Company Information for CAMDEN PUBLIC HOUSES LIMITED
BUREAU, FETTER LANE, LONDON, EC4A 1EN,
|
Company Registration Number
08614956
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAMDEN PUBLIC HOUSES LIMITED | |
Legal Registered Office | |
BUREAU FETTER LANE LONDON EC4A 1EN Other companies in EC1R | |
Company Number | 08614956 | |
---|---|---|
Company ID Number | 08614956 | |
Date formed | 2013-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-10-08 09:54:36 |
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 |
---|---|---|
TERRI FRANCIS |
||
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN |
||
JASPER GEORGE CUPPAIDGE |
||
CLAIRE LOUISE RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN ROBERT LINDLEY HALL |
Director | ||
NATALIE LOUISE WALKER |
Company Secretary | ||
ANNA ELIZABETH TOLLEY |
Director | ||
RORY MCLELLAN |
Director | ||
IAIN EDWARD ROSS NEWELL |
Director | ||
BEN RUGGLES |
Company Secretary | ||
JON ANDREAS AKERLUND |
Director | ||
MARC FRANCIS-BAUM |
Director | ||
PATRIK ULF MATTIAS FRANZEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AB INBEV UK LIMITED | Director | 2016-12-01 | CURRENT | 2000-04-27 | Active | |
WELL BREWED (WHOLESALE) LIMITED | Director | 2016-12-01 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
CAMDEN BREWERY LIMITED | Director | 2016-12-01 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
CAMDEN BREWING GROUP LIMITED | Director | 2016-12-01 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
NIMBUSPATH LIMITED | Director | 2016-12-01 | CURRENT | 2001-09-19 | Active | |
STAND AND DELIVER DISTRIBUTION LIMITED | Director | 2016-12-01 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
INBEV UK | Director | 2016-12-01 | CURRENT | 1993-04-19 | Active | |
BUDWEISER DRINKS DISPENSE LIMITED | Director | 2016-12-01 | CURRENT | 1997-10-07 | Active | |
BASS BEERS WORLDWIDE LIMITED | Director | 2016-12-01 | CURRENT | 2000-05-30 | Active | |
AB INBEV UK HEALTHCARE TRUSTEE LIMITED | Director | 2016-12-01 | CURRENT | 2000-07-26 | Active | |
ANHEUSER-BUSCH INBEV LIMITED | Director | 2016-12-01 | CURRENT | 2001-10-09 | Active | |
PERFECTDRAFT UK LIMITED | Director | 2016-12-01 | CURRENT | 2012-06-26 | Active | |
MCGRATH DAVIES PUBLIC HOUSES LIMITED | Director | 2016-12-01 | CURRENT | 2013-07-18 | Liquidation | |
PIONEER BREWING COMPANY LIMITED | Director | 2016-12-01 | CURRENT | 2014-07-23 | Active | |
AB INBEV IRELAND LIMITED | Director | 2016-12-01 | CURRENT | 1951-03-13 | Active | |
INBEV IRELAND LIMITED | Director | 2016-12-01 | CURRENT | 1964-10-28 | Active | |
INTERBREW UK HOLDINGS | Director | 2016-12-01 | CURRENT | 2000-05-03 | Active | |
ZXV UK LIMITED | Director | 2016-12-01 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
CAMDEN BREWING GROUP LIMITED | Director | 2015-06-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
PIONEER BREWING COMPANY LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
MCGRATH DAVIES PUBLIC HOUSES LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Liquidation | |
CAMDEN BREWERY LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
CAMDEN TOWN BREWERY LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active - Proposal to Strike off | |
JASPER JAMES PUB COMPANY LTD | Director | 2005-07-21 | CURRENT | 2005-07-21 | Liquidation | |
AB INBEV UK LIMITED | Director | 2016-12-01 | CURRENT | 2000-04-27 | Active | |
WELL BREWED (WHOLESALE) LIMITED | Director | 2016-12-01 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
CAMDEN BREWERY LIMITED | Director | 2016-12-01 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
CAMDEN BREWING GROUP LIMITED | Director | 2016-12-01 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
NIMBUSPATH LIMITED | Director | 2016-12-01 | CURRENT | 2001-09-19 | Active | |
STAND AND DELIVER DISTRIBUTION LIMITED | Director | 2016-12-01 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
INBEV UK | Director | 2016-12-01 | CURRENT | 1993-04-19 | Active | |
BUDWEISER DRINKS DISPENSE LIMITED | Director | 2016-12-01 | CURRENT | 1997-10-07 | Active | |
