This company is commonly known as Draft House Holding Limited. The company was founded 14 years ago and was given the registration number 06947531. The firm's registered office is in LONDON. You can find them at 3rd & 4th Floor, Fergusson House, 124 - 128 City Road, London, . This company's SIC code is 56302 - Public houses and bars.
Name | : | DRAFT HOUSE HOLDING LIMITED |
---|---|---|
Company Number | : | 06947531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd & 4th Floor, Fergusson House, 124 - 128 City Road, London, England, EC1V 2NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fergusson House, 3rd Floor, 124-128 City Road, London, England, EC1V 2NJ | Director | 26 March 2018 | Active |
Fergusson House, 3rd Floor, 124-128 City Road, London, England, EC1V 2NJ | Director | 26 March 2018 | Active |
Fergusson House, 3rd Floor, 124-128 City Road, London, England, EC1V 2NJ | Director | 26 March 2018 | Active |
Fergusson House, 3rd Floor, 124-128 City Road, London, England, EC1V 2NJ | Director | 26 March 2018 | Active |
4 St Marks Road, London, W11 1RQ | Secretary | 29 June 2009 | Active |
82 Addison Road, London, W14 8ED | Director | 06 August 2009 | Active |
15, Douro Place, London, W8 5PH | Director | 06 August 2009 | Active |
9, Grafton Mews, London, W1T 5HZ | Director | 26 July 2011 | Active |
3rd & 4th Floor, Fergusson House, 124 - 128 City Road, London, England, EC1V 2NJ | Director | 01 February 2022 | Active |
3rd & 4th Floor, Fergusson House, 124 - 128 City Road, London, England, EC1V 2NJ | Director | 26 March 2018 | Active |
4 Saint Marks Road, London, W11 1RQ | Director | 29 June 2009 | Active |
238, Shepherds Bush Road, London, W6 7NL | Director | 19 November 2014 | Active |
238, Shepherds Bush Road, London, England, W6 7NL | Director | 01 July 2015 | Active |
Wharton House 4 Wharton Cottages, Wharton Street, London, WC1X 7PH | Director | 06 August 2009 | Active |
238, Shepherds Bush Road, London, W6 7NL | Director | 19 November 2014 | Active |
Brewdog Plc | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brewdog, Balmacassie Drive, Ellon, United Kingdom, AB41 8BX |
Nature of control | : |
|
Mr Charles Senff Mcveigh | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | English |
Address | : | 238, Shepherds Bush Road, London, W6 7NL |
Nature of control | : |
|
Mr Luke Oliver Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | 238, Shepherds Bush Road, London, W6 7NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-28 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Change account reference date company current extended. | Download |
2018-08-02 | Accounts | Accounts with accounts type group. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.