UKBizDB.co.uk

AUTHENTIC ALEHOUSES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Authentic Alehouses Ltd. The company was founded 7 years ago and was given the registration number 10693544. The firm's registered office is in 52-54 HIGH HOLBORN. You can find them at C/o Quantama Llp, High Holborn House, 52-54 High Holborn, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AUTHENTIC ALEHOUSES LTD
Company Number:10693544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Quantama Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director19 July 2017Active
C/O Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director22 October 2018Active
4th Floor, Sovereign House, 1-2 South Parade, Leeds, England, LS1 5QL

Director01 September 2017Active
4th Floor, Sovereign House, 1-2 South Parade, Leeds, England, LS1 5QL

Director08 May 2018Active
4th Floor, Sovereign House, 1-2 South Parade, Leeds, England, LS1 5QL

Director29 March 2017Active
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Director28 March 2017Active

People with Significant Control

Mr Allan Harper
Notified on:19 July 2017
Status:Active
Date of birth:December 1964
Nationality:British
Address:C/O Quantuma Advisory Limited, High Holborn House, London, WC1V 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Hanley Pickles
Notified on:30 March 2017
Status:Active
Date of birth:October 1963
Nationality:British
Address:C/O Quantuma Advisory Limited, High Holborn House, London, WC1V 6RL
Nature of control:
  • Significant influence or control
York Place Company Nominees Limited
Notified on:28 March 2017
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, LS1 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Insolvency

Liquidation in administration progress report.

Download
2023-10-05Insolvency

Liquidation in administration progress report.

Download
2023-09-01Insolvency

Liquidation in administration extension of period.

Download
2023-04-13Insolvency

Liquidation in administration progress report.

Download
2022-10-07Insolvency

Liquidation in administration progress report.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-04-09Insolvency

Liquidation in administration progress report.

Download
2022-02-18Insolvency

Liquidation in administration extension of period.

Download
2021-09-16Insolvency

Liquidation in administration progress report.

Download
2021-04-12Insolvency

Liquidation in administration progress report.

Download
2021-04-03Insolvency

Liquidation in administration extension of period.

Download
2020-10-19Insolvency

Liquidation in administration progress report.

Download
2020-04-23Insolvency

Liquidation in administration progress report.

Download
2020-04-21Insolvency

Liquidation in administration progress report.

Download
2020-02-05Insolvency

Liquidation in administration extension of period.

Download
2019-10-14Insolvency

Liquidation in administration progress report.

Download
2019-06-03Insolvency

Liquidation in administration result creditors meeting.

Download
2019-05-14Insolvency

Liquidation in administration proposals.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-03-21Insolvency

Liquidation in administration appointment of administrator.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.