The Thoroughbred Pub Company Ltd LONDON


The Thoroughbred Pub Company started in year 2009 as Private Limited Company with registration number 06836269. The The Thoroughbred Pub Company company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 70 Sydney Street. Postal code: SW3 6NJ. Since Fri, 15th Jan 2010 The Thoroughbred Pub Company Ltd is no longer carrying the name The Brasserie Company.

The firm has 2 directors, namely James N., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 8 October 2009 and James N. has been with the company for the least time - from 31 March 2012. As of 25 April 2024, there were 2 ex directors - James R., Maha R. and others listed below. There were no ex secretaries.

The Thoroughbred Pub Company Ltd Address / Contact

Office Address 70 Sydney Street
Town London
Post code SW3 6NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06836269
Date of Incorporation Wed, 4th Mar 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

James N.

Position: Director

Appointed: 31 March 2012

Richard M.

Position: Director

Appointed: 08 October 2009

James R.

Position: Director

Appointed: 04 March 2009

Resigned: 10 January 2021

Maha R.

Position: Director

Appointed: 04 March 2009

Resigned: 10 July 2015

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Richard M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is James R. This PSC has significiant influence or control over the company,.

Richard M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James R.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: significiant influence or control

Company previous names

The Brasserie Company January 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  190    
Current Assets260 767254 907293 13680 448   
Debtors  292 94680 44866 50565 28292 970
Net Assets Liabilities170 633165 664158 074-60 877-62 869-70 9149 960
Other Debtors   30 00035 00035 00035 000
Property Plant Equipment  29 68739 52233 60327 68421 765
Other
Accrued Income      8 000
Accrued Liabilities   29 4009 5068 58328 271
Accumulated Depreciation Impairment Property Plant Equipment  43 41749 33655 25561 17467 093
Additions Other Than Through Business Combinations Property Plant Equipment   15 754   
Amounts Owed By Related Parties   22 94822 94922 94922 949
Amounts Owed To Related Parties   70 71472 64074 46675 729
Average Number Employees During Period     22
Creditors134 759128 999169 950181 048163 07883 049104 876
Fixed Assets44 62539 75634 88839 72333 70427 78521 866
Increase From Depreciation Charge For Year Property Plant Equipment   5 9195 9195 9195 919
Investments Fixed Assets  5 201201101101101
Investments In Subsidiaries  5 201201101101101
Net Current Assets Liabilities126 008125 908123 186-100 600-96 573-98 699-11 906
Nominal Value Allotted Share Capital  9 0609 0609 0609 0609 060
Number Shares Issued Fully Paid  9 0609 0609 0609 0609 060
Other Creditors   80 93480 93280 932 
Par Value Share   1111
Prepayments   27 5008 5567 33327 021
Property Plant Equipment Gross Cost  73 10488 85888 85888 85888 858
Taxation Social Security Payable      876
Total Assets Less Current Liabilities170 633165 664     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements