2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Mr Simon Finlay Gresswell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Mrs Teresa Plimsoll Shaw Mathers |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Secretary Name | Mrs Teresa Plimsoll Shaw Mathers |
---|---|
Status | Current |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Website | finlaybrewer.co.uk |
---|---|
Telephone | 020 73714171 |
Telephone region | London |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
16 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
23 June 2022 | Resolutions
|
17 June 2022 | Confirmation statement made on 3 June 2022 with updates (5 pages) |
17 June 2022 | Statement of capital following an allotment of shares on 1 September 2021
|
18 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
21 March 2022 | Director's details changed for Mrs Teresa Plimsoll Shaw Mathers on 7 March 2022 (2 pages) |
21 March 2022 | Change of details for Mrs Teresa Plimsoll Shaw Mathers as a person with significant control on 7 March 2022 (2 pages) |
7 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
20 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 February 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
22 June 2015 | Registered office address changed from White Hart Associates (London) Ltd East House 109 South Worple Way London SW14 8TN United Kingdom to East House 109 South Worple Way London SW14 8TN on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from White Hart Associates (London) Ltd East House 109 South Worple Way London SW14 8TN United Kingdom to East House 109 South Worple Way London SW14 8TN on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
3 June 2014 | Incorporation
|