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

REALPUBS II LIMITED

WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, IP33 1QT,
Company Registration Number
06435335
Private Limited Company
Active

Company Overview

About Realpubs Ii Ltd
REALPUBS II LIMITED was founded on 2007-11-23 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Realpubs Ii Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REALPUBS II LIMITED
 
Legal Registered Office
WESTGATE BREWERY
BURY ST EDMUNDS
SUFFOLK
IP33 1QT
Other companies in IP33
 
Filing Information
Company Number 06435335
Company ID Number 06435335
Date formed 2007-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 18:30:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALPUBS II 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 REALPUBS II LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2011-04-27
RICHARD SMOTHERS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DYSON DAVIS
Director 2015-03-24 2018-01-31
ROONEY ANAND
Director 2011-04-27 2016-04-05
DAVID ANTHONY BROWN
Director 2014-09-26 2015-03-24
MATTHEW ROBIN CYPRIAN FEARN
Director 2011-09-09 2014-09-29
MALCOLM STUART JOSEPH HEAP
Director 2007-11-23 2013-12-21
NICHOLAS DAVID PRING
Director 2007-11-23 2013-12-21
IAN ALAN BULL
Director 2011-04-27 2011-06-30
TIMOTHY EDWARD YATES
Company Secretary 2009-05-06 2011-04-27
ADRIAN JOHN FAWCETT
Director 2009-07-30 2011-04-27
GAVIN STEIN
Director 2010-06-10 2011-04-27
ALEXANDER FRANCIS STANLEY WRIGHT
Director 2010-06-10 2011-04-27
SIMON SAMUELS
Director 2009-05-06 2010-06-10
DAVID ZIMMERMAN
Director 2007-11-23 2010-06-10
NICHOLAS DAVID PRING
Company Secretary 2007-11-23 2009-05-06
JASON MARSHALL BLANK
Director 2007-11-23 2009-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SMOTHERS ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-21 CURRENT 2009-05-07 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL PENSIONS LIMITED Director 2018-04-27 CURRENT 1993-10-15 Liquidation
RICHARD SMOTHERS SPIRIT GROUP PENSION TRUSTEE LIMITED Director 2018-04-10 CURRENT 1999-12-06 Liquidation
RICHARD SMOTHERS HOLYOAKES LANE MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 1996-01-19 Active
RICHARD SMOTHERS GREENE KING LIMITED Director 2018-02-01 CURRENT 1887-06-01 Active
RICHARD SMOTHERS SPIRIT INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Active
RICHARD SMOTHERS MOUNTLOOP LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS SPIRIT ACQUISITIONS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Liquidation
RICHARD SMOTHERS SPIRIT ACQUISITIONS GUARANTEE LIMITED Director 2018-01-31 CURRENT 2003-10-29 Liquidation
RICHARD SMOTHERS PREMIUM CASUAL DINING LIMITED Director 2018-01-31 CURRENT 2007-07-24 Liquidation
RICHARD SMOTHERS GREENE KING DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-01 Active
RICHARD SMOTHERS GREENE KING INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS AVL (PUBS) NO.2 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS AVL (PUBS) NO.1 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS GREENE KING RETAILING LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS NO.2 LIMITED Director 2018-01-31 CURRENT 2005-05-25 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2018-01-31 CURRENT 2006-03-16 Active
RICHARD SMOTHERS G.K. HOLDINGS NO.1 LIMITED Director 2018-01-31 CURRENT 2009-08-20 Active
RICHARD SMOTHERS GREENE KING PUBS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS CAPITAL PUB COMPANY TRADING LIMITED Director 2018-01-31 CURRENT 2011-02-14 Liquidation
RICHARD SMOTHERS GREENE KING PROPERTIES LIMITED Director 2018-01-31 CURRENT 2011-02-25 Active
RICHARD SMOTHERS SPIRIT (FAITH) LIMITED Director 2018-01-31 CURRENT 1999-03-02 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL LIMITED Director 2018-01-31 CURRENT 1999-06-24 Active
RICHARD SMOTHERS SPIRIT (PSC) LIMITED Director 2018-01-31 CURRENT 2000-03-13 Liquidation
RICHARD SMOTHERS SPIRIT (SGL) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS TOM COBLEIGH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS TOM COBLEIGH GROUP LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS THE CAPITAL PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2000-12-04 Active
RICHARD SMOTHERS SPIRIT PARENT LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT GROUP EQUITY LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT MANAGED HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2018-01-31 CURRENT 2001-12-18 Active
RICHARD SMOTHERS SPIRIT ACQUISITION PROPERTIES LIMITED Director 2018-01-31 CURRENT 2002-06-12 Liquidation
RICHARD SMOTHERS SPRINGTARN LIMITED Director 2018-01-31 CURRENT 2003-02-12 Liquidation
