Company NameDistilleries & Domaines Ltd.
DirectorJohn Neil Macleod Mathieson
Company StatusActive
Company Number04148835
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Neil Macleod Mathieson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(3 days after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Northstead Road
London
SW2 3JW
Secretary NameJohn Neil Macleod Mathieson
NationalityBritish
StatusCurrent
Appointed27 January 2012(11 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address14 Northstead Road
London
SW2 3JW
Secretary NameCarol Farrell
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameSusan Katherine Mathieson
NationalityBritish
StatusResigned
Appointed29 January 2001(3 days after company formation)
Appointment Duration11 years (resigned 27 January 2012)
RoleCompany Director
Correspondence Address14 Northstead Road
Tulse Hill
London
SW2 3JW
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websiteeauxdevie.co.uk
Telephone01206 213787
Telephone regionColchester

Location

Registered AddressEdison House
223-231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Marussia Beverages Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

31 May 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
23 May 2023Change of details for Marussia Beverages Uk Limited as a person with significant control on 14 March 2023 (2 pages)
3 April 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
22 March 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Edison House 223-231 Old Marylebone Road London NW1 5QT on 22 March 2023 (1 page)
10 May 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
5 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 May 2022 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
22 April 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
25 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
12 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
29 June 2012Appointment of John Neil Macleod Mathieson as a secretary (3 pages)
29 June 2012Termination of appointment of Susan Mathieson as a secretary (3 pages)
29 June 2012Appointment of John Neil Macleod Mathieson as a secretary (3 pages)
29 June 2012Termination of appointment of Susan Mathieson as a secretary (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Registered office address changed from Hazlems Fenten Palladium House 1-4 Argyll Street London W1F 7LD on 16 February 2012 (1 page)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from Hazlems Fenten Palladium House 1-4 Argyll Street London W1F 7LD on 16 February 2012 (1 page)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for John Neil Macleod Mathieson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for John Neil Macleod Mathieson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for John Neil Macleod Mathieson on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 May 2009Return made up to 26/01/09; full list of members (3 pages)
18 May 2009Return made up to 26/01/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 August 2008Return made up to 26/01/08; full list of members (3 pages)
12 August 2008Return made up to 26/01/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
14 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
15 May 2007Return made up to 26/01/07; full list of members (2 pages)
15 May 2007Return made up to 26/01/07; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 January 2006Return made up to 26/01/06; full list of members (2 pages)
27 January 2006Return made up to 26/01/06; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
23 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
18 August 2005Return made up to 26/01/05; full list of members (2 pages)
18 August 2005Return made up to 26/01/05; full list of members (2 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(6 pages)
4 March 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(6 pages)
11 February 2004Registered office changed on 11/02/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
11 February 2004Registered office changed on 11/02/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
13 May 2003Return made up to 26/01/03; full list of members (6 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 May 2003Return made up to 26/01/03; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 February 2002Return made up to 26/01/02; full list of members (6 pages)
11 February 2002Return made up to 26/01/02; full list of members (6 pages)
9 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 April 2001Registered office changed on 09/04/01 from: michael cole & co senator house 2 graham road hendon london NW4 3HJ (1 page)
9 April 2001Registered office changed on 09/04/01 from: michael cole & co senator house 2 graham road hendon london NW4 3HJ (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
9 February 2001Memorandum and Articles of Association (9 pages)
9 February 2001Memorandum and Articles of Association (9 pages)
26 January 2001Incorporation (14 pages)
26 January 2001Incorporation (14 pages)