London
WC1H 9LT
Director Name | Mr Miles Guy Beale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chief Executive, Trade Association |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mr Derek Compton Lewis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Ms Hardish Purewal |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mr James Michael Lowman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Trade Association Officer |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mr Matthew Golledge |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(5 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mr Neil Robert Eccles |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Senior Licensing Manager |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mrs Elizabeth Jane Fairhurst |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Ceo/Principal |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mr Andrew Leaper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mr Jeremy Hugh Beadles |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Ms Terry Ryall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Mr John McLaughlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Mr Adrian John Hill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2018) |
Role | National Diligence Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Mr Nicolas Stuart Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | The Baroness Helen Margaret Newlove |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2013) |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Mr Simon Antrobus |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Mr Shane Patrick Brennan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 October 2014) |
Role | Public Affairs Director |
Country of Residence | England |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Sir Denis O'Connor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2013) |
Role | Her Majesty's Chief Inspector Of Constabulary |
Country of Residence | United Kingdom |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Mrs Nicola Louise Pasek |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2014) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Mr James Robert Frederick Brodhurst-Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2014) |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Mr Richard Neal Strawson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2016) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Ms Helen Mary Walker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 2021) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Director Name | Cllr Susan Morgan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2022) |
Role | Auditor |
Country of Residence | Wales |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mr David Looker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2019) |
Role | Retail Risk Manager |
Country of Residence | England |
Correspondence Address | 39/45 Bermondsey Street London SE1 3XF |
Website | scottsmithjoinery.com |
---|
Registered Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hardish Purewal 50.00% Ordinary |
---|---|
1 at £1 | Miles Beale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,271 |
Cash | £77,109 |
Current Liabilities | £397,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
3 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
12 November 2019 | Appointment of Mr Andrew Leaper as a director on 30 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of David Looker as a director on 11 October 2019 (1 page) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 March 2019 | Appointment of Mrs Elizabeth Jane Fairhurst as a director on 5 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
9 March 2018 | Appointment of Mr David Looker as a director on 26 February 2018 (2 pages) |
8 March 2018 | Appointment of Mr Neil Robert Eccles as a director on 26 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Adrian John Hill as a director on 31 January 2018 (1 page) |
19 January 2018 | Second filing of Confirmation Statement dated 23/12/2016 (7 pages) |
8 January 2018 | Resolutions
|
3 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
20 December 2017 | Notification of Susan Morgan as a person with significant control on 23 November 2017 (2 pages) |
20 December 2017 | Notification of Derek Lewis as a person with significant control on 23 November 2017 (2 pages) |
20 December 2017 | Notification of Helen Walker as a person with significant control on 23 November 2017 (2 pages) |
19 December 2017 | Cessation of Hardish Purewal as a person with significant control on 23 November 2017 (1 page) |
19 December 2017 | Notification of Matthew Golledge as a person with significant control on 23 November 2017 (2 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
19 December 2017 | Cessation of Miles Guy Beale as a person with significant control on 23 November 2017 (1 page) |
19 December 2017 | Notification of The Wine & Spirit Trade Association as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Termination of appointment of Nicolas Stuart Grant as a director on 23 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Nicolas Stuart Grant as a director on 23 November 2017 (1 page) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 April 2017 | Appointment of Mrs Susan Morgan as a director on 6 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Susan Morgan as a director on 6 April 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Termination of appointment of Richard Neal Strawson as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Richard Neal Strawson as a director on 21 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates
|
27 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 May 2016 | Appointment of Mr Matthew Golledge as a director on 12 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Matthew Golledge as a director on 12 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Ms Hardish Purewal-Sidhu on 4 March 2016 (2 pages) |
26 April 2016 | Director's details changed for Ms Hardish Purewal-Sidhu on 4 March 2016 (2 pages) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 December 2015 | Termination of appointment of Simon Antrobus as a director on 31 July 2015 (1 page) |
4 December 2015 | Termination of appointment of Simon Antrobus as a director on 31 July 2015 (1 page) |
24 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
24 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 December 2014 | Appointment of Mr James Michael Lowman as a director on 4 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr James Michael Lowman as a director on 4 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr James Michael Lowman as a director on 4 December 2014 (2 pages) |
7 November 2014 | Termination of appointment of James Robert Frederick Brodhurst-Brown as a director on 1 October 2014 (1 page) |
7 November 2014 | Termination of appointment of James Robert Frederick Brodhurst-Brown as a director on 1 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Shane Patrick Brennan as a director on 16 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Shane Patrick Brennan as a director on 16 October 2014 (1 page) |
7 November 2014 | Termination of appointment of James Robert Frederick Brodhurst-Brown as a director on 1 October 2014 (1 page) |
11 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 June 2014 | Appointment of Ms Helen Mary Walker as a director (2 pages) |
17 June 2014 | Appointment of Ms Helen Mary Walker as a director (2 pages) |
14 May 2014 | Appointment of Ms Hardish Purewal-Sidhu as a director (2 pages) |
14 May 2014 | Termination of appointment of Terry Ryall as a director (1 page) |
14 May 2014 | Appointment of Ms Hardish Purewal-Sidhu as a director (2 pages) |
14 May 2014 | Termination of appointment of Terry Ryall as a director (1 page) |
21 February 2014 | Termination of appointment of Nicola Pasek as a director (1 page) |
21 February 2014 | Termination of appointment of Nicola Pasek as a director (1 page) |
20 February 2014 | Appointment of Mr Derek Compon Lewis as a director (2 pages) |
20 February 2014 | Appointment of Mr Richard Neal Strawson as a director (2 pages) |
20 February 2014 | Appointment of Mr Richard Neal Strawson as a director (2 pages) |
20 February 2014 | Appointment of Mr Derek Compon Lewis as a director (2 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 18 July 2013
|
10 January 2014 | Termination of appointment of Helen Newlove as a director (1 page) |
10 January 2014 | Termination of appointment of Helen Newlove as a director (1 page) |
10 January 2014 | Statement of capital following an allotment of shares on 18 July 2013
|
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
7 January 2014 | Termination of appointment of Helen Newlove as a director (1 page) |
7 January 2014 | Termination of appointment of Helen Newlove as a director (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Termination of appointment of Denis O'connor as a director (1 page) |
9 July 2013 | Termination of appointment of Denis O'connor as a director (1 page) |
30 January 2013 | Auditor's resignation (1 page) |
30 January 2013 | Auditor's resignation (1 page) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 June 2012 | Appointment of Mr Miles Guy Beale as a director (2 pages) |
29 June 2012 | Appointment of Mr Miles Guy Beale as a director (2 pages) |
1 May 2012 | Appointment of Mr James Robert Frederick Brodhurst-Brown as a director (2 pages) |
1 May 2012 | Appointment of Mr James Robert Frederick Brodhurst-Brown as a director (2 pages) |
13 March 2012 | Termination of appointment of John Mclaughlin as a director (1 page) |
13 March 2012 | Termination of appointment of John Mclaughlin as a director (1 page) |
3 February 2012 | Termination of appointment of Jeremy Beadles as a director (1 page) |
3 February 2012 | Termination of appointment of Jeremy Beadles as a director (1 page) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Appointment of The Baroness Helen Margaret Newlove as a director (2 pages) |
8 December 2011 | Appointment of The Baroness Helen Margaret Newlove as a director (2 pages) |
31 October 2011 | Appointment of Ms Terry Ryall as a director (2 pages) |
31 October 2011 | Appointment of Ms Terry Ryall as a director (2 pages) |
31 October 2011 | Appointment of Mr Shane Patrick Brennan as a director (2 pages) |
31 October 2011 | Appointment of Sir Denis O'connor as a director (2 pages) |
31 October 2011 | Appointment of Mr Shane Patrick Brennan as a director (2 pages) |
31 October 2011 | Appointment of Sir Denis O'connor as a director (2 pages) |
26 October 2011 | Appointment of Ms Nicola Louise Pasek as a director (2 pages) |
26 October 2011 | Appointment of Mr Adrian John Hill as a director (2 pages) |
26 October 2011 | Appointment of Mr John Anthony Mclaughlin as a director (2 pages) |
26 October 2011 | Appointment of Mrs Gemma Marie Keyes as a secretary (1 page) |
26 October 2011 | Appointment of Mr Simon Antrobus as a director (2 pages) |
26 October 2011 | Appointment of Mr Nicolas Stuart Grant as a director (2 pages) |
26 October 2011 | Appointment of Mr John Anthony Mclaughlin as a director (2 pages) |
26 October 2011 | Appointment of Mr Simon Antrobus as a director (2 pages) |
26 October 2011 | Appointment of Mr Adrian John Hill as a director (2 pages) |
26 October 2011 | Appointment of Mrs Gemma Marie Keyes as a secretary (1 page) |
26 October 2011 | Appointment of Mr Nicolas Stuart Grant as a director (2 pages) |
26 October 2011 | Appointment of Ms Nicola Louise Pasek as a director (2 pages) |
26 August 2011 | Change of name notice (2 pages) |
26 August 2011 | Company name changed community alcohol partnerships LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Change of name notice (2 pages) |
26 August 2011 | Company name changed community alcohol partnerships LIMITED\certificate issued on 26/08/11
|
23 December 2010 | Incorporation (38 pages) |
23 December 2010 | Incorporation (38 pages) |