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(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | England |
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(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 March 2024) |
Role | Chief Financial Officer |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Lars Martin Daehlie Huser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 May 1999(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Timbercroft Lane Plumstead London SE18 2SB |
Director Name | Mr Alastair Frederick Hook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4e St. Johns Park London SE3 7TG |
Director Name | Mr Benjamin Joseph |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 13 years (resigned 30 January 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 216 Burrage Road London SE18 7JU |
Secretary Name | Peter Risdon Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2001) |
Role | Company Director |
Correspondence Address | 16 Eversley Road London SE7 7LD |
Secretary Name | Mr Lars Martin Daehlie Huser |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Timbercroft Lane Plumstead London SE18 2SB |
Director Name | David Peter Cliff |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 August 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 24 Station Road Walmer Deal Kent CT14 7QS |
Director Name | Peter Dale Frost |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2003) |
Role | Production Director |
Correspondence Address | 67 Bromley Common Bromley Kent BR2 9LP |
Director Name | Peter Risdon Haydon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68a Elmwood Road London SE24 9NR |
Director Name | Glenn Alan Payne |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2011) |
Role | Sales House |
Correspondence Address | 4 Twinflower Milton Keynes Buckinghamshire MK7 7LH |
Secretary Name | Mr Alastair Frederick Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4e St. Johns Park London SE3 7TG |
Director Name | Andrew James Alexander Ward |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2011) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 32 Holmesley Road London SE23 1PJ |
Director Name | Mr Stephen Thomas Crawley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2012) |
Role | MD |
Country of Residence | Scotland |
Correspondence Address | 22 Eglinton Crescent Edinburgh Midlothian EH12 5BY Scotland |
Director Name | Mr Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2015) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Nicholas Brian Miller |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Royal George 2 Blissett Street London SE10 8UP |
Director Name | Mr Ian Michael Colletts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Secretary Name | Mr Robert Emms |
---|---|
Status | Resigned |
Appointed | 30 January 2013(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | One Forge End Forge End Woking GU21 6DB |
Director Name | Christopher Marc Filmer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2016) |
Role | Strategy Director |
Country of Residence | Switzerland |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Susan Michelle Clark |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2016) |
Role | Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | Sabmiller House Church Street West Woking Surrey GU21 6HS |
Director Name | Mr Gary Kenneth Haigh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Forge End Forge End Woking GU21 6DB |
Director Name | Mr Hector Gorosabel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2020) |
Role | Md Western Europe |
Country of Residence | Switzerland |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Satoshi Mori |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 October 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2018) |
Role | Chief Integration Officer |
Country of Residence | Japan |
Correspondence Address | 23-1 Azumabashi 1-Chome Sumida-Ku Tokyo 1308602 |
Director Name | Mr Yusuke Naritsuka |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 January 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 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 Thomas James Parkinson |
---|---|
Status | Resigned |
Appointed | 23 March 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 September 2018) |
Role | Company Director |
Correspondence Address | One Forge End Forge End Woking GU21 6DB |
Director Name | Mr Rohan August Cummings |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Mr James Smith |
---|---|
Status | Resigned |
