EAST LONDON PUB CO LIMITED

C/O Kroll Advisory Ltd The Shard C/O Kroll Advisory Ltd The Shard, London, SE1 9SG
StatusADMINISTRATION
Company No.08974608
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

EAST LONDON PUB CO LIMITED is an administration private limited company with number 08974608. It was incorporated 10 years, 2 months, 17 days ago, on 02 April 2014. The company address is C/O Kroll Advisory Ltd The Shard C/O Kroll Advisory Ltd The Shard, London, SE1 9SG.



Company Fillings

Mortgage charge part both with charge number

Date: 11 Jun 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 089746080004

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 Jun 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 089746080005

Documents

View document PDF

Mortgage charge part both with charge number

Date: 24 May 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 089746080004

Documents

View document PDF

Mortgage charge part both with charge number

Date: 24 May 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 089746080005

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089746080006

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 22 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-22

New address: C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG

Old address: 55 Bartholomew Close Second Floor London EC1A 7ES

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Brennan

Appointment date: 2023-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Micheal Leydon

Appointment date: 2023-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padraic Frawley

Termination date: 2023-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Old address: 65 Brushfield Street London E1 6AA England

New address: 55 Bartholomew Close Second Floor London EC1A 7ES

Change date: 2023-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-16

Charge number: 089746080007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-24

New address: 65 Brushfield Street London E1 6AA

Old address: 154-156 Fleet Road London NW3 2QX England

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Padraic Frawley

Change date: 2023-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Padraic Frawley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-21

Old address: 65 Brushfield Street London E1 6AA England

New address: 154-156 Fleet Road London NW3 2QX

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2022

Action Date: 27 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-27

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Sep 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-28

Made up date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: 35 Chalk Farm Road Camden London NW1 8AJ

New address: 65 Brushfield Street London E1 6AA

Change date: 2021-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089746080006

Charge creation date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/04/2019

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-02

Psc name: East London Taverns Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Padraic Frawley

Cessation date: 2018-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Old address: 84 Commercial Street London E1 6LY England

Change date: 2019-10-02

New address: 35 Chalk Farm Road Camden London NW1 8AJ

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-22

Psc name: Padraic Frawley

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Padraic Frawley

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-22

Psc name: Padraic Frawley

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Padraic Frawley

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089746080005

Charge creation date: 2019-02-19

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2018

Action Date: 03 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-03

Charge number: 089746080004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089746080002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089746080003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089746080001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-07

Charge number: 089746080001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-07

Charge number: 089746080003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-07

Charge number: 089746080002

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-22

Psc name: Padraic Frawley

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Padraic Frawley

Change date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Padraic Frawley

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-22

Psc name: Padraic Frawley

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

New address: 84 Commercial Street London E1 6LY

Change date: 2015-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Old address: Winterhill House Station Approach Marlow SL7 1NT United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Padraic Frawley

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aisling Frawley

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 HELPING HANDS SERVICE LTD

137 WEST AVENUE,WIGSTON,LE18 2FE

Number:08868886
Status:ACTIVE
Category:Private Limited Company

FIGURE & GROUND COMMUNICATIONS LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:09806758
Status:ACTIVE
Category:Private Limited Company

GRAHAM WUYTS & CO LTD

BARLEY LODGE SNOW STREET,DISS,IP22 5SB

Number:08607326
Status:ACTIVE
Category:Private Limited Company

KANG BRIDGE DEVELOPMENT LIMITED

7 DIAMOND CLOSE,CAMBRIDGE,CB2 8AU

Number:10256870
Status:ACTIVE
Category:Private Limited Company

MOTORRESOLVE LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:07427340
Status:ACTIVE
Category:Private Limited Company

NW PROJECT MANAGEMENT LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09134124
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