About

Registered Number: 05307060
Date of Incorporation: 07/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Snug Bar, 1, French Row, St. Albans, Hertfordshire, AL3 5DU

 

Snug Bars Ltd was founded on 07 December 2004 and has its registered office in St. Albans. Currently we aren't aware of the number of employees at the the business. There are 5 directors listed as Fry, Giles Leon, Grenville-grey, Wilfred Jonathon, Fry, Gerald Lester, Fry, Stuart Lester, Moore, Ashley for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Giles Leon 07 December 2004 - 1
GRENVILLE-GREY, Wilfred Jonathon 15 June 2015 - 1
FRY, Stuart Lester 07 December 2004 19 June 2012 1
MOORE, Ashley 01 November 2008 21 June 2017 1
Secretary Name Appointed Resigned Total Appointments
FRY, Gerald Lester 07 December 2004 09 January 2013 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 25 November 2019
MR04 - N/A 17 October 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 26 August 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 November 2016
MR01 - N/A 15 August 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
MR01 - N/A 09 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 December 2014
MR01 - N/A 24 October 2014
MR01 - N/A 12 September 2014
MR04 - N/A 05 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 02 August 2013
RESOLUTIONS - N/A 15 April 2013
RESOLUTIONS - N/A 15 April 2013
MEM/ARTS - N/A 15 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
SH01 - Return of Allotment of shares 22 February 2013
CH01 - Change of particulars for director 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
395 - Particulars of a mortgage or charge 03 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 24 January 2008
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 21 June 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
225 - Change of Accounting Reference Date 04 March 2005
287 - Change in situation or address of Registered Office 18 February 2005
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2016 Fully Satisfied

N/A

A registered charge 07 July 2015 Outstanding

N/A

A registered charge 22 October 2014 Outstanding

N/A

A registered charge 03 September 2014 Outstanding

N/A

Debenture 01 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.