Appointed | 30 January 2019(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 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(20 years, 2 months 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(20 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(21 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 |
Secretary Name | Mr Edward Perks |
---|---|
Status | Resigned |
Appointed | 28 July 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2020) |
Role | Company Director |
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(21 years, 7 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 |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | meantimebrewing.com |
---|---|
Email address | [email protected] |
Telephone | 020 86926258 |
Telephone region | London |
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 |
230.7k at £1 | Mr Benjamin Joseph 9.37% Ordinary |
---|---|
206.4k at £1 | Alastair Frederick Hook 8.38% Ordinary |
141.5k at £1 | Lars Huser 5.74% Ordinary |
103k at £1 | Mr Peter Risdon Haydon 4.18% Ordinary |
97.6k at £1 | Elisabeth Bottriell 3.96% Ordinary |
92k at £1 | Edwin Karl Fah 3.73% Ordinary |
75.2k at £1 | Mr Brent Smith 3.05% Ordinary |
- | OTHER 25.96% - |
72.6k at £1 | Mr Glenn Alan Payne 2.95% Ordinary |
71k at £1 | John Bennett 2.88% Ordinary |
66.7k at £1 | Stephen Crawley 2.71% Ordinary |
65.3k at £1 | Anthony John Carson 2.65% Ordinary |
63.3k at £1 | Carbon Capital Inc. 2.57% Ordinary |
50k at £1 | Vincent James Walsh 2.03% Ordinary |
293.1k at £1 | William Frederick Bottriell 11.90% Ordinary |
40k at £1 | Howard Tuch & Ruth Geddes 1.63% Ordinary |
40k at £1 | Markus Rezny 1.62% Ordinary |
40k at £1 | Ulster Holdings LTD 1.62% Ordinary |
37.5k at £1 | Vetranio LTD 1.52% Ordinary |
36k at £1 | Gary Alexander Whitlie 1.46% Ordinary |
200k at £0.01 | Nicholas Brian Miller 0.08% Ordinary G |
Year | 2014 |
---|---|
Turnover | £16,665,835 |
Gross Profit | £7,697,996 |
Net Worth | £6,709,119 |
Cash | £83,234 |
Current Liabilities | £6,034,284 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 February 2014 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2014 | Delivered on: 18 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
10 September 2014 | Delivered 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 2014 | Delivered on: 7 April 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 April 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
28 March 2023 | Voluntary strike-off action has been suspended (1 page) |
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2023 | Application to strike the company off the register (2 pages) |
31 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
6 June 2022 | Termination of appointment of Victoria Jane Segebarth as a director on 4 May 2022 (1 page) |
6 June 2022 | Termination of appointment of Paolo Lanzarotti as a director on 4 May 2022 (1 page) |
6 June 2022 | Termination of appointment of Yoshiaki Suzuki as a director on 4 May 2022 (1 page) |
9 May 2022 | Satisfaction of charge 037483900014 in full (1 page) |
9 May 2022 | Satisfaction of charge 037483900016 in full (1 page) |
9 May 2022 | Satisfaction of charge 037483900010 in full (1 page) |
9 May 2022 | Satisfaction of charge 037483900013 in full (1 page) |
9 May 2022 | Satisfaction of charge 037483900011 in full (1 page) |
9 May 2022 | Satisfaction of charge 037483900015 in full (1 page) |
9 May 2022 | Satisfaction of charge 037483900012 in full (1 page) |
9 May 2022 | Satisfaction of charge 037483900009 in full (1 page) |
14 April 2022 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
17 February 2022 | Director's details changed for Mr Yoshiaki Suzuki on 1 December 2021 (2 pages) |
17 February 2022 | Director's details changed for Mr Yoshiaki Suzuki on 1 December 2021 (2 pages) |
9 February 2022 | Cessation of Asahi International Ltd as a person with significant control on 1 January 2022 (1 page) |
9 February 2022 | Notification of Asahi Europe & International Ltd as a person with significant control on 1 January 2022 (1 page) |
9 February 2022 | Change of details for Asahi Europe & International Ltd as a person with significant control on 1 January 2022 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
24 September 2021 | Statement by Directors (2 pages) |
24 September 2021 | Resolutions
|
24 September 2021 | Solvency Statement dated 23/09/21 (2 pages) |
24 September 2021 | Statement of capital on 24 September 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
26 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
3 November 2020 | Appointment of Mr Michael William James 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 Yusuke Naritsuka as a director on 1 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages) |
3 November 2020 | Appointment of Mr Timothy James Clay 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) |
