London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 34 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 16 October 2022(120 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Graham Horsford Griffin |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1994) |
Role | Chartered Secretary/Director |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Director Name | Robin Noel Craigmyle Hammond |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Woodbeare Farm Kennerleigh Crediton Devon EX17 4RS |
Director Name | Andrew Howard Mallett |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 1993) |
Role | Accountant |
Correspondence Address | Kenward Farm House Kenward Road Yalding Maidstone Kent ME18 6AG |
Director Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Jennifer Elise Peddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1995) |
Role | Secretary |
Correspondence Address | Engledene 46 Hounslow Road Feltham Middlesex TW14 9DG |
Secretary Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Janet Susan Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | Tennings House Sutton Place, Abinger Hammer Dorking Surrey RH5 6RP |
Director Name | Andrew Stephen Hall |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 2006) |
Role | Sales & Marketing Vp |
Correspondence Address | 1 Elizabeth Gardens Kintbury Berkshire RG17 9RB |
Director Name | Mr Mark Charles Bispham |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Secretary Name | Mr Mark Charles Bispham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Director Name | Anthony Neil Davie |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2004) |
Role | Genrl Manager |
Correspondence Address | 21 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | Mark Andrew Hughes |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 9 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | Robert Bruce Macmillan |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 2004) |
Role | Commercial Director |
Correspondence Address | 45 Popes Grove Twickenham Middlesex TW1 4JZ |
Secretary Name | Robert Bruce Macmillan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 2004) |
Role | Commercial Director |
Correspondence Address | 45 Popes Grove Twickenham Middlesex TW1 4JZ |
Director Name | Nikoletta McAllen |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Secretary Name | Nikoletta McAllen |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Secretary Name | Sarah Anne Mobsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2006) |
Role | Accountant |
Correspondence Address | 21 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Adrian Stuart Ford |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 68 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Director Name | Mr Peter Richard Jackson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Copse Oaksend Close Copsem Lane Oxshott KT22 0NX |
Secretary Name | Mr Stuart Gary Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Silk Mill Lane Winchcombe Gloucestershire GL54 5HZ Wales |
Director Name | Mr Damien Jackman |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 103 St Georges Drive Pimlico London SW1V 4DA |
Secretary Name | Damien Paul Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2011) |
Role | Company Director |
Correspondence Address | 3/103 St. Georges Drive Pimilco London SW1V 4DA |
Director Name | Mr Jonathan Keith Gay |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Philip Halkett Brook Learoyd |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 November 2016) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr David Philippe Mallac |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 2016) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Timothy Montfort Boucher |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 30 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Yannick Bomans |
---|---|
Date of Birth | June 1983 (Born 39 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2018) |
Role | Director Control Parent Companies |
Country of Residence | Belgium |
Correspondence Address | 15 Breedewues Senningerberg L-1259 |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2018(116 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Sibil Jiang |
---|---|
Date of Birth | March 1990 (Born 33 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2018(116 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2012) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Website | mrhandymanservices.co.uk |
---|
Registered Address | Bureau 90 Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.5m at £1 | Brewman Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Fbg Treasury (Uk) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2023 (1 month ago) |
---|---|
Next Return Due | 7 March 2024 (11 months, 2 weeks from now) |
9 May 2005 | Delivered on: 14 May 2005 Persons entitled: Regal House (Nominees One) Limited and Regal House (Nominees Two) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance. Outstanding |
---|---|
13 July 2001 | Delivered on: 18 July 2001 Persons entitled: M25 Orbital (Three) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The companys interest in a deposit of an amount equal to 9 months rent payable under the lease. See the mortgage charge document for full details. Outstanding |
