London
W4 2QB
Director Name | Mr Michael William James |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2020(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 June 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
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 | 18 December 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 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 | 18 December 2001(3 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 31 December 2019) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 4e St. Johns Park London SE3 7TG |
Secretary Name | Mr Lars Martin Daehlie Huser |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 December 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Timbercroft Lane Plumstead London SE18 2SB |
Director Name | Andrew James Alexander Ward |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 September 2011) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 15 Luffman Road Grove Park London SE12 9SZ |
Director Name | David Peter Cliff |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2003(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Road Walmer Deal Kent CT14 7QS |
Director Name | Mr Benjamin Joseph |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 January 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 216 Burrage Road London SE18 7JU |
Secretary Name | Mr Alastair Frederick Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(6 years 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 | Nicholas Brian Miller |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(10 years 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 Greenwich London SE10 8UP |
Secretary Name | Mr Robert Emms |
---|---|
Status | Resigned |
Appointed | 30 January 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 4 South Avenue Hurstpierpoint West Sussex BN6 9QB |
Director Name | Mrs Laura Virginia Yule |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | One Forge End Forge End Woking GU21 6DB |
Director Name | Ciaran Giblin |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 July 2019) |
Role | Brewer |
Country of Residence | England |
Correspondence Address | One Forge End Forge End Woking GU21 6DB |
Secretary Name | Mr James Smith |
---|---|
Status | Resigned |
Appointed | 30 January 2019(17 years, 4 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 | Mr James Anthony Smith |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2022) |
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(18 years, 10 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 | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
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 |
2 at £1 | Meantime Brewing Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,343 |
Cash | £70,971 |
Current Liabilities | £276,223 |
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: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 January 2006 | Delivered on: 28 January 2006 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 |
25 January 2006 | Delivered on: 27 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Greenwich union public house 56 royal hill greenwich london. Outstanding |
23 January 2002 | Delivered on: 1 February 2002 Persons entitled: Endforth Limited Classification: Rent deposit deed Secured details: £10,000 due or to become due from the company to the chargee. Particulars: The observatory public house, 56 royal hill, greenwich, london SE10 8RT. Outstanding |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2023 | Application to strike the company off the register (1 page) |
3 March 2023 | Satisfaction of charge 1 in full (1 page) |
3 March 2023 | Satisfaction of charge 042865400004 in full (1 page) |
1 September 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
6 June 2022 | Termination of appointment of James Anthony Smith as a director on 4 May 2022 (1 page) |
14 April 2022 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
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 | 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 (31 pages) |
17 August 2020 | Change of details for Meantime Brewing Company as a person with significant control on 9 March 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mr James Anthony Smith as a director 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 Edward Perks as a secretary on 28 July 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) |
1 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Ciaran Giblin as a director on 7 July 2019 (1 page) |
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 Ciaran Giblin as a director on 21 December 2018 (2 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
17 August 2018 | Confirmation statement made on 17 August 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 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (11 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) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (6 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 | Confirmation statement made on 12 September 2016 with updates (5 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 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 July 2016 | Termination of appointment of Nicholas Brian Miller as a director on 31 March 2016 (1 page) |
27 July 2016 | Appointment of Mrs Laura Virginia Yule as a director on 4 July 2016 (2 pages) |
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 Nicholas Brian Miller as a director on 31 March 2016 (1 page) |
8 March 2016 | Satisfaction of charge 3 in full (5 pages) |
8 March 2016 | Satisfaction of charge 3 in full (5 pages) |
8 March 2016 | Satisfaction of charge 2 in full (4 pages) |
8 March 2016 | Satisfaction of charge 2 in full (4 pages) |
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) |
3 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
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 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 February 2015 | All of the property or undertaking has been released from charge 2 (3 pages) |
7 February 2015 | All of the property or undertaking has been released from charge 2 (3 pages) |
28 October 2014 | Director's details changed for Nicholas Brian Miller on 13 September 2013 (2 pages) |
28 October 2014 | Director's details changed for Nicholas Brian Miller on 13 September 2013 (2 pages) |
28 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 February 2014 | Registration of charge 042865400004 (26 pages) |
4 February 2014 | Registration of charge 042865400004 (26 pages) |
23 October 2013 | Termination of appointment of Alastair Hook as a secretary (1 page) |
23 October 2013 | Termination of appointment of Alastair Hook as a secretary (1 page) |
23 October 2013 | Appointment of Mr Robert Emms as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Benjamin Joseph as a director (1 page) |
23 October 2013 | Appointment of Mr Robert Emms as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Benjamin Joseph as a director (1 page) |
23 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (13 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 (6 pages) |
30 September 2011 | Appointment of Nicholas Brian Miller as a director (3 pages) |
30 September 2011 | Appointment of Nicholas Brian Miller as a director (3 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Termination of appointment of Andrew Ward as a director (2 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Director's details changed for Andrew James Alexander Ward on 1 January 2011 (2 pages) |
23 September 2011 | Director's details changed for Andrew James Alexander Ward on 1 January 2011 (2 pages) |
23 September 2011 | Director's details changed for Andrew James Alexander Ward on 1 January 2011 (2 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Andrew James Alexander Ward on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Andrew James Alexander Ward on 1 October 2009 (2 pages) |
29 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Andrew James Alexander Ward on 1 October 2009 (2 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Appointment terminated director david cliff (1 page) |
29 September 2009 | Appointment terminated director david cliff (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / david cliff / 13/09/2003 (1 page) |
24 September 2008 | Director and secretary's change of particulars / alastair hook / 01/01/2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / alastair hook / 01/01/2008 (1 page) |
24 September 2008 | Director's change of particulars / andrew ward / 14/05/2008 (1 page) |
24 September 2008 | Director's change of particulars / david cliff / 13/09/2003 (1 page) |
24 September 2008 | Director's change of particulars / andrew ward / 14/05/2008 (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 | Return made up to 12/09/07; full list of members (3 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Return made up to 12/09/07; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
11 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (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: 2 penhall road london SE7 8RX (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 2 penhall road london SE7 8RX (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
25 February 2004 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
25 February 2004 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
11 November 2003 | Return made up to 12/09/03; full list of members (7 pages) |
11 November 2003 | Return made up to 12/09/03; full list of members (7 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 February 2003 | Return made up to 12/09/02; full list of members (6 pages) |
17 February 2003 | Return made up to 12/09/02; full list of members (6 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Company name changed ingleby (1454) LIMITED\certificate issued on 18/10/01 (2 pages) |
18 October 2001 | Company name changed ingleby (1454) LIMITED\certificate issued on 18/10/01 (2 pages) |
12 September 2001 | Incorporation (20 pages) |
12 September 2001 | Incorporation (20 pages) |