UKBizDB.co.uk

THE DULWICH BEER DISPENSARY LIMITED

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

This company is commonly known as The Dulwich Beer Dispensary Limited. The company was founded 5 years ago and was given the registration number 11556248. The firm's registered office is in BISHOP'S STORTFORD. You can find them at East Lodge Bedlars Green, Great Hallingbury, Bishop's Stortford, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE DULWICH BEER DISPENSARY LIMITED
Company Number:11556248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:East Lodge Bedlars Green, Great Hallingbury, Bishop's Stortford, United Kingdom, CM22 7TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Southey Street, London, England, SE20 7JD

Director06 September 2018Active
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL

Corporate Director26 June 2019Active
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, United Kingdom, CM22 7TL

Director06 September 2018Active
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, United Kingdom, CM22 7TL

Corporate Director06 September 2018Active

People with Significant Control

Propstock Community Pubs Limited
Notified on:26 June 2019
Status:Active
Country of residence:England
Address:East Lodge, Bedlars Green, Bishop's Stortford, England, CM22 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daren Macrae
Notified on:07 June 2019
Status:Active
Date of birth:July 1989
Nationality:English
Country of residence:United Kingdom
Address:East Lodge, Bedlars Green, Bishop's Stortford, United Kingdom, CM22 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Jonathan Barber
Notified on:07 June 2019
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:21, Southey Street, London, England, SE20 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Propstock Community Pubs Limited
Notified on:06 September 2018
Status:Active
Country of residence:United Kingdom
Address:East Lodge, Bedlars Green, Bishop's Stortford, United Kingdom, CM22 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-01Address

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

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Appoint corporate director company with name date.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Accounts

Change account reference date company current shortened.

Download
2018-09-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.