Company NameThe Wapping Brewery Limited
DirectorNicholas John Capstick-Dale
Company StatusActive
Company Number09071263
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas John Capstick-Dale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameJeremy Louis Landau
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameNicholas John Capstick-Dale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
1 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
30 June 2022Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 4 June 2022 (2 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
29 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
23 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
17 March 2019Secretary's details changed for Jeremy Louis Landau on 17 March 2019 (1 page)
17 March 2019Director's details changed for Mr Nicholas John Capstick-Dale on 17 March 2019 (2 pages)
17 March 2019Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
2 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
16 February 2018Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 15 February 2018 (2 pages)
16 February 2018Director's details changed for Mr Nicholas John Capstick-Dale on 15 February 2018 (2 pages)
15 February 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 July 2017Notification of Nicholas John Capstick-Dale as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
20 July 2017Notification of Nicholas John Capstick-Dale as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Nicholas John Capstick-Dale as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
25 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(4 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(4 pages)
13 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
13 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(4 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(4 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(4 pages)
13 April 2015Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page)
27 June 2014Appointment of Mr Nicholas John Capstick-Dale as a director (2 pages)
27 June 2014Secretary's details changed for Jeremy Louis Landau on 4 June 2014 (1 page)
27 June 2014Appointment of Mr Nicholas John Capstick-Dale as a director (2 pages)
27 June 2014Secretary's details changed for Jeremy Louis Landau on 4 June 2014 (1 page)
27 June 2014Termination of appointment of Nicholas Capstick-Dale as a director (1 page)
27 June 2014Termination of appointment of Nicholas Capstick-Dale as a director (1 page)
27 June 2014Secretary's details changed for Jeremy Louis Landau on 4 June 2014 (1 page)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 10
(54 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 10
(54 pages)