RICHARD SMOTHERS SPIRIT RETAIL BIDCO LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT GROUP PARENT LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT PUBS DEBENTURE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUBS PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-22 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2018-01-31 CURRENT 2004-10-25 Active
RICHARD SMOTHERS SPIRIT (REDWOOD BIDCO) LIMITED Director 2018-01-31 CURRENT 2005-11-15 Liquidation
RICHARD SMOTHERS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2018-01-31 CURRENT 2006-02-06 Active
RICHARD SMOTHERS REALPUBS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (INVESTMENTS) LIMITED Director 2018-01-31 CURRENT 2009-09-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (HOLDCO) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SGE) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (DERWENT) LIMITED Director 2018-01-31 CURRENT 2013-12-20 Active
RICHARD SMOTHERS BELHAVEN BREWERY COMPANY LIMITED Director 2018-01-31 CURRENT 1944-07-04 Active
RICHARD SMOTHERS BELHAVEN PUBS LIMITED Director 2018-01-31 CURRENT 1993-10-13 Active
RICHARD SMOTHERS OPEN HOUSE LIMITED Director 2018-01-31 CURRENT 1958-10-17 Liquidation
RICHARD SMOTHERS ASPECT VENTURES LIMITED Director 2018-01-31 CURRENT 1990-02-08 Liquidation
RICHARD SMOTHERS GREENE KING LEASING NO.2 LIMITED Director 2018-01-31 CURRENT 1987-11-10 Active
RICHARD SMOTHERS ALLIED KUNICK ENTERTAINMENTS LIMITED Director 2018-01-31 CURRENT 1994-03-23 Active
RICHARD SMOTHERS GREENE KING BREWING AND RETAILING LIMITED Director 2018-01-31 CURRENT 1997-01-06 Active
RICHARD SMOTHERS GREENE KING SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS GREENE KING RETAIL SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS OLD ENGLISH INNS LIMITED Director 2018-01-31 CURRENT 1999-10-25 Active
RICHARD SMOTHERS FRESHWILD LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS CLOVERLEAF RESTAURANTS LIMITED Director 2018-01-31 CURRENT 2003-01-24 Liquidation
RICHARD SMOTHERS DEARG LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS CPH PALLADIUM LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS NARNAIN Director 2018-01-31 CURRENT 2003-03-18 Active
RICHARD SMOTHERS GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Director 2018-01-31 CURRENT 2004-03-15 Active
RICHARD SMOTHERS GREENE KING RETAILING PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS BELHAVEN FINANCE LIMITED Director 2018-01-31 CURRENT 1993-12-15 Liquidation
RICHARD SMOTHERS PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2018-01-31 CURRENT 1997-12-30 Active
RICHARD SMOTHERS LFR GROUP LIMITED Director 2018-01-31 CURRENT 1999-12-23 Active
RICHARD SMOTHERS THE NICE PUB COMPANY LIMITED Director 2018-01-31 CURRENT 1991-03-04 Liquidation
RICHARD SMOTHERS TOM COBLEIGH LIMITED Director 2018-01-31 CURRENT 1991-12-20 Active
RICHARD SMOTHERS R.V. GOODHEW LIMITED Director 2018-01-31 CURRENT 1968-11-01 Active
RICHARD SMOTHERS WHITEGATE TAVERNS LIMITED Director 2018-01-31 CURRENT 1984-08-03 Liquidation
RICHARD SMOTHERS THE CHEF & BREWER GROUP LIMITED Director 2018-01-31 CURRENT 1948-06-04 Active
RICHARD SMOTHERS HUGGINS AND COMPANY,LIMITED Director 2018-01-31 CURRENT 1898-03-26 Active
RICHARD SMOTHERS HARDYS & HANSONS LIMITED Director 2018-01-31 CURRENT 1897-05-06 Active
RICHARD SMOTHERS GREENE KING LEASING NO.1 LIMITED Director 2018-01-31 CURRENT 1887-10-01 Active
RICHARD SMOTHERS GREENE KING GP LIMITED Director 2018-01-31 CURRENT 1974-01-30 Active
RICHARD SMOTHERS CLEVELAND PLACE HOLDINGS LIMITED Director 2018-01-31 CURRENT 1898-06-29 Active
RICHARD SMOTHERS CITY LIMITS LIMITED Director 2018-01-31 CURRENT 1938-10-27 Liquidation
RICHARD SMOTHERS CHEF & BREWER LIMITED Director 2018-01-31 CURRENT 1943-04-16 Liquidation
RICHARD SMOTHERS SPIRIT GROUP RETAIL (SOUTH) LIMITED Director 2018-01-31 CURRENT 1985-04-12 Liquidation
RICHARD SMOTHERS RUSHMERE SPORTS CLUB LIMITED Director 2018-01-31 CURRENT 1996-10-25 Liquidation
RICHARD SMOTHERS SPIRIT (AKE HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED Director 2018-01-31 CURRENT 2000-10-13 Active
RICHARD SMOTHERS REALPUBS LIMITED Director 2018-01-31 CURRENT 2002-03-30 Liquidation
RICHARD SMOTHERS SPIRIT GROUP HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT MANAGED FUNDING LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT MANAGED INNS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS (NO.3) LIMITED Director 2018-01-31 CURRENT 2006-04-11 Liquidation
RICHARD SMOTHERS THE NATIONAL CHILDBIRTH TRUST Director 2016-02-05 CURRENT 1989-04-10 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
2023-12-08Memorandum articles filed
2023-11-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR RICHARD SMOTHERS
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 01/01/23
2023-09-16Audit exemption subsidiary accounts made up to 2023-01-01
2023-08-18Audit exemption statement of guarantee by parent company for period ending 01/01/23
