CAMDEN TOWN BREWERY LIMITED

Register to unlock more data on OkredoRegister

CAMDEN TOWN BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06852176

Incorporation date

19/03/2009

Size

Full

Contacts

Registered address

Registered address

Bureau, Fetter Lane, London EC4A 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2009)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon10/07/2023
Application to strike the company off the register
dot icon15/01/2023
Amended full accounts made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Appointment of Mrs Timiko Cranwell as a director on 2021-11-23
dot icon16/12/2021
Appointment of Mr Matthew Roddy as a director on 2021-11-23
dot icon15/12/2021
Termination of appointment of Anneleen Straetemans as a director on 2021-11-23
dot icon15/12/2021
Termination of appointment of Rory Batt as a director on 2021-11-23
dot icon15/12/2021
Termination of appointment of Adrien Mahieu as a director on 2021-11-23
dot icon01/12/2021
Full accounts made up to 2020-12-31
dot icon26/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon25/08/2021
Satisfaction of charge 1 in full
dot icon25/08/2021
Satisfaction of charge 068521760002 in full
dot icon25/08/2021
Satisfaction of charge 068521760003 in full
dot icon11/05/2021
Statement by Directors
dot icon11/05/2021
Statement of capital on 2021-05-11
dot icon11/05/2021
Solvency Statement dated 09/04/21
dot icon11/05/2021
Resolutions
dot icon27/04/2021
Statement of capital following an allotment of shares on 2021-04-08
dot icon12/04/2021
Termination of appointment of Adam Tristan Keary as a director on 2021-04-01
dot icon14/01/2021
Termination of appointment of Jasper George Cuppaidge as a director on 2020-12-31
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Resolutions
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon06/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/09/2020
Appointment of Anneleen Straetemans as a director on 2020-09-28
dot icon14/08/2020
Director's details changed for Mr Rory Batt on 2019-10-01
dot icon29/01/2020
Statement of company's objects
dot icon29/01/2020
Memorandum and Articles of Association
dot icon29/01/2020
Resolutions
dot icon14/01/2020
Termination of appointment of Terri Nicole Francis as a director on 2020-01-06
dot icon14/01/2020
Termination of appointment of Terri Francis as a secretary on 2020-01-06
dot icon06/11/2019
Appointment of Mr Adam Keary as a director on 2019-10-01
dot icon15/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Appointment of Mr Adrien Mahieu as a director on 2019-02-25
dot icon01/03/2019
Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS England to Bureau Fetter Lane London EC4A 1EN on 2019-03-01
dot icon01/03/2019
Appointment of Mr Rory Batt as a director on 2019-02-25
dot icon15/02/2019
Termination of appointment of Luca Lorenzoni as a director on 2019-01-10
dot icon15/02/2019
Termination of appointment of Daniel Wakswaser Cordeiro as a director on 2018-10-02
dot icon22/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Appointment of Mr Luca Lorenzoni as a director on 2018-05-24
dot icon30/05/2018
Appointment of Mr Daniel Wakswaser Cordeiro as a director on 2018-05-24
dot icon30/05/2018
Appointment of Ms Terri Nicole Francis as a director on 2018-05-24
dot icon30/05/2018
Termination of appointment of Claire Louise Richardson as a director on 2018-05-24
dot icon30/05/2018
Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 2018-05-24
dot icon27/03/2018
Termination of appointment of Iain Robert Lindley Hall as a director on 2018-03-15
dot icon19/12/2017
Full accounts made up to 2016-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon04/10/2017
Appointment of Ms Terri Francis as a secretary on 2017-10-01
dot icon04/10/2017
Termination of appointment of Natalie Louise Walker as a secretary on 2017-10-01
dot icon21/08/2017
Termination of appointment of Anna Elizabeth Tolley as a director on 2017-08-18
dot icon03/01/2017
Compulsory strike-off action has been discontinued
dot icon31/12/2016
Full accounts made up to 2015-12-31
dot icon13/12/2016
Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 2016-12-01
dot icon13/12/2016
Appointment of Miss Claire Louise Richardson as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of Iain Edward Ross Newell as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of Rory Mclellan as a director on 2016-12-01
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon06/10/2016
Termination of appointment of Sharon Evelyn Foye as a director on 2016-08-31
dot icon25/08/2016
Appointment of Ms Natalie Louise Walker as a secretary on 2016-08-15
