Company NameSW Pubs Limited
Company StatusDissolved
Company Number09106808
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Darren Raymond Bowler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address51 Brodrick Road
London
SW17 7DX
Director NameMr Anthony Gunson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RolePub General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A, 1a Kings Head Passage
London
SW4 7ED
Secretary NameCorinne Gleisner
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address51 Brodrick Road
London
SW17 7DX

Contact

Websitewww.elmparktavern.com
Telephone020 86719823
Telephone regionLondon

Location

Registered Address51 Brodrick Road
London
SW17 7DX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

17 June 2015Delivered on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Application to strike the company off the register (1 page)
26 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
19 February 2021Unaudited abridged accounts made up to 31 August 2020 (15 pages)
16 February 2021Compulsory strike-off action has been discontinued (1 page)
15 February 2021Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
27 May 2020Unaudited abridged accounts made up to 31 August 2019 (13 pages)
21 March 2020Registered office address changed from 100 Clapham Park Road London SW4 7BZ England to 51 Brodrick Road London SW17 7DX on 21 March 2020 (1 page)
5 October 2019Cessation of Darren Raymond Bowler as a person with significant control on 5 October 2019 (1 page)
5 October 2019Withdrawal of a person with significant control statement on 5 October 2019 (2 pages)
19 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 June 2019Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
5 January 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 December 2017Notification of Darren Bowler as a person with significant control on 1 July 2016 (2 pages)
1 December 2017Notification of Darren Bowler as a person with significant control on 1 July 2016 (2 pages)
28 September 2017Micro company accounts made up to 30 June 2017 (8 pages)
28 September 2017Micro company accounts made up to 30 June 2017 (8 pages)
11 July 2017Notification of Darren Bowler as a person with significant control on 30 June 2016 (2 pages)
11 July 2017Notification of Darren Bowler as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Darren Bowler as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 February 2016Registered office address changed from 51 Brodrick Road London SW17 7DX to 100 Clapham Park Road London SW4 7BZ on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 51 Brodrick Road London SW17 7DX to 100 Clapham Park Road London SW4 7BZ on 18 February 2016 (1 page)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(5 pages)
16 July 2015Register inspection address has been changed to 100 Clapham Park Road London SW4 7BZ (1 page)
16 July 2015Director's details changed for Mr Anthony Gunson on 1 October 2014 (2 pages)
16 July 2015Register inspection address has been changed to 100 Clapham Park Road London SW4 7BZ (1 page)
16 July 2015Director's details changed for Mr Anthony Gunson on 1 October 2014 (2 pages)
16 July 2015Director's details changed for Mr Anthony Gunson on 1 October 2014 (2 pages)
18 June 2015Registration of charge 091068080001, created on 17 June 2015 (5 pages)
18 June 2015Registration of charge 091068080001, created on 17 June 2015 (5 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)