UKBizDB.co.uk

WALWORTH HOUSE PUB LIMITED

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

This company is commonly known as Walworth House Pub Limited. The company was founded 8 years ago and was given the registration number 10046639. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:WALWORTH HOUSE PUB LIMITED
Company Number:10046639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barid House, Seebeck Place, Milton Keynes, MK5 8FR

Director12 May 2020Active
Barid House, Seebeck Place, Milton Keynes, MK5 8FR

Director30 September 2016Active
5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL

Director21 June 2016Active
Fairclose Farmhouse, The Hill, Freshford, Bath, United Kingdom, BA2 7WG

Director07 March 2016Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director21 June 2016Active
1, Lordship Lane, London, England, SE22 8EW

Director14 March 2016Active

People with Significant Control

Cedric Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:77, Malham Road, London, England, SE23 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony James Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Significant influence or control
Downing Two Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ergon House, Horseferry Road, London, England, SW1P 2AL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation in administration progress report.

Download
2024-01-19Insolvency

Liquidation in administration extension of period.

Download
2023-08-29Insolvency

Liquidation in administration progress report.

Download
2023-08-21Address

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

Download
2023-07-25Insolvency

Liquidation in administration extension of period.

Download
2023-03-08Insolvency

Liquidation in administration progress report.

Download
2023-02-16Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-09-05Insolvency

Liquidation in administration progress report.

Download
2022-07-13Insolvency

Liquidation in administration extension of period.

Download
2022-02-25Insolvency

Liquidation in administration progress report.

Download
2022-02-24Insolvency

Liquidation in administration proposals.

Download
2021-10-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-09-16Insolvency

Liquidation in administration proposals.

Download
2021-08-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-08-09Address

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

Download
2021-08-09Insolvency

Liquidation in administration appointment of administrator.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Change account reference date company previous extended.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.