London
EC4A 1EN
Director Name | Mr Patrik Ulf Mattias Franzen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Dorton Aylesbury Buckinghamshire HP18 9NH |
Director Name | Mr Jasper George Cuppaidge |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gresley Road London N19 3JZ |
Director Name | Mr Rory McLellan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Mr Iain Edward Ross Newell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Ms Anna Elizabeth Tolley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Mr Iain Robert Lindley Hall |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2018) |
Role | Budgeting And Business Performance Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Secretary Name | Mr Ben Ruggles |
---|---|
Status | Resigned |
Appointed | 29 February 2016(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Ms Sharon Evelyn Foye |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Secretary Name | Ms Natalie Louise Walker |
---|---|
Status | Resigned |
Appointed | 15 August 2016(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Mr Nicolas Katleen Jozef Bartholomeeusen |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2019) |
Role | Bbp Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Miss Claire Louise Richardson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2020) |
Role | People Director |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Secretary Name | Ms Terri Francis |
---|---|
Status | Resigned |
Appointed | 01 October 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | The Well Brewed Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Correspondence Address | Unit 3 1 Hoxton Street Hackney London N1 6NL |
Website | thecolonelfawcett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72679829 |
Telephone region | London |
Registered Address | Bureau Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Well Brewed Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
14 January 2021 | Termination of appointment of Jasper George Cuppaidge as a director on 31 December 2020 (1 page) |
14 January 2021 | Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2020 | Application to strike the company off the register (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Terri Francis as a secretary on 6 January 2020 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
29 March 2019 | Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS England to Bureau Fetter Lane London EC4A 1EN on 29 March 2019 (1 page) |
4 January 2019 | Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page) |
22 October 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
27 March 2018 | Termination of appointment of Iain Robert Lindley Hall as a director on 15 March 2018 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 October 2017 | Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 18 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 18 August 2017 (1 page) |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Termination of appointment of Sharon Evelyn Foye as a director on 31 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Sharon Evelyn Foye as a director on 31 August 2016 (1 page) |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
19 April 2016 | Appointment of Ms Sharon Evelyn Foye as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Ms Sharon Evelyn Foye as a director on 19 April 2016 (2 pages) |
1 March 2016 | Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages) |
20 January 2016 | Appointment of Mr Iain Robert Lindley Hall as a director on 7 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN to Porter Tun House 500 Capability Green Luton LU1 3LS on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN to Porter Tun House 500 Capability Green Luton LU1 3LS on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Mr Iain Robert Lindley Hall as a director on 7 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Iain Edward Ross Newell as a director on 7 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016 (1 page) |
19 January 2016 | Appointment of Anna Elizabeth Tolley as a director on 7 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Iain Edward Ross Newell as a director on 7 January 2016 (2 pages) |
19 January 2016 | Appointment of Anna Elizabeth Tolley as a director on 7 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016 (1 page) |
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 June 2015 | Resolutions
|
20 April 2015 | Registered office address changed from 23 Exmouth Market London EC1R 4QL to 55-59 Wilkin Street Mews London NW5 3NN on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 23 Exmouth Market London EC1R 4QL to 55-59 Wilkin Street Mews London NW5 3NN on 20 April 2015 (1 page) |
14 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Jasper George Cuppaidge on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Jasper George Cuppaidge on 1 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Jasper George Cuppaidge on 1 September 2013 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2011 | Registered office address changed from 1 Hoxton Street London N1 6NL United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 1 Hoxton Street London N1 6NL United Kingdom on 28 September 2011 (1 page) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Termination of appointment of The Well Brewed Group Limited as a director (1 page) |
24 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
24 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
24 August 2010 | Termination of appointment of The Well Brewed Group Limited as a director (1 page) |
20 August 2010 | Incorporation (24 pages) |
20 August 2010 | Incorporation (24 pages) |