HOPS PUB COMPANY LIMITED
LUTON DWSCO 2731 LIMITED

Hellopages » Bedfordshire » Luton » LU1 3LS

Company number 06457363
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address PORTER TUN HOUSE, 500 CAPABILITY GREEN, LUTON, BEDS, LU1 3LS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registration of charge 064573630038, created on 16 March 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 27 September 2015. The most likely internet sites of HOPS PUB COMPANY LIMITED are www.hopspubcompany.co.uk, and www.hops-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Hops Pub Company Limited is a Private Limited Company. The company registration number is 06457363. Hops Pub Company Limited has been working since 19 December 2007. The present status of the company is Active. The registered address of Hops Pub Company Limited is Porter Tun House 500 Capability Green Luton Beds Lu1 3ls. . MAZARS COMPANY SECRETARIES LIMITED is a Secretary of the company. BAKER, Suzanne Louise is a Director of the company. LONGBOTTOM, Simon David is a Director of the company. ROSS, David Andrew is a Director of the company. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director GUDMUNDSSON, Marino has been resigned. Director HORROCKS, Rupert John has been resigned. Director KEEN, Christian has been resigned. Director PAYNE, Ian Timothy has been resigned. Director REYNDAL, Johann Petur has been resigned. Director SMITH, Toby Coultas has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MAZARS COMPANY SECRETARIES LIMITED
Appointed Date: 15 May 2008

Director
BAKER, Suzanne Louise
Appointed Date: 19 March 2008
62 years old

Director
LONGBOTTOM, Simon David
Appointed Date: 31 January 2015
54 years old

Director
ROSS, David Andrew
Appointed Date: 16 May 2014
52 years old

Resigned Directors

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 25 April 2008
Appointed Date: 19 December 2007

Director
GUDMUNDSSON, Marino
Resigned: 21 June 2011
Appointed Date: 30 March 2011
59 years old

Director
HORROCKS, Rupert John
Resigned: 21 June 2011
Appointed Date: 30 March 2011
46 years old

Director
KEEN, Christian
Resigned: 13 January 2012
Appointed Date: 19 March 2008
61 years old

Director
PAYNE, Ian Timothy
Resigned: 01 December 2010
Appointed Date: 26 March 2008
72 years old

Director
REYNDAL, Johann Petur
Resigned: 21 June 2011
Appointed Date: 30 March 2011
58 years old

Director
SMITH, Toby Coultas
Resigned: 26 September 2014
Appointed Date: 26 March 2008
55 years old

Director
DWS DIRECTORS LTD
Resigned: 19 March 2008
Appointed Date: 19 December 2007

Persons With Significant Control

Town And City Pub Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOPS PUB COMPANY LIMITED Events

21 Mar 2017
Registration of charge 064573630038, created on 16 March 2017
This document is being processed and will be available in 5 days.

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
23 Jun 2016
Full accounts made up to 27 September 2015
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,001

24 Dec 2015
Director's details changed for Suzanne Louise Baker on 18 December 2015
...
... and 113 more events
01 Apr 2008
Appointment terminated director dws directors LTD
01 Apr 2008
Registered office changed on 01/04/2008 from one fleet place london EC4M 7WS
31 Mar 2008
Director appointed ian timothy payne
28 Feb 2008
Company name changed dwsco 2731 LIMITED\certificate issued on 28/02/08
19 Dec 2007
Incorporation