BASS BEERS WORLDWIDE LIMITED | Director | 2016-12-01 | CURRENT | 2000-05-30 | Active | |
AB INBEV UK HEALTHCARE TRUSTEE LIMITED | Director | 2016-12-01 | CURRENT | 2000-07-26 | Active | |
ANHEUSER-BUSCH INBEV LIMITED | Director | 2016-12-01 | CURRENT | 2001-10-09 | Active | |
PERFECTDRAFT UK LIMITED | Director | 2016-12-01 | CURRENT | 2012-06-26 | Active | |
PIONEER BREWING COMPANY LIMITED | Director | 2016-12-01 | CURRENT | 2014-07-23 | Active | |
AB INBEV IRELAND LIMITED | Director | 2016-12-01 | CURRENT | 1951-03-13 | Active | |
INBEV IRELAND LIMITED | Director | 2016-12-01 | CURRENT | 1964-10-28 | Active | |
INTERBREW UK HOLDINGS | Director | 2016-12-01 | CURRENT | 2000-05-03 | Active | |
ZXV UK LIMITED | Director | 2016-12-01 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
THE DAISY CHAIN (DUNSTABLE) LIMITED | Director | 2014-07-07 | CURRENT | 2012-02-29 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
RES06 | Resolutions passed:
| |
SH19 | Statement of capital on 2022-12-21 GBP 1 | |
Solvency Statement dated 12/12/22 | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 12/12/22 | |
Amended small company accounts made up to 2021-12-31 | ||
AAMD | Amended small company accounts made up to 2021-12-31 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
Second filing of director appointment of Mr Matthew Roddy | ||
RP04AP01 | Second filing of director appointment of Mr Matthew Roddy | |
APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON | ||
DIRECTOR APPOINTED MR MATTHEW RODDY | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW RODDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES | |
SH01 | 08/04/21 STATEMENT OF CAPITAL GBP 1501000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM TRISTAN KEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASPER GEORGE CUPPAIDGE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MISS ANNELEEN STRAETEMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE RICHARDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Terri Francis on 2020-01-06 | |
AP01 | DIRECTOR APPOINTED MR ADAM KEARY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM Porter Tun House 500 Capability Green Luton LU1 3LS England | |
AP01 | DIRECTOR APPOINTED MR OLIVER JAMES DEVON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT LINDLEY HALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Ms Terri Francis as company secretary on 2017-10-01 | |
TM02 | Termination of appointment of Natalie Louise Walker on 2017-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH TOLLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE LOUISE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY MCLELLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN NEWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Ms Natalie Louise Walker as company secretary on 2016-08-15 | |
TM02 | Termination of appointment of Ben Ruggles on 2016-08-15 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AP03 | Appointment of Mr Ben Ruggles as company secretary on 2016-02-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/16 FROM 55-59 Wilkin Street Mews London NW5 3NN | |
AP01 | DIRECTOR APPOINTED MR IAIN ROBERT LINDLEY HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC FRANCIS-BAUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRIK FRANZEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON AKERLUND | |
AP01 | DIRECTOR APPOINTED MR IAIN EDWARD ROSS NEWELL | |
AP01 | DIRECTOR APPOINTED ANNA ELIZABETH TOLLEY | |
AP01 | DIRECTOR APPOINTED MR RORY MCLELLAN | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/07/15 FULL LIST | |
RES13 | SECTION 175 11/05/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 23 EXMOUTH MARKET LONDON EC1R 4QL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FRANCIS-BAUM / 01/03/2014 | |
AA01 | CURREXT FROM 31/07/2014 TO 31/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FRANCIS-BAUM / 01/09/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 CAMDEN PUBLIC HOUSES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAMDEN PUBLIC HOUSES 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. |