Company NameThe Drinks Business Limited
DirectorsAnthony Greatrex Hawser and David Joseph Hennelly
Company StatusActive
Company Number04416202
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Greatrex Hawser
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 40 Hyde Park Gate
London
SW7 7DT
Director NameMr David Joseph Hennelly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(1 year after company formation)
Appointment Duration21 years
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 80 Kings Avenue
London
SW4 8BJ
Secretary NameMr Anthony Greatrex Hawser
NationalityBritish
StatusCurrent
Appointed31 December 2007(5 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 40 Hyde Park Gate
London
SW7 7DT
Director NameAlan David Chalmers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleManaging Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Secretary NameJohn Avelino Mendes
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Director NameCharlotte Louise Hey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 weeks, 2 days after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address39a Huddlestone Road
London
NW2 5DL
Director NameMr Patrick Vincent Straker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 weeks, 2 days after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2012)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House The Green
Pirbright
Nr Woking
Surrey
GU24 0JT
Secretary NameAlan David Chalmers
NationalityBritish
StatusResigned
Appointed24 May 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameMr David Henry Norman Rose
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 19 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Holden Road Holden Road
London
N12 7DF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitethedrinksbusiness.com
Email address[email protected]
Telephone020 72028188
Telephone regionLondon

Location

Registered Address69 Southwark Bridge Road
4th Floor Wigglesworth House
London
SE1 9HH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Union Press LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
22 January 2018Termination of appointment of David Henry Norman Rose as a director on 19 January 2018 (1 page)
22 January 2018Termination of appointment of David Henry Norman Rose as a director on 19 January 2018 (1 page)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(6 pages)
17 April 2015Director's details changed for Mr David Joseph Hennelly on 1 November 2014 (2 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(6 pages)
17 April 2015Director's details changed for Mr David Joseph Hennelly on 1 November 2014 (2 pages)
17 April 2015Director's details changed for Mr David Joseph Hennelly on 1 November 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
22 April 2014Director's details changed for Mr David Henry Norman Rose on 1 December 2013 (2 pages)
22 April 2014Director's details changed for Mr David Henry Norman Rose on 1 December 2013 (2 pages)
22 April 2014Director's details changed for Mr David Henry Norman Rose on 1 December 2013 (2 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 April 2013Termination of appointment of Charlotte Hey as a director (1 page)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
17 April 2013Termination of appointment of Charlotte Hey as a director (1 page)
17 April 2013Termination of appointment of Patrick Straker as a director (1 page)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
17 April 2013Termination of appointment of Patrick Straker as a director (1 page)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2012Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 12 July 2012 (1 page)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 April 2011Director's details changed for Charlotte Louise Hey on 15 April 2011 (2 pages)
19 April 2011Director's details changed for Charlotte Louise Hey on 15 April 2011 (2 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for David Joseph Hennelly on 15 April 2010 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for David Joseph Hennelly on 15 April 2010 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
19 April 2010Secretary's details changed for Mr Anthony Greatrex Hawser on 15 April 2010 (1 page)
19 April 2010Director's details changed for Mr Anthony Greatrex Hawser on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Anthony Greatrex Hawser on 15 April 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Anthony Greatrex Hawser on 15 April 2010 (1 page)
19 April 2010Director's details changed for Charlotte Louise Hey on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Charlotte Louise Hey on 15 April 2010 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Director's change of particulars / patrick straker / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / patrick straker / 15/04/2009 (1 page)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 April 2008Return made up to 15/04/08; full list of members (4 pages)
15 April 2008Return made up to 15/04/08; full list of members (4 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
17 May 2007Return made up to 15/04/07; full list of members (3 pages)
17 May 2007Return made up to 15/04/07; full list of members (3 pages)
19 April 2006Return made up to 15/04/06; full list of members (3 pages)
19 April 2006Return made up to 15/04/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
25 April 2005Return made up to 15/04/05; full list of members (9 pages)
25 April 2005Return made up to 15/04/05; full list of members (9 pages)
21 February 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
21 February 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
2 August 2004Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page)
2 August 2004Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page)
21 April 2004Return made up to 15/04/04; full list of members (9 pages)
21 April 2004Return made up to 15/04/04; full list of members (9 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Return made up to 15/04/03; full list of members (8 pages)
3 May 2003Return made up to 15/04/03; full list of members (8 pages)
3 May 2003New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 May 2002Registered office changed on 21/05/02 from: first floor 100 city road london EC1Y 2BP (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 May 2002Registered office changed on 21/05/02 from: first floor 100 city road london EC1Y 2BP (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 229 nether street london N3 1NT (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (3 pages)
29 April 2002Registered office changed on 29/04/02 from: 229 nether street london N3 1NT (1 page)
29 April 2002New director appointed (3 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (3 pages)
29 April 2002New director appointed (3 pages)
15 April 2002Incorporation (12 pages)
15 April 2002Incorporation (12 pages)