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 - LONDON

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IG DESIGN GROUP PLC NEWPORT PAGNELL ENGLAND Active GROUP 70100 - Activities of head offices
FBG HOLDINGS (UK) LIMITED BRISTOL UNITED KINGDOM Active FULL 70100 - Activities of head offices
IG DESIGN GROUP UK LIMITED NEWPORT PAGNELL ENGLAND Active AUDIT EXEMPTION SUBSI 17290 - Manufacture of other articles of paper and paperboard n.e.c.
NECTAR IMPORTS LIMITED LONDON ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
PARKVIEW MANAGEMENT (CRAWLEY) LIMITED CRAWLEY Active MICRO ENTITY 98000 - Residents property management
MEANTIME BREWING COMPANY LIMITED LONDON ENGLAND Active -... FULL 11050 - Manufacture of beer
45 WOODFIELD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
MEANTIME BREWING COMPANY (RETAIL) LIMITED LONDON ENGLAND Dissolved... FULL 47250 - Retail sale of beverages in specialised stores
CORNISH ORCHARDS LTD LONDON ENGLAND Dissolved... FULL 11030 - Manufacture of cider and other fruit wines
FOSTER'S BRANDS LIMITED BRISTOL UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
INSTINCTIVE PR LTD HORSHAM Dissolved... 58190 - Other publishing activities
CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED BRISTOL UNITED KINGDOM Active FULL 70100 - Activities of head offices
BURNING SKY BREWERY LIMITED EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
PGM PROCUREMENT LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ASAHI INTERNATIONAL LTD LONDON ENGLAND Active -... FULL 70100 - Activities of head offices
PIRATE LIFE (EUROPE) LIMITED BRISTOL UNITED KINGDOM Active FULL 56290 - Other food services
ASAHI PREMIUM BRANDS LTD LONDON ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
ASAHI UK LTD LONDON ENGLAND Active FULL 11050 - Manufacture of beer
DEVRO LIMITED Active GROUP 70100 - Activities of head offices

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NECTAR IMPORTS LIMITED LONDON ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
ASAHI PREMIUM BRANDS LTD LONDON ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
ASAHI UK LTD LONDON ENGLAND Active FULL 11050 - Manufacture of beer