Sutton
Surrey
SM1 4LA
Director Name | Mr James Charles Hickson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Marc Verlet |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Banker |
Country of Residence | Singapore |
Correspondence Address | 78 St. John's Hill London SW11 1SF |
Website | www.beerboutique.co.uk |
---|
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 28 March 2021 (12 pages) |
1 June 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (31 pages) |
23 May 2019 | Appointment of a voluntary liquidator (3 pages) |
23 April 2019 | Registered 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 2019 | Resolutions
|
19 April 2019 | Statement of affairs (9 pages) |
20 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
11 March 2019 | Termination of appointment of Marc Verlet as a director on 15 September 2017 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
27 March 2018 | Notification of James Charles Hickson as a person with significant control on 15 September 2017 (2 pages) |
22 March 2018 | Cessation of Marc Verlet as a person with significant control on 22 March 2018 (1 page) |
21 February 2018 | Registered 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 2018 | Notification of Two Heads Beer Co Limited as a person with significant control on 15 September 2017 (2 pages) |
12 February 2018 | Change of details for Mr Marc Verlet as a person with significant control on 15 September 2017 (2 pages) |
12 February 2018 | Change of details for Mr Jonathan Russell Kaye as a person with significant control on 15 September 2017 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 January 2018 | Appointment of Mr James Charles Hickson as a director on 14 September 2017 (2 pages) |
10 January 2018 | Appointment of Mr James Charles Hickson as a director on 14 September 2017 (2 pages) |
20 October 2017 | Second filing of a statement of capital following an allotment of shares on 14 September 2017
|
20 October 2017 | Second filing of a statement of capital following an allotment of shares on 14 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
3 October 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
3 October 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
9 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
26 April 2017 | Director's details changed for Mr Jonathan Russell Kaye on 16 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Jonathan Russell Kaye on 16 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Marc Verlet on 5 December 2015 (2 pages) |
24 April 2017 | Director's details changed for Mr Marc Verlet on 5 December 2015 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
1 December 2015 | Sub-division of shares on 23 November 2015 (5 pages) |
1 December 2015 | Sub-division of shares on 23 November 2015 (5 pages) |
25 November 2015 | Appointment of Mr Jonathan Russell Kaye as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Jonathan Russell Kaye as a director on 23 November 2015 (2 pages) |
19 November 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Incorporation (20 pages) |
19 April 2011 | Incorporation (20 pages) |