THE DARK STAR BREWING COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE DARK STAR BREWING COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
THE DARK STAR BREWING COMPANY LIMITED was incorporated 28 years ago on 03/05/1995 and has the registered number: 03053142. The accounts status is SMALL.
THE DARK STAR BREWING COMPANY LIMITED was incorporated 28 years ago on 03/05/1995 and has the registered number: 03053142. The accounts status is SMALL.
THE DARK STAR BREWING COMPANY LIMITED - LONDON
This company is listed in the following categories:
11050 - Manufacture of beer
11050 - Manufacture of beer
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
GRIFFIN BREWERY
LONDON
W4 2QB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2022 | 31/08/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL WILLIAM JAMES | Aug 1975 | British | Director | 2020-11-01 | CURRENT |
MR TIMOTHY JAMES CLAY | Feb 1966 | British | Director | 2020-11-01 | CURRENT |
MR ANDREW BAILEY | Aug 1968 | British | Director | 2020-11-01 | CURRENT |
MR ROBERT ANTHONY JONES | Nov 1956 | Director | 1995-05-03 UNTIL 2013-10-23 | RESIGNED | |
MS S??VERINE PASCALE BÉQUIN | Secretary | 2018-02-19 UNTIL 2019-04-27 | RESIGNED | ||
MR NIGEL JONATHAN HARTLEY | Apr 1963 | Secretary | 2007-04-30 UNTIL 2018-02-19 | RESIGNED | |
PETER FREDERICK SKINNER | Apr 1951 | Secretary | 1995-05-03 UNTIL 2001-08-06 | RESIGNED | |
MR EDWARD WILLIAM PERKS | Secretary | 2019-04-27 UNTIL 2020-11-01 | RESIGNED | ||
MR ROBERT ANTHONY JONES | Nov 1956 | Secretary | 2001-08-06 UNTIL 2007-04-30 | RESIGNED | |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1995-05-03 UNTIL 1995-05-03 | RESIGNED | ||
PAUL REED | Jun 1957 | British | Director | 2002-09-19 UNTIL 2016-11-01 | RESIGNED |
MR NIGEL KENT PYLE | Oct 1958 | British | Director | 2011-11-23 UNTIL 2018-02-19 | RESIGNED |
MR YUSUKE NARITSUKA | Feb 1972 | Japanese | Director | 2019-04-27 UNTIL 2020-11-01 | RESIGNED |
MR PAOLO LANZAROTTI | Feb 1966 | British | Director | 2020-03-27 UNTIL 2022-05-04 | RESIGNED |
MR JAMES ANTHONY SMITH | Nov 1984 | British | Director | 2020-07-28 UNTIL 2020-11-01 | RESIGNED |
VICTORIA SEGEBARTH | Dec 1973 | British | Director | 2019-06-25 UNTIL 2022-05-04 | RESIGNED |
PETER FREDERICK SKINNER | Apr 1951 | Director | 1995-05-03 UNTIL 2001-08-06 | RESIGNED | |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1995-05-03 UNTIL 1995-05-03 | RESIGNED | ||
PETER HAYDN HALLIDAY | Mar 1959 | British | Director | 1995-07-12 UNTIL 2018-02-19 | RESIGNED |
MR NIGEL JONATHAN HARTLEY | Apr 1963 | British | Director | 2011-11-23 UNTIL 2018-02-19 | RESIGNED |
HECTOR GOROSABEL | Feb 1960 | Canadian | Director | 2019-04-27 UNTIL 2020-03-13 | RESIGNED |
MR YOSHIAKI SUZUKI | Mar 1971 | Japanese | Director | 2020-11-01 UNTIL 2022-05-04 | RESIGNED |
MR JONATHON DAVID SWAINE | Jan 1971 | British | Director | 2018-11-15 UNTIL 2019-04-27 | RESIGNED |
SIMON EMENY | Oct 1965 | British | Director | 2018-11-15 UNTIL 2019-04-27 | RESIGNED |
MR RICHARD HAMILTON FLEETWOOD FULLER | Jan 1960 | British | Director | 2018-11-15 UNTIL 2019-04-27 | RESIGNED |
MR JAMES CHARLES ROBERT DOUGLAS | Jan 1966 | British | Director | 2018-02-19 UNTIL 2018-11-16 | RESIGNED |
MR SIMON RAY DODD | Jul 1974 | British | Director | 2018-02-19 UNTIL 2019-04-27 | RESIGNED |
MR JAMES RICHARD CUTHBERTSON | Jan 1974 | British | Director | 2011-11-23 UNTIL 2019-04-27 | RESIGNED |
MR ROHAN CUMMINGS | Jan 1975 | British | Director | 2019-04-27 UNTIL 2020-11-01 | RESIGNED |
MARK CRISPIN TRANTER | Jun 1972 | British | Director | 2002-09-19 UNTIL 2013-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Asahi Europe & International Ltd | 2022-01-01 | Woking |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Asahi International Ltd | 2019-04-27 - 2022-01-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fuller Smith & Turner P.L.C | 2018-02-19 - 2019-04-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Haydn Halliday | 2016-11-01 - 2018-02-19 | 3/1959 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Dark Star Brewing Co. Limited - Accounts to registrar - small 17.2 | 2017-09-23 | 31-12-2016 | £225,955 Cash £499,095 equity |
The Dark Star Brewing Co. Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £769,205 Cash £1,064,783 equity |
The Dark Star Brewing Co. Limited - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £786,991 Cash £949,975 equity |
The Dark Star Brewing Co. Limited - Limited company - abbreviated - 11.0.0 | 2014-09-25 | 31-12-2013 | £369,867 Cash £675,671 equity |