ADMIRAL TAVERNS (PYRAMID) LIMITED
INHOCO 4128 LIMITED

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

Company number 05613276
Status Active
Incorporation Date 4 November 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 fifty events have happened. The last three records are Second filing of Confirmation Statement dated 04/11/2016; Full accounts made up to 28 May 2016; Confirmation statement made on 4 November 2016 with updates ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 14/12/2016 . The most likely internet sites of ADMIRAL TAVERNS (PYRAMID) LIMITED are www.admiraltavernspyramid.co.uk, and www.admiral-taverns-pyramid.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Admiral Taverns Pyramid Limited is a Private Limited Company. The company registration number is 05613276. Admiral Taverns Pyramid Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Admiral Taverns Pyramid 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: 04 November 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: 09 October 2006
68 years old

Director
LANDESBERG, Alan
Resigned: 16 November 2009
Appointed Date: 31 January 2006
92 years old

Director
LANDESBERG, Gary Mitchell
Resigned: 16 November 2009
Appointed Date: 31 January 2006
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: 31 January 2006
67 years old

Director
ROSENBERG, Elliot Simon
Resigned: 16 September 2009
Appointed Date: 31 January 2006
65 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 31 January 2006
Appointed Date: 04 November 2005

Persons With Significant Control

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

ADMIRAL TAVERNS (PYRAMID) LIMITED Events

14 Dec 2016
Second filing of Confirmation Statement dated 04/11/2016
13 Dec 2016
Full accounts made up to 28 May 2016
08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 14/12/2016

15 Dec 2015
Full accounts made up to 30 May 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 128,947,600

...
... and 240 more events
03 Aug 2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15
03 Aug 2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14
03 Aug 2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15
03 Aug 2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14
03 Aug 2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15

ADMIRAL TAVERNS (PYRAMID) LIMITED Charges

9 October 2014
Charge code 0561 3276 0024
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 0561 3276 0023
Delivered: 12 July 2013
Status: Partially satisfied
Persons entitled: Admiral Taverns Bidco Limited
Description: Egerton arms t/no GM683398. Egerton arms (land adjoining)…
27 June 2013
Charge code 0561 3276 0022
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…
24 June 2011
A supplemental legal mortgage
Delivered: 29 June 2011
Status: Satisfied on 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee
Description: Land on the north side of loomer road, chesterton…
24 June 2011
A supplemental legal mortgage
Delivered: 29 June 2011
Status: Satisfied on 27 December 2012
Persons entitled: Admiral Taverns Bidco Limited
Description: Land on the north side of loomer road, chesterton newcastle…
22 June 2010
A supplemental legal mortgage
Delivered: 24 June 2010
Status: Satisfied on 27 December 2012
Persons entitled: Admiral Taverns Bidco Limited
Description: Land adjoining route 69 gas street northampton with full…
22 June 2010
A supplemental legal mortgage
Delivered: 24 June 2010
Status: Satisfied on 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee
Description: Land adjoining route 69 gas street northampton with full…
6 May 2010
A supplemental legal mortgage
Delivered: 8 May 2010
Status: Satisfied on 27 December 2012
Persons entitled: Admiral Taverns Bidco Limited
Description: Salisbury hotel 129 marsh lane bootle t/no. MS362629 with…
6 May 2010
A supplemental legal mortgage
Delivered: 8 May 2010
Status: Satisfied on 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee
Description: Salisbury hotel 129 marsh lane bootle t/no. MS362629 with…
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 afon goch trelogan holywell t/no WA642065, f/h angel…
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: L/H starting gate newport street walsall t/n WM496021 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…
23 March 2007
Legal charge
Delivered: 28 March 2007
Status: Satisfied on 5 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Black horse 111 park road st helens merseyside t/n…
19 March 2007
Legal charge
Delivered: 20 March 2007
Status: Satisfied on 30 January 2009
Persons entitled: Irish Nationwide Building Society
Description: Black horse 111 park road st helens merseyside t/no…
16 October 2006
Legal charge
Delivered: 26 October 2006
Status: Satisfied on 5 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Barrowman 150 hotham road north hull humberside t/no…
16 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: The property being barrowman 150 hotham road north hull…
6 March 2006
Third party legal charge
Delivered: 13 March 2006
Status: Satisfied on 5 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Its whole right title and benefit to the securities and all…
27 February 2006
Charge
Delivered: 7 March 2006
Status: Satisfied on 20 September 2007
Persons entitled: Irish Nationwide Building Society
Description: By way of security mortgages, pledges and charges and…
25 February 2006
Debenture
Delivered: 6 March 2006
Status: Satisfied on 5 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: F/H abbey vaults, 3 abbey street, rhyl,denbighshire, wales…
6 February 2006
Debenture
Delivered: 15 February 2006
Status: Satisfied on 5 September 2007
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…