FAUCET INN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8PA

Company number 06824966
Status Active
Incorporation Date 19 February 2009
Company Type Private Limited Company
Address UNION, 88-90 GEORGE STREET, LONDON, W1U 8PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Satisfaction of charge 4 in full; Memorandum and Articles of Association; Satisfaction of charge 068249660013 in full. The most likely internet sites of FAUCET INN LIMITED are www.faucetinn.co.uk, and www.faucet-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Faucet Inn Limited is a Private Limited Company. The company registration number is 06824966. Faucet Inn Limited has been working since 19 February 2009. The present status of the company is Active. The registered address of Faucet Inn Limited is Union 88 90 George Street London W1u 8pa. . BOWER, Simon Peter is a Director of the company. CARR, Peter Augustus Edward is a Director of the company. COX, Steve Peter is a Director of the company. MCDERMID, Penelope Jane is a Director of the company. Secretary SCHWANER, Deborah has been resigned. Director COX, Stephen Peter has been resigned. Director MEES, Matthew Paul has been resigned. Director NEVARD, Tracy has been resigned. Director TALLON, James John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOWER, Simon Peter
Appointed Date: 02 July 2014
61 years old

Director
CARR, Peter Augustus Edward
Appointed Date: 30 January 2011
84 years old

Director
COX, Steve Peter
Appointed Date: 19 February 2009
53 years old

Director
MCDERMID, Penelope Jane
Appointed Date: 30 January 2011
52 years old

Resigned Directors

Secretary
SCHWANER, Deborah
Resigned: 02 July 2014
Appointed Date: 01 November 2011

Director
COX, Stephen Peter
Resigned: 19 February 2009
Appointed Date: 19 February 2009
53 years old

Director
MEES, Matthew Paul
Resigned: 27 November 2015
Appointed Date: 02 July 2014
53 years old

Director
NEVARD, Tracy
Resigned: 02 July 2014
Appointed Date: 01 November 2011
53 years old

Director
TALLON, James John
Resigned: 30 November 2011
Appointed Date: 01 April 2011
74 years old

Persons With Significant Control

Stephen Peter Cox
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

FAUCET INN LIMITED Events

09 Mar 2017
Satisfaction of charge 4 in full
08 Mar 2017
Memorandum and Articles of Association
02 Mar 2017
Satisfaction of charge 068249660013 in full
02 Mar 2017
Satisfaction of charge 7 in full
02 Mar 2017
Satisfaction of charge 5 in full
...
... and 61 more events
19 Apr 2010
Previous accounting period shortened from 28 February 2010 to 31 January 2010
10 Mar 2010
Annual return made up to 19 February 2010 with full list of shareholders
10 Mar 2010
Director's details changed for Stephen Peter Cox on 19 February 2010
10 Feb 2010
Particulars of a mortgage or charge / charge no: 1
19 Feb 2009
Incorporation

FAUCET INN LIMITED Charges

24 February 2017
Charge code 0682 4966 0018
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Rs Luxembourg Ii S.a R.L.
Description: Legal mortgages and fixed charges over the real property…
13 February 2017
Charge code 0682 4966 0017
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Rs Luxembourg Ii S.a R.L.
Description: The leasehold interest, to be registered upon completion…
19 December 2013
Charge code 0682 4966 0016
Delivered: 6 January 2014
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: All that leasehold property known as comptons, 51A and 53…
19 December 2013
Charge code 0682 4966 0015
Delivered: 6 January 2014
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: College arms, 18 store street, london WC1E 7DH all of which…
19 December 2013
Charge code 0682 4966 0014
Delivered: 23 December 2013
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: Old shades, 37 whitehall, london SW1A 2BX all of which…
19 December 2013
Charge code 0682 4966 0013
Delivered: 23 December 2013
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: Northumberland arms, 119 tottenham court road, london W1T…
24 February 2012
Rent deposit deed
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Unique Pub Properties Limited
Description: The deposit account see image for full details.
11 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20-20A oxford street southampton t/no…
11 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21-22 oxford street southampton t/no…
11 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the olive tree bar and restaurant 11…
27 January 2011
Rent deposit deed
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £16,750.00.
5 January 2011
Legal charge
Delivered: 12 January 2011
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings lying to the west of…
22 December 2010
Legal charge
Delivered: 23 December 2010
Status: Satisfied on 11 October 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the catcher in the rye public house, 315…
14 December 2010
Legal charge
Delivered: 17 December 2010
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: The restaurant premises at 99 and 100 turnmill street…
14 December 2010
Rent deposit deed
Delivered: 17 December 2010
Status: Satisfied on 9 March 2017
Persons entitled: Keyface Limited
Description: The sum of £34,250.00 cash.
10 December 2010
Legal charge
Delivered: 16 December 2010
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: L/H property k/a babel 3-7 (odd) northcote road london t/n…
11 October 2010
Legal charge
Delivered: 19 October 2010
Status: Satisfied on 2 March 2017
Persons entitled: Barclays Bank PLC
Description: L/H property k/a union 88 90 92 george street london t/no…
4 February 2010
Debenture
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…