London
EC4A 1EN
Director Name | Miss Anneleen Straetemans |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 November 2019(24 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Victor Leite Da Rocha Azevedo |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 28 November 2019(24 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Mr Jerome Pellaud |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 18 June 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Partner, Beverage Fund Europe & Africa |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Miss Catriona Mary Sibthorp |
---|---|
Date of Birth | January 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Secretary Name | Mr Anthony McMain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyne Hill House Lyne Crossing Road Lyne Chertsey Surrey KT16 0AT |
Director Name | Stephen Allen Ghiglieri |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 1997) |
Role | Brewer |
Correspondence Address | 2637 Joyceridge Drive Chesterfield Missouri 63017 Usa Foreign |
Director Name | John Richard Gore |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | The Stables Tyninghame House East Linton East Lothian EH42 1XW Scotland |
Director Name | Peter Richard Jackson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The White House Park Street Stoke By Nayland Colchester Essex CO6 4SE |
Secretary Name | Alan Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 24 Claydon Road Horsell Woking Surrey GU21 4XE |
Director Name | Alan Leslie Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 January 2008) |
Role | Production Director |
Correspondence Address | 17 Carlisle Road Hampton Middlesex TW12 2UL |
Director Name | Andrew John Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 1 Church Road Richmond Surrey TW9 2QW |
Director Name | Martin De Porres Cargas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2007) |
Role | Corp Legal Exec |
Correspondence Address | 7812 Wise Avenue St Louis Mo 63117 Foreign |
Secretary Name | Martin Gerard Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Riverside House 196 Wandle Road Morden Surrey SM4 6AU |
Secretary Name | Neill Bassett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2005) |
Role | Business Mgr |
Correspondence Address | 20 Orchard Rise Richmond Surrey TW10 5BX |
Secretary Name | David John Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2009) |
Role | Accountant |
Correspondence Address | 51 Guildford Road Frimley Green Surrey GU16 6NW |
Director Name | David Michael Dryden |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Albury Road Merstham Redhill Surrey RH1 3LP |
Secretary Name | Mr Claude Louis Bahoshy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinehurst Court 1-3 Colville Gardens London W11 2BH |
Director Name | Mr Claude Louis Bahoshy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2011) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinehurst Court 1-3 Colville Gardens London W11 2BH |
Secretary Name | Anna Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Lynette Brown |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 November 2011) |
Role | Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Kayleigh Anne Wilshaw |
---|---|
Status | Resigned |
Appointed | 15 December 2011(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2015) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Mr Ben Ruggles |
---|---|
Status | Resigned |
Appointed | 06 October 2015(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Iain Robert Lindley Hall |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(21 years after company formation) |
Appointment Duration | 2 years (resigned 15 March 2018) |
Role | Budgeting And Business Performance Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Ms Natalie Louise Walker |
---|---|
Status | Resigned |
Appointed | 15 August 2016(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Nicolas Katleen Jozef Bartholomeeusen |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2016(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2018) |
Role | Bbp Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Jens Hoffmann |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2018) |
Role | Supply Director Ger & Uk |
Country of Residence | Germany |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Ms Terri Francis |
---|---|
Status | Resigned |
Appointed | 01 October 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Ms Terri Nicole Francis |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2018(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Ms Rita HallgatÓ |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 03 May 2018(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2022) |
Role | People Director |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Mr Ricardo Dos Santos Neves |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 June 2018(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2019) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Mr Paul Willem DufournÉ |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2019(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 2022) |
Role | Brand Experience Director Europe |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Johannes Hubertus Leonardus Gielen |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2020(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abinbev.com |
