BEDLAM BREWERY LIMITED
Status | LIQUIDATION |
Company No. | 07535267 |
Category | Private Limited Company |
Incorporated | 18 Feb 2011 |
Age | 13 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BEDLAM BREWERY LIMITED is an liquidation private limited company with number 07535267. It was incorporated 13 years, 3 months, 14 days ago, on 18 February 2011. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 29 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 19 Feb 2024
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 23 Sep 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration proposals
Date: 06 Mar 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Address
Type: AD01
Old address: The Brewery St Helena Farm St Helena Lane Plumpton East Sussex BN7 3DH England
Change date: 2023-02-27
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Documents
Liquidation in administration appointment of administrator
Date: 27 Feb 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-14
Officer name: Mr Robert James Shepherd
Documents
Change person director company with change date
Date: 27 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-23
Officer name: Mr Robert James Shepherd
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Paul Ellis
Change date: 2022-09-23
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kim Joseph Francis
Change date: 2022-09-23
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Capital allotment shares
Date: 19 Aug 2022
Action Date: 07 Aug 2022
Category: Capital
Type: SH01
Capital : 16,837 GBP
Date: 2022-08-07
Documents
Capital allotment shares
Date: 19 Aug 2022
Action Date: 05 Apr 2022
Category: Capital
Type: SH01
Capital : 14,825.2 GBP
Date: 2022-04-05
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-06
Officer name: Mr Daniel Grafton Hoskins
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Andrew Emms
Termination date: 2022-03-03
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-25
Officer name: Nicholas John Cooper
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Termination director company with name termination date
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-28
Officer name: Dominic Christian Worrall
Documents
Termination director company with name termination date
Date: 19 May 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-19
Officer name: Tom Oakley Robinson
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Second filing capital allotment shares
Date: 24 Feb 2021
Action Date: 17 Jun 2020
Category: Capital
Type: RP04SH01
Date: 2020-06-17
Capital : 8,565.00 GBP
Documents
Capital allotment shares
Date: 30 Nov 2020
Action Date: 17 Jun 2020
Category: Capital
Type: SH01
Capital : 8,700.58 GBP
Date: 2020-06-17
Documents
Capital allotment shares
Date: 30 Nov 2020
Action Date: 17 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-17
Capital : 8,700.58 GBP
Documents
Capital allotment shares
Date: 30 Nov 2020
Action Date: 17 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-17
Capital : 8,700.58 GBP
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Notification of a person with significant control statement
Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kim Joseph Francis
Appointment date: 2019-11-01
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Benjamin Paul Ellis
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-16
Officer name: James O'connor
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mark Hawkins
Termination date: 2020-01-16
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Dominic Christian Worrall
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Nicholas John Cooper
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Dominic Christian Worrall
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Nicholas John Cooper
Documents
Capital allotment shares
Date: 19 May 2020
Action Date: 18 Sep 2019
Category: Capital
Type: SH01
Capital : 7,952.78 GBP
Date: 2019-09-18
Documents
Capital allotment shares
Date: 19 May 2020
Action Date: 18 Sep 2019
Category: Capital
Type: SH01
Capital : 7,952.78 GBP
Date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 18 Nov 2019
Action Date: 18 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-18
Capital : 79,527.8 GBP
Documents
Capital allotment shares
Date: 18 Nov 2019
Action Date: 18 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-18
Capital : 79,377.8 GBP
Documents
Capital allotment shares
Date: 11 Nov 2019
Action Date: 08 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-08
Capital : 6,538.95 GBP
Documents
Capital allotment shares
Date: 11 Nov 2019
Action Date: 08 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-08
Capital : 6,538.95 GBP
Documents
Capital alter shares subdivision
Date: 10 Nov 2019
Action Date: 07 Aug 2019
Category: Capital
Type: SH02
Date: 2019-08-07
Documents
Capital alter shares subdivision
Date: 10 Nov 2019
Action Date: 07 Aug 2019
Category: Capital
Type: SH02
Date: 2019-08-07
Documents
Capital name of class of shares
Date: 10 Nov 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 08 Nov 2019
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 13 Sep 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Capital allotment shares
