Company NameDerby Pub Company Limited
DirectorRobert Keith Finlay Thomson
Company StatusLiquidation
Company Number08287597
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Robert Keith Finlay Thomson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Alexander Rupert West
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2023)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2017)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

6.3m at £0.01Reyker Nominees LTD
100.00%
Ordinary
1 at £0.01Robert Keith Finlay Thomson
0.00%
Ordinary

Financials

Year2014
Net Worth£4,236,819
Cash£3,979,343
Current Liabilities£24,927

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 November 2021 (2 years, 4 months ago)
Next Return Due23 November 2022 (overdue)

Filing History

11 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
6 January 2020Director's details changed for Mr Robert Keith Finlay Thomson on 6 January 2020 (2 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
30 September 2019Director's details changed for Mr Alexander Rupert West on 20 September 2019 (2 pages)
6 August 2019Director's details changed for Mr Alexander Rupert West on 15 July 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
8 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Cessation of Reyker Nominees Ltd as a person with significant control on 30 November 2017 (1 page)
30 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
30 November 2017Cessation of Reyker Nominees Ltd as a person with significant control on 30 November 2017 (1 page)
10 October 2017Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017 (1 page)
17 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
10 August 2017Termination of appointment of Halco Secretaries Limited as a secretary on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Halco Secretaries Limited as a secretary on 10 August 2017 (1 page)
6 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 January 2016Registered office address changed from 15 Fetter Lane London EC4A 1JP to 5 Fleet Place London EC4M 7rd on 21 January 2016 (1 page)
21 January 2016Appointment of Halco Secretaries Limited as a secretary on 21 January 2016 (2 pages)
21 January 2016Appointment of Halco Secretaries Limited as a secretary on 21 January 2016 (2 pages)
21 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 63,146.45
(5 pages)
21 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 63,146.45
(5 pages)
21 January 2016Registered office address changed from 15 Fetter Lane London EC4A 1JP to 5 Fleet Place London EC4M 7rd on 21 January 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 June 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 63,146.45
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 63,146.45
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 50,035.26
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 44,937.11
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 50,035.26
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 63,146.45
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 44,937.11
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 36,820.43
(5 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 36,820.43
(5 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 36,820.43
(5 pages)
19 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 September 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 36,820.43
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 36,820.43
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2,939,581.01
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2,939,581.01
(4 pages)
12 May 2014Appointment of Alexander Rupert West as a director (3 pages)
12 May 2014Appointment of Alexander Rupert West as a director (3 pages)
12 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2,939,581.01
(4 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (3 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (3 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (3 pages)
9 November 2012Incorporation (21 pages)
9 November 2012Incorporation (21 pages)