Company NameEast Anglia Pub Co. Limited
DirectorsPaul Andrew Barthaud and Lisa Jane Rayment
Company StatusActive
Company Number06246633
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Andrew Barthaud
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 High Street
Leigh-On-Sea
SS9 2EN
Director NameMrs Lisa Jane Rayment
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 High Street
Leigh-On-Sea
SS9 2EN
Secretary NameHayley Jane Barthauld
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address118 Southchurch Avenue
Southend On Sea
Essex
SS1 2RP
Director NameMr Paul Alexander Barthaud
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Upfield
Croydon
CR0 5DR
Director NameMr Andrew Robert Barthaud
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 September 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressA40 Memmo Centre
4 Ave Des Guelfes
Monaco
Mc98000

Contact

Websiteeastangliapubs.com
Telephone01702 447071
Telephone regionSouthend-on-Sea

Location

Registered Address27 High Street
Leigh-On-Sea
SS9 2EN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

75 at £1Andrew Robert Barthaud
75.00%
Ordinary
25 at £1Paul Barthaud
25.00%
Ordinary

Financials

Year2014
Turnover£3,727,820
Gross Profit£2,607,495
Net Worth£267,418
Cash£202,247
Current Liabilities£667,868

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

7 May 2015Delivered on: 21 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The peter boat, 27 high street, leigh on sea, essex registered under title number EX481479.
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 November 2009Delivered on: 14 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The trading room 522 london road westcliff on sea essex t/no EX676487 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2009Delivered on: 14 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hamlet court, 54 hamlet court road, westcliff on sea, essex t/n EX242551, EX292909 and EX225127 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2009Delivered on: 1 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the peter boat 27 high street leigh on sea essex t/no EX481479 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2009Delivered on: 30 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hamlet court 54 hamlet court road westcliff on sea essex t/n EX212152 see image for full details.
Outstanding
23 June 2009Delivered on: 30 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The exchange 659-665 southchurch road southend on sea essex t/n EX665484 see image for full details.
Outstanding
10 August 2016Delivered on: 26 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 29 and 31 shoebury road southend on sea essex.
Outstanding
7 May 2015Delivered on: 22 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The exchange, 659-665 southchurch road, southchurch registered under title number EX665484.
Outstanding
7 May 2015Delivered on: 22 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The trading room, 522 london road, westcliff on sea, essex registered under EX676487.
Outstanding
7 May 2015Delivered on: 21 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The hamlet court, 54 hamlet court road, westcliff on sea, essex registered under EX292909, EX212152, EX242551 and EX225127.
Outstanding
8 June 2008Delivered on: 14 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 June 2009Delivered on: 30 June 2009
Satisfied on: 3 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The trading room 522 london road westcliff on sea essex t/n EX676487 see image for full details.
Fully Satisfied

