About

Registered Number: 06246633
Date of Incorporation: 14/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 659 Southchurch Road, Southend-On-Sea, Essex, SS1 2PW

 

East Anglia Pub Co. Ltd was registered on 14 May 2007 with its registered office in Southend-On-Sea, Essex, it has a status of "Active". There are 2 directors listed as Barthaud, Paul Andrew, Barthauld, Hayley Jane for East Anglia Pub Co. Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHAUD, Paul Andrew 14 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BARTHAULD, Hayley Jane 14 May 2007 10 October 2011 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 23 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 01 March 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
CS01 - N/A 13 September 2016
MR01 - N/A 26 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 04 November 2015
MR01 - N/A 22 May 2015
MR01 - N/A 22 May 2015
MR01 - N/A 21 May 2015
MR01 - N/A 21 May 2015
MR01 - N/A 01 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 23 October 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 27 February 2014
CH01 - Change of particulars for director 04 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 17 February 2011
AD01 - Change of registered office address 27 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2009
MG01 - Particulars of a mortgage or charge 14 November 2009
395 - Particulars of a mortgage or charge 14 July 2009
395 - Particulars of a mortgage or charge 01 July 2009
395 - Particulars of a mortgage or charge 30 June 2009
395 - Particulars of a mortgage or charge 30 June 2009
395 - Particulars of a mortgage or charge 30 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 10 February 2009
395 - Particulars of a mortgage or charge 14 June 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2016 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

Legal charge 13 November 2009 Fully Satisfied

N/A

Legal charge 23 June 2009 Fully Satisfied

N/A

Legal charge 23 June 2009 Fully Satisfied

N/A

Legal charge 23 June 2009 Fully Satisfied

N/A

Legal charge 23 June 2009 Fully Satisfied

N/A

Legal charge 23 June 2009 Fully Satisfied

N/A

Debenture 08 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.