HOPS PUB COMPANY LIMITED Charges

16 March 2017
Charge code 0645 7363 0038
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge:. Pursuant to clause 3.2(d) of the…
29 September 2015
Charge code 0645 7363 0037
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to clause 3.2(d) of the charge, the company…
25 June 2015
Charge code 0645 7363 0036
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge:. Pursuant to clause 3.2(d) of the…
11 April 2014
Charge code 0645 7363 0035
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge:. Pursuant to clause 3.2(d) of the…
14 November 2013
Charge code 0645 7363 0034
Delivered: 21 November 2013
Status: Satisfied on 23 April 2014
Persons entitled: Barclays Bank PLC
Description: Blob, 40/46 great charlotte st, liverpool t/no MS498087…
4 December 2012
Group debenture
Delivered: 12 December 2012
Status: Satisfied on 23 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2011
Group debenture
Delivered: 21 October 2011
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: By way of first fixed charge the charged securities, all…
1 November 2010
Supplemental legal charge
Delivered: 3 November 2010
Status: Satisfied on 2 August 2011
Persons entitled: Commerzbank Ag Filiale Luxemburg
Description: Yates wine lodge talbot road blackpool t/no LA970944.
26 October 2009
Supplemental legal charge
Delivered: 3 November 2009
Status: Satisfied on 2 August 2011
Persons entitled: Commerzbank Ag Filiale Luxemburg
Description: L/H 1/4 caer street swansea t/no WA810410 l/h public house…
25 August 2009
Standard security
Delivered: 7 November 2009
Status: Satisfied on 2 August 2011
Persons entitled: Commerzbank Ag Filiale Luxemburg as Security Trustee
Description: Unit 7, 292-334 sauchiehall street glasgow,t/no. GLA170597…
21 August 2009
Supplemental legal charge supplemental to a debenture dated 27 march 2008 and
Delivered: 24 August 2009
Status: Satisfied on 2 August 2011
Persons entitled: Commerzbank Ag Filiale Luxemburg (Security Trustee)
Description: L/H property k/a restaurant premises at 30 leicester square…
23 June 2009
Supplemental legal charge supplemental to a debenture dated 27 march 2008 and
Delivered: 24 June 2009
Status: Satisfied on 2 August 2011
Persons entitled: Commerzbank Ag Filiale Luxemburg (Security Trustee)
Description: L/H property k/a 30 skinnergate, darlington t/no DU198412…
6 April 2009
A supplemental legal charge
Delivered: 7 April 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 54-57 robertson street hastings t/no…
6 April 2009
A supplemental legal charge
Delivered: 7 April 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a the old post office buildings 2 lower…
6 April 2009
A supplemental legal charge
Delivered: 7 April 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 48 and 50 bold street and 47 wood street…
6 April 2009
A supplemental legal charge
Delivered: 7 April 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 19-21 silver street halifax t/no WYK614112…
6 April 2009
A supplemental legal charge
Delivered: 7 April 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a unit at the triad stanley road bootle…
6 April 2009
A supplemental legal charge
Delivered: 7 April 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a the medina high street newport t/no…
6 April 2009
A supplemental legal charge
Delivered: 7 April 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a ground,first and second floor 107 to 117…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: Yates wine lodge promenade south shore blackpool t/no…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 89 high street poole t/no DT260226 first…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a part of adams house the high harrow t/no…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a yates wine lodge queen street liverpool…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 132/134 victoria road and 1/4 the arcade…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 6 and 8 park street luton t/no BD181048…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 1 1A and 3 head street colchester t/no…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a promenade house cheltenham t/no GR181729…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 49 portland street manchester t/no…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 3 bath road hounslow t/no AGL58331 first…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 40 great charlotte street liverpool t/no…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 27-29 leicester street walsall t/no…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a 30 grainger street newcastle upon tyne…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H land k/a unit 1 194-196 allerton road liverpool t/no…
9 March 2009
A supplemental legal charge
Delivered: 13 March 2009
Status: Satisfied on 2 August 2011
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg
Description: L/H property k/a academy house 59 west street brighton t/no…
12 August 2008
Supplemental legal charge
Delivered: 14 August 2008
Status: Satisfied on 2 August 2011
Persons entitled: Kaupthing Bank Hf.
Description: Properties k/a 54-56 duke street, barrow in furness t/no…
31 July 2008
Supplemental legal charge
Delivered: 31 July 2008
Status: Satisfied on 2 August 2011
Persons entitled: Kaupthing Bank Hf.
Description: L/H property k/a 24-28 boar lane leeds t/no WYK569021.
27 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied on 2 August 2011
Persons entitled: Kaupthing Bank Hf, Kaupthing Singer and Friedlander LTD, Dresdner Bank Ag London Branch, Simon Appell and Alastair Beveridge Each of Kroll Limited and Others
Description: Fixed and floating charge over the undertaking and all…