About

Registered Number: 03345261
Date of Incorporation: 27/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Withy Pool, Bedford Road, Lower Stondon, Bedfordshire, SG16 6EA

 

Established in 1997, Englishe Inns Ltd are based in Bedfordshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Donachy, Mark at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONACHY, Mark 27 March 1997 19 July 2004 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 December 2012
AA01 - Change of accounting reference date 24 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 01 November 2005
225 - Change of Accounting Reference Date 01 November 2005
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 17 September 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 08 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 21 October 1999
395 - Particulars of a mortgage or charge 21 October 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 20 August 1998
287 - Change in situation or address of Registered Office 29 May 1998
363s - Annual Return 30 April 1998
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
395 - Particulars of a mortgage or charge 17 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 1999 Outstanding

N/A

Legal charge 19 October 1999 Outstanding

N/A

Debenture 16 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.