Company NameBlack Friars Distillery Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number06736350
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Walter Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address118 Greenhill
Prince Arthur Road, Hampstead
London
NW3 5TY
Director NameBrian John Hay-Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2011)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address7 Crarae Avenue
Edinburgh
EH4 3JD
Scotland
Director NameMr Alexander Cowieson Duncanson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 16 November 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address37 Craigend Circus
Glasgow
G13 2TY
Scotland
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed21 November 2008(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(2 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2015(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChivas House 72 Chancellors Road
London
W6 9RS
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Chivas Holdings (Ip) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

14 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
31 March 2022Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 October 2021Change of details for Chivas Holdings Ip Limited as a person with significant control on 6 April 2016 (2 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
2 November 2020Change of details for Chivas Holdings Ip Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2020Change of details for a person with significant control (2 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
2 July 2020Change of details for Chivas Holdings Ip Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered 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)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
14 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
10 November 2015Appointment of Mr Herve Denis Michel Fetter as a director on 5 November 2015 (2 pages)
10 November 2015Appointment of Mr Herve Denis Michel Fetter as a director on 5 November 2015 (2 pages)
10 November 2015Appointment of Mr Herve Denis Michel Fetter as a director on 5 November 2015 (2 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
6 June 2012Company name changed chivas 1 LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Company name changed chivas 1 LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
6 February 2012Company name changed cock, russell & company LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2011-12-19
(2 pages)
6 February 2012Company name changed cock, russell & company LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2011-12-19
(2 pages)
6 February 2012Change of name notice (2 pages)
6 February 2012Change of name notice (2 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
30 August 2011Termination of appointment of Brian Hay-Smith as a director (1 page)
30 August 2011Termination of appointment of Brian Hay-Smith as a director (1 page)
24 March 2011Company name changed glenlivet spring water LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Company name changed glenlivet spring water LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16
(1 page)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16
(1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
4 February 2011Appointment of Stuart Macnab as a director (3 pages)
4 February 2011Appointment of Stuart Macnab as a director (3 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
26 August 2010Company name changed chivas investments LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Company name changed chivas investments LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
26 August 2010Change of name notice (2 pages)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Statement of company's objects (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
16 February 2010Resolutions
  • RES13 ‐ Remove any share capital limit 14/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 February 2010Resolutions
  • RES13 ‐ Remove any share capital limit 14/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 December 2009Termination of appointment of Alexander Duncanson as a director (2 pages)
2 December 2009Termination of appointment of Alexander Duncanson as a director (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Alexander Cowieson Duncanson on 29 October 2009 (2 pages)
2 November 2009Director's details changed for Alexander Cowieson Duncanson on 29 October 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Brian John Hay-Smith on 29 October 2009 (2 pages)
2 November 2009Director's details changed for Brian John Hay-Smith on 29 October 2009 (2 pages)
10 December 2008Appointment terminated director walter blake (1 page)
10 December 2008Appointment terminated director walter blake (1 page)
25 November 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
25 November 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
24 November 2008Director appointed alexander cowieson duncanson (2 pages)
24 November 2008Secretary appointed jane egan (2 pages)
24 November 2008Director appointed brian john hay-smith (2 pages)
24 November 2008Memorandum and Articles of Association (20 pages)
24 November 2008Memorandum and Articles of Association (20 pages)
24 November 2008Director appointed alexander cowieson duncanson (2 pages)
24 November 2008Registered office changed on 24/11/2008 from fifth floor condor house 10 st paul's churchyard london EC4M 8AL (1 page)
24 November 2008Registered office changed on 24/11/2008 from fifth floor condor house 10 st paul's churchyard london EC4M 8AL (1 page)
24 November 2008Secretary appointed jane egan (2 pages)
24 November 2008Director appointed brian john hay-smith (2 pages)
21 November 2008Company name changed condor shelfco LIMITED\certificate issued on 21/11/08 (2 pages)
21 November 2008Company name changed condor shelfco LIMITED\certificate issued on 21/11/08 (2 pages)
29 October 2008Incorporation (25 pages)
29 October 2008Incorporation (25 pages)