental to a debenture dated 11 october 2005 and
Delivered: 19 April 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a highwayman, petersfields rise, london t/no…
14 February 2006
Supplemental legal charge
Delivered: 17 February 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a farrrington inn bristol road bristol t/no…
13 January 2006
Supplemental legal charge
Delivered: 16 January 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H & f/h clog & shawl, 23 roch valley way, rochdale t/nos…
8 December 2005
Rent deposit deed
Delivered: 14 December 2005
Status: Satisfied on 21 March 2013
Persons entitled: Richard Edward Howard-Vyse and Anthony Robert Pardoe
Description: £29,500.00.
11 October 2005
Debenture
Delivered: 14 October 2005
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The properties k/a antelope inn, warwickshire (f/h) t/no…
16 September 2005
Legal charge
Delivered: 6 October 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: The st nocholas stevenage all fixtures and fittings the…
16 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: First legal charge over the lynch pin/grove public house…
3 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: First legal charge over the chequers public house erilswell…
27 May 2005
Legal charge
Delivered: 3 June 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: Floating charge over all moveable plant machinery…
24 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: L/H property k/a the new brunswick islington london…
9 May 2005
Legal charge
Delivered: 19 May 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: Lucky jim's eastleigh, ordnance arms newham, valiant sailor…
30 March 2005
Legal charge
Delivered: 2 April 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: 10 market street oakengates telford t/n SL50392. Trenholme…
29 March 2005
Legal charge
Delivered: 12 April 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: The rising sun public house 20/21 marsham street maisdtone…
31 January 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: L/H shooting star public house rossington avenue…
21 January 2005
Legal charge
Delivered: 27 January 2005
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: L/H land k/a the book and candle public house church hill…
24 September 2004
Legal charge
Delivered: 29 September 2004
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: Antelope birmingham road saltisford t/no WV367247, archers…
19 August 2004
Debenture
Delivered: 25 August 2004
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…