Company NameThe Liberty (City) Pub Company Limited
Company StatusActive
Company Number09359989
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Previous NameLiberty Hop Limited

Business Activity

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

Directors

Director NameMr Alexander David Michael Bruce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Peter William McDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month
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
StatusCurrent
Appointed04 March 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Anthony James Brewis Nares
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street
London
EC1M 5UD
Secretary NameMr Jocelyn Charles Coad
StatusCurrent
Appointed29 August 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
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 ResidenceUnited Kingdom
Correspondence Address29 (Second Floor) Foley Street
London
W1W 7TH
Secretary NameMr James Alexander Dudgeon
StatusResigned
Appointed03 March 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2019)
RoleCompany Director
Correspondence AddressFirst Floor 2 Wardrobe Place
London
EC4V 5AH

Location

Registered Address27 Britton Street
London
EC1M 5UD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £0.01James Alexander Dudgeon
100.00%
Ordinary

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

11 November 2019Delivered on: 20 November 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
11 November 2019Delivered on: 20 November 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the drapers arms, 1 and 2 sun street, and 17 and 18 guildhall street, cantebury CT1 2HX. Title number K858784.. Leasehold property known as the oystercatcher, unit K1, 7 victoria parade, london, SE10 9FR. Title number TGL522500.
Outstanding

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 November 2019Registration of charge 093599890002, created on 11 November 2019 (19 pages)
20 November 2019Registration of charge 093599890001, created on 11 November 2019 (15 pages)
3 September 2019Termination of appointment of James Alexander Dudgeon as a secretary on 29 August 2019 (1 page)
3 September 2019Appointment of Mr Jocelyn Charles Coad as a secretary on 29 August 2019 (2 pages)
2 January 2019Accounts for a small company made up to 25 March 2018 (9 pages)
21 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
19 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 96,676.40
(4 pages)
13 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 84,545.93
(5 pages)
28 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
14 December 2017Accounts for a small company made up to 26 March 2017 (9 pages)
27 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 71,485.13
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 50,185.15
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 50,185.15
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 46.88085
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 46.88085
(4 pages)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First 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 First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
20 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 25,562.76
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 25,562.76
(4 pages)
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)
4 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 21,490.40
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 21,490.40
(4 pages)
11 October 2016Registered office address changed from 29 (Second Floor) 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 29 (Second Floor) Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
27 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 16,446.90
(4 pages)
27 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 16,446.90
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 11,990.54
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 11,990.54
(4 pages)
29 July 2016Appointment of Mr Anthony James Brewis Nares as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Mr Anthony James Brewis Nares as a director on 1 July 2016 (2 pages)
25 May 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
25 May 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 March 2016Termination of appointment of James Alexander Dudgeon as a director on 4 March 2016 (1 page)
4 March 2016Appointment of Mr Peter William Mcdonald as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Peter William Mcdonald as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr James Alexander Dudgeon as a secretary on 3 March 2016 (2 pages)
4 March 2016Termination of appointment of James Alexander Dudgeon as a director on 4 March 2016 (1 page)
4 March 2016Appointment of Mr James Royston Watson as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Alexander David Michael Bruce as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr James Royston Watson as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr James Alexander Dudgeon as a secretary on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Alexander David Michael Bruce as a director on 4 March 2016 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (3 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 .01
(3 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 .01
(3 pages)
4 September 2015Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to 29 (Second Floor) Foley Street London W1W 7th on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to 29 (Second Floor) Foley Street London W1W 7th on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to 29 (Second Floor) Foley Street London W1W 7th on 4 September 2015 (2 pages)
26 April 2015Company name changed liberty hop LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(2 pages)
26 April 2015Change of name notice (2 pages)
26 April 2015Company name changed liberty hop LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(2 pages)
26 April 2015Change of name notice (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)