---|
Registered Address | Bureau 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 70 other UK companies use this postal address |
5m at £1 | Anheuser Busch Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,954,000 |
Gross Profit | £19,633,000 |
Net Worth | £58,226,000 |
Current Liabilities | £6,649,000 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 5 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2024 (3 months from now) |
4 January 2021 | Resolutions
|
---|---|
22 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
20 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
27 July 2020 | Resolutions
|
16 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
15 May 2020 | Appointment of Ricardo Queiroga Vasques as a director on 27 March 2020 (2 pages) |
14 May 2020 | Appointment of Johannes Hubertus Leonardus Gielen as a director on 27 March 2020 (2 pages) |
14 May 2020 | Termination of appointment of Adrien Pierre Bernard Frederic Mahieu as a director on 27 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 February 2020 | Director's details changed for Mr Andrew Kenneith Logan on 1 May 2019 (2 pages) |
4 February 2020 | Auditor's resignation (2 pages) |
8 January 2020 | Termination of appointment of Terri Francis as a secretary on 6 January 2020 (1 page) |
16 December 2019 | Termination of appointment of Ricardo Dos Santos Neves as a director on 12 December 2019 (1 page) |
2 December 2019 | Appointment of Victor Leite Da Rocha Azevedo as a director on 28 November 2019 (2 pages) |
2 December 2019 | Appointment of Anneleen Straetemans as a director on 28 November 2019 (2 pages) |
28 November 2019 | Full accounts made up to 31 December 2018 (31 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from Bureau 90 Fetter Lane London EC4A 1ED England to Bureau Fetter Lane London EC4A 1EN on 14 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Paul Willem Dufourné as a director on 1 February 2019 (2 pages) |
12 February 2019 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1ED on 12 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Taner Su as a director on 11 January 2019 (1 page) |
27 December 2018 | Full accounts made up to 31 December 2017 (36 pages) |
22 October 2018 | Appointment of Mr Adrien Pierre Bernard Frederic Mahieu as a director on 2 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Daniel Wakswaser Cordeiro as a director on 2 October 2018 (1 page) |
29 June 2018 | Termination of appointment of Andrew George Whiting as a director on 27 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 27 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Ricardo Dos Santos Neves as a director on 27 June 2018 (2 pages) |
29 June 2018 | Appointment of Mr Taner Su as a director on 27 June 2018 (2 pages) |
9 May 2018 | Resolutions
|
4 May 2018 | Appointment of Ms Terri Nicole Francis as a director on 3 May 2018 (2 pages) |
4 May 2018 | Appointment of Ms Rita Hallgató as a director on 3 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr Daniel Wakswaser Cordeiro as a director on 3 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Claire Louise Richardson as a director on 3 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Jens Hoffmann as a director on 3 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Andrew George Whiting as a director on 3 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page) |
27 March 2018 | Termination of appointment of Iain Robert Lindley Hall as a director on 15 March 2018 (1 page) |
22 February 2018 | Full accounts made up to 31 December 2016 (34 pages) |
4 October 2017 | Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages) |
30 August 2017 | Appointment of Mr Andrew Kenneith Logan as a director on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Andrew Kenneith Logan as a director on 30 August 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 January 2017 | Appointment of Mr Jens Hoffmann as a director on 12 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Jens Hoffmann as a director on 12 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Pedro Mirant-Borde as a director on 12 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Pedro Mirant-Borde as a director on 12 January 2017 (1 page) |
13 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page) |
29 November 2016 | Full accounts made up to 31 December 2015 (37 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (37 pages) |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page) |
11 April 2016 | Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page) |
15 March 2016 | Appointment of Mr Iain Edward Ross Newell as a director on 8 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Iain Edward Ross Newell as a director on 8 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 February 2016 | Change of name notice (2 pages) |
20 February 2016 | Company name changed stag brewing company LIMITED\certificate issued on 20/02/16
|
20 February 2016 | Company name changed stag brewing company LIMITED\certificate issued on 20/02/16
|
20 February 2016 | Change of name notice (2 pages) |
18 February 2016 | Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Iain Robert Lindley Hall as a director on 18 February 2016 (2 pages) |
