Company NameMeantime Brewing Company Limited
Company StatusDissolved
Company Number03748390
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameSpeed 7605 Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Michael William James
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 19 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Timothy James Clay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Andrew Bailey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 19 March 2024)
RoleChief Financial Officer
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Lars Martin Daehlie Huser
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed14 May 1999(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Timbercroft Lane
Plumstead
London
SE18 2SB
Director NameMr Alastair Frederick Hook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 month after company formation)
Appointment Duration20 years, 7 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4e St. Johns Park
London
SE3 7TG
Director NameMr Benjamin Joseph
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(9 months, 4 weeks after company formation)
Appointment Duration13 years (resigned 30 January 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address216 Burrage Road
London
SE18 7JU
Secretary NamePeter Risdon Haydon
NationalityBritish
StatusResigned
Appointed02 February 2000(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2001)
RoleCompany Director
Correspondence Address16 Eversley Road
London
SE7 7LD
Secretary NameMr Lars Martin Daehlie Huser
NationalityNorwegian
StatusResigned
Appointed04 November 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Timbercroft Lane
Plumstead
London
SE18 2SB
Director NameDavid Peter Cliff
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 August 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Walmer
Deal
Kent
CT14 7QS
Director NamePeter Dale Frost
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2003)
RoleProduction Director
Correspondence Address67 Bromley Common
Bromley
Kent
BR2 9LP
Director NamePeter Risdon Haydon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Elmwood Road
London
SE24 9NR
Director NameGlenn Alan Payne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(6 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 January 2011)
RoleSales House
Correspondence Address4 Twinflower
Milton Keynes
Buckinghamshire
MK7 7LH
Secretary NameMr Alastair Frederick Hook
NationalityBritish
StatusResigned
Appointed19 September 2007(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4e St. Johns Park
London
SE3 7TG
Director NameAndrew James Alexander Ward
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 September 2011)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address32 Holmesley Road
London
SE23 1PJ
Director NameMr Stephen Thomas Crawley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2012)
RoleMD
Country of ResidenceScotland
Correspondence Address22 Eglinton Crescent
Edinburgh
Midlothian
EH12 5BY
Scotland
Director NameMr Anthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2015)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameNicholas Brian Miller
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal George 2 Blissett Street
London
SE10 8UP
Director NameMr Ian Michael Colletts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Secretary NameMr Robert Emms
StatusResigned
Appointed30 January 2013(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 March 2018)
RoleCompany Director
Correspondence AddressOne Forge End Forge End
Woking
GU21 6DB
Director NameChristopher Marc Filmer
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2016)
RoleStrategy Director
Country of ResidenceSwitzerland
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameSusan Michelle Clark
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2016)
RoleManaging Director, Europe
Country of ResidenceUnited Kingdom
Correspondence AddressSabmiller House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Gary Kenneth Haigh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Forge End Forge End
Woking
GU21 6DB
Director NameMr Hector Gorosabel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 2015(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2020)
RoleMd Western Europe
Country of ResidenceSwitzerland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Satoshi Mori
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed11 October 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2018)
RoleChief Integration Officer
Country of ResidenceJapan
Correspondence Address23-1 Azumabashi 1-Chome
Sumida-Ku
Tokyo
1308602
Director NameMr Yusuke Naritsuka
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed18 January 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMr Thomas James Parkinson
StatusResigned
Appointed23 March 2018(18 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 September 2018)
RoleCompany Director
Correspondence AddressOne Forge End Forge End
Woking
GU21 6DB
Director NameMr Rohan August Cummings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMr James Smith
StatusResigned
Appointed30 January 2019(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2020)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMs Victoria Jane Segebarth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Paolo Lanzarotti
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr James Anthony Smith
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(21 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMr Edward Perks
StatusResigned
Appointed28 July 2020(21 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yoshiaki Suzuki
Date of BirthMarch 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2020(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemeantimebrewing.com
Email address[email protected]
Telephone020 86926258
Telephone regionLondon

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

230.7k at £1Mr Benjamin Joseph
9.37%
Ordinary
206.4k at £1Alastair Frederick Hook
8.38%
Ordinary
141.5k at £1Lars Huser
5.74%
Ordinary
103k at £1Mr Peter Risdon Haydon
4.18%
Ordinary
97.6k at £1Elisabeth Bottriell
3.96%
Ordinary
92k at £1Edwin Karl Fah
3.73%
Ordinary
75.2k at £1Mr Brent Smith
3.05%
Ordinary
-OTHER
25.96%
-
72.6k at £1Mr Glenn Alan Payne
2.95%
Ordinary
71k at £1John Bennett
2.88%
Ordinary
66.7k at £1Stephen Crawley
2.71%
Ordinary
65.3k at £1Anthony John Carson
2.65%
Ordinary
63.3k at £1Carbon Capital Inc.
