Company NameCamden Brewery Limited
Company StatusDissolved
Company Number07351691
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Oliver James Devon
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Patrik Ulf Mattias Franzen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameMr Jasper George Cuppaidge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gresley Road
London
N19 3JZ
Director NameMr Rory McLellan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(5 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMr Iain Edward Ross Newell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(5 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMs Anna Elizabeth Tolley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMr Iain Robert Lindley Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2018)
RoleBudgeting And Business Performance Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Secretary NameMr Ben Ruggles
StatusResigned
Appointed29 February 2016(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMs Sharon Evelyn Foye
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed15 August 2016(5 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMr Nicolas Katleen Jozef Bartholomeeusen
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2019)
RoleBbp Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMiss Claire Louise Richardson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2020)
RolePeople Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Secretary NameMs Terri Francis
StatusResigned
Appointed01 October 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameThe Well Brewed Group Limited (Corporation)
StatusResigned
Appointed20 August 2010(same day as company formation)
Correspondence AddressUnit 3 1 Hoxton Street
Hackney
London
N1 6NL

Contact

Websitethecolonelfawcett.co.uk
Email address[email protected]
Telephone020 72679829
Telephone regionLondon

Location

Registered AddressBureau
Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Well Brewed Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
14 January 2021Termination of appointment of Jasper George Cuppaidge as a director on 31 December 2020 (1 page)
14 January 2021Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (10 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
20 August 2020Application to strike the company off the register (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Terri Francis as a secretary on 6 January 2020 (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
29 March 2019Registered 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 2019Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page)
22 October 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
27 March 2018Termination of appointment of Iain Robert Lindley Hall as a director on 15 March 2018 (1 page)
18 December 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 October 2017Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page)
4 October 2017Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Anna Elizabeth Tolley as a director on 18 August 2017 (1 page)
21 August 2017Termination of appointment of Anna Elizabeth Tolley as a director on 18 August 2017 (1 page)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Termination of appointment of Sharon Evelyn Foye as a director on 31 August 2016 (1 page)
6 October 2016Termination of appointment of Sharon Evelyn Foye as a director on 31 August 2016 (1 page)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
19 April 2016Appointment of Ms Sharon Evelyn Foye as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Ms Sharon Evelyn Foye as a director on 19 April 2016 (2 pages)
1 March 2016Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages)
20 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 7 January 2016 (2 pages)
20 January 2016Registered 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 2016Registered 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 2016Appointment of Mr Iain Robert Lindley Hall as a director on 7 January 2016 (2 pages)
19 January 2016Appointment of Mr Iain Edward Ross Newell as a director on 7 January 2016 (2 pages)
19 January 2016Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages)
19 January 2016Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages)
19 January 2016Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016 (1 page)
19 January 2016Appointment of Anna Elizabeth Tolley as a director on 7 January 2016 (2 pages)
19 January 2016Appointment of Mr Iain Edward Ross Newell as a director on 7 January 2016 (2 pages)
19 January 2016Appointment of Anna Elizabeth Tolley as a director on 7 January 2016 (2 pages)
19 January 2016Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016 (1 page)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
9 June 2015Resolutions
  • RES13 ‐ Section 175 11/05/2015
(2 pages)
20 April 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(4 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Director's details changed for Mr Jasper George Cuppaidge on 1 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Jasper George Cuppaidge on 1 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Jasper George Cuppaidge on 1 September 2013 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2011Registered office address changed from 1 Hoxton Street London N1 6NL United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 1 Hoxton Street London N1 6NL United Kingdom on 28 September 2011 (1 page)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 August 2010Termination of appointment of The Well Brewed Group Limited as a director (1 page)
24 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
24 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
24 August 2010Termination of appointment of The Well Brewed Group Limited as a director (1 page)
20 August 2010Incorporation (24 pages)
20 August 2010Incorporation (24 pages)