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 Perks as a secretary on 1 November 2020 (1 page) |
26 October 2020 | Full accounts made up to 31 December 2019 (37 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 Edward Perks as a secretary on 28 July 2020 (2 pages) |
6 August 2020 | Termination of appointment of James Smith as a secretary on 28 July 2020 (1 page) |
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 Forge End Woking GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page) |
24 February 2020 | Termination of appointment of Alastair Frederick Hook as a director on 31 December 2019 (1 page) |
9 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Ms Victoria Jane Segebarth as a director on 25 June 2019 (2 pages) |
14 February 2019 | Appointment of Mr James Smith as a secretary on 30 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Laura Virginia Yule as a director on 21 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Rohan Cummings as a director on 21 December 2018 (2 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
12 September 2018 | Termination of appointment of Thomas James Parkinson as a secretary on 5 September 2018 (1 page) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
13 April 2018 | Termination of appointment of Robert Emms as a secretary on 23 March 2018 (1 page) |
13 April 2018 | Appointment of Mr Thomas James Parkinson as a secretary on 23 March 2018 (2 pages) |
8 February 2018 | Second filing of Confirmation Statement dated 08/04/2017 (5 pages) |
5 February 2018 | Appointment of Mr Yusuke Naritsuka as a director on 18 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of Satoshi Mori as a director on 18 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Gary Kenneth Haigh as a director on 31 December 2017 (1 page) |
31 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
31 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
13 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates
|
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (12 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
27 October 2016 | Appointment of Satoshi Mori as a director on 11 October 2016 (3 pages) |
27 October 2016 | Appointment of Satoshi Mori as a director on 11 October 2016 (3 pages) |
25 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mrs Laura Virginia Yule as a director on 4 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Christopher Marc Filmer as a director on 4 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Susan Michelle Clark as a director on 4 July 2016 (1 page) |
27 July 2016 | Appointment of Mrs Laura Virginia Yule as a director on 4 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Susan Michelle Clark as a director on 4 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Christopher Marc Filmer as a director on 4 July 2016 (1 page) |
27 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 May 2016 | Termination of appointment of Nicholas Brian Miller as a director on 31 March 2016 (1 page) |
23 May 2016 | Termination of appointment of Nicholas Brian Miller as a director on 31 March 2016 (1 page) |
11 March 2016 | Satisfaction of charge 5 in full (5 pages) |
11 March 2016 | Satisfaction of charge 8 in full (5 pages) |
11 March 2016 | Satisfaction of charge 7 in full (5 pages) |
11 March 2016 | Satisfaction of charge 8 in full (5 pages) |
11 March 2016 | Satisfaction of charge 7 in full (5 pages) |
11 March 2016 | Satisfaction of charge 2 in full (4 pages) |
11 March 2016 | Satisfaction of charge 6 in full (13 pages) |
11 March 2016 | Satisfaction of charge 2 in full (4 pages) |
11 March 2016 | Satisfaction of charge 5 in full (5 pages) |
11 March 2016 | Satisfaction of charge 6 in full (13 pages) |
2 March 2016 | Consolidation of shares on 22 January 2016 (7 pages) |
2 March 2016 | Consolidation of shares on 22 January 2016 (7 pages) |
5 February 2016 | Change of share class name or designation (2 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Change of share class name or designation (2 pages) |
5 February 2016 | Resolutions
|
12 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
12 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
8 June 2015 | Appointment of Hector Gorosabel as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Christopher Marc Filmer as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Hector Gorosabel as a director on 4 June 2015 (2 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
8 June 2015 | Appointment of Christopher Marc Filmer as a director on 4 June 2015 (2 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
