UKBizDB.co.uk

THE BREWERY ON CHISWELL STREET LIMITED

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

This company is commonly known as The Brewery On Chiswell Street Limited. The company was founded 18 years ago and was given the registration number 05501977. The firm's registered office is in COLCHESTER. You can find them at Wellington House, 90-92 Butt Road, Colchester, . This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:THE BREWERY ON CHISWELL STREET LIMITED
Company Number:05501977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Corporate Secretary01 February 2017Active
B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Director09 February 2012Active
B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Director05 June 2023Active
York Lodge, High Wood Hill Mill, London, NW7 4HA

Secretary20 September 2005Active
40 Broadway, London, SW1H 0BU

Secretary24 July 2007Active
Bakery Cottage, Halstead Road, Eight Ash Green, Colchester, England, CO6 3QJ

Secretary10 February 2012Active
40, Broadway, London, SW1H 0BU

Secretary04 May 2010Active
Summit House 12 Red Lion Square, London, WC1R 4QD

Nominee Secretary07 July 2005Active
Brett House, The Street, Monks Eleigh, Ipswich, England, IP7 7AU

Corporate Secretary16 December 2014Active
60, Hook Lane, Welling, England, DA16 2DP

Director03 December 2012Active
55, Norfolk Street, Swansea, Wales, SA1 6JE

Director01 March 2012Active
Bakery Cottage, Halstead Road, Eight Ash Green, Colchester, England, CO6 3QJ

Director18 July 2008Active
York Lodge, High Wood Hill Mill, London, NW7 4HA

Director20 September 2005Active
40, Broadway, London, SW1H 0BU

Director04 May 2010Active
Bakery Cottage, Halstead Road, Eight Ash Green, Colchester, England, CO6 3QJ

Director18 January 2008Active
32, Fanhams Road, Ware, England, SG12 7DG

Director03 December 2012Active
52, Chiswell Street, London, England, EC1Y 4SD

Director01 March 2012Active
40 Broadway, London, SW1H 0BU

Director24 July 2007Active
2, Globe House, 25/27 Lower Road Chorleywood, Rickmansworth, England, WD3 5LQ

Director03 December 2012Active
Bakery Cottage, Halstead Road, Eight Ash Green, Colchester, England, CO6 3QJ

Director24 July 2007Active
Flat 2, 94a Kings Road, London, England, SW6 4LU

Director03 December 2012Active
144 Osier Crescent, Muswell Hill, London, N10 1RF

Director12 July 2006Active
Flat 4, 113 Fairbridge Road, London, England, N19 3HF

Director03 December 2012Active
25, Bracknell Gardens, London, NW3 7EE

Director20 September 2005Active
Bakery Cottage, Halstead Road, Eight Ash Green, Colchester, England, CO6 3QJ

Director29 September 2005Active
71, Lincoln Road, Enfield, England, EN1 1JU

Director01 March 2012Active
W13

Director01 February 2006Active
W13

Director29 September 2005Active
50 Wavendon Avenue, Chiswick, London, W4 4NS

Director24 July 2007Active
Bakery Cottage, Halstead Road, Eight Ash Green, Colchester, England, CO6 3QJ

Director20 November 2008Active
12, Bonneville Gardens, London, England, SW4 9LF

Director03 December 2012Active
Summit House 12 Red Lion Square, London, WC1R 4QD

Nominee Director07 July 2005Active
Bakery Cottage, Halstead Road, Eight Ash Green, Colchester, England, CO6 3QJ

Director24 July 2007Active

People with Significant Control

Mr Paul Rupert Lewin
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
City Brewery Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Officers

Change corporate secretary company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.