About

Registered Number: 03938353
Date of Incorporation: 02/03/2000 (24 years and 1 month ago)
Company Status: VoluntaryArrangement
Registered Address: Bird In Hand, 1 Queen Square, North Curry, Taunton, Somerset, TA3 6LT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.