ANTELOPE PUB LIMITED
Overview
Company Name | ANTELOPE PUB LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 07064994 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANTELOPE PUB LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is ANTELOPE PUB LIMITED located?
Registered Office Address | 74 Malham Road SE23 1AG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANTELOPE PUB LIMITED?
Company Name | From | Until |
---|---|---|
ANTIC DESIGN LTD. | May 27, 2010 | May 27, 2010 |
FOREST HILL HOTEL LIMITED | Nov 03, 2009 | Nov 03, 2009 |
What are the latest accounts for ANTELOPE PUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for ANTELOPE PUB LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 15, 2024 |
Next Confirmation Statement Due | Oct 29, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 15, 2023 |
Overdue | Yes |
What are the latest filings for ANTELOPE PUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 30, 2023 | 3 pages | AA | ||
Micro company accounts made up to Dec 30, 2022 | 3 pages | AA | ||
Director's details changed for Mr Anthony James Thomas on Nov 01, 2023 | 2 pages | CH01 | ||
Change of details for Mr Anthony James Thomas as a person with significant control on Nov 01, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Maxwell John Alderman as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 77 Malham Road London SE23 1AH England to 74 Malham Road London SE23 1AG on Jul 27, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 15, 2020 with updates | 4 pages | CS01 | ||
Notification of Elflock Ltd as a person with significant control on May 17, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Notification of Anthony James Thomas as a person with significant control on Dec 31, 2019 | 2 pages | PSC01 | ||
Cessation of Downing Two Vct Plc as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 77 Malham Road London SE23 1AH on Oct 14, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Termination of appointment of Mark Nicholas Crowther as a director on May 17, 2019 | 1 pages | TM01 | ||
Who are the officers of ANTELOPE PUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Anthony James | Director | Malham Road SE23 1AG London 74 England | England | British | Director | 249747170001 | ||||
WHITEHOUSE, Grant Leslie | Secretary | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor England | 154389570001 | |||||||
ALDERMAN, Maxwell John | Director | Malham Road SE23 1AH London 77 England | England | British | Director | 147857350001 | ||||
BEAUMONT, Paul Joseph | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | United Kingdom | British | Director | 105561500001 | ||||
CROWTHER, Mark Nicholas | Director | House The Hill Freshford BA2 7WG Bath Fairclose Farm United Kingdom | England | British | Director | 104967480002 | ||||
KENEE, Steven Michael | Director | 17 Lewin Road SW16 6JZ London Flat 1 United Kingdom | England | British | Accountant | 164520500002 | ||||
THOMAS, Anthony James | Director | 1 Valmar Works SE5 9NW London Jute House United Kingdom | England | British | None | 66485320005 |
Who are the persons with significant control of ANTELOPE PUB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Anthony James Thomas | Dec 31, 2019 | Malham Road SE23 1AG London 74 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Elflock Ltd | May 17, 2019 | Malham Road SE23 1AH London 77 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Downing Two Vct Plc | Apr 06, 2016 | Horseferry Road SW1P 2AL London 5th Floor, Ergon House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0