ANTELOPE PUB LIMITED

Register to unlock more data on OkredoRegister

ANTELOPE PUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07064994

Incorporation date

03/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

74 Malham Road, London SE23 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2009)
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon31/12/2024
Micro company accounts made up to 2023-12-30
dot icon28/12/2023
Micro company accounts made up to 2022-12-30
dot icon03/11/2023
Change of details for Mr Anthony James Thomas as a person with significant control on 2023-11-01
dot icon03/11/2023
Director's details changed for Mr Anthony James Thomas on 2023-11-01
dot icon19/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon05/06/2023
Micro company accounts made up to 2021-12-31
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon19/01/2023
Termination of appointment of Maxwell John Alderman as a director on 2023-01-13
dot icon19/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon31/12/2021
Micro company accounts made up to 2020-12-30
dot icon18/12/2021
Micro company accounts made up to 2019-12-30
dot icon09/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon27/07/2021
Registered office address changed from 77 Malham Road London SE23 1AH England to 74 Malham Road London SE23 1AG on 2021-07-27
dot icon18/06/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon15/10/2020
Notification of Elflock Ltd as a person with significant control on 2019-05-17
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/01/2020
Notification of Anthony James Thomas as a person with significant control on 2019-12-31
dot icon10/01/2020
Cessation of Downing Two Vct Plc as a person with significant control on 2019-12-31
dot icon14/10/2019
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 2019-10-14
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Termination of appointment of Mark Nicholas Crowther as a director on 2019-05-17
dot icon26/09/2019
Termination of appointment of Steven Michael Kenee as a director on 2019-05-17
dot icon26/09/2019
Appointment of Mr Maxwell John Alderman as a director on 2019-05-17
dot icon26/09/2019
Termination of appointment of Grant Leslie Whitehouse as a secretary on 2019-05-17
dot icon26/09/2019
Appointment of Mr Anthony James Thomas as a director on 2019-05-17
dot icon08/06/2019
Resolutions
dot icon08/06/2019
Resolutions
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon30/05/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon29/05/2019
Resolutions
dot icon29/05/2019
Resolutions
dot icon14/05/2019
Statement by Directors
dot icon14/05/2019
Statement of capital on 2019-05-14
dot icon14/05/2019
Solvency Statement dated 14/05/19
dot icon14/05/2019
Resolutions
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/11/2017
Secretary's details changed for Mr Grant Leslie Whitehouse on 2017-11-06
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon28/03/2017
Cancellation of shares. Statement of capital on 2016-11-03
dot icon07/03/2017
Cancellation of shares. Statement of capital on 2016-11-03
dot icon03/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Purchase of own shares.
dot icon22/11/2016
Accounts for a small company made up to 2015-12-31
dot icon02/11/2016
Statement by Directors
dot icon02/11/2016
Statement of capital on 2016-11-02
dot icon02/11/2016
Solvency Statement dated 20/10/16
dot icon02/11/2016
Resolutions
dot icon07/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/11/2015
Cancellation of shares. Statement of capital on 2015-10-28
dot icon26/11/2015
Purchase of own shares.
dot icon18/11/2015
Resolutions
dot icon18/11/2015
Resolutions
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-10-29
dot icon06/11/2015
Accounts for a small company made up to 2014-12-31
dot icon05/11/2015
Registration of charge 070649940002, created on 2015-10-28
dot icon05/11/2015
Registration of charge 070649940003, created on 2015-10-29
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-04
dot icon12/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/08/2013
Termination of appointment of Anthony Thomas as a director
dot icon19/08/2013
Appointment of Mr Mark Crowther as a director
dot icon20/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon12/04/2012
Appointment of Mr Steven Michael Kenee as a director
dot icon12/04/2012
Termination of appointment of Paul Beaumont as a director
dot icon07/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon19/10/2010
Current accounting period extended from 2010-11-30 to 2010-12-30
dot icon24/09/2010
Appointment of Mr Grant Leslie Whitehouse as a secretary
dot icon15/09/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2010-09-15
dot icon20/08/2010
Memorandum and Articles of Association
dot icon15/07/2010
Sub-division of shares on 2010-06-16
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon15/07/2010
Appointment of Paul Joseph Beaumont as a director
dot icon07/07/2010
Registered office address changed from Jute House 1 Valmar Works London SE5 9NW United Kingdom on 2010-07-07
dot icon07/07/2010
Resolutions
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2010
Certificate of change of name
dot icon07/06/2010
Change of name notice
dot icon27/05/2010
Certificate of change of name
dot icon27/05/2010
Change of name notice
dot icon03/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
15/10/2024
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
465.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Paul Joseph
Director
16/06/2010 - 12/04/2012
51
Alderman, Maxwell John
Director
16/05/2019 - 12/01/2023
26
Crowther, Mark Nicholas
Director
19/08/2013 - 17/05/2019
372
Thomas, Anthony James
Director
17/05/2019 - Present
154
Thomas, Anthony James
Director
03/11/2009 - 19/08/2013
154

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTELOPE PUB LIMITED

ANTELOPE PUB LIMITED is an(a) Dissolved company incorporated on 03/11/2009 with the registered office located at 74 Malham Road, London SE23 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTELOPE PUB LIMITED?

toggle

ANTELOPE PUB LIMITED is currently Dissolved. It was registered on 03/11/2009 and dissolved on 12/08/2025.

Where is ANTELOPE PUB LIMITED located?

toggle

ANTELOPE PUB LIMITED is registered at 74 Malham Road, London SE23 1AG.

What does ANTELOPE PUB LIMITED do?

toggle

ANTELOPE PUB LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ANTELOPE PUB LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via compulsory strike-off.