London
NW1 6BB
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£308,619 |
Cash | £2,056 |
Current Liabilities | £434,091 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2019 (5 years ago) |
---|---|
Next Return Due | 28 April 2020 (overdue) |
20 September 2017 | Delivered on: 21 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 February 2024 | Administrator's progress report (26 pages) |
---|---|
9 February 2024 | Notice of extension of period of Administration (3 pages) |
24 January 2024 | Notice of extension of period of Administration (3 pages) |
1 September 2023 | Administrator's progress report (26 pages) |
18 February 2023 | Administrator's progress report (28 pages) |
31 August 2022 | Administrator's progress report (30 pages) |
5 April 2022 | Notice of extension of period of Administration (3 pages) |
9 March 2022 | Administrator's progress report (29 pages) |
28 August 2021 | Administrator's progress report (27 pages) |
5 March 2021 | Administrator's progress report (27 pages) |
2 September 2020 | Administrator's progress report (27 pages) |
22 April 2020 | Notice of deemed approval of proposals (3 pages) |
23 March 2020 | Statement of administrator's proposal (65 pages) |
23 March 2020 | Statement of affairs with form AM02SOA (11 pages) |
11 February 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 April 2019 | Compulsory strike-off action has been suspended (1 page) |
16 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Change of details for Brew Investments Limited as a person with significant control on 21 December 2017 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
21 December 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 072234550001, created on 20 September 2017 (6 pages) |
21 September 2017 | Registration of charge 072234550001, created on 20 September 2017 (6 pages) |
11 September 2017 | Director's details changed for Mr Jason William Wells on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Jason William Wells on 11 September 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages) |
27 July 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Jason William Wells on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Jason William Wells on 15 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 January 2016 | Registered 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 2016 | Previous accounting period extended from 29 April 2015 to 30 April 2015 (2 pages) |
11 January 2016 | Previous accounting period extended from 29 April 2015 to 30 April 2015 (2 pages) |
11 January 2016 | Registered 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 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2014 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 November 2013 | Director's details changed for Mr Jason William Wells on 23 September 2011 (2 pages) |
27 November 2013 | Director's details changed for Mr Jason William Wells on 23 September 2011 (2 pages) |
26 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Registered office address changed from 45 Northcote Road London SW11 1NJ United Kingdom on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from 45 Northcote Road London SW11 1NJ United Kingdom on 22 September 2011 (2 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed brew operations LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed brew operations LIMITED\certificate issued on 13/10/10
|
20 September 2010 | Company name changed brew abbeville LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Company name changed brew abbeville LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Change of name notice (2 pages) |
14 April 2010 | Incorporation (44 pages) |
14 April 2010 | Incorporation (44 pages) |