About

Registered Number: 01658906
Date of Incorporation: 17/08/1982 (42 years and 8 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Bruce's Brewery (World's End) Ltd was registered on 17 August 1982 and are based in London. The companies directors are Appleby, Francesca, Harris, Claire Louise, Tyrrell, Helen. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 29 August 2017 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 12 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
RESOLUTIONS - N/A 17 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2020
SH19 - Statement of capital 17 January 2020
CAP-SS - N/A 17 January 2020
GUARANTEE1 - N/A 11 November 2019
AGREEMENT1 - N/A 11 November 2019
PARENT_ACC - N/A 21 October 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 08 March 2019
AA01 - Change of accounting reference date 08 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 December 2017
PSC05 - N/A 08 September 2017
AD01 - Change of registered office address 08 September 2017
TM02 - Termination of appointment of secretary 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
PSC02 - N/A 30 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 04 March 2015
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 05 March 2014
AR01 - Annual Return 18 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 16 February 2012
AP03 - Appointment of secretary 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 30 June 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 18 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 10 June 2005
363a - Annual Return 02 March 2005
AA - Annual Accounts 29 June 2004
363a - Annual Return 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
AA - Annual Accounts 26 June 2003
363a - Annual Return 26 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
287 - Change in situation or address of Registered Office 06 October 2002
353 - Register of members 04 October 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
353a - Register of members in non-legible form 09 July 2002
AA - Annual Accounts 12 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
363a - Annual Return 26 March 2002
AA - Annual Accounts 07 July 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
363a - Annual Return 21 March 2001
AA - Annual Accounts 08 June 2000
363a - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 25 June 1999
363a - Annual Return 18 March 1999
363(190) - N/A 18 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
AA - Annual Accounts 24 June 1998
363a - Annual Return 24 February 1998
AA - Annual Accounts 09 June 1997
363a - Annual Return 07 March 1997
RESOLUTIONS - N/A 04 July 1996
AA - Annual Accounts 04 June 1996
363x - Annual Return 24 March 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 March 1996
288 - N/A 01 December 1995
288 - N/A 14 June 1995
AA - Annual Accounts 03 May 1995
363x - Annual Return 06 March 1995
363(353) - N/A 06 March 1995
AA - Annual Accounts 09 May 1994
363x - Annual Return 28 February 1994
AA - Annual Accounts 28 June 1993
363x - Annual Return 22 February 1993
AA - Annual Accounts 24 July 1992
363x - Annual Return 06 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
363a - Annual Return 01 July 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1992
287 - Change in situation or address of Registered Office 13 February 1992
395 - Particulars of a mortgage or charge 03 September 1991
395 - Particulars of a mortgage or charge 03 September 1991
288 - N/A 02 September 1991
RESOLUTIONS - N/A 30 August 1991
288 - N/A 30 August 1991
287 - Change in situation or address of Registered Office 19 July 1991
288 - N/A 19 July 1991
288 - N/A 19 July 1991
MEM/ARTS - N/A 10 July 1991
288 - N/A 10 July 1991
RESOLUTIONS - N/A 21 June 1991
RESOLUTIONS - N/A 21 June 1991
AA - Annual Accounts 14 May 1991
288 - N/A 14 September 1990
288 - N/A 31 August 1990
288 - N/A 29 August 1990
288 - N/A 13 July 1990
AA - Annual Accounts 21 June 1990
287 - Change in situation or address of Registered Office 20 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1990
363 - Annual Return 22 February 1990
363 - Annual Return 22 November 1989
363 - Annual Return 28 September 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 July 1989
287 - Change in situation or address of Registered Office 11 July 1989
288 - N/A 11 July 1989
AA - Annual Accounts 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1988
288 - N/A 21 December 1987
363 - Annual Return 16 December 1987
AA - Annual Accounts 25 November 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 1991 Fully Satisfied

N/A

Debenture 28 August 1991 Fully Satisfied

N/A

Legal charge 08 May 1985 Fully Satisfied

N/A

Legal charge 08 May 1985 Fully Satisfied

N/A

Legal charge 24 July 1984 Fully Satisfied

N/A

Debenture and guarantee 14 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.