8 June 2015 | Appointment of Christopher Marc Filmer as a director on 4 June 2015 (2 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
8 June 2015 | Appointment of Hector Gorosabel as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Susan Michelle Clark as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Gary Alexander Whitlie as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Anthony John Carson as a director on 4 June 2015 (1 page) |
5 June 2015 | Appointment of Gary Kenneth Haigh as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Ian Michael Colletts as a director on 4 June 2015 (1 page) |
5 June 2015 | Appointment of Susan Michelle Clark as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Gary Alexander Whitlie as a director on 4 June 2015 (1 page) |
5 June 2015 | Appointment of Susan Michelle Clark as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Anthony John Carson as a director on 4 June 2015 (1 page) |
5 June 2015 | Appointment of Gary Kenneth Haigh as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Ian Michael Colletts as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Anthony John Carson as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Ian Michael Colletts as a director on 4 June 2015 (1 page) |
5 June 2015 | Appointment of Gary Kenneth Haigh as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Gary Alexander Whitlie as a director on 4 June 2015 (1 page) |
4 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
16 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders (24 pages) |
16 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders (24 pages) |
16 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders (24 pages) |
7 February 2015 | All of the property or undertaking has been released from charge 7 (3 pages) |
7 February 2015 | All of the property or undertaking has been released from charge 7 (3 pages) |
18 December 2014 | Registration of charge 037483900016, created on 18 December 2014
|
18 December 2014 | Registration of charge 037483900016, created on 18 December 2014
|
18 December 2014 | Registration of charge 037483900016, created on 18 December 2014
|
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
18 September 2014 | Registration of charge 037483900015, created on 10 September 2014 (13 pages) |
18 September 2014 | Registration of charge 037483900015, created on 10 September 2014 (13 pages) |
12 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (24 pages) |
12 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (24 pages) |
12 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (24 pages) |
29 April 2014 | Director's details changed for Nicholas Brian Miller on 9 April 2013 (2 pages) |
29 April 2014 | Director's details changed for Nicholas Brian Miller on 9 April 2013 (2 pages) |
29 April 2014 | Director's details changed for Nicholas Brian Miller on 9 April 2013 (2 pages) |
7 April 2014 | Registration of charge 037483900014, created on 3 April 2014 (9 pages) |
7 April 2014 | Registration of charge 037483900014, created on 3 April 2014 (9 pages) |
7 April 2014 | Registration of charge 037483900014, created on 3 April 2014 (9 pages) |
7 April 2014 | Registration of charge 037483900014 (9 pages) |
4 April 2014 | Registration of charge 037483900013
|
4 April 2014 | Registration of charge 037483900013, created on 4 April 2014
|
4 April 2014 | Registration of charge 037483900013, created on 4 April 2014
|
4 April 2014 | Registration of charge 037483900013, created on 4 April 2014
|
25 March 2014 | Registration of charge 037483900012 (17 pages) |
25 March 2014 | Registration of charge 037483900012, created on 24 March 2014 (17 pages) |
25 March 2014 | Registration of charge 037483900012, created on 24 March 2014 (17 pages) |
21 February 2014 | Registration of charge 037483900011, created on 20 February 2014 (9 pages) |
21 February 2014 | Registration of charge 037483900011 (9 pages) |
21 February 2014 | Registration of charge 037483900011, created on 20 February 2014 (9 pages) |
4 February 2014 | Registration of charge 037483900010, created on 3 February 2014 (27 pages) |
4 February 2014 | Registration of charge 037483900010 (27 pages) |
4 February 2014 | Registration of charge 037483900009, created on 3 February 2014 (10 pages) |
4 February 2014 | Registration of charge 037483900010, created on 3 February 2014 (27 pages) |
4 February 2014 | Registration of charge 037483900010, created on 3 February 2014 (27 pages) |
4 February 2014 | Registration of charge 037483900009 (10 pages) |
4 February 2014 | Registration of charge 037483900009, created on 3 February 2014 (10 pages) |
4 February 2014 | Registration of charge 037483900009, created on 3 February 2014 (10 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
