Canary Wharf
London
E14 5GL
Director Name | Mrs Emma Edwina Yeomans |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 April 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 35.9 Cobalt White Hart Avenue London SE28 0GU |
Website | www.hopstuffbrewery.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 850086461 |
Telephone region | Mobile |
Registered Address | C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
- | OTHER 7.89% - |
---|---|
10.8k at £0.01 | Nicholas Yeomans 65.09% Ordinary A |
1000 at £0.01 | Andrew Veitch 6.01% Ordinary A |
500 at £0.01 | Jonathan Cohen 3.00% Ordinary A |
500 at £0.01 | Toby Franklin 3.00% Ordinary A |
474 at £0.01 | Matthew Doughty 2.85% Ordinary A |
300 at £0.01 | Richard Newberry 1.80% Ordinary A |
200 at £0.01 | Christopher White 1.20% Ordinary A |
200 at £0.01 | David Carmalt 1.20% Ordinary A |
200 at £0.01 | Phil Woodhead 1.20% Ordinary A |
125 at £0.01 | Adam Martin 0.75% Ordinary A |
100 at £0.01 | Anthony Jarvis 0.60% Ordinary A |
100 at £0.01 | Christopher Smith 0.60% Ordinary A |
100 at £0.01 | Emma Wheatley 0.60% Ordinary A |
100 at £0.01 | James Sheepwash 0.60% Ordinary A |
100 at £0.01 | Jonathan Curry 0.60% Ordinary A |
100 at £0.01 | Keith Greenhaigh 0.60% Ordinary A |
100 at £0.01 | Matthew Hinks 0.60% Ordinary A |
100 at £0.01 | Michael Kirk 0.60% Ordinary A |
100 at £0.01 | Neil Chilcott 0.60% Ordinary A |
100 at £0.01 | Neil Monnery 0.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £25,867 |
Cash | £3,388 |
Current Liabilities | £44,218 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 July 2018 | Delivered on: 19 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2021 | Notice of move from Administration to Dissolution (25 pages) |
16 July 2021 | Administrator's progress report (25 pages) |
16 February 2021 | Administrator's progress report (21 pages) |
25 August 2020 | Administrator's progress report (23 pages) |
10 June 2020 | Notice of extension of period of Administration (3 pages) |
12 February 2020 | Administrator's progress report (27 pages) |
2 September 2019 | Notice of deemed approval of proposals (3 pages) |
2 September 2019 | Registered office address changed from 35.9 Cobalt White Hart Avenue London SE28 0GU England to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2 September 2019 (2 pages) |
12 August 2019 | Statement of administrator's proposal (50 pages) |
30 July 2019 | Appointment of an administrator (3 pages) |
9 April 2019 | Termination of appointment of Emma Edwina Yeomans as a director on 7 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 25 March 2019 with updates (48 pages) |
16 January 2019 | Current accounting period shortened from 29 April 2018 to 31 December 2017 (1 page) |
17 September 2018 | Registered office address changed from Unit 7 Gunnery Terrace Cornwallis Road London SE18 6SW to 35.9 Cobalt White Hart Avenue London SE28 0GU on 17 September 2018 (1 page) |
31 August 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
19 July 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
19 July 2018 | Satisfaction of charge 084714740001 in full (1 page) |
19 July 2018 | Registration of charge 084714740002, created on 18 July 2018 (12 pages) |
9 July 2018 | Sub-division of shares on 20 February 2018 (6 pages) |
4 July 2018 | Resolutions
|
25 April 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
23 April 2018 | Confirmation statement made on 14 March 2018 with updates (55 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 14 March 2017 with updates (57 pages) |
19 April 2017 | Confirmation statement made on 14 March 2017 with updates (57 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 December 2016 | Director's details changed for Miss Emma Edwina Wheatley on 1 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Miss Emma Edwina Wheatley on 1 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James Yeomans on 1 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James Yeomans on 1 December 2016 (2 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 April 2015 | Director's details changed for Mr Nicholas James Yeomans on 7 March 2015 (2 pages) |
12 April 2015 | Director's details changed for Miss Emma Edwina Wheatley on 7 March 2015 (2 pages) |
12 April 2015 | Director's details changed for Miss Emma Edwina Wheatley on 7 March 2015 (2 pages) |
12 April 2015 | Director's details changed for Mr Nicholas James Yeomans on 7 March 2015 (2 pages) |
12 April 2015 | Director's details changed for Mr Nicholas James Yeomans on 7 March 2015 (2 pages) |
12 April 2015 | Director's details changed for Miss Emma Edwina Wheatley on 7 March 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 December 2013 | Registration of charge 084714740001 (24 pages) |
23 December 2013 | Registration of charge 084714740001 (24 pages) |
23 September 2013 | Registered office address changed from Unit 7 Gunnery Terrace Cornwallis Road Woolwich London SE18 6SS England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Flat 4 Building 37 Cadogan Road London SE18 6RB England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Flat 4 Building 37 Cadogan Road London SE18 6RB England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Unit 7 Gunnery Terrace Cornwallis Road Woolwich London SE18 6SS England on 23 September 2013 (1 page) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
20 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
20 August 2013 | Sub-division of shares on 31 July 2013 (5 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
20 August 2013 | Resolutions
|
20 August 2013 | Sub-division of shares on 31 July 2013 (5 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
20 August 2013 | Resolutions
|
5 August 2013 | Appointment of Miss Emma Edwina Wheatley as a director (2 pages) |
5 August 2013 | Appointment of Miss Emma Edwina Wheatley as a director (2 pages) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|