London
EC4A 1EN
Director Name | Mr Matthew Roddy |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Mr Patrik Ulf Mattias Franzen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Dorton Aylesbury Bucks HP18 9NH |
Director Name | Mr Marc Francis-Baum |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55-59 Wilkin Street Mews London NW5 3NN |
Director Name | Sir John Kevin Hegarty |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55-59 Wilkin Street Mews London NW5 3NN |
Director Name | Miss Laila Jenny Anne Hegarty |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55-59 Wilkin Street Mews London NW5 3NN |
Director Name | Ms Sharon Evelyn Foye |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Jasper George Cuppaidge |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 June 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Mr Jon Andreas Akerlund |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55-59 Wilkin Street Mews London NW5 3NN |
Director Name | Ms Anna Elizabeth Tolley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Ian Robert Lindley Hall |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Ian Edward Ross Newell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Rory McLellan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 December 2016) |
Role | People Director Uk |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Mr Ben Ruggles |
---|---|
Status | Resigned |
Appointed | 29 February 2016(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Secretary Name | Ms Natalie Louise Walker |
---|---|
Status | Resigned |
Appointed | 15 August 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Nicolas Katleen Jozef Bartholomeeusen |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2019) |
Role | Bbp Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Miss Claire Louise Richardson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2020) |
Role | People Director |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Secretary Name | Ms Terri Francis |
---|---|
Status | Resigned |
Appointed | 01 October 2017(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Mr Oliver James Devon |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Mr Adam Tristan Keary |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Website | www.camdentownbrewing.com |
---|---|
Telephone | 020 74851671 |
Telephone region | London |
Registered Address | Bureau Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2023 | Application to strike the company off the register (1 page) |
5 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
13 October 2022 | Amended accounts for a small company made up to 31 December 2021 (18 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 April 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
23 December 2021 | Second filing for the appointment of Mr Matthew Roddy as a director (3 pages) |
16 December 2021 | Termination of appointment of Oliver James Devon as a director on 23 October 2021 (1 page) |
16 December 2021 | Appointment of Mr Matthew Roddy as a director on 23 November 2021
|
22 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
30 June 2021 | Resolutions
|
30 June 2021 | Solvency Statement dated 16/06/21 (1 page) |
30 June 2021 | Statement of capital on 30 June 2021
|
30 June 2021 | Statement by Directors (1 page) |
17 May 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
13 May 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
12 April 2021 | Termination of appointment of Adam Tristan Keary as a director on 1 April 2021 (1 page) |
27 January 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
14 January 2021 | Termination of appointment of Jasper George Cuppaidge as a director on 31 December 2020 (1 page) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (16 pages) |
4 January 2021 | Resolutions
|
30 September 2020 | Appointment of Miss Anneleen Straetemans as a director on 28 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page) |
18 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
14 January 2020 | Change of details for Pioneer Brewing Company as a person with significant control on 14 February 2019 (2 pages) |
14 January 2020 | Termination of appointment of Terri Francis as a secretary on 6 January 2020 (1 page) |
6 November 2019 | Appointment of Mr Adam Keary as a director on 1 October 2019 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
29 March 2019 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England to Bureau Fetter Lane London EC4A 1EN on 29 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 March 2018 | Termination of appointment of Ian Robert Lindley Hall as a director on 15 March 2018 (1 page) |
19 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page) |
21 August 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 18 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Anna Elizabeth Tolley as a director on 18 August 2017 (1 page) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
6 February 2017 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Ian Edward Ross Newell as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Ian Edward Ross Newell as a director on 1 December 2016 (1 page) |
6 October 2016 | Termination of appointment of Sharon Evelyn Foye as a director on 31 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Sharon Evelyn Foye as a director on 31 August 2016 (1 page) |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page) |
2 March 2016 | Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
19 January 2016 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 19 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Ian Robert Lindley Hall as a director on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Marc Francis-Baum as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Ian Robert Lindley Hall as a director on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Jon Andreas Akerlund as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Ian Edward Ross Newell as a director on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Laila Jenny Anne Hegarty as a director on 7 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Marc Francis-Baum as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Anna Elizabeth Tolley as a director on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Ian Edward Ross Newell as a director on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of John Kevin Hegarty as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Anna Elizabeth Tolley as a director on 7 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Laila Jenny Anne Hegarty as a director on 7 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Jon Andreas Akerlund as a director on 7 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Marc Francis-Baum as a director on 7 January 2016
|
18 January 2016 | Termination of appointment of Marc Francis-Baum as a director on 7 January 2016
|
18 January 2016 | Termination of appointment of John Kevin Hegarty as a director on 7 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages) |
2 September 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
19 June 2015 | Change of name notice (2 pages) |
19 June 2015 | Change of name notice (2 pages) |
19 June 2015 | Company name changed camden brewery industries LIMITED\certificate issued on 19/06/15
|
19 June 2015 | Company name changed camden brewery industries LIMITED\certificate issued on 19/06/15
|
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
10 June 2015 | Sub-division of shares on 11 May 2015 (5 pages) |
10 June 2015 | Sub-division of shares on 11 May 2015 (5 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
10 June 2015 | Resolutions
|
5 June 2015 | Appointment of Mr Marc Francis-Baum as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Sir John Kevin Hegarty as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Miss Laila Jenny Anne Hegarty as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Miss Laila Jenny Anne Hegarty as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Marc Francis-Baum as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Jon Andreas Akerlund as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Jasper George Cuppaidge as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Miss Laila Jenny Anne Hegarty as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Jasper George Cuppaidge as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Jasper George Cuppaidge as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Ms Sharon Evelyn Foye as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Sir John Kevin Hegarty as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Ms Sharon Evelyn Foye as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Sir John Kevin Hegarty as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Jon Andreas Akerlund as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Marc Francis-Baum as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Ms Sharon Evelyn Foye as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Jon Andreas Akerlund as a director on 4 June 2015 (2 pages) |
20 April 2015 | Registered office address changed from 23 Exmouth Market London EC1R 4QL United Kingdom to 55-59 Wilkin Street Mews London NW5 3NN on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 23 Exmouth Market London EC1R 4QL United Kingdom to 55-59 Wilkin Street Mews London NW5 3NN on 20 April 2015 (1 page) |
13 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
13 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
5 February 2015 | Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
5 February 2015 | Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
4 February 2015 | Incorporation
Statement of capital on 2015-02-04
|
4 February 2015 | Incorporation
Statement of capital on 2015-02-04
|