Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUBOLA LIMITED
Company Information for

PUBOLA LIMITED

74 MALHAM ROAD, LONDON, SE23 1AG,
Company Registration Number
08004040
Private Limited Company
Active

Company Overview

About Pubola Ltd
PUBOLA LIMITED was founded on 2012-03-23 and has its registered office in London. The organisation's status is listed as "Active". Pubola Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PUBOLA LIMITED
 
Legal Registered Office
74 MALHAM ROAD
LONDON
SE23 1AG
Other companies in SE22
 
Filing Information
Company Number 08004040
Company ID Number 08004040
Date formed 2012-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 03:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUBOLA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PUBOLA LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES THOMAS
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHEAL ANTHONY THOMAS
Director 2013-08-16 2017-07-27
ANTHONY JAMES THOMAS
Director 2015-11-13 2016-05-09
ANTHONY JAMES THOMAS
Director 2012-03-23 2013-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES THOMAS GREGARIOUS LIMITED Director 2018-02-21 CURRENT 2013-02-15 Active
ANTHONY JAMES THOMAS INK TEA LIMITED Director 2017-11-22 CURRENT 2009-09-09 Active - Proposal to Strike off
ANTHONY JAMES THOMAS IODINE (WESTOW) LTD Director 2017-11-22 CURRENT 2009-09-09 Active
ANTHONY JAMES THOMAS NOODLUM LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
ANTHONY JAMES THOMAS REDNOTCH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ANTHONY JAMES THOMAS FLUTTERBY LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ANTHONY JAMES THOMAS WALWORTH HOUSE PUB LIMITED Director 2016-09-30 CURRENT 2016-03-07 In Administration
ANTHONY JAMES THOMAS AUDEN MAUDE LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
ANTHONY JAMES THOMAS TBAC INVESTMENTS LIMITED Director 2016-05-13 CURRENT 2003-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02Unaudited abridged accounts made up to 2022-06-30
2023-07-24CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 77 Malham Road Forest Hill London SE23 1AH England
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-03-23SH0113/11/15 STATEMENT OF CAPITAL GBP 100
2018-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES THOMAS
2017-10-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-07OCRESCINDLiquidation. Court order to rescind winding up order
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-28AP01DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHEAL ANTHONY THOMAS
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM Robins Nest 101 Staverton Trowbirdge Wiltshire BA14 6PE
2016-07-19COCOMPCompulsory winding up order
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-27CH01Director's details changed for Mr Micheal Anthony Thomas on 2016-05-13
2016-05-26AR0123/03/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES THOMAS
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM 1 Lordship Lane East Dulwich London SE22 8EW
2016-05-09RES13OTHER COMPANY BUSINESS 15/12/2015
2016-05-09RES01ALTER ARTICLES 15/12/2015
2016-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Other company business 15/12/2015
  • Resolution alteration of articles
2016-04-26DISS40Compulsory strike-off action has been discontinued
2016-04-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AP01DIRECTOR APPOINTED ANTHONY JAMES THOMAS
2016-03-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0123/03/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-09AR0123/03/14 FULL LIST
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ANTHONY THOMAS / 23/03/2014
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM JUTE HOUSE 1 VALMAR WORKS LONDON SE5 9NW
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080040400002
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-22AP01DIRECTOR APPOINTED MR MICHEAL ANTHONY THOMAS
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2013-05-17AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-05-10AR0123/03/13 FULL LIST
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to PUBOLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-05-31
Petitions to Wind Up (Companies)2016-04-14
Dismissal of Winding Up Petition2016-03-09
Petitions to Wind Up (Companies)2015-11-26
Petitions to Wind Up (Companies)2015-07-08
Petitions to Wind Up (Companies)2015-04-21
Dismissal of Winding Up Petition2015-02-04
Petitions to Wind Up (Companies)2014-09-03
Fines / Sanctions
No fines or sanctions have been issued against PUBOLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Outstanding METRO LIVING (LONDON) LIMITED
LEASE 2012-10-11 Outstanding RED STAR PUB COMPANY (WR III) LIMITED
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUBOLA LIMITED

Intangible Assets
Patents
We have not found any records of PUBOLA LIMITED registering or being granted any patents
Domain Names

PUBOLA LIMITED owns 1 domain names.

oldgeorge.co.uk  

Trademarks
We have not found any records of PUBOLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBOLA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as PUBOLA LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where PUBOLA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyPUBOLA LIMITEDEvent Date2016-05-09
In the High Court Of Justice case number 001528 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPUBOLA LIMITEDEvent Date2016-03-21
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1528 A Petition to wind up the above-named Company, Registration Number 08004040, of ,1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 21 March 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 May 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPUBOLA LIMITEDEvent Date2015-11-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8767 A Petition to wind up the above-named Company, Registration Number 08004040, of ,1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 4 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 December 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 December 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyPUBOLA LIMITEDEvent Date2015-11-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8767 A Petition to wind up the above-named Company, Registration Number 08004040 of ,1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 4 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 26 November 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 29 February 2016 . The Petition was dismissed
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPUBOLA LIMITEDEvent Date2015-03-11
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1870 A Petition to wind up the above-named Company, Registration Number 08004040, of 1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 11 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPUBOLA LIMITEDEvent Date2015-03-11
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1870 A Petition to wind up the above-named Company, Registration Number 08004040, of ,1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 11 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 July 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 July 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPUBOLA LIMITEDEvent Date2014-07-17
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5138 A Petition to wind up the above-named Company, Registration Number 08004040, of 1 Lordship Lane, East Dulwich, London, SE22 8EW, formerly of Jute House, 1 Valmar Works, London, SE5 9NW, principal trading address unknown presented on 17 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 September 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyPUBOLA LIMITEDEvent Date2014-07-17
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5138 A Petition to wind up the above-named Company, Registration Number 08004040 of 1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 17 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 3 September 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 January 2015 . The Petition was dismissed.
 
Initiating party Event TypeAppointment of Receivers
Defending partyEvent Date2006-06-06
(In Receivership) I, C P Dempster, Ten George Street, Edinburgh EH2 2DZ, give notice that on 24 May 2006 my colleague, A J Davison, and I were appointed joint receivers of the above-named company. The property over which we were appointed joint receivers is the whole or substantially the whole of the companys property. In terms of Section 59 of the Insolvency Act 1986, preferential creditors should lodge their claims with me within six months of the date of this notice. C P Dempster , Joint Receiver Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ 31 May 2006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUBOLA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUBOLA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.