Date: 02 Aug 2019
Action Date: 01 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-01
Capital : 4,359.3 GBP
Documents
Capital allotment shares
Date: 23 May 2019
Action Date: 26 Feb 2019
Category: Capital
Type: SH01
Capital : 4,110.5 GBP
Date: 2019-02-26
Documents
Capital allotment shares
Date: 23 May 2019
Action Date: 11 Dec 2018
Category: Capital
Type: SH01
Capital : 3,732.5 GBP
Date: 2018-12-11
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 26 Feb 2019
Category: Capital
Type: SH01
Capital : 4,110.5 GBP
Date: 2019-02-26
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 12 Mar 2019
Category: Capital
Type: SH01
Capital : 4,115.5 GBP
Date: 2019-03-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-04
Charge number: 075352670001
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-07
Officer name: Mr Robert Andrew Emms
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Capital allotment shares
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Capital
Type: SH01
Capital : 3,737.5 GBP
Date: 2018-07-12
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-12
Officer name: Mr Dominic Christian Worrall
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-28
Officer name: Paul Reed
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Old address: Albourne Farm Shaves Wood Lane Albourne BN6 9DX
New address: The Brewery St Helena Farm St Helena Lane Plumpton East Sussex BN7 3DH
Change date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 06 Sep 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-01
Psc name: Nicholas John Cooper
Documents
Notification of a person with significant control
Date: 06 Sep 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-01
Psc name: Dominic Christian Worrall
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Capital allotment shares
Date: 21 Jul 2017
Action Date: 22 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-22
Capital : 3,413.48 GBP
Documents
Capital allotment shares
Date: 21 Jul 2017
Action Date: 22 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-22
Capital : 3,413.48 GBP
Documents
Capital allotment shares
Date: 21 Jul 2017
Action Date: 22 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-22
Capital : 3,413.48 GBP
Documents
Capital allotment shares
Date: 16 Jun 2017
Action Date: 02 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-02
Capital : 3,306.9 GBP
Documents
Capital allotment shares
Date: 26 May 2017
Action Date: 02 Dec 2016
Category: Capital
Type: SH01
Capital : 3,148.02 GBP
Date: 2016-12-02
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Reed
Appointment date: 2017-03-13
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James O'connor
Appointment date: 2017-03-13
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-13
Officer name: Mr Robert James Shepherd
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Capital allotment shares
Date: 28 Oct 2016
Action Date: 28 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-28
Capital : 2,334.4 GBP
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-22
Officer name: Gregory Charles Driver
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-23
Officer name: Mr Tom Oakley Robinson
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin John Chandler
Termination date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 09 Nov 2015
Action Date: 16 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-16
Capital : 1,980.4 GBP
Documents
Capital allotment shares
Date: 09 Nov 2015
Action Date: 30 Sep 2015
Category: Capital
Type: SH01
Capital : 1,967.9 GBP
Date: 2015-09-30
Documents
Capital alter shares subdivision
Date: 16 Oct 2015
Action Date: 28 Aug 2015
Category: Capital
Type: SH02
Date: 2015-08-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Resolution
Date: 26 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Capital allotment shares
Date: 07 Aug 2014
Action Date: 01 May 2014
Category: Capital
Type: SH01
Date: 2014-05-01
Capital : 1,175 GBP
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr Dominic Christian Worrall
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Change account reference date company previous shortened
Date: 19 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Capital allotment shares
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2013-01-18
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Mark Hawkins
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Charles Driver
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Chandler
Documents
Some Companies
152A HIGH STREET,IRVINE,KA12 8AN
Number: | SC563807 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE EDUCATION SYSTEM LTD
1 ASHLEY ROAD,LONDON,N17 9LP
Number: | 08686599 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, BROADWAY BARNS,DEREHAM,NR19 2LQ
Number: | 10608623 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A NORTH ROAD,BRANDON,IP27 9AL
Number: | 11891747 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTFORDSHIRE PROPERTY SOLUTIONS LIMITED
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 09403866 |
Status: | ACTIVE |
Category: | Private Limited Company |
295/297 CHURCH STREET,BLACKPOOL,FY1 3PJ
Number: | 01211792 |
Status: | ACTIVE |
Category: | Private Limited Company |