Company NameToast Ale Ltd
Company StatusActive
Company Number09926808
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tristram James Avondale Stuart
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleAuthor & Campaigner
Country of ResidenceUnited Kingdom
Correspondence Address17 - 19 Triton Street
London
NW1 3BF
Director NameMr Serge Robert Guy Kremer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityLuxembourger
StatusCurrent
Appointed03 May 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address17 - 19 Triton Street
London
NW1 3BF
Director NameMr Paul John Lindley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 - 19 Triton Street
London
NW1 3BF
Director NameMrs Helen Victoria Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 - 19 Triton Street
London
NW1 3BF
Director NameMr Robert John Niven Wilson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 - 19 Triton Street
London
NW1 3BF
Director NameMs Louisa Ziane
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 - 19 Triton Street
London
NW1 3BF
Director NameMr Michael Gillane
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed12 October 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 - 19 Triton Street
London
NW1 3BF
Director NameMs Crystal Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Communications, Marketing, And Brand Officer
Country of ResidenceUnited States
Correspondence Address17 - 19 Triton Street
London
NW1 3BF
Director NameEmma Carrasco
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2022)
RoleChief Marketing And Engagement Officer
Country of ResidenceUnited States
Correspondence Address4-7 Fulwood Place
London
WC1V 6HG

Location

Registered Address17 - 19 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

15 November 2023Director's details changed for Mr Tristram James Avondale Stuart on 1 November 2023 (2 pages)
15 November 2023Change of details for Mr Tristram James Avondale Stuart as a person with significant control on 1 November 2023 (2 pages)
23 October 2023Register inspection address has been changed to 17-19 Triton Street Triton Street London NW1 3BF (1 page)
5 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 May 2023Confirmation statement made on 16 May 2023 with updates (10 pages)
16 May 2023Appointment of Ms Crystal Brown as a director on 20 October 2022 (2 pages)
10 May 2023Appointment of Mr Michael Gillane as a director on 12 October 2022 (2 pages)
10 May 2023Registered office address changed from 4-7 Fulwood Place London WC1V 6HG England to 17 - 19 Triton Street London NW1 3BF on 10 May 2023 (1 page)
10 May 2023Termination of appointment of Emma Carrasco as a director on 14 July 2022 (1 page)
30 May 2022Second filing of a statement of capital following an allotment of shares on 1 April 2020
  • GBP 146.6188
(5 pages)
30 May 2022Confirmation statement made on 16 May 2022 with updates (9 pages)
30 May 2022Second filing of Confirmation Statement dated 27 June 2020 (7 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 14/12/2021
(2 pages)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 08/02/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 14/12/2021
(2 pages)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2022Resolutions
  • RES13 ‐ Transfer of shares 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 November 2021Registered office address changed from 4-7 4-7 Fulwood Place, 17a London WC1 6AE England to 4-7 Fulwood Place London WC1V 6HG on 8 November 2021 (1 page)
8 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 May 2021Registered office address changed from 25 Lavington Street London SE1 0NZ England to 4-7 4-7 Fulwood Place, 17a London WC1 6AE on 18 May 2021 (1 page)
2 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 November 2020Appointment of Ms Louisa Ziane as a director on 3 November 2020 (2 pages)
27 June 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 147.41
(4 pages)
27 June 202016/05/20 Statement of Capital gbp 146.6188
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 30/05/22
(10 pages)
27 June 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 147.41
(4 pages)
27 June 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 147.41
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/22
(5 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 June 2020Director's details changed for Mrs Helen Victoria Jones on 18 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Robert John Niven Wilson on 1 September 2019 (2 pages)
20 August 2019Registered office address changed from 105 Sustainable Bankside Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 20 August 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (6 pages)
22 January 2019Appointment of Mr Robert John Niven Wilson as a director on 22 January 2019 (2 pages)
17 December 2018Confirmation statement made on 11 December 2018 with updates (8 pages)
25 October 2018Appointment of Emma Carrasco as a director on 10 October 2018 (2 pages)
28 September 2018Appointment of Ms Helen Victoria Jones as a director on 19 September 2018 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
10 July 2018Change of details for Mr Tristram James Avondale Stuart as a person with significant control on 3 May 2018 (5 pages)
9 July 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 127.3734
(7 pages)
6 July 2018Change of share class name or designation (2 pages)
5 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 July 2018Appointment of Mr Serge Robert Guy Kremer as a director on 3 May 2018 (2 pages)
4 July 2018Appointment of Mr Paul John Lindley as a director on 3 May 2018 (2 pages)
13 March 2018Registered office address changed from C/O Feedback 61 Mare Street London E8 4RG England to 105 Sustainable Bankside Sumner Street London SE1 9HZ on 13 March 2018 (1 page)
3 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
28 November 2017Resolutions
  • RES13 ‐ Sub divide 100 ordinary shares of £1 each into 1000000 ordinary shares of £0.0001 each 21/11/2017
(1 page)
28 November 2017Resolutions
  • RES13 ‐ Sub divide 100 ordinary shares of £1 each into 1000000 ordinary shares of £0.0001 each 21/11/2017
(1 page)
28 November 2017Sub-division of shares on 21 November 2017 (6 pages)
28 November 2017Sub-division of shares on 21 November 2017 (6 pages)
27 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
1 May 2016Registered office address changed from Fitzroy House, 3rd Floor 18 Ashwin Street London E8 3DL United Kingdom to C/O Feedback 61 Mare Street London E8 4RG on 1 May 2016 (1 page)
1 May 2016Registered office address changed from Fitzroy House, 3rd Floor 18 Ashwin Street London E8 3DL United Kingdom to C/O Feedback 61 Mare Street London E8 4RG on 1 May 2016 (1 page)
22 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-22
  • GBP 100
(22 pages)
22 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-22
  • GBP 100
(22 pages)