Background WavePink WaveYellow Wave

THE CITY PUB COMPANY (WEST) LIMITED (07814571)

THE CITY PUB COMPANY (WEST) LIMITED (07814571) is an active UK company. incorporated on 18 October 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE CITY PUB COMPANY (WEST) LIMITED has been registered for 14 years.

Company Number
07814571
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
Copper House 5 Garratt Lane, London, SW18 4AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CITY PUB COMPANY (WEST) LIMITED

THE CITY PUB COMPANY (WEST) LIMITED is an active company incorporated on 18 October 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE CITY PUB COMPANY (WEST) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07814571

LTD Company

Age

14 Years

Incorporated 18 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 2 April 2024 - 31 March 2025(12 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

THE CITY PUB COMPANY (WEST) PLC
From: 18 October 2011To: 1 November 2017
Contact
Address

Copper House 5 Garratt Lane Wandsworth London, SW18 4AQ,

Previous Addresses

Essel House 2nd Floor 29 Foley Street London W1W 7th England
From: 2 April 2015To: 30 September 2024
, 9 Phene Street, London, SW3 5NY
From: 17 May 2013To: 2 April 2015
, 1st Floor 15 Young Street, London, W8 5EH
From: 4 January 2012To: 17 May 2013
, 19 Cavendish Square, London, W1A 2AW, United Kingdom
From: 18 October 2011To: 4 January 2012
Timeline

97 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Director Joined
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Loan Secured
Jun 13
Director Joined
Jun 13
Loan Secured
Jun 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Dec 13
Loan Secured
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jan 15
Director Joined
Apr 15
Loan Secured
May 15
Funding Round
Jun 15
Funding Round
Nov 15
Capital Update
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Loan Secured
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Loan Cleared
Jul 16
Funding Round
Feb 17
Funding Round
Jul 17
Funding Round
Sept 17
Director Left
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Share Issue
Jan 18
Share Issue
Jan 18
Director Left
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jul 19
Capital Update
Dec 19
Capital Reduction
Jan 20
Director Left
Nov 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
49
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

202

Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE1GUARANTEE1
Legacy
16 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 September 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Part
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
24 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Capital Cancellation Shares
7 January 2020
SH06Cancellation of Shares
Legacy
27 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 December 2019
SH19Statement of Capital
Legacy
27 December 2019
CAP-SSCAP-SS
Resolution
27 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Legacy
21 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2018
AAAnnual Accounts
Legacy
5 December 2018
PARENT_ACCPARENT_ACC
Legacy
5 December 2018
AGREEMENT2AGREEMENT2
Legacy
9 August 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Capital Alter Shares Consolidation
16 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
10 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 November 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Resolution
9 November 2017
RESOLUTIONSResolutions
Court Order
9 November 2017
OCOC
Capital Variation Of Rights Attached To Shares
7 November 2017
SH10Notice of Particulars of Variation
Certificate Re Registration Public Limited Company To Private
1 November 2017
CERT10CERT10
Re Registration Memorandum Articles
1 November 2017
MARMAR
Resolution
1 November 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 November 2017
RR02RR02
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Resolution
20 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
2 December 2015
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
2 December 2015
CERT21CERT21
Legacy
2 December 2015
OC138OC138
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Memorandum Articles
4 November 2015
MAMA
Resolution
2 September 2015
RESOLUTIONSResolutions
Resolution
2 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Legacy
30 March 2012
MG02MG02
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Legacy
21 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Legacy
13 December 2011
CERT8ACERT8A
Application Trading Certificate
13 December 2011
SH50SH50
Incorporation Company
18 October 2011
NEWINCIncorporation