Company NameBrewers Dray Limited
DirectorRose Alice Leach
Company StatusActive
Company Number08281626
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Rose Alice Leach
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(1 day after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brewers Lane
Richmond
TW9 1HH
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address5 Brewers Lane
Richmond
Surrey
TW9 1HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £100Rose Leach
100.00%
Ordinary

Financials

Year2014
Net Worth£14,332
Cash£79,120
Current Liabilities£107,200

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

24 August 2023Unaudited abridged accounts made up to 30 November 2022 (11 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 August 2022Unaudited abridged accounts made up to 30 November 2021 (12 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
18 August 2021Unaudited abridged accounts made up to 30 November 2020 (12 pages)
21 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
18 September 2020Unaudited abridged accounts made up to 30 November 2019 (11 pages)
25 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 August 2019Unaudited abridged accounts made up to 30 November 2018 (11 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
23 August 2018Director's details changed for Ms Rose Alice Leach on 23 August 2018 (2 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
6 September 2013Registered office address changed from 21 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 21 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 21 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ England on 6 September 2013 (1 page)
30 July 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 30 July 2013 (1 page)
20 November 2012Appointment of Ms Rose Alice Leach as a director (2 pages)
20 November 2012Termination of appointment of David Vallance as a secretary (1 page)
20 November 2012Termination of appointment of Anna Grupa as a director (1 page)
20 November 2012Termination of appointment of David Vallance as a secretary (1 page)
20 November 2012Appointment of Ms Rose Alice Leach as a director (2 pages)
20 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100
(3 pages)
20 November 2012Termination of appointment of Anna Grupa as a director (1 page)
5 November 2012Incorporation (44 pages)
5 November 2012Incorporation (44 pages)