Company NameRemarkable Pubs Limited
Company StatusActive
Company Number03177224
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Previous NameRemarkable Restaurants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Robert Leo Thomas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleLicensees
Country of ResidenceUnited Kingdom
Correspondence Address336 Old Street
London
EC1V 9DR
Director NameMr Jake Gulliver Miller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(13 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleGallery Director
Country of ResidenceEngland
Correspondence Address336 Old Street
London
EC1V 9DR
Director NameMiss Liela Rosemary Moss
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(13 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleMusician
Country of ResidenceEngland
Correspondence Address336 Old Street
London
EC1V 9DR
Secretary NameMiss Liela Moss
StatusCurrent
Appointed01 April 2016(20 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address336 Old Street
London
EC1V 9DR
Director NameMr John Jerome Paul Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage
Debden Hall Gardens
Saffron Walden
Essex
CB11 3LD
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusResigned
Appointed01 November 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Secretary NameElizabeth Ann Lynn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address110 Debden Road
Saffron Walden
Essex
CB11 4AL
Secretary NameElizabeth Ann Lynn
NationalityBritish
StatusResigned
Appointed19 May 1998(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address110 Debden Road
Saffron Walden
Essex
CB11 4AL
Secretary NameMr Robert Leo Thomas
NationalityBritish
StatusResigned
Appointed17 May 1999(3 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 01 April 2016)
RoleLicensees
Country of ResidenceUnited Kingdom
Correspondence AddressSwimmer @ The Grafton Arms 13 Eburne Road
London
N7 6AR
Director NameJean Hilda Thomas
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(4 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 05 September 2013)
RoleLicensees
Country of ResidenceUnited Kingdom
Correspondence Address186 Dalston Lane
London
E8 1LA
Director NameMr Elton Bruce Mouna
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2020)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence AddressSwimmer @ The Grafton Arms 13 Eburne Road
London
N7 6AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72722171
Telephone regionLondon

Location

Registered Address336 Old Street
London
EC1V 9DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

35k at £1Jean Hilda Thomas
50.00%
Ordinary
35k at £1Robert Leo Thomas
50.00%
Ordinary

Financials

Year2014
Turnover£4,636,313
Gross Profit£2,261,042
Net Worth£3,787,376
Cash£1,089,469
Current Liabilities£769,176

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

26 February 2021Delivered on: 1 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold the reliance 336 old street london title number 183694.
Outstanding
2 February 2021Delivered on: 4 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 March 2009Delivered on: 7 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the prince george public house, 40 parkholme road, london.
Outstanding
24 March 2009Delivered on: 1 April 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 July 2001Delivered on: 18 October 2001
Satisfied on: 18 April 2009
Persons entitled: Inntrepreneur Pub Properties Alpha Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The sum of £7,225.00.
Fully Satisfied

