Company NameBrew Holdings Putney Limited
Company StatusDissolved
Company Number08881792
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)
Previous NameClapham Old Town Limited

Business Activity

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

Director

Director NameMr Jason William Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North G
Euston
London
NW1 2DX

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North Grafton Place
Euston
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Brew Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

20 September 2017Delivered on: 25 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2017Registration of charge 088817920001, created on 20 September 2017 (6 pages)
21 September 2017Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 26 Red Lion Square London WC1R 4AG on 21 September 2017 (1 page)
11 September 2017Director's details changed for Mr Jason William Wells on 11 September 2017 (2 pages)
11 August 2017Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
22 February 2016Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
8 February 2016Company name changed clapham old town LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 January 2016Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 January 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Registered office address changed from 109 Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England to Foframe House 35-37 Brent Street London NW4 2EF on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from 109 Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England to Foframe House 35-37 Brent Street London NW4 2EF on 2 November 2015 (2 pages)
7 October 2015Administrative restoration application (3 pages)
7 October 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(14 pages)
7 October 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(14 pages)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(27 pages)