1 August 2013 | Satisfaction of charge 4 in full (4 pages) |
1 August 2013 | Satisfaction of charge 4 in full (4 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (25 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (25 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (25 pages) |
12 April 2013 | Appointment of Mr Robert Emms as a secretary on 30 January 2013 (1 page) |
12 April 2013 | Termination of appointment of Alastair Frederick Hook as a secretary on 30 January 2013 (1 page) |
12 April 2013 | Termination of appointment of Benjamin Joseph as a director on 30 January 2013 (1 page) |
12 April 2013 | Termination of appointment of Benjamin Joseph as a director (1 page) |
12 April 2013 | Termination of appointment of Alastair Hook as a secretary (1 page) |
12 April 2013 | Termination of appointment of Alastair Frederick Hook as a secretary on 30 January 2013 (1 page) |
12 April 2013 | Appointment of Mr Robert Emms as a secretary (1 page) |
12 April 2013 | Appointment of Mr Robert Emms as a secretary on 30 January 2013 (1 page) |
12 April 2013 | Termination of appointment of Benjamin Joseph as a director on 30 January 2013 (1 page) |
19 February 2013 | Appointment of Mr Ian Michael Colletts as a director on 30 January 2013 (3 pages) |
19 February 2013 | Appointment of Mr Ian Michael Colletts as a director (3 pages) |
19 February 2013 | Appointment of Mr Gary Alexander Whitlie as a director on 30 January 2013 (3 pages) |
19 February 2013 | Appointment of Mr Ian Michael Colletts as a director on 30 January 2013 (3 pages) |
19 February 2013 | Appointment of Mr Gary Alexander Whitlie as a director on 30 January 2013 (3 pages) |
19 February 2013 | Appointment of Mr Gary Alexander Whitlie as a director (3 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
3 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
3 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (22 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (22 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (22 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
3 April 2012 | Termination of appointment of Stephen Thomas Crawley as a director on 6 March 2012 (1 page) |
3 April 2012 | Termination of appointment of Stephen Crawley as a director (1 page) |
3 April 2012 | Termination of appointment of Stephen Thomas Crawley as a director on 6 March 2012 (1 page) |
3 April 2012 | Termination of appointment of Stephen Thomas Crawley as a director on 6 March 2012 (1 page) |
14 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
30 September 2011 | Termination of appointment of Andrew James Alexander Ward as a director on 14 September 2011 (2 pages) |
30 September 2011 | Appointment of Nicholas Brian Miller as a director on 14 September 2011 (3 pages) |
30 September 2011 | Appointment of Nicholas Brian Miller as a director on 14 September 2011 (3 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Termination of appointment of Andrew James Alexander Ward as a director on 14 September 2011 (2 pages) |
30 September 2011 | Appointment of Nicholas Brian Miller as a director (3 pages) |
30 September 2011 | Termination of appointment of Andrew Ward as a director (2 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (22 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (22 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (22 pages) |
16 May 2011 | Termination of appointment of Peter Haydon as a director (1 page) |
16 May 2011 | Termination of appointment of Peter Haydon as a director (1 page) |
16 May 2011 | Termination of appointment of Glenn Payne as a director (1 page) |
16 May 2011 | Termination of appointment of Glenn Payne as a director (1 page) |
27 April 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
13 October 2010 | Termination of appointment of Ian Colletts as a director (1 page) |
13 October 2010 | Termination of appointment of Ian Colletts as a director (1 page) |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
8 September 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 August 2010 | Memorandum and Articles of Association (6 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
11 August 2010 | Memorandum and Articles of Association (6 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (23 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (23 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (23 pages) |
10 May 2010 | Appointment of Anthony John Carson as a director (2 pages) |
10 May 2010 | Appointment of Mr Ian Michael Colletts as a director (2 pages) |
10 May 2010 | Appointment of Mr Ian Michael Colletts as a director (2 pages) |
10 May 2010 | Appointment of Anthony John Carson as a director (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
22 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
12 October 2009 | Appointment of Andrew James Alexander Ward as a director (2 pages) |
12 October 2009 | Appointment of Andrew James Alexander Ward as a director (2 pages) |
30 September 2009 | Director appointed stephen thomas crawley (2 pages) |
30 September 2009 | Director appointed stephen thomas crawley (2 pages) |
29 September 2009 | Appointment terminated director david cliff (1 page) |
29 September 2009 | Appointment terminated director david cliff (1 page) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 May 2009 | Return made up to 08/04/09; full list of members (16 pages) |
7 May 2009 | Return made up to 08/04/09; full list of members (16 pages) |
12 December 2008 | Ad 13/11/08\gbp si 100000@1=100000\gbp ic 868342/968342\ (2 pages) |
12 December 2008 | Ad 13/11/08\gbp si 100000@1=100000\gbp ic 868342/968342\ (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Return made up to 08/04/08; full list of members (16 pages) |
25 June 2008 | Return made up to 08/04/08; full list of members (16 pages) |
25 June 2008 | Director and secretary's change of particulars / alastair hook / 01/01/2008 (1 page) |
25 June 2008 | Director and secretary's change of particulars / alastair hook / 01/01/2008 (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | Ad 30/03/07--------- £ si 75188@1 (2 pages) |
13 July 2007 | Ad 30/03/07--------- £ si 75188@1 (2 pages) |
9 July 2007 | Return made up to 08/04/07; full list of members (9 pages) |
9 July 2007 | Return made up to 08/04/07; full list of members (9 pages) |
20 April 2007 | Ad 14/03/07--------- £ si 22556@1=22556 £ ic 770598/793154 (2 pages) |
20 April 2007 | Ad 14/03/07--------- £ si 22556@1=22556 £ ic 770598/793154 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 08/04/06; full list of members (14 pages) |
30 May 2006 | Return made up to 08/04/06; full list of members (14 pages) |
25 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 January 2006 | Ad 01/11/05--------- £ si 3760@1=3760 £ ic 761844/765604 (2 pages) |
24 January 2006 | Ad 01/11/05--------- £ si 3760@1=3760 £ ic 761844/765604 (2 pages) |
24 January 2006 | Ad 01/11/05--------- £ si 4994@1=4994 £ ic 765604/770598 (2 pages) |
24 January 2006 | Ad 01/11/05--------- £ si 4994@1=4994 £ ic 765604/770598 (2 pages) |
8 September 2005 | Ad 14/04/05--------- £ si 18000@1=18000 £ ic 731844/749844 (2 pages) |
8 September 2005 | Ad 29/06/05--------- £ si 12000@1=12000 £ ic 749844/761844 (2 pages) |
8 September 2005 | Ad 29/06/05--------- £ si 12000@1=12000 £ ic 749844/761844 (2 pages) |
8 September 2005 | Ad 14/04/05--------- £ si 18000@1=18000 £ ic 731844/749844 (2 pages) |
7 June 2005 | Return made up to 08/04/05; full list of members (26 pages) |
7 June 2005 | Return made up to 08/04/05; full list of members (26 pages) |
15 April 2005 | Ad 08/03/05--------- £ si 20000@1=20000 £ ic 711844/731844 (2 pages) |
15 April 2005 | Ad 08/03/05--------- £ si 20000@1=20000 £ ic 711844/731844 (2 pages) |
24 March 2005 | Particulars of mortgage/charge (15 pages) |
24 March 2005 | Particulars of mortgage/charge (15 pages) |
11 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: units g & h 2 penhall road charlton london SE7 8RX (1 page) |
11 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: units g & h 2 penhall road charlton london SE7 8RX (1 page) |
7 March 2005 | Ad 17/12/04--------- £ si 147500@1=147500 £ ic 564344/711844 (2 pages) |
7 March 2005 | Ad 17/12/04--------- £ si 147500@1=147500 £ ic 564344/711844 (2 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
10 February 2005 | Ad 15/12/04--------- £ si 145009@1=145009 £ ic 419335/564344 (4 pages) |
10 February 2005 | Ad 15/12/04--------- £ si 145009@1=145009 £ ic 419335/564344 (4 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Nc inc already adjusted 17/06/04 (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | Nc inc already adjusted 17/06/04 (1 page) |
22 December 2004 | Minutes of meeting (1 page) |
22 December 2004 | Minutes of meeting (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
4 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
1 July 2003 | Ad 22/05/03--------- £ si 1625@1=1625 £ ic 417710/419335 (2 pages) |
1 July 2003 | Ad 22/05/03--------- £ si 1625@1=1625 £ ic 417710/419335 (2 pages) |
13 May 2003 | Ad 10/02/03--------- £ si 55000@1=55000 £ ic 362710/417710 (2 pages) |
13 May 2003 | Return made up to 08/04/03; full list of members
|
13 May 2003 | Return made up to 08/04/03; full list of members
|
13 May 2003 | Ad 07/10/02--------- £ si 1333@1=1333 £ ic 361377/362710 (2 pages) |
13 May 2003 | Ad 10/02/03--------- £ si 55000@1=55000 £ ic 362710/417710 (2 pages) |
