STAR PUBS & BARS (PROPERTY) LIMITED - LONDON


Company Profile Company Filings

Overview

STAR PUBS & BARS (PROPERTY) LIMITED is a Private Limited Company from LONDON and has the status: Active.
STAR PUBS & BARS (PROPERTY) LIMITED was incorporated 95 years ago on 23/01/1929 and has the registered number: 00236608. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

STAR PUBS & BARS (PROPERTY) LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ELSLEY COURT
LONDON
W1W 8BE

This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH & NEWCASTLE PUB COMPANY (PROPERTY) LIMITED (until 26/11/2012)
SCOTTISH & NEWCASTLE PUB ENTERPRISES (PROPERTY) LIMITED (until 20/11/2009)

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS RUTH CAROL HUNTER Secretary 2018-06-14 CURRENT
MR CHRISTOPHER JOHN MOORE Feb 1970 British Director 2009-02-23 CURRENT
LAWSON JOHN WEMBRIDGE MOUNTSTEVENS Jan 1968 British Director 2016-05-13 CURRENT
MR SEAN MICHAEL PATERSON Sep 1982 British Director 2019-04-24 CURRENT
MS STELLA HELEN MORSE Aug 1967 British Director 2006-05-29 UNTIL 2008-01-17 RESIGNED
MR ANDREW JOHN STEVENSON Aug 1957 British Director 2003-01-13 UNTIL 2008-06-06 RESIGNED
MARK STEVENS May 1971 British Director 2002-04-22 UNTIL 2006-12-30 RESIGNED
MR STEPHEN ANTHONY MCQUADE Jun 1977 British Director 2011-06-20 UNTIL 2012-01-26 RESIGNED
CHRISTOPHER DAVID SMITH May 1954 British Director 2003-01-13 UNTIL 2004-06-01 RESIGNED
COLIN GORDON SNODDY Dec 1951 British Director 2003-10-16 UNTIL 2006-06-30 RESIGNED
MR RADOVAN SIKORSKY Mar 1967 Slovak Director 2016-09-01 UNTIL 2018-12-05 RESIGNED
BARRY ERNEST PITT Mar 1944 British Director 2003-01-13 UNTIL 2004-03-09 RESIGNED
MICHAEL JOHN PEAREY Mar 1944 British Director RESIGNED
MR GEOFFREY ERNEST MOUNTFORD Feb 1951 British Director 2003-01-13 UNTIL 2008-06-06 RESIGNED
MR JOSEPHUS PETRUS ADRIANUS VAN DER BURG Feb 1961 Dutch Director 2014-10-06 UNTIL 2016-09-01 RESIGNED
PETER MORRIS Nov 1957 British Director 2003-01-13 UNTIL 2008-05-16 RESIGNED
PETER MOORE Apr 1952 British Director 2003-01-13 UNTIL 2009-06-01 RESIGNED
MR CHRISTOPHER REDMAN SLADEN Dec 1964 British Director 2011-06-20 UNTIL 2014-11-03 RESIGNED
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED Corporate Director 2000-02-25 UNTIL 2003-04-11 RESIGNED
MARK STEVENS May 1971 British Secretary 2002-04-22 UNTIL 2008-07-31 RESIGNED
NEVILLE REX HOMER Aug 1942 Secretary RESIGNED
MR GRAEME ALEXANDER COLQUHOUN Jun 1972 British Secretary 2008-07-22 UNTIL 2018-06-14 RESIGNED
MR JOHN CHARLES ALEXANDER MACKERRON Jan 1961 British Director 2007-10-30 UNTIL 2009-03-19 RESIGNED
MR JEREMY JOHN FOSTER BLOOD Mar 1966 British Director 2005-07-04 UNTIL 2008-01-16 RESIGNED
MATTHEW RICHARD KEARSEY Sep 1972 British Director 2004-01-01 UNTIL 2006-12-04 RESIGNED
MR CHRISTOPHER MICHAEL JOWSEY Feb 1965 British Director 2014-10-06 UNTIL 2016-05-13 RESIGNED
KEITH ROSS HORNBLOW Jun 1956 British Director 2004-09-27 UNTIL 2010-03-26 RESIGNED
NEVILLE REX HOMER Aug 1942 Director RESIGNED
MR JAMES ALISTAIR OSCAR HAMMOND-CHAMBERS May 1944 British Director 2003-01-13 UNTIL 2004-04-30 RESIGNED
MARTYN GRAY Oct 1963 British Director 2003-01-13 UNTIL 2009-05-01 RESIGNED
MR JOHN PATRICK DRAPER Dec 1966 British Director 2003-01-13 UNTIL 2009-01-30 RESIGNED
MR WILLIAM JOHN JULIAN CRAWSHAY Apr 1960 British Director 2007-12-30 UNTIL 2011-01-26 RESIGNED
MR GAVIN NIMMO CAMERON Jun 1973 British Director 2012-01-26 UNTIL 2014-11-03 RESIGNED
