BLACK FRIARS DISTILLERY LIMITED

Register to unlock more data on OkredoRegister

BLACK FRIARS DISTILLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06736350

Incorporation date

29/10/2008

Size

Dormant

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon28/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon08/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon27/10/2021
Change of details for Chivas Holdings Ip Limited as a person with significant control on 2016-04-06
dot icon06/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon02/11/2020
Change of details for Chivas Holdings Ip Limited as a person with significant control on 2016-04-06
dot icon30/10/2020
Change of details for a person with significant control
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon02/07/2020
Change of details for Chivas Holdings Ip Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 2020-07-01
dot icon19/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon04/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/11/2015
Appointment of Mr Herve Denis Michel Fetter as a director on 2015-11-05
dot icon02/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon08/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon06/06/2012
Certificate of change of name
dot icon22/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/02/2012
Certificate of change of name
dot icon06/02/2012
Change of name notice
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Brian Hay-Smith as a director
dot icon24/03/2011
Certificate of change of name
dot icon23/03/2011
Resolutions
dot icon02/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon04/02/2011
Appointment of Stuart Macnab as a director
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/08/2010
Certificate of change of name
dot icon26/08/2010
Change of name notice
dot icon28/07/2010
Statement of company's objects
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/02/2010
Resolutions
dot icon02/12/2009
Termination of appointment of Alexander Duncanson as a director
dot icon02/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon02/11/2009
Director's details changed for Brian John Hay-Smith on 2009-10-29
dot icon02/11/2009
Director's details changed for Alexander Cowieson Duncanson on 2009-10-29
dot icon10/12/2008
Appointment terminated director walter blake
dot icon25/11/2008
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon24/11/2008
Memorandum and Articles of Association
dot icon24/11/2008
Secretary appointed jane egan
dot icon24/11/2008
Director appointed alexander cowieson duncanson
dot icon24/11/2008
Director appointed brian john hay-smith
dot icon24/11/2008
Registered office changed on 24/11/2008 from fifth floor condor house 10 st paul's churchyard london EC4M 8AL
dot icon21/11/2008
Certificate of change of name
dot icon29/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Catherine Louise
Director
28/11/2025 - Present
123
Fells, Edward
Director
01/10/2020 - 28/11/2025
112
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Mckechnie, Stuart Andrew Ferrie
Director
11/12/2019 - Present
121

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK FRIARS DISTILLERY LIMITED

BLACK FRIARS DISTILLERY LIMITED is an(a) Active company incorporated on 29/10/2008 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK FRIARS DISTILLERY LIMITED?

toggle

BLACK FRIARS DISTILLERY LIMITED is currently Active. It was registered on 29/10/2008 .

Where is BLACK FRIARS DISTILLERY LIMITED located?

toggle

BLACK FRIARS DISTILLERY LIMITED is registered at 20 Montford Place, Kennington, London SE11 5DE.

What does BLACK FRIARS DISTILLERY LIMITED do?

toggle

BLACK FRIARS DISTILLERY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK FRIARS DISTILLERY LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a dormant company made up to 2025-06-30.