Company NameThe Beer Boutique Ltd
Company StatusDissolved
Company Number07608418
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Jonathan Russell Kaye
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 30 September 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr James Charles Hickson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2017(6 years, 5 months after company formation)
Appointment Duration4 years (closed 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Marc Verlet
Date of BirthJune 1975 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleBanker
Country of ResidenceSingapore
Correspondence Address78 St. John's Hill
London
SW11 1SF

Contact

Websitewww.beerboutique.co.uk

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
8 April 2021Liquidators' statement of receipts and payments to 28 March 2021 (12 pages)
1 June 2020Liquidators' statement of receipts and payments to 28 March 2020 (31 pages)
23 May 2019Appointment of a voluntary liquidator (3 pages)
23 April 2019Registered office address changed from 78 st. John's Hill London SW11 1SF England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 April 2019 (2 pages)
19 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-29
(1 page)
19 April 2019Statement of affairs (9 pages)
20 March 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
11 March 2019Termination of appointment of Marc Verlet as a director on 15 September 2017 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
27 March 2018Notification of James Charles Hickson as a person with significant control on 15 September 2017 (2 pages)
22 March 2018Cessation of Marc Verlet as a person with significant control on 22 March 2018 (1 page)
21 February 2018Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to 78 st. John's Hill London SW11 1SF on 21 February 2018 (1 page)
12 February 2018Notification of Two Heads Beer Co Limited as a person with significant control on 15 September 2017 (2 pages)
12 February 2018Change of details for Mr Marc Verlet as a person with significant control on 15 September 2017 (2 pages)
12 February 2018Change of details for Mr Jonathan Russell Kaye as a person with significant control on 15 September 2017 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 January 2018Appointment of Mr James Charles Hickson as a director on 14 September 2017 (2 pages)
10 January 2018Appointment of Mr James Charles Hickson as a director on 14 September 2017 (2 pages)
20 October 2017Second filing of a statement of capital following an allotment of shares on 14 September 2017
  • GBP 1,240.00
(7 pages)
20 October 2017Second filing of a statement of capital following an allotment of shares on 14 September 2017
  • GBP 1,240.00
(7 pages)
3 October 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,240
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2017
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,240
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2017
(4 pages)
3 October 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
3 October 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
9 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,180
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,180
(3 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
26 April 2017Director's details changed for Mr Jonathan Russell Kaye on 16 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Jonathan Russell Kaye on 16 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Marc Verlet on 5 December 2015 (2 pages)
24 April 2017Director's details changed for Mr Marc Verlet on 5 December 2015 (2 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
2 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,000
(4 pages)
2 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,000
(4 pages)
1 December 2015Sub-division of shares on 23 November 2015 (5 pages)
1 December 2015Sub-division of shares on 23 November 2015 (5 pages)
25 November 2015Appointment of Mr Jonathan Russell Kaye as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Jonathan Russell Kaye as a director on 23 November 2015 (2 pages)
19 November 2015Registered office address changed from 23 Cavalry Gardens London SW15 2QQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 23 Cavalry Gardens London SW15 2QQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 19 November 2015 (1 page)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(3 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(3 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(3 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 April 2011Incorporation (20 pages)
19 April 2011Incorporation (20 pages)