Having been setup in 2000, The One & Only Pub Company Ltd are based in Somerset, it's status is listed as "VoluntaryArrangement". We don't currently know the number of employees at the company. There are 3 directors listed as Davis, Rosamund Julie, Mogg, James Stuart, Mogg, Gillian Louise for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOGG, Gillian Louise | 02 March 2000 | 29 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Rosamund Julie | 10 March 2007 | 28 February 2015 | 1 |
MOGG, James Stuart | 29 April 2004 | 01 February 2005 | 1 |
Document Type | Date | |
---|---|---|
CVA1 - N/A | 30 September 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 16 November 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 03 March 2015 | |
TM02 - Termination of appointment of secretary | 03 March 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 12 March 2012 | |
CH01 - Change of particulars for director | 12 March 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 21 March 2011 | |
MG01 - Particulars of a mortgage or charge | 16 March 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
AA - Annual Accounts | 11 January 2008 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 17 March 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 01 March 2005 | |
AA - Annual Accounts | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 December 2004 | |
288b - Notice of resignation of directors or secretaries | 11 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
395 - Particulars of a mortgage or charge | 19 June 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
AA - Annual Accounts | 16 September 2002 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 09 November 2001 | |
363s - Annual Return | 02 April 2001 | |
225 - Change of Accounting Reference Date | 07 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2001 | |
395 - Particulars of a mortgage or charge | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 10 March 2000 | |
288b - Notice of resignation of directors or secretaries | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
287 - Change in situation or address of Registered Office | 10 March 2000 | |
NEWINC - New incorporation documents | 02 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 February 2012 | Outstanding |
N/A |
Mortgage deed | 15 March 2011 | Outstanding |
N/A |
Legal and general charge | 18 June 2004 | Outstanding |
N/A |
Mortgage deed | 20 March 2000 | Fully Satisfied |
N/A |