Sir Alexander Fleming Public House Limited LONDON


Sir Alexander Fleming Public House started in year 2014 as Private Limited Company with registration number 09305911. The Sir Alexander Fleming Public House company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since November 20, 2014 Sir Alexander Fleming Public House Limited is no longer carrying the name Sir Peter Fleming Pub.

The company has 2 directors, namely Haya A., Kavita S.. Of them, Kavita S. has been with the company the longest, being appointed on 23 April 2019 and Haya A. has been with the company for the least time - from 29 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sir Alexander Fleming Public House Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09305911
Date of Incorporation Tue, 11th Nov 2014
Industry Other letting and operating of own or leased real estate
Industry Public houses and bars
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Haya A.

Position: Director

Appointed: 29 September 2020

Kavita S.

Position: Director

Appointed: 23 April 2019

John T.

Position: Director

Appointed: 09 February 2016

Resigned: 23 April 2019

Rajib D.

Position: Director

Appointed: 13 November 2015

Resigned: 09 February 2016

Rajib D.

Position: Secretary

Appointed: 13 November 2015

Resigned: 10 February 2016

Rafay K.

Position: Director

Appointed: 14 April 2015

Resigned: 13 November 2015

Rafay K.

Position: Secretary

Appointed: 14 April 2015

Resigned: 13 November 2015

Michael C.

Position: Director

Appointed: 11 November 2014

Resigned: 11 November 2014

Akbar K.

Position: Secretary

Appointed: 11 November 2014

Resigned: 14 April 2015

Akbar K.

Position: Director

Appointed: 11 November 2014

Resigned: 14 April 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Akbar A. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Haya A. This PSC owns 75,01-100% shares. The third one is Kavita S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Akbar A.

Notified on 9 January 2017
Nature of control: significiant influence or control

Haya A.

Notified on 9 January 2017
Nature of control: 75,01-100% shares

Kavita S.

Notified on 9 January 2017
Nature of control: significiant influence or control

Company previous names

Sir Peter Fleming Pub November 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-01-312018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth160 657       
Balance Sheet
Debtors58 79330 00087 975101 653101 653101 653101 653101 653
Net Assets Liabilities119 67238 658-67 200-59 754-68 113-74 387-74 387-36 875
Other Debtors58 79330 00087 97576 65376 65376 65376 65376 653
Property Plant Equipment131 25098 43715 00013 43710 0786 7196 7195 039
Intangible Fixed Assets19 999       
Net Assets Liabilities Including Pension Asset Liability160 657       
Tangible Fixed Assets131 250       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-44 268       
Shareholder Funds160 657       
Other
Version Production Software      2 022 
Accumulated Amortisation Impairment Intangible Assets5 00010 00015 00017 08422 08424 99824 998 
Accumulated Depreciation Impairment Property Plant Equipment43 75076 56320 55422 11725 47628 83528 8351 680
Amounts Owed To Group Undertakings Participating Interests   363 827437 431437 431437 431437 431
Average Number Employees During Period 1111112
Creditors4 632 1134 607 7934 806 4884 958 0675 031 6725 031 6735 031 6735 031 673
Depreciation Rate Used For Property Plant Equipment       25
Fixed Assets4 751 2494 643 4364 662 2034 808 5564 873 8014 867 5284 867 528 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   109 288    
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0002 0845 0002 914  
Increase From Depreciation Charge For Year Property Plant Equipment 32 8135 0001 5633 3593 359 1 680
Intangible Assets19 99914 9999 9997 9152 915111
Intangible Assets Gross Cost24 99924 99924 99924 99924 99924 99911
Investment Property4 600 0004 530 0004 637 2044 787 204 4 860 8084 860 8084 900 000
Investment Property Fair Value Model4 600 0004 530 0004 637 2044 787 204 4 860 808  
Investments Fixed Assets   4 787 2044 860 8084 860 808  
Net Current Assets Liabilities41 521-4 577 793-4 718 513-4 856 414-4 930 019-4 930 020-4 930 020 
Other Creditors14 1667 3494 592 7514 594 2404 594 2414 594 2424 594 2424 594 242
Other Investments Other Than Loans   4 787 2044 860 8084 860 808  
Other Provisions Balance Sheet Subtotal     11 89511 89511 895
Property Plant Equipment Gross Cost175 000175 00035 55435 55435 55435 5546 7196 719
Provisions      11 89511 895
Provisions For Liabilities Balance Sheet Subtotal40 98526 98510 89011 89611 89511 895  
Total Assets Less Current Liabilities4 792 77065 643-56 310-47 858-56 218-62 492-62 492 
Trade Debtors Trade Receivables   25 00025 00025 00025 00025 000
Useful Life Intangible Assets Years       5
Additions Other Than Through Business Combinations Investment Property Fair Value Model  107 204150 000    
Amounts Owed To Group Undertakings4 632 1134 596 253209 481363 827    
Creditors Due After One Year4 632 113       
Creditors Due Within One Year17 272       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  61 009     
Disposals Property Plant Equipment  139 446     
Intangible Fixed Assets Aggregate Amortisation Impairment5 000       
Intangible Fixed Assets Cost Or Valuation24 999       
Number Shares Allotted1       
Number Shares Issued Fully Paid  11    
Other Taxation Social Security Payable3 1064 1914 256     
Par Value Share1 11    
Revaluation Reserve204 924       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions4 395 076       
Tangible Fixed Assets Cost Or Valuation175 000       
Tangible Fixed Assets Depreciation43 750       
Tangible Fixed Assets Increase Decrease From Revaluations204 924       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On January 31, 2024 director's details were changed
filed on: 31st, January 2024
Free Download (2 pages)

Company search