CITYGLEN PUB CO. LIMITED

Register to unlock more data on OkredoRegister

CITYGLEN PUB CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04279974

Incorporation date

31/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 1-5 Como Street, Romford, Essex RM7 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2001)
dot icon22/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon24/04/2025
Satisfaction of charge 042799740015 in full
dot icon23/04/2025
Registration of charge 042799740016, created on 2025-04-17
dot icon10/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/10/2024
Director's details changed for Timothy Anthony O'leary on 2024-10-01
dot icon14/10/2024
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-14
dot icon14/10/2024
Secretary's details changed for Miss Clare Best on 2024-10-01
dot icon14/10/2024
Change of details for Mr. Timothy Anthony O'leary as a person with significant control on 2024-10-01
dot icon28/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Total exemption full accounts made up to 2022-06-30
dot icon06/10/2023
Amended total exemption full accounts made up to 2021-06-30
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon31/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon12/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/10/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon30/06/2020
Registration of charge 042799740015, created on 2020-06-19
dot icon01/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon16/09/2019
Satisfaction of charge 9 in full
dot icon16/09/2019
Satisfaction of charge 11 in full
dot icon16/09/2019
Satisfaction of charge 13 in full
dot icon16/09/2019
Satisfaction of charge 14 in full
dot icon11/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon22/05/2019
Amended total exemption full accounts made up to 2017-06-30
dot icon14/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon25/05/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon28/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon12/08/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon05/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/01/2016
Total exemption small company accounts made up to 2014-06-30
dot icon04/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon18/07/2015
Compulsory strike-off action has been discontinued
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon05/01/2015
Secretary's details changed for Miss Clare Best on 2014-12-19
dot icon05/01/2015
Director's details changed for Timothy Anthony O'leary on 2014-12-19
dot icon05/01/2015
Registered office address changed from Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Av Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2015-01-05
dot icon17/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon11/07/2013
Director's details changed for Timothy Anthony O'leary on 2013-06-21
dot icon15/06/2013
Satisfaction of charge 8 in full
dot icon15/06/2013
Satisfaction of charge 7 in full
dot icon15/06/2013
Satisfaction of charge 12 in full
dot icon15/06/2013
Satisfaction of charge 10 in full
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/10/2011
Compulsory strike-off action has been discontinued
dot icon30/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon17/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon28/06/2010
Amended accounts made up to 2009-06-30
dot icon05/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/09/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon10/09/2009
Return made up to 26/08/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2008
Amended accounts made up to 2005-12-31
dot icon08/10/2008
Amended accounts made up to 2006-12-31
dot icon08/10/2008
Return made up to 26/08/08; full list of members
dot icon26/08/2008
Amended accounts made up to 2004-12-31
dot icon14/07/2008
Amended accounts made up to 2003-12-31
dot icon01/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon27/10/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2007
Return made up to 26/08/07; no change of members
dot icon08/11/2006
Return made up to 26/08/06; full list of members
dot icon24/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon19/12/2005
Return made up to 26/08/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2003-12-31
dot icon25/06/2005
Registered office changed on 25/06/05 from: 87 wanstead park road ilford essex IG1 3TH
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon14/12/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon16/09/2004
Return made up to 26/08/04; full list of members
dot icon14/09/2004
Director resigned
dot icon07/09/2003
Return made up to 26/08/03; full list of members
dot icon29/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/02/2003
Particulars of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon09/09/2002
Return made up to 31/08/02; full list of members
dot icon03/01/2002
Particulars of mortgage/charge
dot icon14/11/2001
New secretary appointed
dot icon14/11/2001
New director appointed
dot icon12/10/2001
Particulars of mortgage/charge
dot icon06/10/2001
Particulars of mortgage/charge
dot icon07/09/2001
Registered office changed on 07/09/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon07/09/2001
Secretary resigned
dot icon07/09/2001
Director resigned
dot icon31/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.45K
-
0.00
109.91K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'leary, Timothy Anthony
Director
31/08/2001 - Present
31
Best, Clare
Secretary
06/09/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CITYGLEN PUB CO. LIMITED

CITYGLEN PUB CO. LIMITED is an(a) Active company incorporated on 31/08/2001 with the registered office located at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYGLEN PUB CO. LIMITED?

toggle

CITYGLEN PUB CO. LIMITED is currently Active. It was registered on 31/08/2001 .

Where is CITYGLEN PUB CO. LIMITED located?

toggle

CITYGLEN PUB CO. LIMITED is registered at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN.

What does CITYGLEN PUB CO. LIMITED do?

toggle

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

What is the latest filing for CITYGLEN PUB CO. LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-08-26 with updates.