London
SW7 5DT
Secretary Name | Mr Anthony Greatrex Hawser |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2007(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 40 Hyde Park Gate London SW7 5DT |
Director Name | Gordon Frederick Tegg |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 February 1997) |
Role | Advertising Manager |
Correspondence Address | Flat 45 Redlodge Red Lodge Road West Wickham Kent BR4 0EL |
Director Name | Margarette Ann Worsfold |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 1999) |
Role | Journalist |
Correspondence Address | 23 Yew Tree Road Beckenham Kent BR3 4HT |
Secretary Name | Margarette Ann Worsfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 23 Yew Tree Road Beckenham Kent BR3 4HT |
Secretary Name | Mrs Lesley Ruth Mannington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(12 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanner Farm Goudhurst Road Marden Tonbridge Kent TN12 9ND |
Director Name | Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Secretary Name | Alan David Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2001) |
Role | Accountant |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Director Name | Mr David Joseph Hennelly |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1998) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ascot Court Clapham Park Road London SW4 7EZ |
Secretary Name | John Avelino Mendes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 21 Wilbury Avenue Cheam Surrey SM2 7DU |
Secretary Name | Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Website | thedrinksbusiness.com |
---|
Registered Address | 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Union Press LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£349,624 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2023 (5 months, 1 week from now) |
29 April 2002 | Delivered on: 11 May 2002 Persons entitled: A G Hawser Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 December 2001 | Delivered on: 20 December 2001 Persons entitled: A G Hawser Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 December 1998 | Delivered on: 30 December 1998 Persons entitled: Gle Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: By way of fixed equitable charge (I) any debt (as defined in the agreement together with its related rights) purchased or purported to be purchased by the security holder pursuant to the agreement.(ii) all indebtedness due or to become due to the company on any account whatsoever.floating charge such of the moneys which the company may receive in respect of the other debts.. See the mortgage charge document for full details. Outstanding |
21 May 1986 | Delivered on: 24 May 1986 Satisfied on: 15 March 1989 Persons entitled: Pauline Cunningham Classification: Debenture Secured details: £4,000 due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 May 1986 | Delivered on: 24 May 1986 Satisfied on: 3 July 1998 Persons entitled: Herbert Worsfold Classification: Debenture Secured details: £2,500 due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 May 1986 | Delivered on: 24 May 1986 Satisfied on: 15 June 1998 Persons entitled: Eric Humphrey Classification: Debenture Secured details: £1,000 due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
---|---|
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2012 | Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 12 July 2012 (1 page) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr Anthony Greatrex Hawser on 30 June 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Mr Anthony Greatrex Hawser on 30 June 2010 (2 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr Anthony Greatrex Hawser on 30 June 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Mr Anthony Greatrex Hawser on 30 June 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
9 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page) |
27 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
28 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 100 city road london EC1Y 2BP (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 100 city road london EC1Y 2BP (1 page) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Return made up to 07/11/01; full list of members
|
12 November 2001 | Return made up to 07/11/01; full list of members
|
25 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
14 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
14 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
7 December 2000 | Return made up to 07/11/00; full list of members
|
7 December 2000 | Return made up to 07/11/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 January 2000 | Return made up to 07/11/99; full list of members
|
13 January 2000 | Return made up to 07/11/99; full list of members
|
15 March 1999 | Return made up to 07/11/98; full list of members
|
15 March 1999 | Return made up to 07/11/98; full list of members
|
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New secretary appointed;new director appointed (3 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | New secretary appointed;new director appointed (3 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Company name changed yewtree publishing company limit ed\certificate issued on 23/06/98 (2 pages) |
22 June 1998 | Company name changed yewtree publishing company limit ed\certificate issued on 23/06/98 (2 pages) |
15 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 November 1997 | Return made up to 07/11/97; full list of members (4 pages) |
17 November 1997 | Return made up to 07/11/97; full list of members (4 pages) |
16 May 1997 | New secretary appointed (3 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (3 pages) |
16 May 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 December 1996 | Return made up to 07/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 07/11/96; no change of members (4 pages) |
5 December 1995 | Return made up to 07/11/95; full list of members
|
5 December 1995 | Return made up to 07/11/95; full list of members
|
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |