Background WavePink WaveYellow Wave

PUBLIC RESTAURANT PARTNER LIMITED (05111519)

PUBLIC RESTAURANT PARTNER LIMITED (05111519) is an active UK company. incorporated on 26 April 2004. with registered office in Rubery. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. PUBLIC RESTAURANT PARTNER LIMITED has been registered for 21 years.

Company Number
05111519
Status
active
Type
ltd
Incorporated
26 April 2004
Age
21 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101, 56102, 56103, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC RESTAURANT PARTNER LIMITED

PUBLIC RESTAURANT PARTNER LIMITED is an active company incorporated on 26 April 2004 with the registered office located in Rubery. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. PUBLIC RESTAURANT PARTNER LIMITED was registered 21 years ago.(SIC: 56101, 56102, 56103, 56210)

Status

active

Active since 21 years ago

Company No

05111519

LTD Company

Age

21 Years

Incorporated 26 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

EVER 2347 LIMITED
From: 26 April 2004To: 19 October 2004
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

550 Thames Valley Park Drive Reading RG6 1PT England
From: 7 September 2021To: 30 May 2025
First Floor 127 - 133 Charing Cross Road London WC2H 0EW England
From: 11 March 2021To: 7 September 2021
29/30 Fitzroy Square London W1T 6LQ United Kingdom
From: 6 September 2018To: 11 March 2021
C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL England
From: 14 December 2015To: 6 September 2018
C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ England
From: 3 November 2015To: 14 December 2015
Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL
From: 24 September 2014To: 3 November 2015
The Old Kitchen Kenwood House Hampstead Lane London NW3 7JR
From: 26 April 2004To: 24 September 2014
Timeline

9 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Loan Secured
Nov 17
Owner Exit
Sept 18
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Director Left
Feb 21
Loan Cleared
Apr 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 December 2020
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
27 October 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Resolution
7 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Sail Address Company
26 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
4 February 2010
MG02MG02
Legacy
14 January 2010
MG02MG02
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
5 October 2005
287Change of Registered Office
Legacy
5 October 2005
353353
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
287Change of Registered Office
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
123Notice of Increase in Nominal Capital
Legacy
30 December 2004
287Change of Registered Office
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
225Change of Accounting Reference Date
Legacy
24 December 2004
88(2)R88(2)R
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2004
NEWINCIncorporation