ADMIRAL TAVERNS (PORTFOLIO NO. 3) LIMITED
ADMIRAL TAVERNS (HIBERNIA) LIMITED INHOCO 3142 LIMITED

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

Company number 05273732
Status Active
Incorporation Date 29 October 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 ninety-six events have happened. The last three records are Second filing of Confirmation Statement dated 29/10/2016; Full accounts made up to 28 May 2016; Confirmation statement made on 29 October 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/12/2016 . The most likely internet sites of ADMIRAL TAVERNS (PORTFOLIO NO. 3) LIMITED are www.admiraltavernsportfoliono3.co.uk, and www.admiral-taverns-portfolio-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Admiral Taverns Portfolio No 3 Limited is a Private Limited Company. The company registration number is 05273732. Admiral Taverns Portfolio No 3 Limited has been working since 29 October 2004. The present status of the company is Active. The registered address of Admiral Taverns Portfolio No 3 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: 29 October 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: 17 May 2005
92 years old

Director
LANDESBERG, Gary Mitchell
Resigned: 16 November 2009
Appointed Date: 17 May 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 September 2009
Appointed Date: 17 May 2005
67 years old

Director
ROSENBERG, Elliot Simon
Resigned: 16 September 2009
Appointed Date: 17 May 2005
65 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 17 May 2005
Appointed Date: 29 October 2004

Persons With Significant Control

Admiral Taverns Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADMIRAL TAVERNS (PORTFOLIO NO. 3) LIMITED Events

15 Dec 2016
Second filing of Confirmation Statement dated 29/10/2016
13 Dec 2016
Full accounts made up to 28 May 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/12/2016

15 Dec 2015
Full accounts made up to 30 May 2015
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10

...
... and 86 more events
31 May 2005
New director appointed
07 Mar 2005
Company name changed admiral taverns (hibernia) limit ed\certificate issued on 07/03/05
08 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Nov 2004
Company name changed inhoco 3142 LIMITED\certificate issued on 29/11/04
29 Oct 2004
Incorporation

ADMIRAL TAVERNS (PORTFOLIO NO. 3) LIMITED Charges

9 October 2014
Charge code 0527 3732 0011
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 0527 3732 0010
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Admiral Taverns Bidco Limited
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0527 3732 0009
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: and…
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
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…
27 February 2006
Third party legal charge
Delivered: 10 March 2006
Status: Satisfied on 5 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Right, title and benefit to the securities and all income…
9 February 2006
Deed of charge over shares
Delivered: 15 February 2006
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Right, title and interest in and to the scheduled…
11 October 2005
Deed of charge over shares
Delivered: 14 October 2005
Status: Satisfied on 5 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rights, title and interest in and to the scheduled…