333 ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name333 ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03205737
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 333 ESTATES LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is 333 ESTATES LIMITED located?

    Registered Office Address
    Studios C & D
    209 St. John's Hill
    SW11 1TH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 333 ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONGSHOT ESTATES LIMITEDMay 30, 1996May 30, 1996

    What are the latest accounts for 333 ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for 333 ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Notification of Farm Street Inns Limited as a person with significant control on Jul 01, 2016

    2 pagesPSC02

    Cessation of 333 Holdings Limited (Application for Strike Off) as a person with significant control on Jul 01, 2016

    1 pagesPSC07

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on May 30, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2017

    24 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    6 pagesCS01

    Registration of charge 032057370009, created on Apr 13, 2017

    65 pagesMR01

    Full accounts made up to Jun 30, 2016

    22 pagesAA

    Annual return made up to May 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Jun 30, 2015

    17 pagesAA

    Director's details changed for Polly Jane Dyson on Sep 01, 2015

    2 pagesCH01

    Secretary's details changed for Polly Jane Dyson on Sep 01, 2015

    1 pagesCH03

    Director's details changed for Alexander Langlands Pearse on Sep 01, 2015

    2 pagesCH01

    Registered office address changed from 17 Mossop Street London SW3 2LY to Studios C & D 209 st. John's Hill London SW11 1th on Sep 09, 2015

    1 pagesAD01

    Annual return made up to May 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to May 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Jun 30, 2013

    17 pagesAA

    Annual return made up to May 30, 2013 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Who are the officers of 333 ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYSON, Polly Jane
    209 St. John's Hill
    SW11 1TH London
    Studios C & D
    United Kingdom
    Secretary
    209 St. John's Hill
    SW11 1TH London
    Studios C & D
    United Kingdom
    British165457370001
    DYSON, Polly Jane
    209 St. John's Hill
    SW11 1TH London
    Studios C & D
    United Kingdom
    Director
    209 St. John's Hill
    SW11 1TH London
    Studios C & D
    United Kingdom
    EnglandBritish161237340001
    LANGLANDS PEARSE, Alexander
    209 St. John's Hill
    SW11 1TH London
    Studios C & D
    United Kingdom
    Director
    209 St. John's Hill
    SW11 1TH London
    Studios C & D
    United Kingdom
    EnglandBritish48400200005
    CADBURY, Joel Michael
    16a Wilton Street
    SW1X 7AG London
    Secretary
    16a Wilton Street
    SW1X 7AG London
    British21253350004
    DUNMORE, Eric Maurice
    21 Golden Square
    W1F 9JN London
    Secretary
    21 Golden Square
    W1F 9JN London
    British65297300003
    GIL, Alberto
    Kearton Close
    CR8 5EN Kenley
    5
    Surrey
    Secretary
    Kearton Close
    CR8 5EN Kenley
    5
    Surrey
    British157708220001
    HOLCROFT, Thomas Bernard Manning
    17 Mossop Street
    London
    SW3 2LY
    Secretary
    17 Mossop Street
    London
    SW3 2LY
    British151499600001
    LANGLANDS PEARSE, Alexander
    Walnut Tree Cottage The Priory
    Stomp Road
    SL1 7LR Burnham
    Buckinghamshire
    Secretary
    Walnut Tree Cottage The Priory
    Stomp Road
    SL1 7LR Burnham
    Buckinghamshire
    British48400200004
    PRIDEAUX, Simon Timothy
    51 Cobbold Road
    W12 9LA London
    Secretary
    51 Cobbold Road
    W12 9LA London
    British121068530001
    VIGORS, Oliver Richard
    20 Cranley Place
    SW7 3NH London
    Secretary
    20 Cranley Place
    SW7 3NH London
    British21902980005
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    CADBURY, Joel Michael
    35 Lower Belgrave Street
    SW1W 0LS London
    Director
    35 Lower Belgrave Street
    SW1W 0LS London
    EnglandBritish21253350005
    DUNMORE, Eric Maurice
    21 Golden Square
    W1F 9JN London
    Director
    21 Golden Square
    W1F 9JN London
    British65297300003
    HOLCROFT, Thomas Bernard Manning
    17 Mossop Street
    London
    SW3 2LY
    Director
    17 Mossop Street
    London
    SW3 2LY
    EnglandBritish60759250002
    PRIDEAUX, Simon Timothy
    51 Cobbold Road
    W12 9LA London
    Director
    51 Cobbold Road
    W12 9LA London
    EnglandBritish121068530001
    VIGORS, Oliver Richard
    20 Cranley Place
    SW7 3NH London
    Director
    20 Cranley Place
    SW7 3NH London
    British21902980005
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of 333 ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    209 St. John's Hill
    SW11 1TH London
    Studios C & D
    England
    Jul 01, 2016
    209 St. John's Hill
    SW11 1TH London
    Studios C & D
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08337916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    209 St John's Hill
    SW11 1TH London
    Studios C & D
    United Kingdom
    Apr 06, 2016
    209 St John's Hill
    SW11 1TH London
    Studios C & D
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05848021
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does 333 ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 13, 2017
    Delivered On Apr 19, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Metro Bank PLC
    Transactions
    • Apr 19, 2017Registration of a charge (MR01)
    Debenture
    Created On Mar 31, 2010
    Delivered On Apr 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)
    • Dec 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 22, 2008
    Delivered On Dec 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 9 devonshire square london.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • Dec 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 06, 2006
    Delivered On Jul 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H admiral codrington public house 17 mossop street london t/no BGL31638 and l/h salisbury tavern sherbrooke road london t/no BGL32093. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 2006Registration of a charge (395)
    • Dec 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed (to a debenture dated 21ST may 2004)
    Created On Aug 16, 2004
    Delivered On Aug 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever
    Short particulars
    By way of legal mortgage l/h admiral codrington public house 17 mossop street london t/n BGL31638 together with all present and future buildings fixtures including trade and tenant's fixtures and plant and machinery which are at any such property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 2004Registration of a charge (395)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 2004
    Delivered On Jun 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever
    Short particulars
    L/H property k/a the salisbury tavern sherbrooke road london t/no BGL32093. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries
    Transactions
    • Jun 05, 2004Registration of a charge (395)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Dec 18, 2001
    Delivered On Dec 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The salisbury tavern 21 sherbrooke road london SW6 7XH l/h t/no: BGL32093. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 29, 2001Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 03, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as admiral codrington 17 mossop st,london SW3 2LW; BGL31638. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 10, 2000
    Delivered On Jul 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 2000Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0