2.57%
Ordinary
50k at £1Vincent James Walsh
2.03%
Ordinary
293.1k at £1William Frederick Bottriell
11.90%
Ordinary
40k at £1Howard Tuch & Ruth Geddes
1.63%
Ordinary
40k at £1Markus Rezny
1.62%
Ordinary
40k at £1Ulster Holdings LTD
1.62%
Ordinary
37.5k at £1Vetranio LTD
1.52%
Ordinary
36k at £1Gary Alexander Whitlie
1.46%
Ordinary
200k at £0.01Nicholas Brian Miller
0.08%
Ordinary G

Financials

Year2014
Turnover£16,665,835
Gross Profit£7,697,996
Net Worth£6,709,119
Cash£83,234
Current Liabilities£6,034,284

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

3 February 2014Delivered on: 4 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H units 1 and 4 and 5 lawrence trading estate, blackwall lane, london t/no TGL381816 and TGL329509. Notification of addition to or amendment of charge.
Outstanding
6 June 2012Delivered on: 9 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 various holvrieka tanks. 5057/A fv cap 200/235 hl. 5057/B fv cap 200/235. 5057/c fv cap 200/235. (for further details of chattels charged please refer to form MG01) see image for full details.
Outstanding
25 August 2010Delivered on: 8 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 & 5 lawrence trading estate, blackwall lane, london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
21 March 2005Delivered on: 24 March 2005
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged and assigns the plant machinery chattels or other equipment being velo 110 hl stainless steel cylindrical lined fermentation tanks plant no. FV9 serial no. 3678 (2003) plant no. FV8 serial no. 3679 (2003) porkka type F820 240V free standing 2.5M cold room serial no. 403721 lowara vertical centrifugal pump serial no. 02411 (25/09/2003) fitted hydrovar digital flow controller for further details of property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
3 March 2005Delivered on: 4 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 March 2000Delivered on: 18 March 2000
Persons entitled: Hospitality Holdings Limited

Classification: Deed of rent deposit
Secured details: £7,000 plus vat due or to become due from the company to the chargee.
Particulars: The rent deposit in respect of units g & h 2 penhall road charlton london.
Outstanding
18 December 2014Delivered on: 18 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 September 2014Delivered on: 18 September 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
3 April 2014Delivered on: 7 April 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 4 April 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 March 2014Delivered on: 25 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 21 February 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Chattels mortgage. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 4 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 July 2004Delivered on: 3 August 2004
Satisfied on: 1 August 2013
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
31 December 2002Delivered on: 10 January 2003
Satisfied on: 4 October 2006
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Kuenzal type mza 16AOAA 1.5KW wheat malt mill s/n 20003 (2000), dme stainless steel malt holding bin with discharge (auger) s/n B1367-3, dme 5000 litre type crn OHO38998 45SPI @ 292F stainless steel double skin water storage tank s/n B1317-5. For details of further goods charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
9 January 2000Delivered on: 25 January 2000
Satisfied on: 4 October 2006
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
28 March 2023Voluntary strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
14 March 2023Application to strike the company off the register (2 pages)
31 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
6 June 2022Termination of appointment of Victoria Jane Segebarth as a director on 4 May 2022 (1 page)
6 June 2022Termination of appointment of Paolo Lanzarotti as a director on 4 May 2022 (1 page)
6 June 2022Termination of appointment of Yoshiaki Suzuki as a director on 4 May 2022 (1 page)
9 May 2022Satisfaction of charge 037483900014 in full (1 page)
9 May 2022Satisfaction of charge 037483900016 in full (1 page)
9 May 2022Satisfaction of charge 037483900010 in full (1 page)
9 May 2022Satisfaction of charge 037483900013 in full (1 page)
9 May 2022Satisfaction of charge 037483900011 in full (1 page)
9 May 2022Satisfaction of charge 037483900015 in full (1 page)
9 May 2022Satisfaction of charge 037483900012 in full (1 page)
9 May 2022Satisfaction of charge 037483900009 in full (1 page)
14 April 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
17 February 2022Director's details changed for Mr Yoshiaki Suzuki on 1 December 2021 (2 pages)
17 February 2022Director's details changed for Mr Yoshiaki Suzuki on 1 December 2021 (2 pages)
9 February 2022Cessation of Asahi International Ltd as a person with significant control on 1 January 2022 (1 page)
9 February 2022Notification of Asahi Europe & International Ltd as a person with significant control on 1 January 2022 (1 page)
9 February 2022Change of details for Asahi Europe & International Ltd as a person with significant control on 1 January 2022 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (34 pages)
24 September 2021Statement by Directors (2 pages)
24 September 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 23/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2021Solvency Statement dated 23/09/21 (2 pages)
24 September 2021Statement of capital on 24 September 2021
  • GBP 278.47
(5 pages)
22 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 2,784,674
(3 pages)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
3 November 2020Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr Timothy James Clay as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page)
3 November 2020Termination of appointment of James Anthony Smith as a director on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Edward Perks as a secretary on 1 November 2020 (1 page)
26 October 2020Full accounts made up to 31 December 2019 (37 pages)
17 August 2020Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 August 2020Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 (2 pages)
6 August 2020Appointment of Mr Edward Perks as a secretary on 28 July 2020 (2 pages)
6 August 2020Termination of appointment of James Smith as a secretary on 28 July 2020 (1 page)
6 August 2020Appointment of Mr James Anthony Smith as a director on 28 July 2020 (2 pages)
27 March 2020Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page)
27 March 2020Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages)
9 March 2020Registered office address changed from One Forge End Forge End Woking GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page)
24 February 2020Termination of appointment of Alastair Frederick Hook as a director on 31 December 2019 (1 page)
9 September 2019Full accounts made up to 31 December 2018 (22 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
25 June 2019Appointment of Ms Victoria Jane Segebarth as a director on 25 June 2019 (2 pages)
14 February 2019Appointment of Mr James Smith as a secretary on 30 January 2019 (2 pages)
2 January 2019Termination of appointment of Laura Virginia Yule as a director on 21 December 2018 (1 page)
2 January 2019Appointment of Mr Rohan Cummings as a director on 21 December 2018 (2 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
12 September 2018Termination of appointment of Thomas James Parkinson as a secretary on 5 September 2018 (1 page)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
17 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 April 2018Termination of appointment of Robert Emms as a secretary on 23 March 2018 (1 page)
13 April 2018Appointment of Mr Thomas James Parkinson as a secretary on 23 March 2018 (2 pages)
8 February 2018Second filing of Confirmation Statement dated 08/04/2017 (5 pages)
5 February 2018Appointment of Mr Yusuke Naritsuka as a director on 18 January 2018 (2 pages)
5 February 2018Termination of appointment of Satoshi Mori as a director on 18 January 2018 (1 page)
2 January 2018Termination of appointment of Gary Kenneth Haigh as a director on 31 December 2017 (1 page)
31 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
13 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 April 2017Confirmation statement made on 8 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 08/02/2018.
