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.
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 |
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 |
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 |