Company NameNorthcote Operations Limited
DirectorJason William Wells
Company StatusIn Administration
Company Number07223455
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Previous NamesBrew Abbeville Limited and Brew Operations Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Jason William Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB

Location

Registered Address5th Floor Grove House 248a
Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2012
Net Worth-£308,619
Cash£2,056
Current Liabilities£434,091

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2019 (5 years ago)
Next Return Due28 April 2020 (overdue)

Charges

20 September 2017Delivered on: 21 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2024Administrator's progress report (26 pages)
9 February 2024Notice of extension of period of Administration (3 pages)
24 January 2024Notice of extension of period of Administration (3 pages)
1 September 2023Administrator's progress report (26 pages)
18 February 2023Administrator's progress report (28 pages)
31 August 2022Administrator's progress report (30 pages)
5 April 2022Notice of extension of period of Administration (3 pages)
9 March 2022Administrator's progress report (29 pages)
28 August 2021Administrator's progress report (27 pages)
5 March 2021Administrator's progress report (27 pages)
2 September 2020Administrator's progress report (27 pages)
22 April 2020Notice of deemed approval of proposals (3 pages)
23 March 2020Statement of administrator's proposal (65 pages)
23 March 2020Statement of affairs with form AM02SOA (11 pages)
11 February 2020Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 11 February 2020 (2 pages)
10 February 2020Appointment of an administrator (3 pages)
7 August 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
16 April 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2018Change of details for Brew Investments Limited as a person with significant control on 21 December 2017 (2 pages)
17 May 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
2 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
21 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 21 December 2017 (1 page)
21 September 2017Registration of charge 072234550001, created on 20 September 2017 (6 pages)
21 September 2017Registration of charge 072234550001, created on 20 September 2017 (6 pages)
11 September 2017Director's details changed for Mr Jason William Wells on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Jason William Wells on 11 September 2017 (2 pages)
11 August 2017Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages)
27 July 2017Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 26 Red Lion Square London WC1R 4AG on 27 July 2017 (2 pages)
27 July 2017Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 26 Red Lion Square London WC1R 4AG on 27 July 2017 (2 pages)
15 May 2017Director's details changed for Mr Jason William Wells on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Jason William Wells on 15 May 2017 (2 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 January 2016 (1 page)
11 January 2016Previous accounting period extended from 29 April 2015 to 30 April 2015 (2 pages)
11 January 2016Previous accounting period extended from 29 April 2015 to 30 April 2015 (2 pages)
11 January 2016Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 January 2016 (1 page)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 April 2014Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 November 2013Director's details changed for Mr Jason William Wells on 23 September 2011 (2 pages)
27 November 2013Director's details changed for Mr Jason William Wells on 23 September 2011 (2 pages)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
22 September 2011Registered office address changed from 45 Northcote Road London SW11 1NJ United Kingdom on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from 45 Northcote Road London SW11 1NJ United Kingdom on 22 September 2011 (2 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed brew operations LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed brew operations LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
20 September 2010Company name changed brew abbeville LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(3 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed brew abbeville LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(3 pages)
20 September 2010Change of name notice (2 pages)
14 April 2010Incorporation (44 pages)
14 April 2010Incorporation (44 pages)