Red Star Pub Company (wr Iii) Limited LONDON


Red Star Pub Company (wr Iii) started in year 2000 as Private Limited Company with registration number 04089947. The Red Star Pub Company (wr Iii) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Elsley Court. Postal code: W1W 8BE. Since 2012/04/12 Red Star Pub Company (wr Iii) Limited is no longer carrying the name West Register (public Houses Iii).

The firm has 3 directors, namely Sean P., Lawson M. and Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 1 December 2011 and Sean P. has been with the company for the least time - from 24 April 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Red Star Pub Company (wr Iii) Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04089947
Date of Incorporation Fri, 13th Oct 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Lawson M.

Position: Director

Appointed: 13 May 2016

Christopher M.

Position: Director

Appointed: 01 December 2011

David T.

Position: Director

Appointed: 05 December 2018

Resigned: 24 April 2019

Radovan S.

Position: Director

Appointed: 01 September 2016

Resigned: 05 December 2018

David F.

Position: Director

Appointed: 03 November 2014

Resigned: 31 July 2020

Christopher J.

Position: Director

Appointed: 03 November 2014

Resigned: 13 May 2016

Josephus V.

Position: Director

Appointed: 17 October 2012

Resigned: 01 September 2016

Gavin C.

Position: Director

Appointed: 26 January 2012

Resigned: 03 November 2014

Stephen M.

Position: Director

Appointed: 01 December 2011

Resigned: 26 January 2012

Anne O.

Position: Secretary

Appointed: 01 December 2011

Resigned: 03 November 2014

Carlotta T.

Position: Director

Appointed: 04 August 2011

Resigned: 01 December 2011

Danny D.

Position: Director

Appointed: 15 January 2010

Resigned: 03 August 2011

Stephen E.

Position: Director

Appointed: 15 January 2010

Resigned: 01 December 2011

Rajesh S.

Position: Director

Appointed: 15 January 2010

Resigned: 01 December 2011

Paul A.

Position: Director

Appointed: 22 July 2009

Resigned: 14 January 2010

Alistair A.

Position: Director

Appointed: 08 January 2009

Resigned: 01 December 2011

J M.

Position: Director

Appointed: 18 December 2008

Resigned: 01 May 2009

Richard F.

Position: Director

Appointed: 18 December 2008

Resigned: 15 January 2010

James G.

Position: Director

Appointed: 18 December 2008

Resigned: 01 December 2011

Rachel F.

Position: Secretary

Appointed: 15 August 2008

Resigned: 01 December 2011

Mark C.

Position: Secretary

Appointed: 02 January 2003

Resigned: 14 August 2008

Ian B.

Position: Director

Appointed: 28 December 2001

Resigned: 07 November 2002

Rory C.

Position: Director

Appointed: 28 December 2001

Resigned: 21 July 2004

John W.

Position: Director

Appointed: 28 December 2001

Resigned: 27 October 2005

Barbara T.

Position: Director

Appointed: 28 December 2001

Resigned: 18 December 2008

Shirley M.

Position: Secretary

Appointed: 28 December 2001

Resigned: 02 January 2003

Stuart S.

Position: Director

Appointed: 28 December 2001

Resigned: 18 December 2008

James R.

Position: Director

Appointed: 14 December 2001

Resigned: 18 December 2008

Neville H.

Position: Secretary

Appointed: 15 June 2001

Resigned: 28 December 2001

Peter K.

Position: Secretary

Appointed: 06 November 2000

Resigned: 27 July 2001

Peter K.

Position: Director

Appointed: 06 November 2000

Resigned: 28 December 2001

Philip M.

Position: Director

Appointed: 06 November 2000

Resigned: 28 December 2001

Timothy H.

Position: Director

Appointed: 06 November 2000

Resigned: 28 December 2001

John L.

Position: Director

Appointed: 06 November 2000

Resigned: 28 December 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 13 October 2000

Resigned: 06 November 2000

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2000

Resigned: 06 November 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Heineken Uk Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Red Star Pub Company (Wrh) Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 6 April 2016
Nature of control: significiant influence or control

Red Star Pub Company (Wrh) Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc200229
Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

West Register (public Houses Iii) April 12, 2012
S&N Leased Properties (no.2) January 17, 2002
Hackremco (no.1733) November 3, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (93 pages)

Company search

Advertisements