MR DAVID JAMES TANNAHILL Jun 1977 British Director 2018-12-05 UNTIL 2019-04-24 RESIGNED
DAVID HAMILTON BESWICK May 1964 British Director 2007-01-01 UNTIL 2010-03-26 RESIGNED
MR DAVID MICHAEL FORDE Feb 1968 Irish Director 2014-10-06 UNTIL 2020-07-31 RESIGNED
MR PHILIP GERARD MCNAULL Jan 1958 British Director 2003-01-13 UNTIL 2003-05-23 RESIGNED
KENNETH MCGOWN Dec 1959 British Director 2003-10-06 UNTIL 2010-03-23 RESIGNED
LOUISE MILLER Apr 1965 British Director 1999-04-14 UNTIL 2000-02-28 RESIGNED
MR ROBERT ANDREW WOODCOCK Jun 1957 British Director 2003-01-13 UNTIL 2007-03-02 RESIGNED
PETER JAMES WOOD Apr 1957 British Director 2003-01-13 UNTIL 2006-09-22 RESIGNED
MR DONALD CALUM MACINTYRE Sep 1969 British Director 2009-08-05 UNTIL 2011-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Star Pubs & Bars Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Heineken Uk Limited 2016-04-06 Edinburgh   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH BEER & PUB ASSOCIATION LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
TUNS TAVERNS LIMITED LONDON Dissolved... DORMANT 56302 - Public houses and bars
RED STAR PUB COMPANY (WR III) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
S&N (TPC) LIMITED LONDON Dissolved... DORMANT 56302 - Public houses and bars
THE GLOBE PUB COMPANY LIMITED LONDON Active FILING EXEMPTION SUBS 56302 - Public houses and bars
BROADWAY INNS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 56302 - Public houses and bars
VALEFROST LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
STYLEVALLEY LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
FOUNTAIN PUB COMPANY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
S&N (THI) LIMITED LONDON Dissolved... DORMANT 55100 - Hotels and similar accommodation
BRAVO INNS LIMITED MANCHESTER UNITED KINGDOM Active FULL 56302 - Public houses and bars
THE DISCOVERY PUB COMPANY LIMITED LONDON Dissolved... DORMANT 56302 - Public houses and bars
BRAVO INNS II LIMITED MANCHESTER UNITED KINGDOM Active FULL 56302 - Public houses and bars
SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 82990 - Other business support service activities n.e.c.
HAWTHORN LEISURE TOPCO LIMITED LONDON ENGLAND Active FULL 56302 - Public houses and bars
RED STAR PUB COMPANY (WR II) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
STAR PUBS & BARS LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BLUE STAR PUB COMPANY LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 68201 - Renting and operating of Housing Association real estate
ALDMONT CONSULTING LIMITED GLASGOW Active MICRO ENTITY 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
30 GROSVENOR RESTAURANT LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
30 GROSVENOR RESTAURANT PROPCO LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BETTER PUBLISHING LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
BIG NICE BEES LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
BIG NICE TOBY LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
BIG NICE LUCY LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
BANKROLL RECORDS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
30 GROSVENOR RESTAURANT OPCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ADELFIE TOURING LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
CARBON NEGATIVE PLASTICS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 39000 - Remediation activities and other waste management services