Filing History

15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 March 2023Notification of Lisa Rayment as a person with significant control on 15 March 2023 (2 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
9 August 2022Registered office address changed from 659 Southchurch Road Southend-on-Sea Essex SS1 2PW to 27 High Street Leigh-on-Sea SS9 2EN on 9 August 2022 (1 page)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
7 October 2021Notification of Paul Barthaud as a person with significant control on 4 August 2021 (2 pages)
7 October 2021Cessation of Andrew Barthaud as a person with significant control on 4 September 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
7 October 2021Termination of appointment of Andrew Robert Barthaud as a director on 4 September 2021 (1 page)
7 October 2021Director's details changed for Mrs Lisa Jane Rayment on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Mr Paul Andrew Barthaud on 7 October 2021 (2 pages)
22 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
25 January 2018Full accounts made up to 31 May 2017 (12 pages)
28 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
1 March 2017Full accounts made up to 31 May 2016 (22 pages)
1 March 2017Full accounts made up to 31 May 2016 (22 pages)
6 January 2017Satisfaction of charge 3 in full (1 page)
6 January 2017Satisfaction of charge 5 in full (2 pages)
6 January 2017Satisfaction of charge 7 in full (2 pages)
6 January 2017Satisfaction of charge 4 in full (1 page)
6 January 2017Satisfaction of charge 3 in full (1 page)
6 January 2017Satisfaction of charge 1 in full (1 page)
6 January 2017Satisfaction of charge 5 in full (2 pages)
6 January 2017Satisfaction of charge 6 in full (2 pages)
6 January 2017Satisfaction of charge 7 in full (2 pages)
6 January 2017Satisfaction of charge 6 in full (2 pages)
6 January 2017Satisfaction of charge 4 in full (1 page)
6 January 2017Satisfaction of charge 1 in full (1 page)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 August 2016Registration of charge 062466330013, created on 10 August 2016 (12 pages)
26 August 2016Registration of charge 062466330013, created on 10 August 2016 (12 pages)
4 February 2016Accounts for a medium company made up to 31 May 2015 (18 pages)
4 February 2016Accounts for a medium company made up to 31 May 2015 (18 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
22 May 2015Registration of charge 062466330011, created on 7 May 2015 (10 pages)
22 May 2015Registration of charge 062466330011, created on 7 May 2015 (10 pages)
22 May 2015Registration of charge 062466330012, created on 7 May 2015 (10 pages)
22 May 2015Registration of charge 062466330011, created on 7 May 2015 (10 pages)
22 May 2015Registration of charge 062466330012, created on 7 May 2015 (10 pages)
22 May 2015Registration of charge 062466330012, created on 7 May 2015 (10 pages)
21 May 2015Registration of charge 062466330010, created on 7 May 2015 (10 pages)
21 May 2015Registration of charge 062466330010, created on 7 May 2015 (10 pages)
21 May 2015Registration of charge 062466330009, created on 7 May 2015 (10 pages)
21 May 2015Registration of charge 062466330010, created on 7 May 2015 (10 pages)
21 May 2015Registration of charge 062466330009, created on 7 May 2015 (10 pages)
21 May 2015Registration of charge 062466330009, created on 7 May 2015 (10 pages)
1 April 2015Registration of charge 062466330008, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 062466330008, created on 27 March 2015 (18 pages)
28 December 2014Full accounts made up to 31 May 2014 (20 pages)
28 December 2014Full accounts made up to 31 May 2014 (20 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
13 March 2014Termination of appointment of Paul Barthaud as a director (1 page)
13 March 2014Termination of appointment of Paul Barthaud as a director (1 page)
27 February 2014Full accounts made up to 31 May 2013 (19 pages)
27 February 2014Full accounts made up to 31 May 2013 (19 pages)
4 December 2013Director's details changed for Paul Andrew Barthaud on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Paul Andrew Barthaud on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Paul Andrew Barthaud on 4 December 2013 (2 pages)
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
27 February 2013Full accounts made up to 31 May 2012 (18 pages)
27 February 2013Full accounts made up to 31 May 2012 (18 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
21 February 2012Full accounts made up to 31 May 2011 (17 pages)
21 February 2012Full accounts made up to 31 May 2011 (17 pages)
10 October 2011Director's details changed for Paul Andrew Barthauld on 10 October 2011 (2 pages)
10 October 2011Appointment of Mr Andrew Robert Barthaud as a director (2 pages)
10 October 2011Appointment of Mrs Lisa Rayment as a director (2 pages)
10 October 2011Termination of appointment of Hayley Barthauld as a secretary (1 page)
10 October 2011Appointment of Mr Andrew Robert Barthaud as a director (2 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
10 October 2011Termination of appointment of Hayley Barthauld as a secretary (1 page)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
10 October 2011Appointment of Mr Paul Alexander Barthaud as a director (2 pages)
10 October 2011Appointment of Mr Paul Alexander Barthaud as a director (2 pages)
10 October 2011Appointment of Mrs Lisa Rayment as a director (2 pages)
10 October 2011Director's details changed for Paul Andrew Barthauld on 10 October 2011 (2 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 February 2011Full accounts made up to 31 May 2010 (16 pages)
17 February 2011Full accounts made up to 31 May 2010 (16 pages)
27 January 2011Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE on 27 January 2011 (1 page)
19 May 2010Director's details changed for Paul Andrew Barthauld on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Paul Andrew Barthauld on 14 May 2010 (2 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / hayley barthauld / 01/05/2008 (1 page)
14 May 2008Director's change of particulars / paul barthauld / 01/05/2008 (1 page)
14 May 2008Secretary's change of particulars / hayley barthauld / 01/05/2008 (1 page)
14 May 2008Director's change of particulars / paul barthauld / 01/05/2008 (1 page)
14 May 2007Incorporation (17 pages)
14 May 2007Incorporation (17 pages)