Company NameBrew London Limited
DirectorsMatthew Rupert Freud and Arlo Brady
Company StatusActive
Company Number10134355
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Rupert Freud
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Arlo Brady
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Andrew Peter McGuinness
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Dena Cook
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Deep Khatkar
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Elizabeth Brooke Hammerling
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Stephen Street
London
W1T 1AL

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Charges

21 October 2020Delivered on: 28 October 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages)
2 March 2024Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
20 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 December 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
9 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages)
11 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 July 2022Notification of Freuds Group Limited as a person with significant control on 22 June 2022 (2 pages)
14 July 2022Cessation of Freud Communications Limited as a person with significant control on 22 June 2022 (1 page)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
23 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages)
23 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
3 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
3 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
28 October 2020Registration of charge 101343550002, created on 21 October 2020 (11 pages)
28 October 2020Satisfaction of charge 101343550001 in full (1 page)
7 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
21 April 2020Termination of appointment of Elizabeth Brooke Hammerling as a director on 31 December 2019 (1 page)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Dena Cook as a director on 22 February 2019 (1 page)
22 October 2018Termination of appointment of Deep Khatkar as a director on 22 October 2018 (1 page)
22 October 2018Appointment of Mr Arlo Kristjan Oliver Brady as a director on 22 October 2018 (2 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 December 2016Termination of appointment of Andrew Peter Mcguinness as a director on 7 December 2016 (1 page)
9 December 2016Termination of appointment of Andrew Peter Mcguinness as a director on 7 December 2016 (1 page)
3 October 2016Registration of charge 101343550001, created on 29 September 2016 (20 pages)
3 October 2016Registration of charge 101343550001, created on 29 September 2016 (20 pages)
12 September 2016Appointment of Mr Matthew Rupert Freud as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Matthew Rupert Freud as a director on 1 September 2016 (2 pages)
8 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
8 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)