Warning: file_put_contents(c/d0f33ba4147e82616e251cfa96ced7d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Southwark Pubs Limited, SE17 3EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHWARK PUBS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:3 Sutherland Square, Walworth, London, England, SE17 3EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Blackfriars Bridge Road, Southwark, United Kingdom, SE1 8NL

Secretary02 October 2017Active
36, Lancaster Road, Wimbledon, United Kingdom, SW19 5DD

Director20 December 2022Active
36, Lancaster Road, Wimbledon, United Kingdom, SW19 5DD

Director18 February 2023Active
36, Lancaster Road, Wimbledon, United Kingdom, SW19 5DD

Director16 September 2021Active
36, Lancaster Road, Wimbledon, United Kingdom, SW19 5DD

Director16 September 2021Active
85, Windemere Avenue, Ramsgate, United Kingdom, CT11 0QD

Director02 October 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-18Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-21Address

Change registered office address company with date old address new address.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.