London
EC4N 6EU
Secretary Name | Janet Irene Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2002(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 29 March 2016) |
Role | Accountant |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Vivienne Hart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 month after company formation) |
Appointment Duration | 4 years (resigned 13 December 2002) |
Role | Personal Assistant |
Correspondence Address | 248 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QR |
Director Name | Sir Peter James Ogden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 57 Elwill Way Beckenham Kent BR3 6RY |
Secretary Name | Vivienne Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 month after company formation) |
Appointment Duration | 4 years (resigned 13 December 2002) |
Role | Personal Assistant |
Correspondence Address | 248 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QR |
Director Name | Mr Richard Samuel Barham Berry |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2014) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Elwill Way Beckenham Kent BR3 6RY |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.imbibe.com |
---|---|
Telephone | 01787 310005 |
Telephone region | Sudbury |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£132,239 |
Cash | £51,222 |
Current Liabilities | £531,926 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
29 December 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
29 December 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 January 2015 | Registered office address changed from 57 Elwill Way Beckenham Kent BR3 6RY to 2Nd Floor 110 Cannon Street London EC4N 6EU on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 57 Elwill Way Beckenham Kent BR3 6RY to 2Nd Floor 110 Cannon Street London EC4N 6EU on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 57 Elwill Way Beckenham Kent BR3 6RY to 2Nd Floor 110 Cannon Street London EC4N 6EU on 5 January 2015 (2 pages) |
29 December 2014 | Declaration of solvency (3 pages) |
29 December 2014 | Declaration of solvency (3 pages) |
29 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Resolutions
|
14 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
29 October 2014 | Termination of appointment of Richard Samuel Barham Berry as a director on 29 October 2014 (1 page) |
29 October 2014 | Satisfaction of charge 4 in full (1 page) |
29 October 2014 | Termination of appointment of Peter James Ogden as a director on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Peter James Ogden as a director on 29 October 2014 (1 page) |
29 October 2014 | Satisfaction of charge 4 in full (1 page) |
29 October 2014 | Satisfaction of charge 1 in full (1 page) |
29 October 2014 | Satisfaction of charge 3 in full (2 pages) |
29 October 2014 | Termination of appointment of Richard Samuel Barham Berry as a director on 29 October 2014 (1 page) |
29 October 2014 | Satisfaction of charge 1 in full (1 page) |
29 October 2014 | Satisfaction of charge 2 in full (2 pages) |
29 October 2014 | Satisfaction of charge 2 in full (2 pages) |
29 October 2014 | Satisfaction of charge 3 in full (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2010 (17 pages) |
17 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2010 (17 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 (17 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 (17 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2013 (17 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2013 (17 pages) |
17 December 2013 | Registered office address changed from , 173 Blackfriars Road, London, SE1 8ER, England on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from , 173 Blackfriars Road, London, SE1 8ER, England on 17 December 2013 (1 page) |
29 October 2013 | Registered office address changed from , 100 Tooley Street, London, SE1 2TH, England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from , 173 Blackfriars Road, London, SE1 8ER on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from , 173 Blackfriars Road, London, SE1 8ER on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from , 100 Tooley Street, London, SE1 2TH, England on 29 October 2013 (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders
|
3 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders
|
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2011 (15 pages) |
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2011 (15 pages) |
18 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders
|
18 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders
|
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders
|
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders
|
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Richard Samuel Barham Berry on 29 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Allan Struthers Wilson on 29 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Allan Struthers Wilson on 29 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Samuel Barham Berry on 29 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Peter James Ogden on 29 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Janet Irene Rogers on 29 October 2009 (1 page) |
7 December 2009 | Director's details changed for Peter James Ogden on 29 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Janet Irene Rogers on 29 October 2009 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Director appointed richard samuel barham berry (1 page) |
7 April 2009 | Director appointed richard samuel barham berry (1 page) |
14 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
14 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 January 2008 | Return made up to 29/10/07; no change of members (7 pages) |
23 January 2008 | Return made up to 29/10/07; no change of members (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 29/10/05; full list of members
|
2 March 2006 | Return made up to 29/10/05; full list of members
|
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 December 2004 | Return made up to 29/10/04; full list of members (8 pages) |
6 December 2004 | Return made up to 29/10/04; full list of members (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 29/10/03; full list of members
|
28 January 2004 | Return made up to 29/10/03; full list of members
|
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 November 2002 | Return made up to 29/10/02; full list of members
|
27 November 2002 | Return made up to 29/10/02; full list of members
|
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 December 2001 | Return made up to 29/10/01; full list of members
|
6 December 2001 | Return made up to 29/10/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 November 2000 | Return made up to 29/10/00; full list of members (9 pages) |
28 November 2000 | Return made up to 29/10/00; full list of members (9 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
17 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 November 1999 | Return made up to 29/10/99; full list of members
|
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Return made up to 29/10/99; full list of members
|
29 November 1999 | Director resigned (1 page) |
15 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
17 August 1999 | Ad 11/03/99--------- £ si 332@1=332 £ ic 2/334 (2 pages) |
17 August 1999 | Ad 11/03/99--------- £ si 666@1=666 £ ic 334/1000 (2 pages) |
17 August 1999 | Ad 11/03/99--------- £ si 332@1=332 £ ic 2/334 (2 pages) |
17 August 1999 | Ad 11/03/99--------- £ si 666@1=666 £ ic 334/1000 (2 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | Secretary resigned;director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 December 1998 | Secretary resigned;director resigned (1 page) |
3 December 1998 | Company name changed broomco (1681) LIMITED\certificate issued on 04/12/98 (2 pages) |
3 December 1998 | Company name changed broomco (1681) LIMITED\certificate issued on 04/12/98 (2 pages) |
26 November 1998 | Minutes of the first meeting (1 page) |
26 November 1998 | Minutes of the first meeting (1 page) |
29 October 1998 | Incorporation (16 pages) |
29 October 1998 | Incorporation (16 pages) |