UKBizDB.co.uk

THE BEER ACADEMY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Beer Academy Limited. The company was founded 17 years ago and was given the registration number 06277078. The firm's registered office is in LONDON. You can find them at 44a Curlew Street, Butler's Wharf, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE BEER ACADEMY LIMITED
Company Number:06277078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 June 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:44a Curlew Street, Butler's Wharf, London, SE1 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44a, Curlew Street, Butler's Wharf, London, SE1 2ND

Director28 November 2016Active
44a, Curlew Street, Butler's Wharf, London, SE1 2ND

Director20 September 2022Active
33, Clarges Street, London, United Kingdom, W1J 7EE

Secretary30 September 2011Active
44a, Curlew Street, Butler's Wharf, London, England, SE1 2ND

Secretary10 August 2012Active
Penfold Cannington Lane, Uplyme, DT7 3SW

Secretary12 June 2007Active
44a, Curlew Street, Butler's Wharf, London, SE1 2ND

Director02 November 2015Active
44a, Curlew Street, Butler's Wharf, London, England, SE1 2ND

Director29 April 2014Active
44a, Curlew Street, Butler's Wharf, London, SE1 2ND

Director27 April 2015Active
The Anchor Main Street, Walberswick, Southwold, IP18 6UA

Director24 July 2007Active
The Garden House, Middle Street, Salisbury, SP2 8LR

Director12 June 2007Active
194, Nutfield Road, Merstham, Redhill, United Kingdom, RH1 3HG

Director24 July 2007Active
44a, Curlew Street, Butler's Wharf, London, SE1 2ND

Director28 November 2016Active
5 Rawstorn Road, St Marys, Colchester, CO3 3JF

Director24 July 2007Active
4 Cherry Leys, Burton On Trent, DE15 0DS

Director24 July 2007Active
Sarsden Glebe, Churchill, Chipping Norton, OX7 6PH

Director24 July 2007Active
18 Dovecliff Road, Stretton, Burton On Trent, DE13 0DH

Director24 July 2007Active
The Hermitage, Hungerford, RG17 0HA

Director24 July 2007Active

People with Significant Control

Institute Of Brewing And Distilling
Notified on:12 June 2016
Status:Active
Country of residence:England
Address:44a, Curlew Street, London, England, SE1 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Jeremy William Avis
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:44a, Curlew Street, London, SE1 2ND
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Gazette

Gazette filings brought up to date.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.