Company NameTrewery Services Ltd
DirectorOsher Arran
Company StatusActive
Company Number03172671
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Osher Arran
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address29 Ashtead Road
London
E5 9BJ
Secretary NameLaura Arran
NationalityBritish
StatusCurrent
Appointed22 March 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address29 Ashtead Road
London
E5 9BJ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address29 Ashtead Road
London
E5 9BJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Osher Arran
75.00%
Ordinary
25 at £1Laura Arran
25.00%
Ordinary

Financials

Year2014
Net Worth£123,628
Cash£8,414
Current Liabilities£250,548

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

1 March 2000Delivered on: 9 March 2000
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 york avenue prestwich manchester all rental income floating charge over the both present and future. Undertaking and all property and assets.
Outstanding

Filing History

16 May 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
16 May 2023Registered office address changed from 11C Grosvenor Way London E5 9nd to 29 Ashtead Road London E5 9BJ on 16 May 2023 (1 page)
8 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 May 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 April 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
26 November 2019Satisfaction of charge 1 in full (5 pages)
8 May 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 102
(6 pages)
8 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 April 2010Director's details changed for Osher Arran on 14 March 2010 (2 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Osher Arran on 14 March 2010 (2 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
12 May 2009Return made up to 14/03/09; full list of members (3 pages)
12 May 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
15 May 2008Return made up to 14/03/08; full list of members (3 pages)
15 May 2008Return made up to 14/03/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
2 May 2007Return made up to 14/03/07; full list of members (2 pages)
2 May 2007Return made up to 14/03/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
25 April 2006Return made up to 14/03/06; full list of members (2 pages)
25 April 2006Return made up to 14/03/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
1 June 2005Return made up to 14/03/05; full list of members (2 pages)
1 June 2005Return made up to 14/03/05; full list of members (2 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
7 May 2004Return made up to 14/03/04; full list of members (6 pages)
7 May 2004Return made up to 14/03/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
14 April 2003Return made up to 14/03/03; full list of members (6 pages)
14 April 2003Return made up to 14/03/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
9 May 2002Return made up to 14/03/02; full list of members (6 pages)
9 May 2002Return made up to 14/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
16 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
20 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
20 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
12 December 2000Full accounts made up to 31 May 2000 (10 pages)
12 December 2000Full accounts made up to 31 May 2000 (10 pages)
11 April 2000Return made up to 14/03/00; full list of members (6 pages)
11 April 2000Return made up to 14/03/00; full list of members (6 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
24 November 1999Amended full accounts made up to 31 May 1999 (8 pages)
24 November 1999Amended full accounts made up to 31 May 1999 (8 pages)
6 September 1999Full accounts made up to 31 May 1999 (8 pages)
6 September 1999Full accounts made up to 31 May 1999 (8 pages)
18 May 1999Registered office changed on 18/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
18 May 1999Registered office changed on 18/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
20 April 1999Return made up to 14/03/99; no change of members (4 pages)
20 April 1999Return made up to 14/03/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 May 1998 (9 pages)
1 December 1998Full accounts made up to 31 May 1998 (9 pages)
8 April 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 08/04/98
(4 pages)
8 April 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 08/04/98
(4 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 April 1997Return made up to 14/03/97; full list of members (6 pages)
3 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1997Return made up to 14/03/97; full list of members (6 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: 141A stanford hill 1ST floor suite london N16 5LG (1 page)
3 April 1996Ad 22/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 1996Accounting reference date notified as 31/05 (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: 141A stanford hill 1ST floor suite london N16 5LG (1 page)
3 April 1996Accounting reference date notified as 31/05 (1 page)
3 April 1996Ad 22/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 1996New director appointed (2 pages)
14 March 1996Incorporation (12 pages)
14 March 1996Incorporation (12 pages)