Based in Romford, St. James Distillery Ltd was setup in 2003. This company has 3 directors listed as Greenwood, Sally Louise, Casey, Kevin Charles, Ford, Andrew in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASEY, Kevin Charles | 16 July 2003 | - | 1 |
FORD, Andrew | 12 January 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, Sally Louise | 16 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 03 May 2018 | |
AD01 - Change of registered office address | 22 November 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 05 September 2016 | |
CH01 - Change of particulars for director | 26 July 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 14 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 August 2015 | |
AA - Annual Accounts | 11 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
AD01 - Change of registered office address | 07 April 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 08 May 2013 | |
CH01 - Change of particulars for director | 07 February 2013 | |
CH03 - Change of particulars for secretary | 07 February 2013 | |
CH01 - Change of particulars for director | 07 February 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 01 May 2012 | |
CH01 - Change of particulars for director | 19 April 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
AA - Annual Accounts | 26 April 2010 | |
363a - Annual Return | 18 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2009 | |
287 - Change in situation or address of Registered Office | 04 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 January 2009 | |
CERTNM - Change of name certificate | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 22 August 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 20 September 2007 | |
AA - Annual Accounts | 08 August 2006 | |
363a - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 21 September 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 19 August 2004 | |
NEWINC - New incorporation documents | 16 July 2003 |