(13 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (12 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
27 October 2016Appointment of Satoshi Mori as a director on 11 October 2016 (3 pages)
27 October 2016Appointment of Satoshi Mori as a director on 11 October 2016 (3 pages)
25 October 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS England to One Forge End Forge End Woking GU21 6DB on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS England to One Forge End Forge End Woking GU21 6DB on 25 October 2016 (1 page)
27 July 2016Appointment of Mrs Laura Virginia Yule as a director on 4 July 2016 (2 pages)
27 July 2016Termination of appointment of Christopher Marc Filmer as a director on 4 July 2016 (1 page)
27 July 2016Termination of appointment of Susan Michelle Clark as a director on 4 July 2016 (1 page)
27 July 2016Appointment of Mrs Laura Virginia Yule as a director on 4 July 2016 (2 pages)
27 July 2016Termination of appointment of Susan Michelle Clark as a director on 4 July 2016 (1 page)
27 July 2016Termination of appointment of Christopher Marc Filmer as a director on 4 July 2016 (1 page)
27 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,784,672
(27 pages)
27 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,784,672
(27 pages)
23 May 2016Termination of appointment of Nicholas Brian Miller as a director on 31 March 2016 (1 page)
23 May 2016Termination of appointment of Nicholas Brian Miller as a director on 31 March 2016 (1 page)
11 March 2016Satisfaction of charge 5 in full (5 pages)
11 March 2016Satisfaction of charge 8 in full (5 pages)
11 March 2016Satisfaction of charge 7 in full (5 pages)
11 March 2016Satisfaction of charge 8 in full (5 pages)
11 March 2016Satisfaction of charge 7 in full (5 pages)
11 March 2016Satisfaction of charge 2 in full (4 pages)
11 March 2016Satisfaction of charge 6 in full (13 pages)
11 March 2016Satisfaction of charge 2 in full (4 pages)
11 March 2016Satisfaction of charge 5 in full (5 pages)
11 March 2016Satisfaction of charge 6 in full (13 pages)
2 March 2016Consolidation of shares on 22 January 2016 (7 pages)
2 March 2016Consolidation of shares on 22 January 2016 (7 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidated 22/01/2016
(23 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidated 22/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
12 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
18 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672
(6 pages)
18 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672.00
(6 pages)
18 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672.00
(6 pages)
18 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672.00
(6 pages)
18 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672.00
(6 pages)
18 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672
(6 pages)
18 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672
(6 pages)
18 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672.00
(6 pages)
18 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672.00
(6 pages)
8 June 2015Appointment of Hector Gorosabel as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Christopher Marc Filmer as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Hector Gorosabel as a director on 4 June 2015 (2 pages)
8 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,722,274
(5 pages)
8 June 2015Appointment of Christopher Marc Filmer as a director on 4 June 2015 (2 pages)
8 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,722,274
(5 pages)
8 June 2015Appointment of Christopher Marc Filmer as a director on 4 June 2015 (2 pages)
8 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,722,274
(5 pages)
8 June 2015Appointment of Hector Gorosabel as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Susan Michelle Clark as a director on 4 June 2015 (2 pages)
5 June 2015Termination of appointment of Gary Alexander Whitlie as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Anthony John Carson as a director on 4 June 2015 (1 page)
5 June 2015Appointment of Gary Kenneth Haigh as a director on 4 June 2015 (2 pages)
5 June 2015Termination of appointment of Ian Michael Colletts as a director on 4 June 2015 (1 page)
5 June 2015Appointment of Susan Michelle Clark as a director on 4 June 2015 (2 pages)
5 June 2015Termination of appointment of Gary Alexander Whitlie as a director on 4 June 2015 (1 page)
5 June 2015Appointment of Susan Michelle Clark as a director on 4 June 2015 (2 pages)
5 June 2015Termination of appointment of Anthony John Carson as a director on 4 June 2015 (1 page)
5 June 2015Appointment of Gary Kenneth Haigh as a director on 4 June 2015 (2 pages)
5 June 2015Termination of appointment of Ian Michael Colletts as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Anthony John Carson as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Ian Michael Colletts as a director on 4 June 2015 (1 page)
5 June 2015Appointment of Gary Kenneth Haigh as a director on 4 June 2015 (2 pages)
5 June 2015Termination of appointment of Gary Alexander Whitlie as a director on 4 June 2015 (1 page)
4 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 2,473,274
(5 pages)
4 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 2,473,274
(5 pages)
4 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 2,473,274
(5 pages)
4 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Sabmiller House Church Street West Woking Surrey GU21 6HS on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Sabmiller House Church Street West Woking Surrey GU21 6HS on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Sabmiller House Church Street West Woking Surrey GU21 6HS on 4 June 2015 (1 page)
19 May 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
16 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2,463,274
(24 pages)
16 May 2015Annual return made up to 8 April 2015 with a full list of shareholders (24 pages)
16 May 2015Annual return made up to 8 April 2015 with a full list of shareholders (24 pages)
16 May 2015Annual return made up to 8 April 2015 with a full list of shareholders (24 pages)
7 February 2015All of the property or undertaking has been released from charge 7 (3 pages)
7 February 2015All of the property or undertaking has been released from charge 7 (3 pages)
18 December 2014Registration of charge 037483900016, created on 18 December 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
18 December 2014Registration of charge 037483900016, created on 18 December 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
18 December 2014Registration of charge 037483900016, created on 18 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
18 September 2014Registration of charge 037483900015, created on 10 September 2014 (13 pages)
18 September 2014Registration of charge 037483900015, created on 10 September 2014 (13 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,463,274
(24 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (24 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (24 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (24 pages)
29 April 2014Director's details changed for Nicholas Brian Miller on 9 April 2013 (2 pages)
29 April 2014Director's details changed for Nicholas Brian Miller on 9 April 2013 (2 pages)
29 April 2014Director's details changed for Nicholas Brian Miller on 9 April 2013 (2 pages)
7 April 2014Registration of charge 037483900014, created on 3 April 2014 (9 pages)
7 April 2014Registration of charge 037483900014, created on 3 April 2014 (9 pages)
7 April 2014Registration of charge 037483900014, created on 3 April 2014 (9 pages)
7 April 2014Registration of charge 037483900014 (9 pages)
4 April 2014Registration of charge 037483900013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
4 April 2014Registration of charge 037483900013, created on 4 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
4 April 2014Registration of charge 037483900013, created on 4 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
4 April 2014Registration of charge 037483900013, created on 4 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
25 March 2014Registration of charge 037483900012 (17 pages)
25 March 2014Registration of charge 037483900012, created on 24 March 2014 (17 pages)
25 March 2014Registration of charge 037483900012, created on 24 March 2014 (17 pages)
21 February 2014Registration of charge 037483900011, created on 20 February 2014 (9 pages)
21 February 2014Registration of charge 037483900011 (9 pages)
21 February 2014Registration of charge 037483900011, created on 20 February 2014 (9 pages)
4 February 2014Registration of charge 037483900010, created on 3 February 2014 (27 pages)
4 February 2014Registration of charge 037483900010 (27 pages)
4 February 2014Registration of charge 037483900009, created on 3 February 2014 (10 pages)
4 February 2014Registration of charge 037483900010, created on 3 February 2014 (27 pages)
4 February 2014Registration of charge 037483900010, created on 3 February 2014 (27 pages)
4 February 2014Registration of charge 037483900009 (10 pages)
4 February 2014Registration of charge 037483900009, created on 3 February 2014 (10 pages)
4 February 2014Registration of charge 037483900009, created on 3 February 2014 (10 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
1 August 2013Satisfaction of charge 4 in full (4 pages)
1 August 2013Satisfaction of charge 4 in full (4 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (25 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (25 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (25 pages)
12 April 2013Appointment of Mr Robert Emms as a secretary on 30 January 2013 (1 page)
12 April 2013Termination of appointment of Alastair Frederick Hook as a secretary on 30 January 2013 (1 page)
12 April 2013Termination of appointment of Benjamin Joseph as a director on 30 January 2013 (1 page)
12 April 2013Termination of appointment of Benjamin Joseph as a director (1 page)
12 April 2013Termination of appointment of Alastair Hook as a secretary (1 page)
12 April 2013Termination of appointment of Alastair Frederick Hook as a secretary on 30 January 2013 (1 page)
12 April 2013Appointment of Mr Robert Emms as a secretary (1 page)
12 April 2013Appointment of Mr Robert Emms as a secretary on 30 January 2013 (1 page)
12 April 2013Termination of appointment of Benjamin Joseph as a director on 30 January 2013 (1 page)
19 February 2013Appointment of Mr Ian Michael Colletts as a director on 30 January 2013 (3 pages)
19 February 2013Appointment of Mr Ian Michael Colletts as a director (3 pages)
19 February 2013Appointment of Mr Gary Alexander Whitlie as a director on 30 January 2013 (3 pages)
19 February 2013Appointment of Mr Ian Michael Colletts as a director on 30 January 2013 (3 pages)
19 February 2013Appointment of Mr Gary Alexander Whitlie as a director on 30 January 2013 (3 pages)
19 February 2013Appointment of Mr Gary Alexander Whitlie as a director (3 pages)
18 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,463,274.00
(6 pages)
18 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,463,274.00
(6 pages)
18 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,463,274.00
(6 pages)
3 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
3 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (22 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (22 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (22 pages)
11 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2,641,274.00
(8 pages)
11 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2,641,274.00
(8 pages)
3 April 2012Termination of appointment of Stephen Thomas Crawley as a director on 6 March 2012 (1 page)
3 April 2012Termination of appointment of Stephen Crawley as a director (1 page)
3 April 2012Termination of appointment of Stephen Thomas Crawley as a director on 6 March 2012 (1 page)
3 April 2012Termination of appointment of Stephen Thomas Crawley as a director on 6 March 2012 (1 page)
14 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 2,018,933
(6 pages)
14 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 2,018,933
(6 pages)
9 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,818,933.00
(5 pages)
9 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,818,933.00
(5 pages)
9 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,818,933
(5 pages)
9 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,818,933
(5 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 560 LIMITED allotment £1500000 ord shares £1 each 03/10/2011
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 560 LIMITED allotment £1500000 ord shares £1 each 03/10/2011
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 560 LIMITED allotment £1500000 ord shares £1 each 03/10/2011
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
30 September 2011Termination of appointment of Andrew James Alexander Ward as a director on 14 September 2011 (2 pages)
30 September 2011Appointment of Nicholas Brian Miller as a director on 14 September 2011 (3 pages)
30 September 2011Appointment of Nicholas Brian Miller as a director on 14 September 2011 (3 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Termination of appointment of Andrew James Alexander Ward as a director on 14 September 2011 (2 pages)
30 September 2011Appointment of Nicholas Brian Miller as a director (3 pages)
30 September 2011Termination of appointment of Andrew Ward as a director (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (22 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (22 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (22 pages)
16 May 2011Termination of appointment of Peter Haydon as a director (1 page)
16 May 2011Termination of appointment of Peter Haydon as a director (1 page)
16 May 2011Termination of appointment of Glenn Payne as a director (1 page)
16 May 2011Termination of appointment of Glenn Payne as a director (1 page)
27 April 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,758,933
(10 pages)
27 April 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,758,933
(10 pages)
13 October 2010Termination of appointment of Ian Colletts as a director (1 page)
13 October 2010Termination of appointment of Ian Colletts as a director (1 page)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 August 2010Memorandum and Articles of Association (6 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2010Memorandum and Articles of Association (6 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (23 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (23 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (23 pages)
10 May 2010Appointment of Anthony John Carson as a director (2 pages)
10 May 2010Appointment of Mr Ian Michael Colletts as a director (2 pages)
10 May 2010Appointment of Mr Ian Michael Colletts as a director (2 pages)
10 May 2010Appointment of Anthony John Carson as a director (2 pages)
16 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 1,698,933
(5 pages)
16 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 1,698,933
(5 pages)
10 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 799,233
(5 pages)
10 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 799,233
(5 pages)
22 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 612,301.00
(5 pages)
22 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 612,301.00
(5 pages)
12 October 2009Appointment of Andrew James Alexander Ward as a director (2 pages)
12 October 2009Appointment of Andrew James Alexander Ward as a director (2 pages)
30 September 2009Director appointed stephen thomas crawley (2 pages)
30 September 2009Director appointed stephen thomas crawley (2 pages)
29 September 2009Appointment terminated director david cliff (1 page)
29 September 2009Appointment terminated director david cliff (1 page)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 May 2009Return made up to 08/04/09; full list of members (16 pages)
7 May 2009Return made up to 08/04/09; full list of members (16 pages)
12 December 2008Ad 13/11/08\gbp si 100000@1=100000\gbp ic 868342/968342\ (2 pages)
12 December 2008Ad 13/11/08\gbp si 100000@1=100000\gbp ic 868342/968342\ (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 June 2008Return made up to 08/04/08; full list of members (16 pages)
25 June 2008Return made up to 08/04/08; full list of members (16 pages)
25 June 2008Director and secretary's change of particulars / alastair hook / 01/01/2008 (1 page)
25 June 2008Director and secretary's change of particulars / alastair hook / 01/01/2008 (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 July 2007Ad 30/03/07--------- £ si 75188@1 (2 pages)
13 July 2007Ad 30/03/07--------- £ si 75188@1 (2 pages)
9 July 2007Return made up to 08/04/07; full list of members (9 pages)
9 July 2007Return made up to 08/04/07; full list of members (9 pages)
20 April 2007Ad 14/03/07--------- £ si 22556@1=22556 £ ic 770598/793154 (2 pages)
20 April 2007Ad 14/03/07--------- £ si 22556@1=22556 £ ic 770598/793154 (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
30 May 2006Return made up to 08/04/06; full list of members (14 pages)
30 May 2006Return made up to 08/04/06; full list of members (14 pages)
25 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
25 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
24 January 2006Ad 01/11/05--------- £ si 3760@1=3760 £ ic 761844/765604 (2 pages)
24 January 2006Ad 01/11/05--------- £ si 3760@1=3760 £ ic 761844/765604 (2 pages)
24 January 2006Ad 01/11/05--------- £ si 4994@1=4994 £ ic 765604/770598 (2 pages)
24 January 2006Ad 01/11/05--------- £ si 4994@1=4994 £ ic 765604/770598 (2 pages)
8 September 2005Ad 14/04/05--------- £ si 18000@1=18000 £ ic 731844/749844 (2 pages)
8 September 2005Ad 29/06/05--------- £ si 12000@1=12000 £ ic 749844/761844 (2 pages)
8 September 2005Ad 29/06/05--------- £ si 12000@1=12000 £ ic 749844/761844 (2 pages)
8 September 2005Ad 14/04/05--------- £ si 18000@1=18000 £ ic 731844/749844 (2 pages)
7 June 2005Return made up to 08/04/05; full list of members (26 pages)
7 June 2005Return made up to 08/04/05; full list of members (26 pages)
15 April 2005Ad 08/03/05--------- £ si 20000@1=20000 £ ic 711844/731844 (2 pages)
15 April 2005Ad 08/03/05--------- £ si 20000@1=20000 £ ic 711844/731844 (2 pages)
24 March 2005Particulars of mortgage/charge (15 pages)
24 March 2005Particulars of mortgage/charge (15 pages)
11 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 March 2005Registered office changed on 11/03/05 from: units g & h 2 penhall road charlton london SE7 8RX (1 page)
11 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 March 2005Registered office changed on 11/03/05 from: units g & h 2 penhall road charlton london SE7 8RX (1 page)
7 March 2005Ad 17/12/04--------- £ si 147500@1=147500 £ ic 564344/711844 (2 pages)
7 March 2005Ad 17/12/04--------- £ si 147500@1=147500 £ ic 564344/711844 (2 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
10 February 2005Ad 15/12/04--------- £ si 145009@1=145009 £ ic 419335/564344 (4 pages)
10 February 2005Ad 15/12/04--------- £ si 145009@1=145009 £ ic 419335/564344 (4 pages)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2005Nc inc already adjusted 17/06/04 (1 page)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2005Nc inc already adjusted 17/06/04 (1 page)
22 December 2004Minutes of meeting (1 page)
22 December 2004Minutes of meeting (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 08/04/04; full list of members (6 pages)
4 June 2004Return made up to 08/04/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