12 January 2016 | Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page) |
21 May 2015 | Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 June 2014 | Appointment of Mr Rory Mclellan as a director (2 pages) |
12 June 2014 | Appointment of Mr Rory Mclellan as a director (2 pages) |
9 May 2014 | Termination of appointment of Ophelia Johns as a director (1 page) |
9 May 2014 | Termination of appointment of Ophelia Johns as a director (1 page) |
6 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 November 2013 | Appointment of Mr Pedro Mirant-Borde as a director (2 pages) |
25 November 2013 | Appointment of Mr Pedro Mirant-Borde as a director (2 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (20 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Appointment of Anna Elizabeth Tolley as a director (2 pages) |
15 December 2011 | Appointment of Kayleigh Anne Wilshaw as a secretary (1 page) |
15 December 2011 | Appointment of Anna Elizabeth Tolley as a director (2 pages) |
15 December 2011 | Appointment of Kayleigh Anne Wilshaw as a secretary (1 page) |
15 December 2011 | Appointment of Ophelia Johns as a director (2 pages) |
15 December 2011 | Termination of appointment of Anna Tolley as a secretary (1 page) |
15 December 2011 | Termination of appointment of Stuart Macfarlane as a director (1 page) |
15 December 2011 | Termination of appointment of Stuart Macfarlane as a director (1 page) |
15 December 2011 | Appointment of Mrs Ingeborg Plochaet as a director (2 pages) |
15 December 2011 | Appointment of Mrs Ingeborg Plochaet as a director (2 pages) |
15 December 2011 | Termination of appointment of Anna Tolley as a secretary (1 page) |
15 December 2011 | Appointment of Ophelia Johns as a director (2 pages) |
22 November 2011 | Termination of appointment of Lynette Brown as a director (1 page) |
22 November 2011 | Termination of appointment of Lynette Brown as a director (1 page) |
28 September 2011 | Accounts made up to 31 December 2010 (17 pages) |
28 September 2011 | Accounts made up to 31 December 2010 (17 pages) |
16 June 2011 | Secretary's details changed for Anna Tolley on 16 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Anna Tolley on 16 June 2011 (1 page) |
3 May 2011 | Termination of appointment of Claude Bahoshy as a director (1 page) |
3 May 2011 | Termination of appointment of Claude Bahoshy as a director (1 page) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Accounts made up to 31 December 2009 (27 pages) |
19 January 2011 | Accounts made up to 31 December 2009 (27 pages) |
11 January 2011 | Appointment of Lynette Brown as a director (2 pages) |
11 January 2011 | Appointment of Mrs Clare Lake as a director (2 pages) |
11 January 2011 | Appointment of Lynette Brown as a director (2 pages) |
11 January 2011 | Appointment of Mrs Clare Lake as a director (2 pages) |
11 January 2011 | Termination of appointment of Rosanna Longobardi as a director (1 page) |
11 January 2011 | Termination of appointment of Rosanna Longobardi as a director (1 page) |
6 September 2010 | Termination of appointment of Bhavesh Mistry as a director (1 page) |
6 September 2010 | Termination of appointment of Bhavesh Mistry as a director (1 page) |
16 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Registered office address changed from the Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from the Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 12 April 2010 (1 page) |
1 December 2009 | Accounts made up to 31 December 2008 (27 pages) |
1 December 2009 | Accounts made up to 31 December 2008 (27 pages) |
19 August 2009 | Director's change of particulars / claude bahoshy / 24/06/2009 (1 page) |
19 August 2009 | Director's change of particulars / claude bahoshy / 24/06/2009 (1 page) |
18 August 2009 | Secretary appointed anna tolley (1 page) |
18 August 2009 | Appointment terminated secretary claude bahoshy (1 page) |
18 August 2009 | Secretary appointed anna tolley (1 page) |
18 August 2009 | Appointment terminated secretary claude bahoshy (1 page) |
6 August 2009 | Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page) |
22 July 2009 | Director appointed mr bhavesh mistry (1 page) |
22 July 2009 | Director appointed mr bhavesh mistry (1 page) |
21 July 2009 | Appointment terminated director roberto schuback (1 page) |
21 July 2009 | Appointment terminated director roberto schuback (1 page) |
20 May 2009 | Director appointed mr claude louis bahoshy (2 pages) |
20 May 2009 | Director appointed mr claude louis bahoshy (2 pages) |
29 April 2009 | Secretary appointed mr claude louis bahoshy (1 page) |
29 April 2009 | Appointment terminated secretary david coulson (1 page) |
29 April 2009 | Appointment terminated director david dryden (1 page) |
29 April 2009 | Appointment terminated director james schobel (1 page) |
29 April 2009 | Appointment terminated director david dryden (1 page) |
29 April 2009 | Director appointed ms rosanna longobardi (2 pages) |
29 April 2009 | Secretary appointed mr claude louis bahoshy (1 page) |
29 April 2009 | Appointment terminated director james schobel (1 page) |
29 April 2009 | Appointment terminated secretary david coulson (1 page) |
29 April 2009 | Director appointed mr roberto schuback (2 pages) |
29 April 2009 | Appointment terminated director antonio monteiro (1 page) |
29 April 2009 | Director appointed mr roberto schuback (2 pages) |
29 April 2009 | Appointment terminated director antonio monteiro (1 page) |
29 April 2009 | Director appointed ms rosanna longobardi (2 pages) |
28 April 2009 | Director appointed mr stuart murray macfarlane (2 pages) |
28 April 2009 | Director appointed mr stuart murray macfarlane (2 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
18 March 2008 | Accounts made up to 31 December 2007 (25 pages) |
18 March 2008 | Accounts made up to 31 December 2007 (25 pages) |
3 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
12 September 2007 | Accounts made up to 31 December 2006 (24 pages) |
12 September 2007 | Accounts made up to 31 December 2006 (24 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (22 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (22 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
9 August 2005 | Accounts made up to 31 December 2004 (20 pages) |
9 August 2005 | Accounts made up to 31 December 2004 (20 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Return made up to 17/02/05; full list of members
|
18 March 2005 | Return made up to 17/02/05; full list of members
|
20 August 2004 | Accounts made up to 31 December 2003 (20 pages) |
20 August 2004 | Accounts made up to 31 December 2003 (20 pages) |
9 March 2004 | Return made up to 17/02/04; full list of members
|
9 March 2004 | Return made up to 17/02/04; full list of members
|
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (19 pages) |
31 May 2003 | Auditor's resignation (1 page) |
31 May 2003 | Auditor's resignation (1 page) |
19 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
6 June 2002 | Accounts made up to 31 December 2001 (18 pages) |
6 June 2002 | Accounts made up to 31 December 2001 (18 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members
|
19 March 2002 | Return made up to 17/02/02; full list of members
|
19 July 2001 | Accounts made up to 31 December 2000 (17 pages) |
19 July 2001 | Accounts made up to 31 December 2000 (17 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (15 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 17/02/00; full list of members
|
24 March 2000 | Return made up to 17/02/00; full list of members
|
2 November 1999 | Accounts made up to 31 December 1998 (22 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (22 pages) |
13 April 1999 | Return made up to 17/02/99; no change of members
|
13 April 1999 | Return made up to 17/02/99; no change of members
|
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
28 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
28 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
4 March 1998 | Return made up to 17/02/98; full list of members
|
4 March 1998 | Return made up to 17/02/98; full list of members
|
10 November 1997 | Auditor's resignation (2 pages) |
10 November 1997 | Auditor's resignation (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
14 August 1997 | Return made up to 17/02/97; no change of members (6 pages) |
14 August 1997 | Return made up to 17/02/97; no change of members (6 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Ad 15/07/97--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Ad 15/07/97--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages) |
28 July 1997 | Nc inc already adjusted 15/07/97 (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Nc inc already adjusted 15/07/97 (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
28 July 1997 | Resolutions
|
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
7 May 1997 | Accounts made up to 31 December 1996 (20 pages) |
7 May 1997 | Accounts made up to 31 December 1996 (20 pages) |
4 November 1996 | Accounts made up to 31 December 1995 (19 pages) |
4 November 1996 | Accounts made up to 31 December 1995 (19 pages) |
9 October 1996 | Return made up to 17/02/96; full list of members (8 pages) |
9 October 1996 | Return made up to 17/02/96; full list of members (8 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
10 November 1995 | Director resigned;new director appointed (2 pages) |
10 November 1995 | Director resigned;new director appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
17 May 1995 | Location of register of directors' interests (1 page) |
17 May 1995 | Location of register of members (1 page) |
17 May 1995 | Location of register of members (1 page) |
17 May 1995 | Location of register of directors' interests (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Ad 06/05/95--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | Ad 06/05/95--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
20 April 1995 | Location of register of directors' interests (1 page) |
20 April 1995 | Location of register of members (1 page) |
20 April 1995 | Location of register of members (1 page) |
20 April 1995 | Location of register of directors' interests (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | £ nc 1000/10000000 11/04/95 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | £ nc 1000/10000000 11/04/95 (1 page) |
18 April 1995 | Resolutions
|
30 March 1995 | New director appointed (4 pages) |
30 March 1995 | Director resigned;new director appointed (6 pages) |
30 March 1995 | New director appointed (4 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (6 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1995 | Incorporation (16 pages) |
17 February 1995 | Incorporation (16 pages) |