30 September 1985 | Delivered on: 7 October 1985 Satisfied on: 27 February 1990 Persons entitled: Alliance Assurance Company Limited Classification: Tevelfith supplemental trust deed Secured details: £1288988 debenture stock of watney mann & truman holdings PLC comprising of ukp 349595 5% redeemable debenture stock 2000, £243200 6 1/2% redeemable debenture stock 1988/93 & £696193 7 3/4% redeemable debenture stock 1988/93 & all other moneys intended to be secured by a trust deed dated 7/2/62 & deeds supplemental thereto. Particulars: First floating charge.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 27 February 1990 Persons entitled: Alliance Assurance Company Limited Classification: Trust deed Secured details: £50,000,000 12 1/8% redeemable debenture stock 2008 of watney hanne truman holdings PLC & for further securing all monies due or to become due from watney mannl truman holdings PLC to the chargee under the terms of a trust deed dated 7/2/62 & deeds supplemental thereto. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (170 pages) |
---|---|
12 October 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
12 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page) |
20 April 2021 | Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page) |
8 March 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
19 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
19 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages) |
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
6 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
26 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (108 pages) |
10 April 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 April 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
8 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages) |
4 October 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
2 July 2018 | Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page) |
2 July 2018 | Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of William Warner as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Stephen John Turner as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of William Warner as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of William Warner as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Stephen John Turner as a director on 29 September 2017 (2 pages) |
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
24 March 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
12 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 December 2016 | Appointment of William Warner as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of William Warner as a director on 30 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016 (1 page) |
20 October 2016 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 18 October 2016 (1 page) |
17 October 2016 | Termination of appointment of David Philippe Mallac as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of David Philippe Mallac as a director on 13 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 (1 page) |
16 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephanie Ruth Videlo as a director on 4 August 2014 (1 page) |
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr David Philippe Mallac on 1 July 2014 (2 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 (2 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
1 May 2012 | Appointment of Stephen Victor Shapiro as a director (2 pages) |
1 May 2012 | Appointment of Mr David Philippe Mallac as a director (2 pages) |
1 May 2012 | Appointment of Jonathan Keith Gay as a director (2 pages) |
1 May 2012 | Appointment of Stephanie Ruth Videlo as a director (2 pages) |
1 May 2012 | Appointment of Timothy Montfort Boucher as a director (2 pages) |
1 May 2012 | Appointment of Philip Halkett Brook Learoyd as a director (2 pages) |
1 May 2012 | Termination of appointment of Jason Reader as a director (1 page) |
1 May 2012 | Termination of appointment of Martin Palmer as a director (1 page) |
1 May 2012 | Termination of appointment of Peter Smith as a director (1 page) |
1 May 2012 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
1 May 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Appointment of William Warner as a secretary (2 pages) |
1 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
1 May 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Appointment of Stephen Victor Shapiro as a director (2 pages) |
1 May 2012 | Appointment of Mr David Philippe Mallac as a director (2 pages) |
1 May 2012 | Appointment of Jonathan Keith Gay as a director (2 pages) |
1 May 2012 | Appointment of Stephanie Ruth Videlo as a director (2 pages) |
1 May 2012 | Appointment of Timothy Montfort Boucher as a director (2 pages) |
1 May 2012 | Appointment of Philip Halkett Brook Learoyd as a director (2 pages) |
1 May 2012 | Termination of appointment of Jason Reader as a director (1 page) |
1 May 2012 | Termination of appointment of Martin Palmer as a director (1 page) |
1 May 2012 | Termination of appointment of Peter Smith as a director (1 page) |
1 May 2012 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
1 May 2012 | Appointment of William Warner as a secretary (2 pages) |
1 May 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
18 April 2012 | Amended full accounts made up to 30 June 2011 (23 pages) |
18 April 2012 | Amended full accounts made up to 30 June 2011 (23 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Appointment of Mr Martin Palmer as a director (2 pages) |
23 June 2011 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
23 June 2011 | Appointment of Mr Peter Graeme Smith as a director (2 pages) |
23 June 2011 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
23 June 2011 | Termination of appointment of Richard Renwick as a director (1 page) |
23 June 2011 | Termination of appointment of Peter Jackson as a director (1 page) |
23 June 2011 | Termination of appointment of Damien Jackman as a director (1 page) |
23 June 2011 | Termination of appointment of Damien Jackman as a secretary (1 page) |
23 June 2011 | Appointment of Mr Martin Palmer as a director (2 pages) |
23 June 2011 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Jordan Cosec Limited as a secretary (2 pages) |
23 June 2011 | Appointment of Mr Peter Graeme Smith as a director (2 pages) |
23 June 2011 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
23 June 2011 | Termination of appointment of Richard Renwick as a director (1 page) |
23 June 2011 | Termination of appointment of Peter Jackson as a director (1 page) |
23 June 2011 | Termination of appointment of Damien Jackman as a director (1 page) |
23 June 2011 | Termination of appointment of Damien Jackman as a secretary (1 page) |
20 April 2011 | Annual return made up to 22 February 2011 (15 pages) |
20 April 2011 | Annual return made up to 22 February 2011 (15 pages) |
6 September 2010 | Full accounts made up to 30 June 2010 (22 pages) |
6 September 2010 | Full accounts made up to 30 June 2010 (22 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (21 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (21 pages) |
24 March 2010 | Annual return made up to 22 February 2010 (15 pages) |
24 March 2010 | Annual return made up to 22 February 2010 (15 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
26 November 2008 | Full accounts made up to 30 June 2008 (29 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (29 pages) |
19 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
3 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
23 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
24 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
24 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
7 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
7 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page) |
4 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members
|
4 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members
|
27 January 2002 | New director appointed (3 pages) |
27 January 2002 | New director appointed (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 22/02/01; no change of members (5 pages) |
24 April 2001 | Location of register of members (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 22/02/01; no change of members (5 pages) |
24 April 2001 | Location of register of members (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
26 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
4 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
24 September 1996 | Memorandum and Articles of Association (14 pages) |
24 September 1996 | Memorandum and Articles of Association (14 pages) |
13 September 1996 | Company name changed carlton special beverages (europ e) LIMITED\certificate issued on 16/09/96 (3 pages) |
13 September 1996 | Company name changed carlton special beverages (europ e) LIMITED\certificate issued on 16/09/96 (3 pages) |
2 May 1996 | Memorandum and Articles of Association (14 pages) |
2 May 1996 | Memorandum and Articles of Association (14 pages) |
15 April 1996 | Company name changed brewman trowbridge LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed brewman trowbridge LIMITED\certificate issued on 16/04/96 (2 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (7 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (7 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
16 August 1995 | Company name changed courage (trowbridge) LIMITED\certificate issued on 16/08/95 (4 pages) |
16 August 1995 | Company name changed courage (trowbridge) LIMITED\certificate issued on 16/08/95 (4 pages) |
10 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
10 March 1995 | Return made up to 22/02/95; full list of members (7 pages) |
10 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
10 March 1995 | Return made up to 22/02/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (349 pages) |
12 November 1991 | Company name changed ushers brewery LIMITED\certificate issued on 11/11/91 (2 pages) |
12 November 1991 | Company name changed ushers brewery LIMITED\certificate issued on 11/11/91 (2 pages) |
10 September 1991 | Company name changed ushers brewery LIMITED\certificate issued on 06/09/91 (2 pages) |
10 September 1991 | Company name changed ushers brewery LIMITED\certificate issued on 06/09/91 (2 pages) |
1 May 1991 | Full accounts made up to 30 September 1990 (20 pages) |
1 May 1991 | Full accounts made up to 30 September 1990 (20 pages) |
2 August 1990 | Full accounts made up to 30 September 1989 (20 pages) |
2 August 1990 | Full accounts made up to 30 September 1989 (20 pages) |
17 August 1989 | Accounts made up to 1 October 1988 (20 pages) |
17 August 1989 | Accounts made up to 1 October 1988 (20 pages) |
17 August 1989 | Accounts made up to 1 October 1988 (20 pages) |
16 June 1988 | Accounts made up to 26 September 1987 (20 pages) |
16 June 1988 | Accounts made up to 26 September 1987 (20 pages) |
29 October 1987 | Accounts made up to 27 September 1986 (20 pages) |
29 October 1987 | Accounts made up to 27 September 1986 (20 pages) |
31 July 1986 | Full accounts made up to 28 September 1985 (21 pages) |
31 July 1986 | Full accounts made up to 28 September 1985 (21 pages) |
19 July 1985 | Accounts made up to 29 September 1984 (19 pages) |
19 July 1985 | Accounts made up to 29 September 1984 (19 pages) |
21 March 1983 | Accounts made up to 1 October 1983 (16 pages) |
21 March 1983 | Accounts made up to 1 October 1983 (16 pages) |
21 March 1983 | Accounts made up to 1 October 1983 (16 pages) |
5 March 1983 | Accounts made up to 2 October 1982 (15 pages) |
5 March 1983 | Accounts made up to 2 October 1982 (15 pages) |
5 March 1983 | Accounts made up to 2 October 1982 (15 pages) |