Filing History

6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 30 June 2022 (26 pages)
29 June 2022Full accounts made up to 30 June 2021 (26 pages)
8 April 2022Director's details changed for Miss Liela Rosemary Moss on 1 April 2022 (2 pages)
8 April 2022Director's details changed for Mr Jake Gulliver Miller on 1 April 2022 (2 pages)
7 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
9 September 2021Registered office address changed from Swimmer @ the Grafton Arms 13 Eburne Road London N7 6AR to 336 Old Street London EC1V 9DR on 9 September 2021 (1 page)
29 June 2021Full accounts made up to 30 June 2020 (24 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
1 March 2021Registration of charge 031772240005, created on 26 February 2021 (51 pages)
4 February 2021Registration of charge 031772240004, created on 2 February 2021 (54 pages)
4 August 2020Termination of appointment of Elton Mouna as a director on 24 July 2020 (1 page)
2 July 2020Full accounts made up to 30 June 2019 (24 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
2 April 2019Full accounts made up to 30 June 2018 (21 pages)
29 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 78,334
(3 pages)
28 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 78,334
(3 pages)
1 May 2018Full accounts made up to 30 June 2017 (24 pages)
12 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (20 pages)
10 April 2017Full accounts made up to 30 June 2016 (20 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Termination of appointment of Robert Leo Thomas as a secretary on 1 April 2016 (1 page)
28 March 2017Termination of appointment of Robert Leo Thomas as a secretary on 1 April 2016 (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 May 2016Full accounts made up to 30 June 2015 (20 pages)
7 May 2016Full accounts made up to 30 June 2015 (20 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 70,000
(5 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 70,000
(5 pages)
12 April 2016Appointment of Miss Liela Moss as a secretary on 1 April 2016 (2 pages)
12 April 2016Appointment of Miss Liela Moss as a secretary on 1 April 2016 (2 pages)
15 January 2016Director's details changed for Robert Leo Thomas on 31 December 2015 (2 pages)
15 January 2016Director's details changed for Robert Leo Thomas on 31 December 2015 (2 pages)
15 January 2016Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page)
15 January 2016Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page)
15 January 2016Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page)
15 January 2016Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page)
15 January 2016Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page)
15 January 2016Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page)
14 January 2016Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page)
14 January 2016Director's details changed for Robert Leo Thomas on 31 December 2015 (2 pages)
14 January 2016Director's details changed for Robert Leo Thomas on 31 December 2015 (2 pages)
14 January 2016Secretary's details changed for Robert Leo Thomas on 31 December 2015 (1 page)
14 January 2016Director's details changed for Miss Liela Rosemary Moss on 31 December 2015 (2 pages)
14 January 2016Director's details changed for Mr Jake Gulliver Miller on 31 December 2015 (2 pages)
14 January 2016Director's details changed for Miss Liela Rosemary Moss on 31 December 2015 (2 pages)
14 January 2016Director's details changed for Mr Jake Gulliver Miller on 31 December 2015 (2 pages)
17 December 2015Change of name notice (2 pages)
17 December 2015Company name changed remarkable restaurants LIMITED\certificate issued on 17/12/15
  • RES15 ‐ Change company name resolution on 2015-12-11
(6 pages)
17 December 2015Company name changed remarkable restaurants LIMITED\certificate issued on 17/12/15
  • RES15 ‐ Change company name resolution on 2015-12-11
(6 pages)
17 December 2015Change of name notice (2 pages)
10 November 2015Appointment of Mr Elton Mouna as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Mr Elton Mouna as a director on 1 October 2015 (2 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 70,000
(6 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 70,000
(6 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 70,000
(6 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 70,000
(6 pages)
10 April 2014Termination of appointment of Jean Thomas as a director (1 page)
10 April 2014Termination of appointment of Jean Thomas as a director (1 page)
31 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
13 May 2011Amended accounts made up to 30 June 2010 (7 pages)
13 May 2011Amended accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Registered office address changed from 186 Dalston Lane London E8 1LA on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 186 Dalston Lane London E8 1LA on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 186 Dalston Lane London E8 1LA on 7 July 2010 (1 page)
14 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Robert Leo Thomas on 25 March 2010 (2 pages)
14 May 2010Director's details changed for Jean Hilda Thomas on 25 March 2010 (2 pages)
14 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Robert Leo Thomas on 25 March 2010 (2 pages)
14 May 2010Director's details changed for Jean Hilda Thomas on 25 March 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2010Director's details changed for Miss Leila Rosemary Moss on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Miss Leila Rosemary Moss on 19 January 2010 (2 pages)
10 September 2009Director appointed miss leila rosemary moss (1 page)
10 September 2009Director appointed miss leila rosemary moss (1 page)
10 September 2009Director appointed mr jake gulliver miller (1 page)
10 September 2009Director appointed mr jake gulliver miller (1 page)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Return made up to 25/03/08; full list of members (4 pages)
15 April 2008Return made up to 25/03/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2007Return made up to 25/03/07; full list of members (2 pages)
26 June 2007Return made up to 25/03/07; full list of members (2 pages)
19 July 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
19 July 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
27 April 2006Return made up to 25/03/06; full list of members (2 pages)
27 April 2006Return made up to 25/03/06; full list of members (2 pages)
25 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
25 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
27 July 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
27 July 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
25 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
25 April 2005Return made up to 25/03/05; full list of members (7 pages)
25 April 2005Return made up to 25/03/05; full list of members (7 pages)
25 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
4 August 2004Full accounts made up to 30 June 2003 (16 pages)
4 August 2004Full accounts made up to 30 June 2003 (16 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 April 2004Return made up to 25/03/04; full list of members (7 pages)
27 April 2004Return made up to 25/03/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 June 2002 (12 pages)
4 August 2003Full accounts made up to 30 June 2002 (12 pages)
6 July 2003Return made up to 25/03/03; full list of members (7 pages)
6 July 2003Return made up to 25/03/03; full list of members (7 pages)
3 August 2002Full accounts made up to 30 June 2001 (10 pages)
3 August 2002Full accounts made up to 30 June 2001 (10 pages)
26 April 2002Return made up to 25/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2002Return made up to 25/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
9 April 2001Return made up to 25/03/01; full list of members (6 pages)
9 April 2001Return made up to 25/03/01; full list of members (6 pages)
28 July 2000Full accounts made up to 30 June 1999 (12 pages)
28 July 2000Full accounts made up to 30 June 1999 (12 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2000Registered office changed on 20/03/00 from: new barn farm lindsell gt. Dunmow essex CM6 3QH (1 page)
20 March 2000Registered office changed on 20/03/00 from: new barn farm lindsell gt. Dunmow essex CM6 3QH (1 page)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
17 June 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
16 April 1999Accounts for a small company made up to 31 August 1997 (7 pages)
16 April 1999Accounts for a small company made up to 31 August 1997 (7 pages)
24 March 1999Return made up to 25/03/99; full list of members (6 pages)
24 March 1999Return made up to 25/03/99; full list of members (6 pages)
13 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
13 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
21 April 1998Return made up to 25/03/98; full list of members (6 pages)
21 April 1998Return made up to 25/03/98; full list of members (6 pages)
17 July 1997Nc inc already adjusted 10/09/96 (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1997Ad 10/09/96--------- £ si 69998@1 (2 pages)
17 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 July 1997Nc inc already adjusted 10/09/96 (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1997Ad 10/09/96--------- £ si 69998@1 (2 pages)
17 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 June 1997Return made up to 25/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1997Return made up to 25/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(23 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
23 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(23 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
23 April 1997New secretary appointed (2 pages)
14 January 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
14 January 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996Secretary resigned (1 page)
25 March 1996Incorporation (14 pages)
25 March 1996Incorporation (14 pages)