2023-08-18Notice of agreement to exemption from audit of accounts for period ending 01/01/23
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT LEE
2023-03-31DIRECTOR APPOINTED MR SIMON NICHOLAS D'CRUZ
2022-09-12FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-12AAFULL ACCOUNTS MADE UP TO 02/01/22
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2021-10-15AP01DIRECTOR APPOINTED MR MATTHEW ROBERT LEE
2021-09-06AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-02-12AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 26/04/20
2018-02-12PSC05Change of details for Norman Limited as a person with significant control on 2016-04-06
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2016-11-24AAFULL ACCOUNTS MADE UP TO 01/05/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROONEY ANAND
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT
2016-02-02AAFULL ACCOUNTS MADE UP TO 03/05/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0123/11/15 ANNUAL RETURN FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2015-02-05AAFULL ACCOUNTS MADE UP TO 04/05/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBIN CYPRIAN FEARN
2014-09-26AP01DIRECTOR APPOINTED MR DAVID BROWN
2014-01-30AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-12-27AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRING
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HEAP
2013-07-04AA01PREVEXT FROM 13/11/2012 TO 30/04/2013
2012-12-04AR0123/11/12 FULL LIST
2012-07-03MISCSECTION 519
2012-06-12MISCSECTION 519
2012-03-02AAFULL ACCOUNTS MADE UP TO 13/11/11
2011-12-21AR0123/11/11 FULL LIST
2011-12-16AA01PREVSHO FROM 25/12/2011 TO 13/11/2011
2011-11-08AP01DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2011-09-05AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 375 KILBURN HIGH ROAD LONDON NW6 7QB
2011-05-24AP01DIRECTOR APPOINTED MR ROONEY ANAND
2011-05-24AP01DIRECTOR APPOINTED MR IAN BULL
2011-05-24AP03SECRETARY APPOINTED MRS LINDSAY ANNE KESWICK
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY YATES
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STEIN
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WRIGHT
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FAWCETT
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-08AA01CURRSHO FROM 31/12/2010 TO 25/12/2010
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-25AR0123/11/10 FULL LIST
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-25AP01DIRECTOR APPOINTED ALEXANDER FRANCIS STANLEY WRIGHT
2010-06-25AP01DIRECTOR APPOINTED GAVIN STEIN
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ZIMMERMANN
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SAMUELS
2010-06-02AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-30AR0123/11/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ZIMMERMANN / 23/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SAMUELS / 23/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PRING / 23/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART JOSEPH HEAP / 23/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FAWCETT / 23/11/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY EDWARD YATES / 23/11/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-07-30288aDIRECTOR APPOINTED MR ADRIAN JOHN FAWCETT
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ZIMMERMANN / 01/04/2008
2009-06-16288aDIRECTOR APPOINTED MR SIMON SAMUELS
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR JASON BLANK
2009-06-12288aSECRETARY APPOINTED TIMOTHY EDWARD YATES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to REALPUBS II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REALPUBS II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 2010-11-29 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 2010-06-16 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED OF CHARGE 2010-03-26 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED OF CHARGE 2010-03-26 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED OF CHARGE 2010-03-26 Satisfied BARCLAYS BANK PLC
A SUPPLEMENTAL DEED OF CHARGE 2009-06-30 Satisfied BARCLAYS BANK PLC
A SUPPLEMENTAL DEED OF CHARGE 2009-06-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-09-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of REALPUBS II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REALPUBS II LIMITED
Trademarks
We have not found any records of REALPUBS II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALPUBS II 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 (56101 - Licensed restaurants) as REALPUBS II LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where REALPUBS II 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REALPUBS II 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 REALPUBS II 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.