UKBizDB.co.uk

GEORGE & DRAGON (BUCKS) LTD

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

This company is commonly known as George & Dragon (bucks) Ltd. The company was founded 13 years ago and was given the registration number 07331744. The firm's registered office is in SOUTHALL. You can find them at 75 Western Road Southall, Western Road, Southall, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GEORGE & DRAGON (BUCKS) LTD
Company Number:07331744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2010
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:75 Western Road Southall, Western Road, Southall, England, UB2 5HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Luscombe House, Second Drive, Teignmouth, England, TQ14 8TL

Director10 March 2022Active
4 Luscombe House, Second Drive, Teignmouth, England, TQ14 8TL

Director10 March 2022Active
4 Luscombe House, Second Drive, Teignmouth, England, TQ14 8TL

Director30 July 2010Active
4 Luscombe House, Second Drive, Teignmouth, England, TQ14 8TL

Director30 July 2010Active
75 Western Road Southall, Western Road, Southall, England, UB2 5HQ

Director27 April 2020Active

People with Significant Control

Mr Arnaud Serge James Stevens
Notified on:27 April 2020
Status:Active
Date of birth:June 1979
Nationality:British
Address:20, St Andrew Street, London, EC4A 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ray Clarke
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Pound Cottage, Church Lane, West Wycombe, England, HP14 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Cynthia Clarke
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Pound Cottage, Church Lane, West Wycomble, England, HP14 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Insolvency

Liquidation in administration extension of period.

Download
2023-11-15Insolvency

Liquidation in administration progress report.

Download
2023-10-04Address

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

Download
2023-05-18Insolvency

Liquidation in administration progress report.

Download
2023-03-01Insolvency

Liquidation in administration extension of period.

Download
2022-11-16Insolvency

Liquidation in administration progress report.

Download
2022-07-06Insolvency

Liquidation in administration result creditors meeting.

Download
2022-06-13Insolvency

Liquidation in administration proposals.

Download
2022-04-26Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-25Address

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

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.