BREWERY TAP HOUSE LIMITED

Register to unlock more data on OkredoRegister

BREWERY TAP HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538435

Incorporation date

01/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Twizel Close, Stonebridge, Milton Keynes, Bucks MK13 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon26/03/2026
Notification of Mehry Razavi as a person with significant control on 2026-03-25
dot icon25/03/2026
Cessation of Mary Gol-Shecan as a person with significant control on 2026-03-25
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon08/04/2020
Registered office address changed from 5 Tarragon Close Walnut Tree Milton Keynes MK7 7AT England to 17 Twizel Close Stonebridge Milton Keynes Bucks MK13 0DX on 2020-04-08
dot icon05/12/2019
Resolutions
dot icon24/10/2019
Satisfaction of charge 1 in full
dot icon24/10/2019
Satisfaction of charge 2 in full
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon07/01/2019
Resolutions
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Resolutions
dot icon23/05/2018
Registered office address changed from 23 Twizel Close Stonebridge Milton Keynes Bucks MK13 0DX England to 5 Tarragon Close Walnut Tree Milton Keynes MK7 7AT on 2018-05-23
dot icon30/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon03/04/2018
Registered office address changed from 35 Blundells Road Bradville Industrial Estate Milton Keynes Bucks MK13 7HD to 23 Twizel Close Stonebridge Milton Keynes Bucks MK13 0DX on 2018-04-03
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon24/08/2011
Certificate of change of name
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Certificate of change of name
dot icon06/07/2011
Director's details changed for Mario Mahyar Gol-Shecan on 2011-06-05
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mario Mahyar Gol-Shecan on 2009-10-01
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Resolutions
dot icon16/04/2009
Return made up to 01/04/09; full list of members
dot icon17/12/2008
Appointment terminated secretary frederick daniel
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Appointment terminated director remo fabrizio
dot icon30/07/2008
Director appointed remo fabrizio
dot icon21/04/2008
Return made up to 01/04/08; full list of members
dot icon03/04/2008
Location of register of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 01/04/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 01/04/06; full list of members
dot icon06/03/2006
Certificate of change of name
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Registered office changed on 10/11/05 from: 35 blundells road bradville ind est milton keynes MK13 7HD
dot icon31/05/2005
Return made up to 01/04/05; full list of members
dot icon31/05/2005
Registered office changed on 31/05/05 from: 35 blundells road bradville industrial estate milton keynes buckinghamshire MK13 7HD
dot icon16/05/2005
Registered office changed on 16/05/05 from: 5 tarragon close walnut tree milton keynes buckinghamshire MK7 7AT
dot icon03/05/2005
Registered office changed on 03/05/05 from: 62 burners lane kiln farm milton keynes buckinghamshire MK11 3HD
dot icon03/03/2005
Location of register of members
dot icon24/01/2005
Certificate of change of name
dot icon23/11/2004
Registered office changed on 23/11/04 from: 35 blundells road bradville undustrial estate milton keynes buckinghamshire MK13 7HD
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Particulars of mortgage/charge
dot icon22/04/2004
Return made up to 01/04/04; full list of members
dot icon29/03/2004
New secretary appointed
dot icon29/03/2004
Secretary resigned
dot icon14/09/2003
Ad 01/09/03--------- £ si 998@1=998 £ ic 2/1000
dot icon14/09/2003
Nc inc already adjusted 01/09/03
dot icon14/09/2003
Resolutions
dot icon14/09/2003
Resolutions
dot icon27/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/04/2003
Return made up to 01/04/03; full list of members
dot icon09/03/2003
Registered office changed on 09/03/03 from: sovereign court 230 upper fifth street central milton keynes buckinghamshire MK9 2HR
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/05/2002
Return made up to 01/04/02; full list of members
dot icon04/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 01/04/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
New secretary appointed
dot icon11/04/2000
Return made up to 01/04/00; full list of members
dot icon16/03/2000
Certificate of change of name
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/06/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon03/06/1999
Return made up to 01/04/99; full list of members
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
Registered office changed on 07/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-20.62 % *

* during past year

Cash in Bank

£14,790.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
146.44K
-
0.00
13.35K
-
2022
2
397.08K
-
0.00
18.63K
-
2023
0
385.19K
-
0.00
14.79K
-
2023
0
385.19K
-
0.00
14.79K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

385.19K £Descended-3.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.79K £Descended-20.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
31/03/1998 - 31/03/1998
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/03/1998 - 31/03/1998
16011
Mr Mario Mahyar Gol-Shecan
Director
01/04/1998 - Present
-
Fabrizio, Remo
Director
14/07/2008 - 26/07/2008
-
Daniel, Frederick
Secretary
31/12/2003 - 15/12/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREWERY TAP HOUSE LIMITED

BREWERY TAP HOUSE LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at 17 Twizel Close, Stonebridge, Milton Keynes, Bucks MK13 0DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWERY TAP HOUSE LIMITED?

toggle

BREWERY TAP HOUSE LIMITED is currently Active. It was registered on 01/04/1998 .

Where is BREWERY TAP HOUSE LIMITED located?

toggle

BREWERY TAP HOUSE LIMITED is registered at 17 Twizel Close, Stonebridge, Milton Keynes, Bucks MK13 0DX.

What does BREWERY TAP HOUSE LIMITED do?

toggle

BREWERY TAP HOUSE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BREWERY TAP HOUSE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with updates.