Company NamePadstow Brewing Company Llp
Company StatusDissolved
Company NumberOC358406
CategoryLimited Liability Partnership
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameHobart House Llp

Directors

LLP Designated Member NameMrs Caron Patricia Archer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
LLP Designated Member NameMr Desmond John Archer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£145,771
Cash£14,952
Current Liabilities£12,990

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the limited liability partnership off the register (3 pages)
28 November 2019Restoration by order of the court (3 pages)
5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the limited liability partnership off the register (3 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 August 2018Member's details changed for Mrs Caron Patricia Archer on 31 August 2018 (2 pages)
31 August 2018Change of details for Mr Desmond John Archer as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Change of details for Mrs Caron Patricia Archer as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Member's details changed for Mr Desmond John Archer on 31 August 2018 (2 pages)
31 August 2018Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 62 Wilson Street London EC2A 2BU on 31 August 2018 (1 page)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 1 October 2015 (3 pages)
3 November 2015Annual return made up to 1 October 2015 (3 pages)
3 November 2015Annual return made up to 1 October 2015 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 1 October 2014 (3 pages)
30 October 2014Annual return made up to 1 October 2014 (3 pages)
30 October 2014Annual return made up to 1 October 2014 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 1 October 2013 (3 pages)
14 October 2013Annual return made up to 1 October 2013 (3 pages)
14 October 2013Annual return made up to 1 October 2013 (3 pages)
10 January 2013Company name changed hobart house LLP\certificate issued on 10/01/13
  • LLNM01 ‐ Change of name notice
(3 pages)
10 January 2013Company name changed hobart house LLP\certificate issued on 10/01/13
  • LLNM01 ‐ Change of name notice
(3 pages)
2 October 2012Annual return made up to 1 October 2012 (3 pages)
2 October 2012Annual return made up to 1 October 2012 (3 pages)
2 October 2012Annual return made up to 1 October 2012 (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
26 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
7 December 2011Member's details changed for Desmond John Archer on 1 January 2011 (2 pages)
7 December 2011Annual return made up to 1 October 2011 (3 pages)
7 December 2011Member's details changed for Desmond John Archer on 1 January 2011 (2 pages)
7 December 2011Member's details changed for Desmond John Archer on 1 January 2011 (2 pages)
7 December 2011Annual return made up to 1 October 2011 (3 pages)
7 December 2011Annual return made up to 1 October 2011 (3 pages)
3 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (4 pages)
3 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (4 pages)
1 October 2010Incorporation of a limited liability partnership (8 pages)
1 October 2010Incorporation of a limited liability partnership (8 pages)