Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Smiling Pub Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-05-31
Trade Debtors£2,629 -37.51%
Employees£6 0%
Total assets£106,486 +74.81%

THE CAUNTON PUB COMPANY LIMITED
THE SMILING PUB COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number 11377202
Universal Entity Code4111-0216-9349-0347
Record last updated Thursday, May 24, 2018 7:15:37 AM UTC
Official Address The New Moon Brighton Road Southgate Crawley United Kingdom Rh106sz
Locality Southgate
Region West Sussex, England
Postal Code RH106SZ
Sector Public houses and bars

Charts

Visits

THE SMILING PUB COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122020-12022-122024-72024-8012

Directors

Document Type Publication date Download link
Registry May 23, 2018 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Mar 29, 2005 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 14, 2004 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Nov 4, 2004 Application for striking off Application for striking off
Registry Feb 10, 2004 Annual return Annual return
Registry Feb 10, 2004 Annual return 3857... Annual return 3857...
Registry Jul 30, 2003 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Feb 13, 2003 Order to wind up Order to wind up
Financials Dec 21, 2001 Annual accounts Annual accounts
Registry Oct 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 26, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 2000 Annual return Annual return
Registry Nov 28, 2000 Change of accounting reference date Change of accounting reference date
Registry Sep 4, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 17, 2000 Resignation of a director Resignation of a director
Registry Jul 17, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 2000 Resignation of one Comp Director and one Director (a man) Resignation of one Comp Director and one Director (a man)
Registry Jun 7, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 26, 1999 Company name change Company name change
Registry Nov 25, 1999 Change of name certificate Change of name certificate
Registry Oct 14, 1999 Change of accounting reference date Change of accounting reference date
Registry Oct 14, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 14, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 14, 1999 Resignation of a director Resignation of a director
Registry Oct 14, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 14, 1999 Appointment of a director Appointment of a director
Registry Oct 14, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 14, 1999 Appointment of a director Appointment of a director
Registry Oct 14, 1999 £ nc 25000/6000000 £ nc 25000/6000000
Registry Oct 14, 1999 Appointment of a director Appointment of a director
Registry Oct 14, 1999 Resignation of a secretary Resignation of a secretary
Registry Oct 14, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 14, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Oct 14, 1999 Elective resolution Elective resolution
Registry Oct 12, 1999 Five appointments: 4 men and a person Five appointments: 4 men and a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy