About

Registered Number: 08974608
Date of Incorporation: 02/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 35 Chalk Farm Road, Camden, London, NW1 8AJ

 

Established in 2014, East London Pub Co Ltd have registered office in London, it's status in the Companies House registry is set to "Active". East London Pub Co Ltd has 2 directors listed as Frawley, Padraic, Frawley, Aisling Eileen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAWLEY, Padraic 18 April 2014 - 1
FRAWLEY, Aisling Eileen 02 April 2014 10 May 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 10 September 2020
CS01 - N/A 16 April 2020
RP04CS01 - N/A 31 January 2020
PSC02 - N/A 27 January 2020
PSC07 - N/A 27 January 2020
AD01 - Change of registered office address 02 October 2019
AA - Annual Accounts 18 July 2019
PSC04 - N/A 24 May 2019
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 23 May 2019
PSC04 - N/A 23 May 2019
CH01 - Change of particulars for director 23 May 2019
MR01 - N/A 27 February 2019
RESOLUTIONS - N/A 10 July 2018
MR01 - N/A 09 July 2018
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 12 April 2018
MR01 - N/A 08 November 2017
MR01 - N/A 08 November 2017
MR01 - N/A 08 November 2017
PSC04 - N/A 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
PSC04 - N/A 19 July 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 21 April 2015
AA01 - Change of accounting reference date 17 April 2015
AD01 - Change of registered office address 07 November 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 22 May 2014
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2019 Outstanding

N/A

A registered charge 03 July 2018 Outstanding

N/A

A registered charge 07 November 2017 Fully Satisfied

N/A

A registered charge 07 November 2017 Fully Satisfied

N/A

A registered charge 07 November 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.