London
SW7 7DT
Director Name | Mr David Joseph Hennelly |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2003(1 year after company formation) |
Appointment Duration | 21 years |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 80 Kings Avenue London SW4 8BJ |
Secretary Name | Mr Anthony Greatrex Hawser |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2007(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 40 Hyde Park Gate London SW7 7DT |
Director Name | Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Secretary Name | John Avelino Mendes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Wilbury Avenue Cheam Surrey SM2 7DU |
Director Name | Charlotte Louise Hey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 39a Huddlestone Road London NW2 5DL |
Director Name | Mr Patrick Vincent Straker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2012) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn House The Green Pirbright Nr Woking Surrey GU24 0JT |
Secretary Name | Alan David Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Director Name | Mr David Henry Norman Rose |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 January 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Holden Road Holden Road London N12 7DF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | thedrinksbusiness.com |
---|---|
Email address | [email protected] |
Telephone | 020 72028188 |
Telephone region | London |
Registered Address | 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Union Press LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of David Henry Norman Rose as a director on 19 January 2018 (1 page) |
22 January 2018 | Termination of appointment of David Henry Norman Rose as a director on 19 January 2018 (1 page) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr David Joseph Hennelly on 1 November 2014 (2 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr David Joseph Hennelly on 1 November 2014 (2 pages) |
17 April 2015 | Director's details changed for Mr David Joseph Hennelly on 1 November 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr David Henry Norman Rose on 1 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr David Henry Norman Rose on 1 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr David Henry Norman Rose on 1 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 April 2013 | Termination of appointment of Charlotte Hey as a director (1 page) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Termination of appointment of Charlotte Hey as a director (1 page) |
17 April 2013 | Termination of appointment of Patrick Straker as a director (1 page) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Termination of appointment of Patrick Straker as a director (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2012 | Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 12 July 2012 (1 page) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 April 2011 | Director's details changed for Charlotte Louise Hey on 15 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Charlotte Louise Hey on 15 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for David Joseph Hennelly on 15 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for David Joseph Hennelly on 15 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Secretary's details changed for Mr Anthony Greatrex Hawser on 15 April 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Anthony Greatrex Hawser on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Anthony Greatrex Hawser on 15 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mr Anthony Greatrex Hawser on 15 April 2010 (1 page) |
19 April 2010 | Director's details changed for Charlotte Louise Hey on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Charlotte Louise Hey on 15 April 2010 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2009 | Director's change of particulars / patrick straker / 15/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / patrick straker / 15/04/2009 (1 page) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
17 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
25 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
25 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page) |
21 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
3 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
3 May 2003 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: first floor 100 city road london EC1Y 2BP (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: first floor 100 city road london EC1Y 2BP (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 229 nether street london N3 1NT (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 229 nether street london N3 1NT (1 page) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New director appointed (3 pages) |
15 April 2002 | Incorporation (12 pages) |
15 April 2002 | Incorporation (12 pages) |