London
NW11 0ED
Secretary Name | Rebecca Ellinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Secretary |
Correspondence Address | 65 Bridge Lane London NW11 0ED |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Brewer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,559,040 |
Cash | £266,083 |
Current Liabilities | £467,931 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
24 June 2019 | Delivered on: 24 June 2019 Persons entitled: Brewer Limited Classification: A registered charge Particulars: All those freehold properties known as:-. 120 and 122 northumberland street newcastle upon tyne under title number TY238380 and. 234, 236 and 238 edgware road and 332 old marylebone road london under title number NGL452139. Outstanding |
---|---|
28 November 2007 | Delivered on: 7 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30-40 hagley road birmingham t/n WM336169,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 March 2007 | Delivered on: 30 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14A the broadway thatcham berkshire t/n BK52260. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 October 2005 | Delivered on: 4 November 2005 Persons entitled: Brewer Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 120 and 122 northumberland street newcastle upon tyne t/no TY238380, 234, 236 and 238 edgeware road and 332 old marylebone road london t/no NGL452139 and also 1 - 8 biggin street dover t/no K88628 together with all rental income at present or in future accruing to ivybank limited from the said property. Outstanding |
12 September 2005 | Delivered on: 17 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 234, 236 and 238 edgeware road, london t/no NGL452139. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 September 2005 | Delivered on: 17 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 120 and 122 northumberland street newcastle upon tyne t/no TY238380. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 September 2005 | Delivered on: 17 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-8 biggin street, dover t/no K88628. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 June 2004 | Delivered on: 23 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as shire horse public house bath road littlewick green maidenhead berkshire t/no BK319757. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 December 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
27 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
22 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
24 June 2019 | Registration of charge 051028300008, created on 24 June 2019 (23 pages) |
8 May 2019 | Secretary's details changed for Rebecca Ellinson on 14 April 2019 (1 page) |
7 May 2019 | Secretary's details changed for Rifka Ellinson on 14 April 2019 (1 page) |
7 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
7 May 2019 | Director's details changed for Mr Uri Ellinson on 14 April 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
22 March 2018 | Satisfaction of charge 6 in full (2 pages) |
22 March 2018 | Satisfaction of charge 5 in full (2 pages) |
22 March 2018 | Satisfaction of charge 2 in full (2 pages) |
22 March 2018 | Satisfaction of charge 3 in full (2 pages) |
22 March 2018 | Satisfaction of charge 4 in full (2 pages) |
22 March 2018 | Satisfaction of charge 1 in full (2 pages) |
22 March 2018 | Satisfaction of charge 7 in full (2 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
27 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Secretary's details changed for Rifka Ellinson on 1 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Rifka Ellinson on 1 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Secretary's details changed for Rifka Ellinson on 1 April 2013 (2 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
17 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
28 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
11 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
12 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
12 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
7 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
25 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
19 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
24 June 2004 | Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2004 | Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2004 | Particulars of mortgage/charge (6 pages) |
23 June 2004 | Particulars of mortgage/charge (6 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
15 April 2004 | Incorporation (18 pages) |
15 April 2004 | Incorporation (18 pages) |