Active
Company Information for CITY BREWERY LIMITED
HILSDON HOUSE, 2 OUTERNET PLACE, LONDON, WC2H 8AQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CITY BREWERY LIMITED | |
Legal Registered Office | |
HILSDON HOUSE 2 OUTERNET PLACE LONDON WC2H 8AQ Other companies in CO6 | |
Company Number | 07782108 | |
---|---|---|
Company ID Number | 07782108 | |
Date formed | 2011-09-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 30/06/2025 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB128628594 |
Last Datalog update: | 2025-04-05 11:33:55 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CITY BREWERY INVESTMENT CORPORATION | NV | Permanently Revoked | Company formed on the 1994-10-24 |
CITY BREWERY SPORTING EVENTS LIMITED | B4 PARKSIDE KNOWLEDGE GATEWAY NESFIELD ROAD COLCHESTER ESSEX CO4 3ZL | Active | Company formed on the 2018-02-23 |
Officer | Role | Date Appointed |
---|---|---|
ADAUXI LIMITED |
||
COLIN RICHARD ARTHURS |
||
PAUL RUPERT LEWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
T LENTON & COMPANY LIMITED |
Company Secretary | ||
STUART MICHAEL NATHAN |
Director | ||
ANTHONY WILLIAM LENTON |
Company Secretary | ||
TOBY HEELIS |
Director | ||
WENDY GLENDINNING PLEWS |
Director | ||
TOBY EDWARD LORAINE HEELIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY BREWERY SPORTING EVENTS LIMITED | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
AEROCAT3 LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
THE BREWERY ON CHISWELL STREET LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2005-07-07 | Active | |
RUPERT LEWIN RACING LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2002-11-01 | Active | |
PTN CONSULTING LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
THE BREWERY ON CHISWELL STREET LIMITED | Director | 2012-03-01 | CURRENT | 2005-07-07 | Active | |
AERO INVENTORY (UK) LIMITED | Director | 2006-06-01 | CURRENT | 1994-03-04 | Dissolved 2017-11-08 | |
AEROCAT3 LIMITED | Director | 2016-01-13 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
THE AEROSPARES E-EXCHANGE LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | Dissolved 2015-07-28 | |
AERO INVENTORY (UK) LIMITED | Director | 1994-03-30 | CURRENT | 1994-03-04 | Dissolved 2017-11-08 | |
AERO INVENTORY PLC | Director | 1994-03-29 | CURRENT | 1994-01-12 | Dissolved 2017-11-08 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution The articles of association of the company be amended by inserting a new article 14A / insterting a new article 26A / ordinary resolutions for company business 11/11/2024</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077821080003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077821080004 | ||
Previous accounting period extended from 31/01/24 TO 30/06/24 | ||
Register inspection address changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | ||
Registers moved to registered inspection location of Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | ||
CONFIRMATION STATEMENT MADE ON 21/09/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/08/24 FROM B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077821080001 | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077821080002 | ||
Compulsory strike-off action has been discontinued | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 | ||
DIRECTOR APPOINTED MR COLIN RICHARD ARTHURS | ||
Compulsory strike-off action has been suspended | ||
REGISTERED OFFICE CHANGED ON 24/05/23 FROM Wellington House 90-92 Butt Road Colchester CO3 3DA England | ||
Director's details changed for Mr Paul Rupert Lewin on 2023-05-23 | ||
SECRETARY'S DETAILS CHNAGED FOR ADAUXI LIMITED on 2023-05-24 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES | |
RES13 | Resolutions passed:
| |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD ARTHURS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 | |
CH01 | Director's details changed for Mr Paul Rupert Lewin on 2018-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077821080001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Brett House the Street Monks Eleigh Ipswich Suffolk IP7 7AU | |
TM02 | Termination of appointment of T Lenton & Company Limited on 2017-03-29 | |
AP04 | Appointment of Adauxi Limited as company secretary on 2017-03-29 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR T LENTON & COMPANY LIMITED on 2015-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/15 FROM Bakery Cottage Halstead Road Eight Ash Green Colchester Essex CO6 3QJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL NATHAN | |
AP04 | Appointment of T Lenton & Company Limited as company secretary on 2014-12-16 | |
TM02 | Termination of appointment of Anthony William Lenton on 2014-12-16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 18/03/13 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUPERT LEWIN / 01/10/2013 | |
AA01 | CURRSHO FROM 18/03/2014 TO 31/01/2014 | |
AA01 | PREVEXT FROM 31/12/2012 TO 18/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY HEELIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY GLENDINNING PLEWS | |
AR01 | 21/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD ARTHURS / 05/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD ARTHURS / 01/03/2012 | |
AP01 | DIRECTOR APPOINTED MRS WENDY GLENDINNING-PLEWS | |
AP03 | SECRETARY APPOINTED MR ANTHONY WILLIAM LENTON | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED TOBY HEELIS | |
AP01 | DIRECTOR APPOINTED MR STUART MICHAEL NATHAN | |
AP01 | DIRECTOR APPOINTED MR COLIN RICHARD ARTHURS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY HEELIS | |
AP01 | DIRECTOR APPOINTED MR TOBY EDWARD LORAINE HEELIS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 CITY BREWERY LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CITY BREWERY 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. |