London
W4 2QB
Director Name | Mr Timothy James Clay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2020(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Andrew Bailey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2020(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 December 2022) |
Role | Chief Financial Officer |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Robert Anthony Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Brewer |
Country of Residence | England |
Correspondence Address | 22 Star Road Partridge Green Horsham West Sussex RH13 8RA |
Director Name | Peter Frederick Skinner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Licensed Victualler |
Correspondence Address | 47 Grantham Road Brighton East Sussex BN1 6EF |
Secretary Name | Peter Frederick Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Licensed Victualler |
Correspondence Address | 47 Grantham Road Brighton East Sussex BN1 6EF |
Director Name | Mr Peter Haydn Halliday |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 7 months (resigned 19 February 2018) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 22 Star Road Partridge Green Horsham West Sussex RH13 8RA |
Secretary Name | Robert Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Clifton Road Brighton BN1 3HN |
Director Name | Mr Mark Crispin Tranter |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 April 2013) |
Role | Brewer |
Country of Residence | England |
Correspondence Address | 22 Star Road Partridge Green Horsham West Sussex RH13 8RA |
Director Name | Mr Paul Reed |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Star Road Partridge Green Horsham West Sussex RH13 8RA |
Secretary Name | Mr Nigel Jonathan Hartley |
---|---|
Status | Resigned |
Appointed | 30 April 2007(12 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 February 2018) |
Role | Accountant |
Correspondence Address | 22 Star Road Partridge Green Horsham West Sussex RH13 8RA |
Director Name | Mr Nigel Jonathan Hartley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Star Road Partridge Green Horsham West Sussex RH13 8RA |
Director Name | Mr Nigel Kent Pyle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 February 2018) |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | 22 Star Road Partridge Green Horsham West Sussex RH13 8RA |
Director Name | Mr James Richard Cuthbertson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 April 2019) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(22 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Secretary Name | Ms SÉVerine Pascale BÉQuin |
---|---|
Status | Resigned |
Appointed | 19 February 2018(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2019) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Simon Emeny |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Forge End Woking Surrey GU21 6DB |
Director Name | Mr Hector Gorosabel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 2019(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 March 2020) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Rohan August Cummings |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2019(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Yusuke Naritsuka |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 April 2019(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Mr Edward William Perks |
---|---|
Status | Resigned |
Appointed | 27 April 2019(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Ms Victoria Jane Segebarth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Paolo Lanzarotti |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr James Anthony Smith |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(25 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Yoshiaki Suzuki |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2020(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | darkstarbrewing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01403 713085 |
Telephone region | Horsham |
Registered Address | Griffin Brewery Chiswick Lane South London W4 2QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Paul Reed 33.33% Ordinary C |
---|---|
300 at £1 | Peter Haydn Halliday 33.33% Ordinary A |
100 at £1 | James Richard Cuthbertson 11.11% Ordinary G |
100 at £1 | Nigel Jonathan Hartley 11.11% Ordinary F |
100 at £1 | Nigel Kent Pyle 11.11% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £949,975 |
Cash | £786,991 |
Current Liabilities | £639,785 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 January 2017 | Delivered on: 13 January 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
30 October 2009 | Delivered on: 3 November 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 January 2007 | Delivered on: 5 January 2007 Satisfied on: 31 August 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The duke of wellington public house 368 brighton road shoreham-by-sea by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
3 November 2020 | Appointment of Mr Timothy James Clay as a director on 1 November 2020 (2 pages) |
---|---|
3 November 2020 | Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of James Anthony Smith as a director on 1 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Edward William Perks as a secretary on 1 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages) |
3 November 2020 | Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page) |
28 October 2020 | Accounts for a small company made up to 28 December 2019 (25 pages) |
17 August 2020 | Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
17 August 2020 | Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 (2 pages) |
6 August 2020 | Appointment of Mr James Anthony Smith as a director on 28 July 2020 (2 pages) |
27 March 2020 | Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page) |
27 March 2020 | Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from One Forge End Woking Surrey GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page) |
21 February 2020 | Accounts for a small company made up to 31 March 2019 (23 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
25 June 2019 | Appointment of Ms Victoria Jane Segebarth as a director on 25 June 2019 (2 pages) |
10 June 2019 | Cessation of Fuller Smith & Turner P.L.C as a person with significant control on 27 April 2019 (1 page) |
10 June 2019 | Notification of Asahi Europe Ltd as a person with significant control on 27 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Yusuke Naritsuka as a director on 27 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Simon Emeny as a director on 27 April 2019 (1 page) |
29 April 2019 | Termination of appointment of James Richard Cuthbertson as a director on 27 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Séverine Pascale Béquin as a secretary on 27 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Edward William Perks as a secretary on 27 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Hector Gorosabel as a director on 27 April 2019 (2 pages) |
29 April 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
29 April 2019 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 27 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Jonathon David Swaine as a director on 27 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Rohan Cummings as a director on 27 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Simon Ray Dodd as a director on 27 April 2019 (1 page) |
29 April 2019 | Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to One Forge End Woking Surrey GU21 6DB on 29 April 2019 (1 page) |
23 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages) |
23 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
23 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
21 January 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
16 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Simon Emeny as a director on 15 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Jonathon David Swaine as a director on 15 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 15 November 2018 (2 pages) |
17 July 2018 | Purchase of own shares.
|
21 May 2018 | Satisfaction of charge 030531420003 in full (1 page) |
21 May 2018 | Satisfaction of charge 2 in full (1 page) |
9 May 2018 | Secretary's details changed for Ms Séverine Pascale Garnham on 30 April 2018 (1 page) |
4 April 2018 | Notification of Fuller Smith & Turner P.L.C as a person with significant control on 19 February 2018 (2 pages) |
4 April 2018 | Cessation of Peter Haydn Halliday as a person with significant control on 19 February 2018 (1 page) |
9 March 2018 | Statement of company's objects (2 pages) |
5 March 2018 | Resolutions
|
5 March 2018 | Change of share class name or designation (2 pages) |
5 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2018 | Resolutions
|
23 February 2018 | Cancellation of shares. Statement of capital on 15 February 2018
|
22 February 2018 | Termination of appointment of Nigel Jonathan Hartley as a director on 19 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Simon Ray Dodd as a director on 19 February 2018 (2 pages) |
22 February 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 February 2018 | Termination of appointment of Nigel Jonathan Hartley as a secretary on 19 February 2018 (1 page) |
22 February 2018 | Appointment of Mr James Charles Robert Douglas as a director on 19 February 2018 (2 pages) |
22 February 2018 | Appointment of Ms Séverine Pascale Garnham as a secretary on 19 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Peter Haydn Halliday as a director on 19 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Nigel Kent Pyle as a director on 19 February 2018 (1 page) |
22 February 2018 | Registered office address changed from 22 Star Road Partridge Green Horsham West Sussex RH13 8RA to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 22 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (6 pages) |
18 January 2018 | Resolutions
|
18 January 2018 | Resolutions
|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
13 January 2017 | Registration of charge 030531420003, created on 13 January 2017 (9 pages) |
13 January 2017 | Registration of charge 030531420003, created on 13 January 2017 (9 pages) |
4 January 2017 | Cancellation of shares. Statement of capital on 1 November 2016
|
4 January 2017 | Cancellation of shares. Statement of capital on 1 November 2016
|
12 December 2016 | Purchase of own shares. (3 pages) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
12 December 2016 | Purchase of own shares.
|
21 November 2016 | Termination of appointment of Paul Reed as a director on 1 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Paul Reed as a director on 1 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
31 August 2015 | Satisfaction of charge 1 in full (2 pages) |
31 August 2015 | Satisfaction of charge 1 in full (2 pages) |
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
17 February 2015 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
17 February 2015 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Second filing of TM01 previously delivered to Companies House
|
19 December 2013 | Second filing of TM01 previously delivered to Companies House
|
6 November 2013 | Purchase of own shares. (3 pages) |
6 November 2013 | Purchase of own shares. (3 pages) |
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
30 October 2013 | Resolutions
|
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
30 October 2013 | Resolutions
|
2 October 2013 | Termination of appointment of Robert Jones as a director
|
2 October 2013 | Termination of appointment of Robert Jones as a director
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
20 April 2013 | Termination of appointment of Mark Tranter as a director (1 page) |
20 April 2013 | Termination of appointment of Mark Tranter as a director (1 page) |
17 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Cancellation of shares. Statement of capital on 17 April 2013
|
17 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Cancellation of shares. Statement of capital on 17 April 2013
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
6 December 2011 | Appointment of Mr Nigel Jonathan Hartley as a director (2 pages) |
6 December 2011 | Appointment of Mr Nigel Jonathan Hartley as a director (2 pages) |
6 December 2011 | Appointment of Mr James Richard Cuthbertson as a director (2 pages) |
6 December 2011 | Appointment of Mr Nigel Kent Pyle as a director (2 pages) |
6 December 2011 | Appointment of Mr James Richard Cuthbertson as a director (2 pages) |
6 December 2011 | Appointment of Mr Nigel Kent Pyle as a director (2 pages) |
2 December 2011 | Resolutions
|
2 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2011 | Resolutions
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Peter Haydn Halliday on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from Moonhill Farm Burgess Hill Road, Ansty Haywards Heath West Sussex RH17 5AH on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Paul Reed on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Paul Reed on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mark Tranter on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Nigel Jonathan Hartley on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from Moonhill Farm Burgess Hill Road, Ansty Haywards Heath West Sussex RH17 5AH on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Robert Anthony Jones on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Peter Haydn Halliday on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Nigel Jonathan Hartley on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Robert Anthony Jones on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mark Tranter on 15 December 2009 (2 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
22 May 2009 | Director's change of particulars / mark tranter / 01/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / mark tranter / 01/05/2009 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 May 2008 | Director's change of particulars / mark tranter / 01/03/2008 (1 page) |
26 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
26 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
26 May 2008 | Director's change of particulars / mark tranter / 01/03/2008 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 May 2007 | Secretary resigned (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | Return made up to 03/05/05; full list of members (8 pages) |
4 July 2005 | Return made up to 03/05/05; full list of members (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
28 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Return made up to 03/05/03; full list of members (7 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Return made up to 03/05/03; full list of members (7 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 September 2002 | Ad 18/09/02--------- £ si 596@1=596 £ ic 4/600 (3 pages) |
26 September 2002 | Ad 17/09/02--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
26 September 2002 | Ad 18/09/02--------- £ si 596@1=596 £ ic 4/600 (3 pages) |
26 September 2002 | Ad 19/09/02--------- £ si 400@1=400 £ ic 600/1000 (3 pages) |
26 September 2002 | Ad 19/09/02--------- £ si 400@1=400 £ ic 600/1000 (3 pages) |
26 September 2002 | Ad 17/09/02--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
31 July 2002 | Return made up to 03/05/02; full list of members (6 pages) |
31 July 2002 | Return made up to 03/05/02; full list of members (6 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 55 surrey street brighton east sussex BN1 3PB (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 55 surrey street brighton east sussex BN1 3PB (1 page) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Company name changed the dark star brewing co. (Inc. Skinners of brighton) LTD.\certificate issued on 16/08/01 (2 pages) |
16 August 2001 | Company name changed the dark star brewing co. (Inc. Skinners of brighton) LTD.\certificate issued on 16/08/01 (2 pages) |
26 July 2001 | Return made up to 03/05/01; full list of members (7 pages) |
26 July 2001 | Return made up to 03/05/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 July 2000 | Return made up to 03/05/00; full list of members (7 pages) |
24 July 2000 | Return made up to 03/05/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
23 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
10 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
9 November 1996 | Resolutions
|
9 November 1996 | Resolutions
|
26 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
11 July 1995 | Ad 12/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 July 1995 | Ad 12/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Incorporation (44 pages) |
3 May 1995 | Incorporation (44 pages) |