Company NameAsterley Bros, London Ltd
DirectorsRobert Berry and James Berry
Company StatusActive
Company Number09295823
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 6 months ago)
Previous NamesTriple B Spirits Limited and Complexcity Spirits Ltd

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Robert Berry
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62-72 Keynote Studios
Dalmain Road
London
SE23 1AT
Director NameMr James Berry
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2019(4 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-72 Keynote Studios
Dalmain Road
London
SE23 1AT

Location

Registered Address62-72 Keynote Studios
Dalmain Road
London
SE23 1AT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

13 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
21 November 2023Change of details for Mr Robert Berry as a person with significant control on 26 November 2019 (2 pages)
20 November 2023Cessation of James Berry as a person with significant control on 26 November 2019 (1 page)
20 November 2023Confirmation statement made on 4 November 2023 with updates (7 pages)
20 November 2023Statement of capital following an allotment of shares on 14 September 2023
  • GBP 128.7034
(4 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
6 December 2022Statement of capital following an allotment of shares on 21 November 2022
  • GBP 126.5643
(3 pages)
6 December 2022Statement of capital following an allotment of shares on 3 November 2022
  • GBP 125.3179
(3 pages)
6 December 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 124.8194
(3 pages)
6 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 126.7135
(3 pages)
6 December 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 124.6951
(3 pages)
6 December 2022Confirmation statement made on 4 November 2022 with updates (7 pages)
18 August 2022Statement of capital following an allotment of shares on 6 July 2022
  • GBP 124.6453
(3 pages)
9 June 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 121.3172
(3 pages)
9 June 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 122.6337
(3 pages)
9 June 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 122.6337
(3 pages)
8 June 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 121.3172
(3 pages)
8 June 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 122.6337
(3 pages)
8 June 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 123.5481
(3 pages)
8 June 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 122.6337
(3 pages)
8 June 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 121.3172
(3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 November 2021Director's details changed for Mr Robert Berry on 30 November 2021 (2 pages)
30 November 2021Confirmation statement made on 4 November 2021 with updates (6 pages)
7 July 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 31/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
23 March 2021Memorandum and Articles of Association (32 pages)
23 March 2021Sub-division of shares on 31 October 2019 (4 pages)
23 March 2021Change of share class name or designation (2 pages)
19 March 2021Confirmation statement made on 4 November 2020 with updates (6 pages)
19 March 2021Statement of capital following an allotment of shares on 26 November 2019
  • GBP 120.6590
(4 pages)
10 March 2021Director's details changed for Mr Robert Berry on 1 November 2020 (2 pages)
23 February 2021Change of details for Mr Robert Berry as a person with significant control on 4 November 2020 (2 pages)
23 February 2021Director's details changed for Mr Robert Berry on 4 November 2020 (2 pages)
23 February 2021Director's details changed for Mr Robert Berry on 4 November 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
15 November 2019Notification of James Berry as a person with significant control on 3 July 2019 (2 pages)
15 November 2019Appointment of Mr James Berry as a director on 2 November 2019 (2 pages)
12 September 2019Sub-division of shares on 12 July 2019
  • ANNOTATION Clarification this document is a second filing of the form SH02 registered on 03/07/2019
(7 pages)
29 August 2019Statement of capital following an allotment of shares on 11 July 2019
  • GBP 105.260
(4 pages)
3 July 2019Sub-division of shares on 17 June 2019
  • ANNOTATION Clarification a second filed SH02 was registered on 12/09/2019.
(7 pages)
14 June 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 100
(4 pages)
12 June 2019Sub-division of shares on 31 May 2019 (6 pages)
19 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
9 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Registered office address changed from 86D Newlands Park Newlands Park London SE26 5NB England to 62-72 Keynote Studios Dalmain Road London SE23 1AT on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 86D Newlands Park Newlands Park London SE26 5NB England to 62-72 Keynote Studios Dalmain Road London SE23 1AT on 4 November 2016 (1 page)
10 September 2016Registered office address changed from 15 Westbury Road London SE20 7QL England to 86D Newlands Park Newlands Park London SE26 5NB on 10 September 2016 (1 page)
10 September 2016Registered office address changed from 15 Westbury Road London SE20 7QL England to 86D Newlands Park Newlands Park London SE26 5NB on 10 September 2016 (1 page)
24 August 2016Registered office address changed from 86D Newlands Park London SE265NB to 15 Westbury Road London SE20 7QL on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 86D Newlands Park London SE265NB to 15 Westbury Road London SE20 7QL on 24 August 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-14
(3 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-14
(3 pages)
8 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
8 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
17 December 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 December 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
7 November 2014Company name changed triple b spirits LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
7 November 2014Company name changed triple b spirits LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
(24 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
(24 pages)