About

Registered Number: 09305911
Date of Incorporation: 11/11/2014 (10 years and 5 months ago)
Company Status: Active
Registered Address: 14 Bouverie Place, London, W2 1RB

 

Based in London, Sir Alexander Fleming Public House Ltd was established in 2014, it's status is listed as "Active". There are 8 directors listed for Sir Alexander Fleming Public House Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASIF, Haya 29 September 2020 - 1
SINGH, Kavita Charles 23 April 2019 - 1
DAS, Rajib 13 November 2015 09 February 2016 1
KARIM ASIF, Akbar Asif 11 November 2014 14 April 2015 1
KHAN, Rafay Nazir 14 April 2015 13 November 2015 1
Secretary Name Appointed Resigned Total Appointments
DAS, Rajib 13 November 2015 10 February 2016 1
KARIM ASIF, Akbar Asif 11 November 2014 14 April 2015 1
KHAN, Rafay Nazir 14 April 2015 13 November 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 26 June 2020
AD01 - Change of registered office address 14 October 2019
MR01 - N/A 07 October 2019
MR01 - N/A 03 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 May 2019
PSC04 - N/A 08 May 2019
PSC04 - N/A 08 May 2019
PSC04 - N/A 08 May 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
AA01 - Change of accounting reference date 31 January 2019
AAMD - Amended Accounts 06 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 14 May 2018
AA01 - Change of accounting reference date 12 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 03 March 2017
AA - Annual Accounts 07 December 2016
MR04 - N/A 04 November 2016
AR01 - Annual Return 29 April 2016
MR01 - N/A 10 March 2016
AD01 - Change of registered office address 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AP03 - Appointment of secretary 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 17 April 2015
AP03 - Appointment of secretary 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AP03 - Appointment of secretary 17 February 2015
AP01 - Appointment of director 17 February 2015
CERTNM - Change of name certificate 20 November 2014
NEWINC - New incorporation documents 11 November 2014
TM01 - Termination of appointment of director 11 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2019 Outstanding

N/A

A registered charge 24 September 2019 Outstanding

N/A

A registered charge 09 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.