PRIORY PUB COMPANY LIMITED
HERTFORDSHIRE RICHMALL SERVICES LIMITED

Hellopages » Hertfordshire » St Albans » AL5 2UF

Company number 03801071
Status Active
Incorporation Date 6 July 1999
Company Type Private Limited Company
Address 3 MORETON PLACE, HARPENDEN, HERTFORDSHIRE, AL5 2UF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 2 . The most likely internet sites of PRIORY PUB COMPANY LIMITED are www.priorypubcompany.co.uk, and www.priory-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Priory Pub Company Limited is a Private Limited Company. The company registration number is 03801071. Priory Pub Company Limited has been working since 06 July 1999. The present status of the company is Active. The registered address of Priory Pub Company Limited is 3 Moreton Place Harpenden Hertfordshire Al5 2uf. . GAY, Geoffrey Peter is a Secretary of the company. GAY, David Jonathan is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
GAY, Geoffrey Peter
Appointed Date: 09 July 1999

Director
GAY, David Jonathan
Appointed Date: 09 July 1999
60 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 July 1999
Appointed Date: 06 July 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 July 1999
Appointed Date: 06 July 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 July 1999
Appointed Date: 06 July 1999

Persons With Significant Control

Mr David Jonathan Gay
Notified on: 8 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Melanie Jane Gay
Notified on: 8 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIORY PUB COMPANY LIMITED Events

08 Jul 2016
Confirmation statement made on 6 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
11 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2

...
... and 45 more events
23 Jul 1999
Director resigned
23 Jul 1999
Secretary resigned;director resigned
23 Jul 1999
Registered office changed on 23/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1999
Incorporation

PRIORY PUB COMPANY LIMITED Charges

1 July 2009
Mortgage
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the old barge hertford t/no HD407601…
1 July 2009
Mortgage
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the nobody inn newington green london t/no…
23 June 2009
Debenture
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: See image for full details.
15 February 2000
Rent deposit deed
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Punch Retail Limited
Description: Deposit of £6,000 together with interest credited thereto…
25 January 2000
Rent deposit deed
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: Punch Retail Limited
Description: The sum of £6,000.
17 September 1999
Debenture
Delivered: 8 October 1999
Status: Satisfied on 26 September 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1999
Rent deposit deed
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: Allied Domecq Retailing Limited
Description: £7500 deposit.