Background WavePink WaveYellow Wave

EL PASTOR LTD (09975503)

EL PASTOR LTD (09975503) is an active UK company. incorporated on 28 January 2016. with registered office in Oakham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. EL PASTOR LTD has been registered for 10 years. Current directors include CADOGAN, William John, Honourable, EDGSON, Steven David, GABB, Harry Rollo and 3 others.

Company Number
09975503
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
The Old Hall Main Street, Oakham, LE15 7PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CADOGAN, William John, Honourable, EDGSON, Steven David, GABB, Harry Rollo, HART, James Harry, HART, Samuel Kinsford, SOMERVILLE, Crispin
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EL PASTOR LTD

EL PASTOR LTD is an active company incorporated on 28 January 2016 with the registered office located in Oakham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. EL PASTOR LTD was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09975503

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

The Old Hall Main Street Market Overton Oakham, LE15 7PL,

Previous Addresses

, 6 Wing Lane, Pilton, Oakham, Rutland, LE15 9NR, United Kingdom
From: 28 January 2016To: 20 April 2016
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Loan Secured
Oct 16
Funding Round
Nov 16
Loan Secured
Dec 16
Funding Round
Jan 19
Funding Round
Apr 19
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Jun 20
Funding Round
Jun 20
Loan Secured
Mar 21
Funding Round
Aug 21
Loan Cleared
Nov 22
Director Left
Feb 23
Capital Reduction
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
9
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CADOGAN, William John, Honourable

Active
Main Street, OakhamLE15 7PL
Born November 1973
Director
Appointed 20 Apr 2016

EDGSON, Steven David

Active
Main Street, OakhamLE15 7PL
Born November 1967
Director
Appointed 28 Jan 2016

GABB, Harry Rollo

Active
Main Street, OakhamLE15 7PL
Born May 1972
Director
Appointed 20 Apr 2016

HART, James Harry

Active
Main Street, OakhamLE15 7PL
Born March 1982
Director
Appointed 20 Apr 2016

HART, Samuel Kinsford

Active
Main Street, OakhamLE15 7PL
Born September 1974
Director
Appointed 20 Apr 2016

SOMERVILLE, Crispin

Active
Main Street, OakhamLE15 7PL
Born January 1972
Director
Appointed 20 Apr 2016

HART, Edward George

Resigned
Main Street, OakhamLE15 7PL
Born August 1976
Director
Appointed 20 Apr 2016
Resigned 01 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Caspar Charles Gabb

Active
Main Street, OakhamLE15 7PL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2020

Mr Harry Rollo Gabb

Active
Main Street, OakhamLE15 7PL
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019

Mr Samuel Kinsford Hart

Ceased
Main Street, OakhamLE15 7PL
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2025
SH06Cancellation of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
4 November 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
4 November 2025
RP01CS01RP01CS01
Capital Name Of Class Of Shares
30 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Legacy
24 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Resolution
17 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Resolution
25 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Resolution
16 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Incorporation Company
28 January 2016
NEWINCIncorporation