THE CITY PUB COMPANY (WEST) LIMITED

Essel House 2nd Floor Essel House 2nd Floor, London, W1W 7TH, England
StatusACTIVE
Company No.07814571
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE CITY PUB COMPANY (WEST) LIMITED is an active private limited company with number 07814571. It was incorporated 12 years, 6 months, 28 days ago, on 18 October 2011. The company address is Essel House 2nd Floor Essel House 2nd Floor, London, W1W 7TH, England.



Company Fillings

Mortgage satisfy charge part

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710009

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710011

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710010

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710006

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710007

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710008

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710009

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710013

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710014

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710012

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710005

Documents

View document PDF

Mortgage satisfy charge part

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Holly Dominique Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Clive Royston Watson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Mr Michael James Owen

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ray Dodd

Appointment date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Mr Mark Loughborough

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Nov 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/12/22

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Richard John Roberts

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher James Merriman

Appointment date: 2023-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Alexander Dudgeon

Termination date: 2023-01-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/12/21

Documents

View document PDF

Legacy

Date: 24 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Miss Holly Dominique Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarquin Owen Williams

Termination date: 2021-11-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Nov 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Legacy

Date: 22 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/12/20

Documents

View document PDF

Legacy

Date: 03 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/12/20

Documents

View document PDF

Legacy

Date: 03 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/12/19

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/12/19

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Derrick

Termination date: 2020-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH06

Date: 2019-12-20

Capital : 1.0 GBP

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-12-27

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/19

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/12/18

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/18

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2019

Action Date: 16 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078145710014

Charge creation date: 2019-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-17

Psc name: The City Pub Group Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Legacy

Date: 21 Feb 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 09 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078145710009

Charge creation date: 2018-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078145710010

Charge creation date: 2018-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078145710012

Charge creation date: 2018-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-25

Charge number: 078145710011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078145710013

Charge creation date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-17

Officer name: Alexander David Michael Bruce

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Jan 2018

Action Date: 17 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-17

Documents

View document PDF

Capital alter shares consolidation

Date: 10 Jan 2018

Action Date: 17 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-17

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 09 Nov 2017

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Re registration memorandum articles

Date: 01 Nov 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Nov 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 01 Nov 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Capital : 11,657,292.5 GBP

Date: 2017-10-25

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Capital : 11,647,917.5 GBP

Date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Royston Watson

Termination date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2017

Action Date: 10 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-10

Capital : 11,641,667.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 11,619,522 GBP

Date: 2017-06-30

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Capital : 11,594,429 GBP

Date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078145710004

Documents

View document PDF


Some Companies

DT BARBERING LTD

26 HIGHT STREET,YARM,TS15 9AE

Number:11316571
Status:ACTIVE
Category:Private Limited Company

FRIESNER EDUCATION LIMITED

C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,OLDHAM,OL9 9XA

Number:02040430
Status:ACTIVE
Category:Private Limited Company

KEITH LYNAM RAILWAY LTD

BEIGHTON BUSINESS CENTRE 52A HIGH STREET,SHEFFIELD,S20 1ED

Number:10152087
Status:ACTIVE
Category:Private Limited Company

MANNING TRAVEL LIMITED

75 MAYGROVE ROAD,LONDON,NW6 2EG

Number:02686263
Status:ACTIVE
Category:Private Limited Company

MONKEY MANIA (LUDLOW) LIMITED

HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY

Number:08941440
Status:ACTIVE
Category:Private Limited Company

THE BEAN CONSULTANCY LIMITED

47 47 WINSFORD ROAD,LONDON,SE6 4LS

Number:07291360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source