This company is commonly known as Community Alcohol Partnerships C.i.c.. The company was founded 13 years ago and was given the registration number 07478097. The firm's registered office is in LONDON. You can find them at 39/45 Bermondsey Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. |
---|---|---|
Company Number | : | 07478097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39/45 Bermondsey Street, London, SE1 3XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Secretary | 24 October 2011 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 19 June 2012 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 26 February 2018 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 05 March 2019 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 12 April 2016 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 30 October 2019 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 06 February 2014 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 04 December 2014 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 08 May 2014 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 10 October 2011 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 23 December 2010 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 10 October 2011 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 26 April 2012 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 10 October 2011 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 10 October 2011 | Active |
39/45, Bermondsey Street, London, SE1 3XF | Director | 26 February 2018 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 10 October 2011 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 06 April 2017 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 10 October 2011 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 10 October 2011 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 10 October 2011 | Active |
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 10 October 2011 | Active |
39/45, Bermondsey Street, London, SE1 3XF | Director | 06 February 2014 | Active |
39/45, Bermondsey Street, London, SE1 3XF | Director | 13 May 2014 | Active |
Cllr Susan Morgan | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Ms Helen Mary Walker | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Mr Matthew Golledge | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Mr Derek Compton Lewis | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Ms Hardish Purewal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 39/45, Bermondsey Street, London, SE1 3XF |
Nature of control | : |
|
Mr Miles Guy Beale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | 39/45, Bermondsey Street, London, SE1 3XF |
Nature of control | : |
|
The Wine & Spirit Trade Association | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39-45, Bermondsey Street, London, England, SE1 3XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type small. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Accounts | Accounts with accounts type small. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type small. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Miscellaneous | Legacy. | Download |
2018-01-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.