Company NameThe Pioneer (City) Pub Company Limited
Company StatusActive
Company Number09359735
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Previous NamePioneer Hop Limited

Business Activity

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

Directors

Secretary NameJames Alexander Dudgeon
StatusCurrent
Appointed21 April 2015(4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr James Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(8 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountamt
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(9 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(9 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Mark Loughborough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(9 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr James Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Director NameMr Richard John Roberts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Director NameAlexander David Michael Bruce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Peter William McDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameRichard Other Prickett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr James Royston Watson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Rupert James Lindsay Clark
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMs Holly Dominique Elliott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD

Location

Registered Address27 Britton Street
London
EC1M 5UD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

4.8m at £0.01Tt Nominees LTD
100.00%
Ordinary
1 at £0.01James Alexander Dudgeon
0.00%
Ordinary

Accounts

Latest Accounts26 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

24 January 2019Delivered on: 28 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 25-26 frederick street birmingham B1 3HH title number WM849360.
Outstanding
6 June 2017Delivered on: 13 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the old fire station st james square cheltenham GL50 3PU as the same is registered at hm land registry with title no GR153378 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
6 June 2017Delivered on: 13 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the old fire station st james square cheltenham GL50 3PU as the same is registered at hm land registry with title no GR153378 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
18 November 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 69,903.15
(4 pages)
14 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 69,903.15
(4 pages)
13 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 62,528.15
(4 pages)
3 August 2020Memorandum and Articles of Association (23 pages)
3 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 December 2019Full accounts made up to 31 March 2019 (24 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 January 2019Registration of charge 093597350003, created on 24 January 2019 (17 pages)
2 January 2019Accounts for a small company made up to 25 March 2018 (11 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 26 March 2017 (10 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 November 2017Amended accounts for a small company made up to 31 March 2016 (11 pages)
22 November 2017Amended accounts for a small company made up to 31 March 2016 (11 pages)
13 June 2017Registration of charge 093597350001, created on 6 June 2017 (19 pages)
13 June 2017Registration of charge 093597350002, created on 6 June 2017 (14 pages)
13 June 2017Registration of charge 093597350002, created on 6 June 2017 (14 pages)
13 June 2017Registration of charge 093597350001, created on 6 June 2017 (19 pages)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to 1st Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to 1st Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
11 October 2016Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 48,084.17
(6 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 48,084.17
(6 pages)
26 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 47,884.17
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 48,084.17
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 48,084.17
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 47,884.17
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 46.820
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 46.820
(4 pages)
14 November 2015Director's details changed for Richard Other Prickett on 26 October 2015 (3 pages)
14 November 2015Director's details changed for Richard Other Prickett on 26 October 2015 (3 pages)
10 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 46,389.67
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 46,389.67
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 40,906.02
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 40,906.02
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 40,906.02
(4 pages)
21 August 2015Termination of appointment of Richard John Roberts as a director on 4 August 2015 (2 pages)
21 August 2015Termination of appointment of Richard John Roberts as a director on 4 August 2015 (2 pages)
21 August 2015Termination of appointment of Richard John Roberts as a director on 4 August 2015 (2 pages)
31 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
31 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
7 July 2015Appointment of Richard Other Prickett as a director on 1 June 2015 (3 pages)
7 July 2015Appointment of Richard Other Prickett as a director on 1 June 2015 (3 pages)
7 July 2015Appointment of Richard Other Prickett as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr James Royston Watson as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr James Royston Watson as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr Peter William Mcdonald as a director on 27 April 2015 (3 pages)
18 June 2015Appointment of Mr Peter William Mcdonald as a director on 27 April 2015 (3 pages)
18 June 2015Appointment of Mr James Royston Watson as a director on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of James Alexander Dudgeon as a director on 15 May 2015 (2 pages)
16 June 2015Termination of appointment of James Alexander Dudgeon as a director on 15 May 2015 (2 pages)
6 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 37,992.62
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 37,992.62
(4 pages)
19 May 2015Appointment of Alexander David Michael Bruce as a director on 21 April 2015 (3 pages)
19 May 2015Appointment of Alexander David Michael Bruce as a director on 21 April 2015 (3 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 35,499.55
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 35,499.55
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 35,499.55
(4 pages)
12 May 2015Appointment of Mr Richard John Roberts as a director on 21 April 2015 (3 pages)
12 May 2015Appointment of James Alexander Dudgeon as a secretary on 21 April 2015 (3 pages)
12 May 2015Appointment of Mr Richard John Roberts as a director on 21 April 2015 (3 pages)
12 May 2015Appointment of James Alexander Dudgeon as a secretary on 21 April 2015 (3 pages)
26 April 2015Change of name notice (2 pages)
26 April 2015Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to Essel House 2Nd Floor 29 Foley Street London W1W 7TH on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to Essel House 2Nd Floor 29 Foley Street London W1W 7TH on 26 April 2015 (2 pages)
26 April 2015Change of name notice (2 pages)
26 April 2015Company name changed pioneer hop LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(2 pages)
26 April 2015Company name changed pioneer hop LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(2 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)