SIR ALEXANDER FLEMING PUBLIC HOUSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

29/05/2529 May 2025 Notification of Kensington Parkgate Investments Limited as a person with significant control on 2016-04-06

View Document

28/05/2528 May 2025 Change of details for Ms Haya Asif as a person with significant control on 2025-04-25

View Document

02/04/252 April 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

09/12/249 December 2024 Registered office address changed from Suite 76 272 Kensington High Street London W8 6nd England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2024-12-09

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Registered office address changed from Flat 1, 23 Kensington Church Street London W8 4LF England to Suite 76 272 Kensington High Street London W8 6nd on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Ms Haya Asif on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mrs Nafeesa Asif on 2024-01-31

View Document

25/01/2425 January 2024 Director's details changed for Mrs Kavita Charles Singh on 2024-01-24

View Document

07/12/237 December 2023 Registered office address changed from Flat 1 23 Kensington Church Street London W8 4LF England to Flat 1, 23 Kensington Church Street London W8 4LF on 2023-12-07

View Document

06/12/236 December 2023 Registered office address changed from 35 Ballards Lane London N3 1XW to Flat 1 23 Kensington Church Street London W8 4LF on 2023-12-06

View Document

12/09/2312 September 2023 Satisfaction of charge 093059110002 in full

View Document

12/09/2312 September 2023 Satisfaction of charge 093059110003 in full

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Change of details for Ms Haya Asif as a person with significant control on 2023-04-24

View Document

08/03/238 March 2023 Registered office address changed from 1 Long Lane Croydon CR0 7AR England to 35 Ballards Lane London N3 1XW on 2023-03-08

View Document

27/10/2227 October 2022 Registered office address changed from 14 Bouverie Place London W2 1RB to 1 Long Lane Croydon CR0 7AR on 2022-10-27

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 30-32 TABARD STREET LONDON SE1 4JU ENGLAND

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093059110003

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093059110002

View Document

10/09/1910 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MS HAYA ASIF / 22/06/2018

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR AKBAR ASIF KARIM ASIF / 22/06/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS KAVITA CHARLES SINGH / 22/06/2018

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS KAVITA CHARLES SINGH

View Document

31/01/1931 January 2019 PREVSHO FROM 31/01/2019 TO 30/06/2018

View Document

06/12/186 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 CURREXT FROM 30/11/2017 TO 31/01/2018

View Document

18/08/1718 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM C/O TAX MATTERS LLP PRIORY HOUSE 45-5A HIGH STREET REIGATE SURREY RH2 9AE ENGLAND

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093059110001

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093059110001

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY RAJIB DAS

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 17 HILL STREET LONDON W1J 5LJ ENGLAND

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR JOHN EDWARD TURNER

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAJIB DAS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAFAY KHAN

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR RAJIB DAS

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY RAFAY KHAN

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM UNIT 1 ACTON HILL MEWS, UXBRIDGE ROAD LONDON W3 9QN

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR RAJIB DAS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR AKBAR KARIM ASIF

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY AKBAR KARIM ASIF

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MR RAFAY NAZIR KHAN

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR RAFAY NAZIR KHAN

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR AKBAR ASIF KARIM ASIF

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR AKBAR ASIF KARIM ASIF

View Document

20/11/1420 November 2014 COMPANY NAME CHANGED SIR PETER FLEMING PUB LIMITED CERTIFICATE ISSUED ON 20/11/14

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company