About

Registered Number: 02639687
Date of Incorporation: 21/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Punch Taverns (Cmg) Ltd was founded on 21 August 1991, it's status in the Companies House registry is set to "Active". Appleby, Francesca, Harris, Claire Louise, Tyrrell, Helen, Walsh, Sarah Elizabeth are listed as directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Sarah Elizabeth 01 September 1993 07 October 1996 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 29 August 2017 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 27 January 2020
RESOLUTIONS - N/A 20 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2020
SH19 - Statement of capital 20 January 2020
CAP-SS - N/A 20 January 2020
AGREEMENT1 - N/A 04 November 2019
GUARANTEE1 - N/A 04 November 2019
PARENT_ACC - N/A 17 October 2019
CS01 - N/A 16 August 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
MR04 - N/A 10 January 2019
MR04 - N/A 10 January 2019
AA01 - Change of accounting reference date 20 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 28 December 2017
PSC05 - N/A 23 October 2017
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 08 September 2017
TM02 - Termination of appointment of secretary 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
PSC02 - N/A 30 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 May 2015
MR01 - N/A 15 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 23 September 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 02 September 2011
TM02 - Termination of appointment of secretary 20 July 2011
AP03 - Appointment of secretary 20 July 2011
CH03 - Change of particulars for secretary 30 June 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 September 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AUD - Auditor's letter of resignation 31 March 2010
AUD - Auditor's letter of resignation 11 March 2010
AA - Annual Accounts 03 February 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 02 March 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 11 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 01 June 2005
363a - Annual Return 06 October 2004
CERTNM - Change of name certificate 02 September 2004
AA - Annual Accounts 20 January 2004
395 - Particulars of a mortgage or charge 20 November 2003
363a - Annual Return 16 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
395 - Particulars of a mortgage or charge 13 June 2003
395 - Particulars of a mortgage or charge 22 May 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
123 - Notice of increase in nominal capital 09 April 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
AA - Annual Accounts 10 February 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 06 October 2002
353 - Register of members 04 October 2002
363a - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
353a - Register of members in non-legible form 09 July 2002
395 - Particulars of a mortgage or charge 30 May 2002
225 - Change of Accounting Reference Date 25 March 2002
225 - Change of Accounting Reference Date 15 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2002
AA - Annual Accounts 01 March 2002
CERTNM - Change of name certificate 14 January 2002
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
MEM/ARTS - N/A 21 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
123 - Notice of increase in nominal capital 21 December 2001
MEM/ARTS - N/A 21 December 2001
MISC - Miscellaneous document 21 December 2001
287 - Change in situation or address of Registered Office 21 December 2001
395 - Particulars of a mortgage or charge 19 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 October 2001
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2001
363s - Annual Return 25 September 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 24 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
395 - Particulars of a mortgage or charge 30 March 1999
395 - Particulars of a mortgage or charge 17 December 1998
395 - Particulars of a mortgage or charge 22 October 1998
395 - Particulars of a mortgage or charge 22 October 1998
395 - Particulars of a mortgage or charge 02 October 1998
363s - Annual Return 30 September 1998
395 - Particulars of a mortgage or charge 17 September 1998
395 - Particulars of a mortgage or charge 15 September 1998
395 - Particulars of a mortgage or charge 04 September 1998
395 - Particulars of a mortgage or charge 10 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1998
AA - Annual Accounts 29 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
363s - Annual Return 30 September 1997
395 - Particulars of a mortgage or charge 06 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1997
AA - Annual Accounts 22 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1997
RESOLUTIONS - N/A 17 December 1996
RESOLUTIONS - N/A 17 December 1996
RESOLUTIONS - N/A 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
MEM/ARTS - N/A 13 December 1996
123 - Notice of increase in nominal capital 13 December 1996
395 - Particulars of a mortgage or charge 09 December 1996
395 - Particulars of a mortgage or charge 09 December 1996
395 - Particulars of a mortgage or charge 09 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 25 July 1996
225 - Change of Accounting Reference Date 25 July 1996
363s - Annual Return 18 September 1995
395 - Particulars of a mortgage or charge 05 July 1995
AA - Annual Accounts 01 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
395 - Particulars of a mortgage or charge 06 February 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 11 May 1994
288 - N/A 18 March 1994
363s - Annual Return 29 August 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
AA - Annual Accounts 27 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1993
363a - Annual Return 22 October 1992
287 - Change in situation or address of Registered Office 24 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1991
288 - N/A 28 August 1991
NEWINC - New incorporation documents 21 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2014 Fully Satisfied

N/A

Third supplemental deed of charge 03 November 2003 Fully Satisfied

N/A

Supplemental security agreement 12 June 2003 Fully Satisfied

N/A

Supplemental security agreement 14 May 2003 Fully Satisfied

N/A

Supplemental security agreement 26 February 2003 Fully Satisfied

N/A

Supplemental security agreement 10 February 2003 Fully Satisfied

N/A

Supplemental security agreement 10 February 2003 Fully Satisfied

N/A

Supplemental security agreement 20 May 2002 Fully Satisfied

N/A

Security agreement 10 December 2001 Fully Satisfied

N/A

Debenture 25 March 1999 Fully Satisfied

N/A

Legal mortgage 14 December 1998 Fully Satisfied

N/A

Legal mortgage 15 October 1998 Fully Satisfied

N/A

Legal mortgage 15 October 1998 Fully Satisfied

N/A

Legal mortgage 29 September 1998 Fully Satisfied

N/A

Legal mortgage 14 September 1998 Fully Satisfied

N/A

Legal mortgage 09 September 1998 Fully Satisfied

N/A

Legal mortgage 26 August 1998 Fully Satisfied

N/A

Legal mortgage 01 July 1998 Fully Satisfied

N/A

Legal mortgage 29 July 1997 Fully Satisfied

N/A

Legal mortgage 29 July 1997 Fully Satisfied

N/A

Legal mortgage 29 July 1997 Fully Satisfied

N/A

Legal mortgage 29 July 1997 Fully Satisfied

N/A

Legal mortgage 29 July 1997 Fully Satisfied

N/A

Legal mortgage 29 July 1997 Fully Satisfied

N/A

Charge 29 November 1996 Outstanding

N/A

Charge 29 November 1996 Outstanding

N/A

Charge 29 November 1996 Outstanding

N/A

Mortgage debenture 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal charge 03 July 1995 Fully Satisfied

N/A

Legal charge 20 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.