This company is commonly known as Southwark Pubs Limited. The company was founded 6 years ago and was given the registration number 10991221. The firm's registered office is in WALWORTH. You can find them at 3 Sutherland Square, , Walworth, London. This company's SIC code is 56302 - Public houses and bars.
Name | : | SOUTHWARK PUBS LIMITED |
---|---|---|
Company Number | : | 10991221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2017 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Sutherland Square, Walworth, London, England, SE17 3EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
217, Blackfriars Bridge Road, Southwark, United Kingdom, SE1 8NL | Secretary | 02 October 2017 | Active |
36, Lancaster Road, Wimbledon, United Kingdom, SW19 5DD | Director | 20 December 2022 | Active |
36, Lancaster Road, Wimbledon, United Kingdom, SW19 5DD | Director | 18 February 2023 | Active |
36, Lancaster Road, Wimbledon, United Kingdom, SW19 5DD | Director | 16 September 2021 | Active |
36, Lancaster Road, Wimbledon, United Kingdom, SW19 5DD | Director | 16 September 2021 | Active |
85, Windemere Avenue, Ramsgate, United Kingdom, CT11 0QD | Director | 02 October 2017 | Active |
Mr Dermot Drain | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Lancaster Road, Wimbledon, United Kingdom, SW19 5DD |
Nature of control | : |
|
Mr Dermot Drain | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Sutherland Square, Walworth, England, SE17 3EQ |
Nature of control | : |
|
Mr Kevin Sheehy | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85, Windemere Avenue, Ramsgate, United Kingdom, CT11 0QD |
Nature of control | : |
|
Mrs Therese Sheehy | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85, Windemere Avenue, Ramsgate, United Kingdom, CT11 0QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-12 | Officers | Termination director company with name termination date. | Download |
2023-11-12 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-18 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.