About

Registered Number: 01676516
Date of Incorporation: 09/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Founded in 1982, Punch Taverns (Mh) Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. Punch Taverns (Mh) Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
CS01 - N/A 21 July 2020
AGREEMENT1 - N/A 04 November 2019
GUARANTEE1 - N/A 04 November 2019
PARENT_ACC - N/A 17 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
MR04 - N/A 30 January 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 13 July 2018
AA - Annual Accounts 28 December 2017
PSC05 - N/A 08 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
CS01 - N/A 27 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 July 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 24 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 26 July 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 13 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 02 August 2011
TM02 - Termination of appointment of secretary 23 July 2011
AP03 - Appointment of secretary 22 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 14 July 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
MISC - Miscellaneous document 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 13 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 14 July 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
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 13 July 2007
AA - Annual Accounts 02 March 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 13 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
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363a - Annual Return 22 July 2005
AA - Annual Accounts 02 June 2005
CERTNM - Change of name certificate 02 September 2004
363a - Annual Return 29 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
AA - Annual Accounts 20 January 2004
395 - Particulars of a mortgage or charge 20 November 2003
363a - Annual Return 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
395 - Particulars of a mortgage or charge 02 June 2003
RESOLUTIONS - N/A 23 May 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 10 February 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
287 - Change in situation or address of Registered Office 06 October 2002
353 - Register of members 04 October 2002
AA - Annual Accounts 09 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation 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 21 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
363a - Annual Return 01 August 2002
353a - Register of members in non-legible form 09 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 25 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
123 - Notice of increase in nominal capital 06 September 2001
363a - Annual Return 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
288b - Notice of resignation of directors or secretaries 20 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
123 - Notice of increase in nominal capital 05 September 2000
363a - Annual Return 22 August 2000
RESOLUTIONS - N/A 18 August 2000
RESOLUTIONS - N/A 18 August 2000
RESOLUTIONS - N/A 18 August 2000
MEM/ARTS - N/A 18 August 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
395 - Particulars of a mortgage or charge 15 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
AA - Annual Accounts 08 June 2000
CERTNM - Change of name certificate 05 June 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
363a - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 24 June 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
363a - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
AA - Annual Accounts 15 June 1998
363a - Annual Return 01 August 1997
AA - Annual Accounts 25 June 1997
363a - Annual Return 15 August 1996
AA - Annual Accounts 23 June 1996
363x - Annual Return 22 August 1995
363(353) - N/A 22 August 1995
363(190) - N/A 22 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1995
AA - Annual Accounts 22 December 1994
363x - Annual Return 17 August 1994
AA - Annual Accounts 04 January 1994
363x - Annual Return 04 August 1993
AA - Annual Accounts 11 February 1993
363x - Annual Return 13 August 1992
288 - N/A 08 January 1992
AA - Annual Accounts 02 December 1991
363x - Annual Return 20 August 1991
288 - N/A 07 August 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 06 September 1990
288 - N/A 20 January 1990
363 - Annual Return 24 August 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 23 August 1988
AA - Annual Accounts 23 August 1988
RESOLUTIONS - N/A 28 October 1987
AA - Annual Accounts 28 October 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986

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

Third supplemental pr deed of charge 15 May 2003 Fully Satisfied

N/A

Deed of charge 22 April 2002 Fully Satisfied

N/A

Deed 0F charge 28 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.