Company NameTwenty First Amendment Ltd
Company StatusActive
Company Number08774396
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages

Directors

Director NameMr Charles Monkton Lockhart Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1&2, Falcon Business Centre 14 Wandle Way
Mitcham
CR4 4FG
Secretary NameMr Charles Smith
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 1&2, Falcon Business Centre 14 Wandle Way
Mitcham
CR4 4FG
Director NameMr Simon John Weston
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1&2, Falcon Business Centre 14 Wandle Way
Mitcham
CR4 4FG
Director NameIan Simon Pearl
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(10 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 & 2 Falcon Business Centre 14 Wandle Way
Mitcham
CR4 4FG
Director NameMr Edward Mayle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameM Thomas Yves Marie D'Aboville
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 1&2, Falcon Business Centre 14 Wandle Way
Mitcham
CR4 4FG

Location

Registered AddressUnits 1&2, Falcon Business Centre
14 Wandle Way
Mitcham
CR4 4FG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

3 March 2017Delivered on: 8 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 January 2017Delivered on: 26 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 April 2016Delivered on: 29 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

14 December 2020Secretary's details changed for Mr Charles Smith on 14 December 2020 (1 page)
14 December 2020Director's details changed for Mr Charles Monkton Lockhart Smith on 14 December 2020 (2 pages)
14 December 2020Registered office address changed from 12 the Talina Centre Bagleys Lane London SW6 2BW to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 14 December 2020 (1 page)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
22 October 2020Change of details for Mr Simon John Weston as a person with significant control on 6 April 2016 (2 pages)
22 October 2020Change of details for Mr Charles Monkton Lockhart Smith as a person with significant control on 6 April 2016 (2 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
17 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 November 2018Appointment of M. Thomas Yves Marie D'aboville as a director on 1 November 2018 (2 pages)
23 November 2018Termination of appointment of Edward Mayle as a director on 30 September 2018 (1 page)
1 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
14 November 2017Notification of Pernod Ricard Uk Ltd as a person with significant control on 12 October 2017 (2 pages)
14 November 2017Notification of Pernod Ricard Uk Ltd as a person with significant control on 12 October 2017 (2 pages)
27 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 206.536
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 206.536
(3 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 October 2017Appointment of Mr Edward Mayle as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr Edward Mayle as a director on 13 October 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 March 2017Registration of charge 087743960003, created on 3 March 2017 (13 pages)
8 March 2017Registration of charge 087743960003, created on 3 March 2017 (13 pages)
26 January 2017Registration of charge 087743960002, created on 26 January 2017 (23 pages)
26 January 2017Registration of charge 087743960002, created on 26 January 2017 (23 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
29 April 2016Registration of charge 087743960001, created on 29 April 2016 (26 pages)
29 April 2016Registration of charge 087743960001, created on 29 April 2016 (26 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 144.641
(6 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 144.641
(6 pages)
19 November 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 144.641
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 144.641
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
23 February 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 121.143
(6 pages)
23 February 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 121.143
(6 pages)
20 February 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr charles smith
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
(1 page)
20 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/08/2014
(4 pages)
20 February 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr charles smith
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
(1 page)
20 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/08/2014
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2015
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2015
(4 pages)
23 May 2014Sub-division of shares on 20 May 2014 (4 pages)
23 May 2014Sub-division of shares on 20 May 2014 (4 pages)
19 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 2
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 2
(3 pages)
17 January 2014Appointment of Mr Simon John Weston as a director (2 pages)
17 January 2014Appointment of Mr Simon John Weston as a director (2 pages)
14 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)