Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2005) |
Role | Group Treasurer |
Correspondence Address | New Mile House Winkfield Road Ascot Berkshire SL5 7EX |
Director Name | Mr Howard Peter Orme |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 October 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Deepdene Warren 28 Deepdene Drive Dorking Surrey RH5 4BB |
Director Name | Ms Maureen Angela McHugh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Purnells Way Knowle Solihull West Midlands B93 9ED |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Kelvin John Stagg |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(9 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 23 September 2005) |
Role | Group Tax And Treasury Control |
Correspondence Address | 1 Repton Hall Carriage Drive Royal Victoria Park Avon BS10 6TE |
Director Name | Emmanuel Andre Marie Babeau |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2009) |
Role | Finance Director |
Correspondence Address | 7 Rue Paul Chatrousse 92200 Neuilly Sur Seine France |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 March 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fielding Road London W4 1HP |
Secretary Name | Ian Terence Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | brewersfayre.co.uk |
---|
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5 at £1 | Allied Domecq (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
20 January 2021 | Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
22 April 2015 | Solvency Statement dated 01/04/15 (1 page) |
22 April 2015 | Resolutions
|
22 April 2015 | Solvency Statement dated 01/04/15 (1 page) |
22 April 2015 | Statement by Directors (1 page) |
22 April 2015 | Statement of capital on 22 April 2015
|
22 April 2015 | Statement of capital on 22 April 2015
|
22 April 2015 | Statement by Directors (1 page) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
26 March 2015 | Termination of appointment of Ian Terence Fitzsimons as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Ian Terence Fitzsimons as a director on 26 March 2015 (1 page) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
27 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
30 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
1 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (17 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (17 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Memorandum and Articles of Association (20 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Memorandum and Articles of Association (20 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
4 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
4 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
14 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
7 February 2009 | Return made up to 23/01/09; full list of members (8 pages) |
7 February 2009 | Return made up to 23/01/09; full list of members (8 pages) |
15 October 2008 | Director appointed stuart macnab (7 pages) |
15 October 2008 | Director appointed stuart macnab (7 pages) |
14 October 2008 | Director appointed herve denis michel fetter (5 pages) |
14 October 2008 | Director appointed herve denis michel fetter (5 pages) |
14 October 2008 | Appointment terminated director anthony schofield (1 page) |
14 October 2008 | Appointment terminated director anthony schofield (1 page) |
31 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
31 January 2008 | Return made up to 23/01/08; full list of members (6 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (6 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
25 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
25 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
30 October 2006 | Auditor's resignation (1 page) |
30 October 2006 | Auditor's resignation (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilons bridgwater road bedminster down bristol avon BS13 8AR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilons bridgwater road bedminster down bristol avon BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
28 June 2006 | Secretary resigned (1 page) |
10 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
9 May 2006 | Return made up to 23/01/06; full list of members (7 pages) |
9 May 2006 | Return made up to 23/01/06; full list of members (7 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (7 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (7 pages) |
3 October 2005 | New director appointed (3 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
24 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
25 May 2004 | Ad 10/05/04--------- £ si 274019529@1=274019529 £ ic 100/274019629 (2 pages) |
25 May 2004 | Ad 10/05/04--------- £ si 274019529@1=274019529 £ ic 100/274019629 (2 pages) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | New director appointed (4 pages) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | New director appointed (4 pages) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | New director appointed (3 pages) |
19 April 2004 | Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Memorandum and Articles of Association (11 pages) |
19 April 2004 | Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2004 | Memorandum and Articles of Association (11 pages) |
19 April 2004 | Nc inc already adjusted 07/04/04 (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
19 April 2004 | Nc inc already adjusted 07/04/04 (1 page) |
19 April 2004 | Resolutions
|
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
16 April 2004 | Director resigned (1 page) |
5 April 2004 | Company name changed hackremco (no. 2121) LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed hackremco (no. 2121) LIMITED\certificate issued on 05/04/04 (2 pages) |
23 January 2004 | Incorporation (16 pages) |
23 January 2004 | Incorporation (16 pages) |