333 HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name333 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05848021
    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 HOLDINGS LIMITED?

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

    Where is 333 HOLDINGS LIMITED located?

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

    What are the latest accounts for 333 HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for 333 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Jul 01, 2016

    • Capital: GBP 160,901.14
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 22, 2016

    • Capital: GBP 0.02
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £70570 01/07/2016
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 01/07/2016
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 90,331.14
    SH01

    Full accounts made up to Jun 30, 2015

    15 pagesAA

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

    1 pagesCH03

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

    2 pagesCH01

    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 Jun 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 90,331.14
    SH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 90,331.14
    SH01

    Full accounts made up to Jun 30, 2013

    17 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Oct 01, 2012

    19 pagesRP04

    Annual return made up to Jun 15, 2013 with full list of shareholders

    10 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2012

    16 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    18 pagesAR01
    Annotations
    DateAnnotation
    Sep 09, 2013A second filed AR01 was registered on 09/09/2013

    Group of companies' accounts made up to Sep 30, 2011

    30 pagesAA

    Who are the officers of 333 HOLDINGS 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
    British165456750001
    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
    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
    British157708140001
    HOLCROFT, Thomas Bernard Manning
    17 Mossop Street
    London
    SW3 2LY
    Secretary
    17 Mossop Street
    London
    SW3 2LY
    British151499330001
    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
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Secretary
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    89121630002
    BURROWS, Anthony Richard Brocas
    Barham Hall
    Church Lane Barham
    IP6 0PT Ipswich
    Suffolk
    Director
    Barham Hall
    Church Lane Barham
    IP6 0PT Ipswich
    Suffolk
    United KingdomBritish1570960001
    CADBURY, Joel Michael
    35 Lower Belgrave Street
    SW1W 0LS London
    Director
    35 Lower Belgrave Street
    SW1W 0LS London
    EnglandBritish21253350005
    DE CARVALHO, Michel
    Brown Candover
    SO24 9TR Alresford
    Candover Park
    Director
    Brown Candover
    SO24 9TR Alresford
    Candover Park
    British148789480001
    DUNMORE, Eric Maurice
    Golden Square
    W1F 9JG London
    13
    Director
    Golden Square
    W1F 9JG London
    13
    United KingdomBritish65297300004
    FOSTER, Michael Rodney Mordaunt
    Billing Street
    SW10 9UT London
    18
    Director
    Billing Street
    SW10 9UT London
    18
    United KingdomBritish50966850002
    HOLCROFT, Thomas Bernard Manning
    17 Mossop Street
    London
    SW3 2LY
    Director
    17 Mossop Street
    London
    SW3 2LY
    EnglandBritish60759250002
    JOUHKI, Johanna
    Fredrikinkatu 66 B30, 00100
    Helsinki
    Finland
    Director
    Fredrikinkatu 66 B30, 00100
    Helsinki
    Finland
    Finnish135098080001
    PRIDEAUX, Simon Timothy
    51 Cobbold Road
    W12 9LA London
    Director
    51 Cobbold Road
    W12 9LA London
    EnglandBritish121068530001
    HAYSMACINTYRE COMPANY DIRECTORS LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Director
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    96074930001

    Does 333 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 13, 2011
    Delivered On Jan 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all present and future shares owned by the company in the issued share capital of 33 estates limited by way of floating charge all money of an income nature becoming payable to the company at any time after an enforcement event in relating to the shares see image for full details.
    Persons Entitled
    • The Pension & Assurance Scheme of Edward Le Bas Limited
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    • Jan 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 03, 2011
    Delivered On Jan 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all present and future shares owned by the company in the issued share capital of 33 estates limited by way of floating charge all money of an income nature becoming payable to the company at any time after an enforcement event in relation to the shares see image for full details.
    Persons Entitled
    • Dreadnought Finance Oy
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    • Jan 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 30, 2010
    Delivered On Jan 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all present and future shares owned by the company in the issued share capital of 33 estates limited by way of floating charge all money of an income nature becoming payable to the company at any time after an enforcement event in relation to the shares see image for full details.
    Persons Entitled
    • Michael De Carvalho
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    • Jan 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 07, 2010
    Delivered On Dec 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future,buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Evy Hambro
    Transactions
    • Dec 09, 2010Registration of a charge (MG01)
    • Jan 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    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)

    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