dot icon23/08/2016
Termination of appointment of Ben Ruggles as a secretary on 2016-08-15
dot icon01/03/2016
Appointment of Mr Ben Ruggles as a secretary on 2016-02-29
dot icon20/01/2016
Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN to Porter Tun House 500 Capability Green Luton LU1 3LS on 2016-01-20
dot icon20/01/2016
Appointment of Mr Iain Robert Lindley Hall as a director on 2016-01-07
dot icon19/01/2016
Termination of appointment of Marc Francis-Baum as a director on 2016-01-07
dot icon19/01/2016
Termination of appointment of Patrik Ulf Mattias Franzen as a director on 2016-01-07
dot icon19/01/2016
Termination of appointment of Jon Andreas Akerlund as a director on 2016-01-07
dot icon19/01/2016
Appointment of Mr Iain Edward Ross Newell as a director on 2016-01-07
dot icon19/01/2016
Appointment of Anna Elizabeth Tolley as a director on 2016-01-07
dot icon19/01/2016
Appointment of Mr Rory Mclellan as a director on 2016-01-07
dot icon04/11/2015
Registration of charge 068521760003, created on 2015-11-02
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/09/2015
Director's details changed for Mr Patrik Ulf Mattias Franzen on 2015-09-22
dot icon22/09/2015
Appointment of Ms Sharon Evelyn Foye as a director on 2015-09-22
dot icon03/08/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Resolutions
dot icon20/04/2015
Registered office address changed from 23 Exmouth Market London EC1R 4QL to 55-59 Wilkin Street Mews London NW5 3NN on 2015-04-20
dot icon20/04/2015
Termination of appointment of Alex Troncoso as a director on 2015-04-16
dot icon16/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr Marc Francis-Baum on 2014-04-05
dot icon26/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon31/03/2014
Director's details changed for Mr Marc Francis-Baum on 2014-03-01
dot icon31/03/2014
Director's details changed for Mr Jon Andreas Akerlund on 2014-03-01
dot icon31/03/2014
Director's details changed for Mr Jasper George Cuppaidge on 2014-03-01
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/06/2013
Appointment of Mr Alex Troncoso as a director
dot icon12/06/2013
Registration of charge 068521760002
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon22/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon23/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon20/03/2012
Statement of capital following an allotment of shares on 2011-12-07
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/09/2011
Registered office address changed from Unit 3 1 Hoxton Street London N1 6NL on 2011-09-28
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/08/2010
Certificate of change of name
dot icon16/08/2010
Change of name notice
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon12/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon12/04/2010
Director's details changed for Patric Franzen on 2010-04-12
dot icon14/01/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon14/01/2010
Appointment of Mr Marc Francis-Baum as a director
dot icon13/01/2010
Appointment of Mr Jon Andreas Akerlund as a director
dot icon03/01/2010
Registered office address changed from 10 London Mews London W2 1HY on 2010-01-03
dot icon20/11/2009
Appointment of Patric Franzen as a director
dot icon29/04/2009
Director appointed jasper cuppaidge
dot icon25/03/2009
Appointment terminated director barbara kahan
dot icon19/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,052,810.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.72M
-
0.00
4.05M
-
2021
2
14.72M
-
0.00
4.05M
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

14.72M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keary, Adam Tristan
Director
01/10/2019 - 01/04/2021
8
Cranwell, Timiko
Director
23/11/2021 - Present
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMDEN TOWN BREWERY LIMITED

CAMDEN TOWN BREWERY LIMITED is an(a) Dissolved company incorporated on 19/03/2009 with the registered office located at Bureau, Fetter Lane, London EC4A 1EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN TOWN BREWERY LIMITED?

toggle

CAMDEN TOWN BREWERY LIMITED is currently Dissolved. It was registered on 19/03/2009 and dissolved on 24/10/2023.

Where is CAMDEN TOWN BREWERY LIMITED located?

toggle

CAMDEN TOWN BREWERY LIMITED is registered at Bureau, Fetter Lane, London EC4A 1EN.

What does CAMDEN TOWN BREWERY LIMITED do?

toggle

CAMDEN TOWN BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does CAMDEN TOWN BREWERY LIMITED have?

toggle

CAMDEN TOWN BREWERY LIMITED had 2 employees in 2021.

What is the latest filing for CAMDEN TOWN BREWERY LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.