About

Registered Number: 09131289
Date of Incorporation: 15/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1a Elizabeth Industrial Estate, Juno Way, London, SE14 5RW,

 

Forest Road Brewing Co Ltd was founded on 15 July 2014 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, Peter Maclin, Mcrae, Ian, Mcrae, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter Maclin 24 September 2018 - 1
MCRAE, Ian 15 July 2014 24 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MCRAE, Ian 15 July 2014 24 June 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 July 2020
AA - Annual Accounts 23 July 2020
SH01 - Return of Allotment of shares 17 July 2020
SH01 - Return of Allotment of shares 29 April 2020
SH01 - Return of Allotment of shares 29 April 2020
RESOLUTIONS - N/A 21 April 2020
MA - Memorandum and Articles 21 April 2020
CS01 - N/A 17 April 2020
SH01 - Return of Allotment of shares 15 April 2020
SH01 - Return of Allotment of shares 07 April 2020
SH01 - Return of Allotment of shares 07 April 2020
SH01 - Return of Allotment of shares 02 January 2020
SH01 - Return of Allotment of shares 10 December 2019
SH01 - Return of Allotment of shares 05 December 2019
SH01 - Return of Allotment of shares 18 October 2019
TM02 - Termination of appointment of secretary 24 September 2019
CS01 - N/A 15 August 2019
SH01 - Return of Allotment of shares 15 August 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 04 July 2019
RP04CS01 - N/A 16 April 2019
SH01 - Return of Allotment of shares 10 April 2019
SH01 - Return of Allotment of shares 08 April 2019
AP01 - Appointment of director 24 September 2018
SH01 - Return of Allotment of shares 07 September 2018
SH01 - Return of Allotment of shares 07 September 2018
SH01 - Return of Allotment of shares 07 September 2018
SH01 - Return of Allotment of shares 07 September 2018
SH01 - Return of Allotment of shares 07 September 2018
RP04CS01 - N/A 03 September 2018
RP04SH01 - N/A 03 September 2018
RP04CS01 - N/A 03 September 2018
RP04SH01 - N/A 03 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 16 August 2018
AAMD - Amended Accounts 10 August 2018
AAMD - Amended Accounts 10 August 2018
RESOLUTIONS - N/A 05 October 2017
PSC01 - N/A 06 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 10 July 2017
SH01 - Return of Allotment of shares 10 May 2017
SH01 - Return of Allotment of shares 01 May 2017
CS01 - N/A 14 September 2016
AD01 - Change of registered office address 01 September 2016
AA01 - Change of accounting reference date 07 April 2016
AD01 - Change of registered office address 16 December 2015
SH01 - Return of Allotment of shares 29 October 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 October 2015
CH03 - Change of particulars for secretary 29 October 2015
AD01 - Change of registered office address 29 October 2015
CH01 - Change of particulars for director 29 October 2015
NEWINC - New incorporation documents 15 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.