About

Registered Number: 00317362
Date of Incorporation: 10/08/1936 (87 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2017 (7 years and 3 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Devenish Brewery Ltd was setup in 1936, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUSHAL, Sunita 30 March 2011 29 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 October 2016
4.68 - Liquidator's statement of receipts and payments 14 June 2016
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AD01 - Change of registered office address 22 April 2015
RESOLUTIONS - N/A 21 April 2015
4.20 - N/A 21 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2015
AR01 - Annual Return 27 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2015
TM02 - Termination of appointment of secretary 04 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 27 August 2013
TM01 - Termination of appointment of director 01 July 2013
AD01 - Change of registered office address 01 July 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 05 September 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 16 September 2011
AD01 - Change of registered office address 06 May 2011
AR01 - Annual Return 11 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 April 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
287 - Change in situation or address of Registered Office 06 November 2007
225 - Change of Accounting Reference Date 07 September 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 07 July 2004
RESOLUTIONS - N/A 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
AA - Annual Accounts 21 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363s - Annual Return 08 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
363a - Annual Return 29 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 24 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AA - Annual Accounts 17 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
363a - Annual Return 19 March 1998
363a - Annual Return 01 April 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 10 January 1996
395 - Particulars of a mortgage or charge 21 September 1995
RESOLUTIONS - N/A 25 August 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 24 March 1995
288 - N/A 25 August 1994
AA - Annual Accounts 26 April 1994
288 - N/A 17 April 1994
287 - Change in situation or address of Registered Office 17 April 1994
363s - Annual Return 16 March 1994
288 - N/A 11 October 1993
288 - N/A 11 October 1993
288 - N/A 03 October 1993
288 - N/A 03 October 1993
AA - Annual Accounts 26 May 1993
363s - Annual Return 24 March 1993
288 - N/A 24 March 1993
AA - Annual Accounts 23 July 1992
395 - Particulars of a mortgage or charge 01 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
363s - Annual Return 06 March 1992
287 - Change in situation or address of Registered Office 06 March 1992
288 - N/A 13 February 1992
288 - N/A 19 August 1991
363a - Annual Return 11 April 1991
288 - N/A 08 April 1991
AA - Annual Accounts 25 March 1991
288 - N/A 14 February 1991
288 - N/A 05 February 1991
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1989
288 - N/A 24 August 1988
RESOLUTIONS - N/A 18 April 1988
RESOLUTIONS - N/A 18 April 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 18 April 1988
MISC - Miscellaneous document 01 April 1988
288 - N/A 18 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1988
AA - Annual Accounts 16 October 1987
288 - N/A 11 August 1987
363 - Annual Return 25 March 1987
CERTNM - Change of name certificate 07 November 1986
288 - N/A 01 October 1986
288 - N/A 11 June 1986
GAZ(U) - N/A 22 May 1986
288 - N/A 20 May 1986
CERTNM - Change of name certificate 30 September 1965
CERTNM - Change of name certificate 03 October 1960

Mortgages & Charges

Description Date Status Charge by
Second supplemental trust deed 11 September 1995 Fully Satisfied

N/A

Trust deed 23 June 1992 Fully Satisfied

N/A

Letter of set-off. 03 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.