Company NameEvents Bars & Catering Limited
DirectorEamon Joseph Pryle
Company StatusActive
Company Number07238787
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Eamon Joseph Pryle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameMr Zane Rambaran
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address347 Garratt Lane
Earlsfield
London
SW18 4DX
Secretary NameFisher Jones Greenwood Llp (Corporation)
StatusResigned
Appointed19 May 2010(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months (resigned 22 February 2024)
Correspondence Address1a Charter Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA

Contact

Websiteworkersbeer.co.uk
Telephone020 31375414
Telephone regionLondon

Location

Registered Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Bwtuc (Trading) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£372,896
Cash£698
Current Liabilities£648,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

9 May 2011Delivered on: 17 May 2011
Persons entitled: Unity Trust 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 February 2024Termination of appointment of Fisher Jones Greenwood Llp as a secretary on 22 February 2024 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
4 March 2021Secretary's details changed for Fisher Jones Greenwood Llp on 4 March 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 July 2019Secretary's details changed for Fisher Jones Greenwood Llp on 10 July 2019 (1 page)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 July 2018Second filing of Confirmation Statement dated 29/04/2017 (9 pages)
13 June 2018Cessation of Eamon Pryle as a person with significant control on 6 April 2016 (1 page)
4 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code and Statement of capital) was registered on 06/07/2018.
(7 pages)
3 April 2017Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 3 April 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
24 March 2016Director's details changed for Mr Eamon Pryle on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Eamon Pryle on 24 March 2016 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Zane Rambaran as a director (1 page)
14 May 2012Termination of appointment of Zane Rambaran as a director (1 page)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
20 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
2 June 2010Registered office address changed from 347 Garratt Lane Earlsfield London SW18 4DX United Kingdom on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 347 Garratt Lane Earlsfield London SW18 4DX United Kingdom on 2 June 2010 (2 pages)
2 June 2010Appointment of Fisher Jones Greenwood Llp as a secretary (3 pages)
2 June 2010Registered office address changed from 347 Garratt Lane Earlsfield London SW18 4DX United Kingdom on 2 June 2010 (2 pages)
2 June 2010Appointment of Fisher Jones Greenwood Llp as a secretary (3 pages)
29 April 2010Incorporation (22 pages)
29 April 2010Incorporation (22 pages)