HARCOURT PUB LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 4HX
Company number 09320540
Status Active
Incorporation Date 20 November 2014
Company Type Private Limited Company
Address SHANE STYLES, 32 HARCOURT STREET, MARYLEBONE, LONDON, ENGLAND, W1H 4HX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Christopher Wright as a secretary on 15 March 2017; Registered office address changed from C/O Shane Styles 32 Harcourt Street Marylebone London W1H 4HW England to C/O Shane Styles 32 Harcourt Street Marylebone London W1H 4HX on 6 December 2016; Registered office address changed from 38 Apartment 13 38 Paradise Street Birmingham B1 2AF to C/O Shane Styles 32 Harcourt Street Marylebone London W1H 4HW on 6 December 2016. The most likely internet sites of HARCOURT PUB LIMITED are www.harcourtpub.co.uk, and www.harcourt-pub.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Harcourt Pub Limited is a Private Limited Company. The company registration number is 09320540. Harcourt Pub Limited has been working since 20 November 2014. The present status of the company is Active. The registered address of Harcourt Pub Limited is Shane Styles 32 Harcourt Street Marylebone London England W1h 4hx. The company`s financial liabilities are £159.32k. It is £52.41k against last year. The cash in hand is £79.78k. It is £-62.86k against last year. And the total assets are £84.61k, which is £-58.03k against last year. CHERRY, Robert Charles is a Director of the company. HANCOCK, James Oliver is a Director of the company. MCCULLOCH, James Anthony is a Director of the company. Secretary WRIGHT, Christopher has been resigned. Director ELMES, Christian Alexander has been resigned. The company operates in "Public houses and bars".


harcourt pub Key Finiance

LIABILITIES £159.32k
+49%
CASH £79.78k
-45%
TOTAL ASSETS £84.61k
-41%
All Financial Figures

Current Directors

Director
CHERRY, Robert Charles
Appointed Date: 01 November 2015
44 years old

Director
HANCOCK, James Oliver
Appointed Date: 01 September 2015
45 years old

Director
MCCULLOCH, James Anthony
Appointed Date: 20 November 2014
44 years old

Resigned Directors

Secretary
WRIGHT, Christopher
Resigned: 15 March 2017
Appointed Date: 01 March 2015

Director
ELMES, Christian Alexander
Resigned: 20 October 2016
Appointed Date: 20 October 2016
53 years old

HARCOURT PUB LIMITED Events

15 Mar 2017
Termination of appointment of Christopher Wright as a secretary on 15 March 2017
06 Dec 2016
Registered office address changed from C/O Shane Styles 32 Harcourt Street Marylebone London W1H 4HW England to C/O Shane Styles 32 Harcourt Street Marylebone London W1H 4HX on 6 December 2016
06 Dec 2016
Registered office address changed from 38 Apartment 13 38 Paradise Street Birmingham B1 2AF to C/O Shane Styles 32 Harcourt Street Marylebone London W1H 4HW on 6 December 2016
24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
15 Nov 2016
Amended total exemption small company accounts made up to 30 November 2015
...
... and 18 more events
14 Apr 2015
Registered office address changed from , Greyfriars Court Paradise Square, Oxford, OX1 1BE, England to 38 Apartment 13 38 Paradise Street Birmingham B1 2AF on 14 April 2015
13 Apr 2015
Appointment of Mr Christopher Wright as a secretary on 1 March 2015
27 Mar 2015
Registration of charge 093205400002, created on 13 March 2015
18 Mar 2015
Registration of charge 093205400001, created on 13 March 2015
20 Nov 2014
Incorporation
Statement of capital on 2014-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

HARCOURT PUB LIMITED Charges

18 April 2016
Charge code 0932 0540 0004
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Harcourt arms public house, 32 harcourt street, london t/no…
4 April 2016
Charge code 0932 0540 0003
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 March 2015
Charge code 0932 0540 0002
Delivered: 27 March 2015
Status: Satisfied on 12 April 2016
Persons entitled: Montello Private Finance General Partners Limited and Montello Finance Number 1 Limited
Description: Freehold property known as the harcourt arms public house…
13 March 2015
Charge code 0932 0540 0001
Delivered: 18 March 2015
Status: Satisfied on 12 April 2016
Persons entitled: Montello Private Finance General Partners Limited and Montello Finance Numbr 1 Limited
Description: F/H the harcourt arms public house 32 harcourt street…