BRIXTON BREWERY LIMITED

Unit 1&2 Dylan Road, London, SE24 0HL, United Kingdom
StatusACTIVE
Company No.08552778
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

BRIXTON BREWERY LIMITED is an active private limited company with number 08552778. It was incorporated 10 years, 11 months, 14 days ago, on 03 June 2013. The company address is Unit 1&2 Dylan Road, London, SE24 0HL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 May 2021

Category: Address

Type: AD04

New address: Unit 1&2 Dylan Road London SE24 0HL

Documents

View document PDF

Change sail address company with old address new address

Date: 12 May 2021

Category: Address

Type: AD02

Old address: 2 Halliwell Road London SW2 5HA England

New address: 211 Clive Road London SE21 8DG

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085527780001

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Heineken Uk Limited

Change date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Lawson John Wembridge Mountstevens

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: David Michael Ross

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Johannes Henricus Adrianus Van Esch

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2019

Action Date: 09 Feb 2019

Category: Address

Type: AD01

New address: Unit 1&2 Dylan Road London SE24 0HL

Old address: Arch 547 Brixton Station Road London SW9 8PF

Change date: 2019-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 08 May 2018

Category: Address

Type: AD03

New address: 2 Halliwell Road London SW2 5HA

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-24

Psc name: Jeremy Daniel Galaun

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heineken Uk Limited

Notification date: 2017-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-24

Psc name: Joshua Galaun

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Michael Ross

Cessation date: 2017-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-24

Charge number: 085527780001

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johannes Henricus Adrianus Van Esch

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Ross

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Michael Ross

Termination date: 2017-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Michael Ross

Termination date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johannes Henricus Adrianus Van Esch

Appointment date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-24

Officer name: Mr David Michael Ross

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-08

Officer name: Mr. Jeremy Daniel Galaun

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-16

Officer name: Mr David Michael Ross

Documents

View document PDF

Change sail address company

Date: 05 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Galaun

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Michael Ross

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-26

Capital : 1,000 GBP

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Galaun

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jeremy Daniel Galaun

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Galaun

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Nora Galaun

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: 547 Arch 547 Brixton Station Road London SW9 8PF England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: 211 Clive Road London SE21 8DG United Kingdom

Change date: 2013-07-22

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHECKMATETVSHOWAPP LIMITED

HARVEY ADAM HOUSE,BRANDON,IP27 0NZ

Number:10385857
Status:ACTIVE
Category:Private Limited Company

DENSHILL GARDEN SERVICES LIMITED

34 MULLAGHNAMOYAGH ROAD,BALLYMENA,BT44 8NP

Number:NI607318
Status:ACTIVE
Category:Private Limited Company

GROW SMART LTD

1 ROCKFIELD BUSINESS PARK, OLD STATION DRIVE,CHELTENHAM,GL53 0AN

Number:11670530
Status:ACTIVE
Category:Private Limited Company

S RAM PLUMBING LTD

38 EXETER PALACE,WALSALL,WS2 9UQ

Number:11751128
Status:ACTIVE
Category:Private Limited Company

SOUTHWOLD LTD

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC486063
Status:ACTIVE
Category:Private Limited Company

TERENCE A. JOHNSEY LIMITED

NEWPORT INDUSTRIAL ESTATE,NEWPORT,

Number:00614017
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source