Company Information for THE BEER ACADEMY LIMITED
44a Curlew Street, Butler's Wharf, London, SE1 2ND,
|
Company Registration Number
06277078
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE BEER ACADEMY LIMITED | |
Legal Registered Office | |
44a Curlew Street Butler's Wharf London SE1 2ND Other companies in SE1 | |
Company Number | 06277078 | |
---|---|---|
Company ID Number | 06277078 | |
Date formed | 2007-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-09 03:53:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY WILLIAM AVIS |
||
PETER JOHN CHANNON |
||
NIGEL FITCH |
||
JOHN KEVIN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD PAUL SPECTERMAN |
Company Secretary | ||
ALAN HENRY PATERSON BARCLAY |
Director | ||
SIMON JAMES JACKSON |
Director | ||
PAUL IAN NUNNY |
Director | ||
RUPERT GEOFFREY RYLAND THOMPSON |
Director | ||
MARK LINDSAY DORBER |
Director | ||
GEORGE PHILLISKIRK |
Director | ||
RUPERT SPENCER PONSONBY |
Director | ||
MARTYN WILLIAM MOORE |
Company Secretary | ||
ROGER DAVID PUTMAN |
Director | ||
IAN MARTIN WHITEHEAD |
Company Secretary | ||
DAVID EDWARD LONG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BEER EDUCATION TRUST | Director | 2016-04-15 | CURRENT | 2012-02-16 | Active - Proposal to Strike off | |
I.B.D. TRADING LIMITED | Director | 2015-11-04 | CURRENT | 2005-10-06 | Active | |
THE INSTITUTE OF BREWING & DISTILLING | Director | 2010-01-18 | CURRENT | 1975-06-30 | Active | |
I.B.D. TRADING LIMITED | Director | 2017-09-06 | CURRENT | 2005-10-06 | Active | |
THE INSTITUTE OF BREWING & DISTILLING | Director | 2007-07-04 | CURRENT | 1975-06-30 | Active | |
I.B.D. TRADING LIMITED | Director | 2017-09-06 | CURRENT | 2005-10-06 | Active | |
THE INSTITUTE OF BREWING & DISTILLING | Director | 2012-04-12 | CURRENT | 1975-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AP01 | DIRECTOR APPOINTED MR DOUGLAS MCLEAN MURRAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
PSC07 | CESSATION OF JEREMY WILLIAM AVIS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM AVIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHANNON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN MITCHELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY WILLIAM AVIS | |
PSC02 | Notification of Institute of Brewing and Distilling as a person with significant control on 2016-06-12 | |
AP01 | DIRECTOR APPOINTED MR JOHN KEVIN MITCHELL | |
AP01 | DIRECTOR APPOINTED MR NIGEL FITCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY PATERSON BARCLAY | |
TM02 | Termination of appointment of Leonard Paul Specterman on 2016-09-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR JEREMY WILLIAM AVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES JACKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Peter John Specterman on 2015-04-27 | |
AP01 | DIRECTOR APPOINTED DR PETER JOHN SPECTERMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/14 FROM 44a Curlew Street Curlew Street London SE1 2ND England | |
AP01 | DIRECTOR APPOINTED MR ALAN HENRY PATERSON BARCLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NUNNY | |
SH01 | 12/06/07 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 33 CLARGES STREET LONDON W1J 7EE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT PONSONBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILLISKIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DORBER | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER PUTMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED LEONARD PAUL SPECTERMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTYN MOORE | |
AP03 | SECRETARY APPOINTED MR MARTYN WILLIAM MOORE | |
AR01 | 12/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN WHITEHEAD | |
AR01 | 12/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID PUTMAN / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LONG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINDSAY DORBER / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 30/06/2008 TO 31/12/2007 | |
288a | DIRECTOR APPOINTED MR RUPERT SPENCER PONSONBY | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR RUPERT GEOFFREY RYLAND THOMPSON | |
288a | DIRECTOR APPOINTED DR GEORGE PHILLISKIRK | |
288a | DIRECTOR APPOINTED MR PAUL NUNNY | |
288a | DIRECTOR APPOINTED DR DAVID EDWARD LONG | |
288a | DIRECTOR APPOINTED MR MARK LINDSAY DORBER | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BEER ACADEMY LIMITED
THE BEER ACADEMY LIMITED owns 1 domain names.
beeracademy.co.uk
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as THE BEER ACADEMY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |