Company NameThe Brewery (London) Limited
DirectorsMatthew Rupert Freud and Arlo Brady
Company StatusActive
Company Number08787991
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Rupert Freud
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Arlo Brady
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMr Robbie MacDonald
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address55 Newman Street
Newman Street
London
W1T 3EB

Contact

Websitefreuds.com
Email address[email protected]
Telephone020 30036300
Telephone regionLondon

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Freud (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 December

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

21 October 2020Delivered on: 28 October 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

20 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 December 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
11 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages)
1 December 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
13 July 2022Cessation of Freud Communications Limited as a person with significant control on 22 June 2022 (1 page)
13 July 2022Notification of Freuds Group Limited as a person with significant control on 22 June 2022 (2 pages)
1 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
23 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages)
23 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages)
3 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
3 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 October 2020Registration of charge 087879910001, created on 21 October 2020 (11 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
4 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (5 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (5 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
7 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
6 December 2017Cessation of Freud (Holdings) Limited as a person with significant control on 26 October 2017 (1 page)
6 December 2017Cessation of Freud (Holdings) Limited as a person with significant control on 26 October 2017 (1 page)
4 December 2017Notification of Freud Communications Limited as a person with significant control on 26 October 2017 (2 pages)
4 December 2017Notification of Freud Communications Limited as a person with significant control on 26 October 2017 (2 pages)
7 November 2017Appointment of Mr Arlo Kristjan Oliver Brady as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Arlo Kristjan Oliver Brady as a director on 7 November 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 September 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
8 September 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
14 October 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
2 February 2015Registered office address changed from 55 Newman Street Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 55 Newman Street Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 55 Newman Street Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page)
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
27 October 2014Termination of appointment of Robbie Macdonald as a secretary on 31 August 2014 (1 page)
27 October 2014Termination of appointment of Robbie Macdonald as a secretary on 31 August 2014 (1 page)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)