HOME BREWERY LIMITED
Status | ACTIVE |
Company No. | 00032311 |
Category | Private Limited Company |
Incorporated | 29 Aug 1890 |
Age | 133 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2015 |
Years | 9 years, 1 month, 1 day |
SUMMARY
HOME BREWERY LIMITED is an active private limited company with number 00032311. It was incorporated 133 years, 8 months, 3 days ago, on 29 August 1890 and it was dissolved 9 years, 1 month, 1 day ago, on 31 March 2015. The company address is Elsley Court Elsley Court, London, W1W 8BE.
Company Fillings
Restoration order of court
Date: 08 Jan 2016
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 31 Mar 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2014
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 08 Dec 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Capital
Type: SH19
Date: 2014-12-08
Capital : 1 GBP
Documents
Capital variation of rights attached to shares
Date: 08 Dec 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Dec 2014
Category: Capital
Type: SH08
Documents
Legacy
Date: 08 Dec 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/11/14
Documents
Resolution
Date: 08 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Michael Paterson
Termination date: 2014-10-08
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Josephus Petrus Adrianus Van Der Burg
Appointment date: 2014-10-06
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-06
Officer name: Mr Malcolm Dunn
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-06
Officer name: Mr David Michael Forde
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Louise Oliver
Termination date: 2014-10-06
Documents
Termination secretary company with name termination date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Louise Oliver
Termination date: 2014-10-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 07 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 07 Apr 2014
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 07 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Reregistration public to private company
Date: 07 Apr 2014
Category: Change-of-name
Type: RR02
Documents
Capital name of class of shares
Date: 26 Mar 2014
Category: Capital
Type: SH08
Documents
Capital alter shares consolidation
Date: 26 Mar 2014
Action Date: 21 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-07
Officer name: Mr Sean Michael Paterson
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Taylor-Welsh
Change date: 2013-10-07
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Louise Oliver
Change date: 2013-10-07
Documents
Change person secretary company with change date
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-07
Officer name: Mrs Anne Louise Oliver
Documents
Accounts with accounts type dormant
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Second filing of form with form type
Date: 23 Oct 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Change person secretary company with change date
Date: 01 Oct 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-25
Officer name: Mrs Anne Louise Oliver
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Louise Oliver
Change date: 2012-09-25
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Mrs Kelly Taylor-Welsh
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Mr Sean Michael Paterson
Documents
Change person director company with change date
Date: 03 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Taylor-Welsh
Change date: 2012-08-01
Documents
Legacy
Date: 12 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type dormant
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Low
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kelly Taylor-Welsh
Documents
Change registered office address company with date old address
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-22
Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP
Documents
Change person director company with change date
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Michael Paterson
Change date: 2011-10-17
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Michael Paterson
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Tedford
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Appoint person director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Charles Low
Documents
Termination director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Payne
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Accounts with accounts type dormant
Date: 28 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan dick
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon aves
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed craig tedford
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed william john payne
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed anne louise oliver
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director george izatt
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed anne louise oliver
Documents
Accounts with accounts type full
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark stevens
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed simon howard aves
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Accounts with accounts type full
Date: 17 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Jul 2004
Action Date: 28 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-28
Documents
Legacy
Date: 29 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/12/03
Documents
Accounts with accounts type full
Date: 02 Dec 2003
Action Date: 27 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-27
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2002
Action Date: 28 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-28
Documents
Legacy
Date: 21 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Dec 2001
Action Date: 29 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-29
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Legacy
Date: 06 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 06/09/01 from: ashby house 1 bridge street staines middlesex TW18 4TP
Documents
Accounts with accounts type full
Date: 05 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/00; full list of members
Documents
Some Companies
31, 33, 35 MIRABEL ROAD COMPANY LIMITED
35 MIRABEL ROAD,LONDON,SW6 7EQ
Number: | 05842427 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 VALLEY ROAD,SCARBOROUGH,YO11 2LY
Number: | 07807734 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 KENTON LANE,MIDDX,HA3 8RR
Number: | 07352233 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ASHDOWN CLOSE,EASTLEIGH,SO53 5QF
Number: | 07894552 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10629737 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BOROUGH ROAD,MIDDLESEX,TW7 5DT
Number: | 05217795 |
Status: | ACTIVE |
Category: | Private Limited Company |