13 May 2003 | Ad 07/10/02--------- £ si 1333@1=1333 £ ic 361377/362710 (2 pages) |
25 April 2003 | Ad 18/09/02--------- £ si 26000@1=26000 £ ic 335377/361377 (2 pages) |
25 April 2003 | Ad 18/09/02--------- £ si 26000@1=26000 £ ic 335377/361377 (2 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2002 | Ad 11/04/02--------- £ si 2500@1=2500 £ ic 332877/335377 (2 pages) |
1 August 2002 | Ad 01/07/02--------- £ si 4875@1=4875 £ ic 328002/332877 (2 pages) |
1 August 2002 | Ad 11/04/02--------- £ si 2500@1=2500 £ ic 332877/335377 (2 pages) |
1 August 2002 | Ad 01/07/02--------- £ si 4875@1=4875 £ ic 328002/332877 (2 pages) |
13 May 2002 | Return made up to 08/04/02; full list of members
|
13 May 2002 | New director appointed (1 page) |
13 May 2002 | Ad 15/03/02--------- £ si 16012@1=16012 £ ic 311990/328002 (3 pages) |
13 May 2002 | Ad 15/03/02--------- £ si 16012@1=16012 £ ic 311990/328002 (3 pages) |
13 May 2002 | New director appointed (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 08/04/02; full list of members
|
21 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 February 2002 | Ad 01/02/02--------- £ si 4450@1=4450 £ ic 307540/311990 (2 pages) |
18 February 2002 | Ad 01/02/02--------- £ si 4450@1=4450 £ ic 307540/311990 (2 pages) |
16 January 2002 | Ad 11/01/02--------- £ si 1000@1=1000 £ ic 306540/307540 (2 pages) |
16 January 2002 | Ad 11/01/02--------- £ si 1000@1=1000 £ ic 306540/307540 (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Ad 06/11/01--------- £ si 3000@1=3000 £ ic 303540/306540 (2 pages) |
8 January 2002 | Ad 06/11/01--------- £ si 3000@1=3000 £ ic 303540/306540 (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: units g & h 2 penhall road london SE7 8RX (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: units g & h 2 penhall road london SE7 8RX (1 page) |
10 August 2001 | Ad 04/07/01--------- £ si 10000@1=10000 £ ic 293540/303540 (2 pages) |
10 August 2001 | Ad 04/07/01--------- £ si 10000@1=10000 £ ic 293540/303540 (2 pages) |
30 May 2001 | Return made up to 08/04/01; full list of members
|
30 May 2001 | Return made up to 08/04/01; full list of members
|
14 May 2001 | Ad 04/04/01--------- £ si 10000@1=10000 £ ic 283540/293540 (2 pages) |
14 May 2001 | Ad 04/04/01--------- £ si 10000@1=10000 £ ic 283540/293540 (2 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 October 2000 | Ad 27/09/00--------- £ si 6932@1=6932 £ ic 276608/283540 (2 pages) |
20 October 2000 | Ad 27/09/00--------- £ si 6932@1=6932 £ ic 276608/283540 (2 pages) |
3 August 2000 | Amend 882-6516 x £1 sh on 20/3/0 (2 pages) |
3 August 2000 | Amend 882-36092 x £1 sha 21/1/00 (2 pages) |
3 August 2000 | Amend 882-36092 x £1 sha 21/1/00 (2 pages) |
3 August 2000 | Amend 882-233998 x £1 on 21/1/00 (2 pages) |
3 August 2000 | Amend 882-233998 x £1 on 21/1/00 (2 pages) |
3 August 2000 | Amend 882-6516 x £1 sh on 20/3/0 (2 pages) |
17 May 2000 | Return made up to 08/04/00; full list of members
|
17 May 2000 | Return made up to 08/04/00; full list of members
|
16 April 2000 | Ad 20/03/00--------- £ si 29074@1=29074 £ ic 247534/276608 (3 pages) |
16 April 2000 | Ad 20/03/00--------- £ si 29074@1=29074 £ ic 247534/276608 (3 pages) |
23 March 2000 | Ad 18/03/00--------- £ si 13534@1=13534 £ ic 234000/247534 (2 pages) |
23 March 2000 | Ad 18/03/00--------- £ si 13534@1=13534 £ ic 234000/247534 (2 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
14 February 2000 | Ad 30/12/99--------- £ si 233998@1=233998 £ ic 2/234000 (2 pages) |
14 February 2000 | Ad 30/12/99--------- £ si 233998@1=233998 £ ic 2/234000 (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: c/o belmont & lowe henrietta house turnmill street london EC1M 5TQ (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: c/o belmont & lowe henrietta house turnmill street london EC1M 5TQ (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Memorandum and Articles of Association (22 pages) |
30 December 1999 | £ nc 1000/500000 16/12/99 (1 page) |
30 December 1999 | Memorandum and Articles of Association (22 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Resolutions
|
30 December 1999 | Resolutions
|
30 December 1999 | £ nc 1000/500000 16/12/99 (1 page) |
7 June 1999 | Memorandum and Articles of Association (13 pages) |
7 June 1999 | Memorandum and Articles of Association (13 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
25 May 1999 | Company name changed speed 7605 LIMITED\certificate issued on 26/05/99 (2 pages) |
25 May 1999 | Company name changed speed 7605 LIMITED\certificate issued on 26/05/99 (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 1999 | Incorporation (19 pages) |
8 April 1999 | Incorporation (19 pages) |