1 July 2003Ad 22/05/03--------- £ si 1625@1=1625 £ ic 417710/419335 (2 pages)
1 July 2003Ad 22/05/03--------- £ si 1625@1=1625 £ ic 417710/419335 (2 pages)
13 May 2003Ad 10/02/03--------- £ si 55000@1=55000 £ ic 362710/417710 (2 pages)
13 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 2003Ad 07/10/02--------- £ si 1333@1=1333 £ ic 361377/362710 (2 pages)
13 May 2003Ad 10/02/03--------- £ si 55000@1=55000 £ ic 362710/417710 (2 pages)
13 May 2003Ad 07/10/02--------- £ si 1333@1=1333 £ ic 361377/362710 (2 pages)
25 April 2003Ad 18/09/02--------- £ si 26000@1=26000 £ ic 335377/361377 (2 pages)
25 April 2003Ad 18/09/02--------- £ si 26000@1=26000 £ ic 335377/361377 (2 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
1 August 2002Ad 11/04/02--------- £ si 2500@1=2500 £ ic 332877/335377 (2 pages)
1 August 2002Ad 01/07/02--------- £ si 4875@1=4875 £ ic 328002/332877 (2 pages)
1 August 2002Ad 11/04/02--------- £ si 2500@1=2500 £ ic 332877/335377 (2 pages)
1 August 2002Ad 01/07/02--------- £ si 4875@1=4875 £ ic 328002/332877 (2 pages)
13 May 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2002New director appointed (1 page)
13 May 2002Ad 15/03/02--------- £ si 16012@1=16012 £ ic 311990/328002 (3 pages)
13 May 2002Ad 15/03/02--------- £ si 16012@1=16012 £ ic 311990/328002 (3 pages)
13 May 2002New director appointed (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 February 2002Ad 01/02/02--------- £ si 4450@1=4450 £ ic 307540/311990 (2 pages)
18 February 2002Ad 01/02/02--------- £ si 4450@1=4450 £ ic 307540/311990 (2 pages)
16 January 2002Ad 11/01/02--------- £ si 1000@1=1000 £ ic 306540/307540 (2 pages)
16 January 2002Ad 11/01/02--------- £ si 1000@1=1000 £ ic 306540/307540 (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Ad 06/11/01--------- £ si 3000@1=3000 £ ic 303540/306540 (2 pages)
8 January 2002Ad 06/11/01--------- £ si 3000@1=3000 £ ic 303540/306540 (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: units g & h 2 penhall road london SE7 8RX (1 page)
16 August 2001Registered office changed on 16/08/01 from: units g & h 2 penhall road london SE7 8RX (1 page)
10 August 2001Ad 04/07/01--------- £ si 10000@1=10000 £ ic 293540/303540 (2 pages)
10 August 2001Ad 04/07/01--------- £ si 10000@1=10000 £ ic 293540/303540 (2 pages)
30 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 May 2001Ad 04/04/01--------- £ si 10000@1=10000 £ ic 283540/293540 (2 pages)
14 May 2001Ad 04/04/01--------- £ si 10000@1=10000 £ ic 283540/293540 (2 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 October 2000Ad 27/09/00--------- £ si 6932@1=6932 £ ic 276608/283540 (2 pages)
20 October 2000Ad 27/09/00--------- £ si 6932@1=6932 £ ic 276608/283540 (2 pages)
3 August 2000Amend 882-6516 x £1 sh on 20/3/0 (2 pages)
3 August 2000Amend 882-36092 x £1 sha 21/1/00 (2 pages)
3 August 2000Amend 882-36092 x £1 sha 21/1/00 (2 pages)
3 August 2000Amend 882-233998 x £1 on 21/1/00 (2 pages)
3 August 2000Amend 882-233998 x £1 on 21/1/00 (2 pages)
3 August 2000Amend 882-6516 x £1 sh on 20/3/0 (2 pages)
17 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 April 2000Ad 20/03/00--------- £ si 29074@1=29074 £ ic 247534/276608 (3 pages)
16 April 2000Ad 20/03/00--------- £ si 29074@1=29074 £ ic 247534/276608 (3 pages)
23 March 2000Ad 18/03/00--------- £ si 13534@1=13534 £ ic 234000/247534 (2 pages)
23 March 2000Ad 18/03/00--------- £ si 13534@1=13534 £ ic 234000/247534 (2 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
14 February 2000Ad 30/12/99--------- £ si 233998@1=233998 £ ic 2/234000 (2 pages)
14 February 2000Ad 30/12/99--------- £ si 233998@1=233998 £ ic 2/234000 (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
30 December 1999Registered office changed on 30/12/99 from: c/o belmont & lowe henrietta house turnmill street london EC1M 5TQ (1 page)
30 December 1999Registered office changed on 30/12/99 from: c/o belmont & lowe henrietta house turnmill street london EC1M 5TQ (1 page)
30 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
30 December 1999Memorandum and Articles of Association (22 pages)
30 December 1999£ nc 1000/500000 16/12/99 (1 page)
30 December 1999Memorandum and Articles of Association (22 pages)
30 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
30 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(8 pages)
30 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(8 pages)
30 December 1999£ nc 1000/500000 16/12/99 (1 page)
7 June 1999Memorandum and Articles of Association (13 pages)
7 June 1999Memorandum and Articles of Association (13 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
25 May 1999Company name changed speed 7605 LIMITED\certificate issued on 26/05/99 (2 pages)
25 May 1999Company name changed speed 7605 LIMITED\certificate issued on 26/05/99 (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
20 May 1999Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (19 pages)
8 April 1999Incorporation (19 pages)