General information

Name:

Grosvenor Pubs Ltd

Office Address:

6th Floor St Magnus House 3 Lower Thames Street EC3R 6HD London

Number: 10254005

Incorporation date: 2016-06-28

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Situated at 6th Floor St Magnus House, London EC3R 6HD Grosvenor Pubs Limited is categorised as a Private Limited Company with 10254005 Companies House Reg No. It was started on 2016-06-28. The enterprise's classified under the NACE and SIC code 56302 and has the NACE code: Public houses and bars. Grosvenor Pubs Ltd reported its account information for the period that ended on 2021-03-31. The firm's most recent annual confirmation statement was submitted on 2023-06-27.

Colin C. is this particular enterprise's solitary managing director, that was chosen to lead the company 5 years ago. The company had been presided over by Andrew C. till 2023-06-25. Furthermore a different director, including Kevin S. resigned on 2023-06-25.

The companies that control this firm are: Craft Beer Pub Co Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St Magnus House, 3 Lower Thames Street, EC3R 6HD and was registered as a PSC under the registration number 08878823.

Financial data based on annual reports

Company staff

Colin C.

Role: Director

Appointed: 16 September 2019

Latest update: 24 January 2024

People with significant control

Craft Beer Pub Co Limited
Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08878823
Notified on 28 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Investment Graveyard Limited
Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05914635
Notified on 16 March 2021
Ceased on 28 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Red Lion Holdings Llp
Address: 16 Fernhurst Road, London, SW6 7JW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number Oc428284
Notified on 27 September 2019
Ceased on 16 March 2021
Nature of control:
1/2 or less of voting rights
Grosvenor Red Lion Holdings C Limited
Address: 16 Fernhurst Road, London, SW6 7JW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 12122898
Notified on 27 September 2019
Ceased on 27 September 2019
Nature of control:
1/2 or less of voting rights
David R.
Notified on 7 March 2018
Ceased on 9 March 2018
Nature of control:
1/2 or less of voting rights
Gary P.
Notified on 29 June 2016
Ceased on 7 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tt Nominees Limited
Address: C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 07822475
Notified on 7 March 2018
Ceased on 7 March 2018
Nature of control:
1/2 or less of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 8 May 2018
Start Date For Period Covered By Report 2016-06-28
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 8 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on December 1, 2023 (TM01)
filed on: 15th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
7
Company Age

Similar companies nearby

Closest companies