About

Registered Number: 08062072
Date of Incorporation: 09/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 55-57 Northdown Street, London, N1 9BL

 

Based in London, Ale Purveyors Ltd was registered on 09 May 2012, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Butler, Paul James, Butler, Paul James, Capps, Clifford James, Cowling, Richard William Bruno, Hall, Andrew, Mcdonald, Donald Farquhar, Cowling, Richard William Bruno, Stuckey, Dmitri Frederick. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Paul James 10 April 2015 - 1
CAPPS, Clifford James 01 July 2019 - 1
COWLING, Richard William Bruno 09 May 2012 - 1
HALL, Andrew 01 July 2019 - 1
MCDONALD, Donald Farquhar 01 October 2015 - 1
STUCKEY, Dmitri Frederick 16 September 2015 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Paul James 19 March 2015 - 1
COWLING, Richard William Bruno 09 May 2012 19 March 2015 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 22 November 2018
PSC08 - N/A 22 November 2018
CS01 - N/A 18 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 17 February 2016
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 25 September 2015
AR01 - Annual Return 03 August 2015
AP03 - Appointment of secretary 03 August 2015
CH01 - Change of particulars for director 01 August 2015
AD01 - Change of registered office address 01 August 2015
TM02 - Termination of appointment of secretary 01 August 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
MR04 - N/A 21 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 October 2014
MR01 - N/A 10 October 2014
DISS40 - Notice of striking-off action discontinued 13 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 06 June 2013
NEWINC - New incorporation documents 09 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.