About

Registered Number: 03053142
Date of Incorporation: 03/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Griffin Brewery, Chiswick Lane South, London, W4 2QB,

 

Based in London, The Dark Star Brewing Company Ltd was established in 1995, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Perks, Edward William, Lanzarotti, Paolo, Béquin, Séverine Pascale, Hartley, Nigel Jonathan, Cuthbertson, James Richard, Fuller, Richard Hamilton Fleetwood, Halliday, Peter Haydn, Jones, Robert Anthony, Pyle, Nigel Kent, Reed, Paul, Skinner, Peter Frederick, Tranter, Mark Crispin for The Dark Star Brewing Company Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANZAROTTI, Paolo 27 March 2020 - 1
CUTHBERTSON, James Richard 23 November 2011 27 April 2019 1
FULLER, Richard Hamilton Fleetwood 15 November 2018 27 April 2019 1
HALLIDAY, Peter Haydn 12 July 1995 19 February 2018 1
JONES, Robert Anthony 03 May 1995 23 October 2013 1
PYLE, Nigel Kent 23 November 2011 19 February 2018 1
REED, Paul 19 September 2002 01 November 2016 1
SKINNER, Peter Frederick 03 May 1995 06 August 2001 1
TRANTER, Mark Crispin 19 September 2002 03 April 2013 1
Secretary Name Appointed Resigned Total Appointments
PERKS, Edward William 27 April 2019 - 1
BÉQUIN, Séverine Pascale 19 February 2018 27 April 2019 1
HARTLEY, Nigel Jonathan 30 April 2007 19 February 2018 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC05 - N/A 17 August 2020
PSC05 - N/A 17 August 2020
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 23 August 2019
AP01 - Appointment of director 25 June 2019
PSC02 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
AP03 - Appointment of secretary 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM02 - Termination of appointment of secretary 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA01 - Change of accounting reference date 29 April 2019
AD01 - Change of registered office address 29 April 2019
AA - Annual Accounts 23 January 2019
PARENT_ACC - N/A 23 January 2019
GUARANTEE2 - N/A 23 January 2019
AGREEMENT2 - N/A 23 January 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 15 November 2018
SH03 - Return of purchase of own shares 17 July 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
CH03 - Change of particulars for secretary 09 May 2018
PSC07 - N/A 04 April 2018
PSC02 - N/A 04 April 2018
CC04 - Statement of companies objects 09 March 2018
RESOLUTIONS - N/A 05 March 2018
SH08 - Notice of name or other designation of class of shares 05 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 March 2018
RESOLUTIONS - N/A 23 February 2018
SH06 - Notice of cancellation of shares 23 February 2018
AD01 - Change of registered office address 22 February 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
AA01 - Change of accounting reference date 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AP03 - Appointment of secretary 22 February 2018
CS01 - N/A 15 February 2018
RESOLUTIONS - N/A 18 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 May 2017
MR01 - N/A 13 January 2017
SH06 - Notice of cancellation of shares 04 January 2017
RESOLUTIONS - N/A 12 December 2016
SH03 - Return of purchase of own shares 12 December 2016
TM01 - Termination of appointment of director 21 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 May 2016
RESOLUTIONS - N/A 21 January 2016
AA - Annual Accounts 29 September 2015
MR04 - N/A 31 August 2015
AR01 - Annual Return 04 May 2015
MR05 - N/A 17 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 May 2014
RP04 - N/A 19 December 2013
SH03 - Return of purchase of own shares 06 November 2013
RESOLUTIONS - N/A 30 October 2013
SH06 - Notice of cancellation of shares 30 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 20 April 2013
SH06 - Notice of cancellation of shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 May 2012
SH01 - Return of Allotment of shares 09 December 2011
SH01 - Return of Allotment of shares 07 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
RESOLUTIONS - N/A 02 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 02 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 May 2010
AD01 - Change of registered office address 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
MG01 - Particulars of a mortgage or charge 03 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
RESOLUTIONS - N/A 08 March 2007
395 - Particulars of a mortgage or charge 05 January 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 04 July 2005
AA - Annual Accounts 26 October 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
363a - Annual Return 28 June 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
AA - Annual Accounts 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
363a - Annual Return 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
CERTNM - Change of name certificate 16 August 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 06 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 10 June 1997
RESOLUTIONS - N/A 09 November 1996
RESOLUTIONS - N/A 09 November 1996
RESOLUTIONS - N/A 09 November 1996
RESOLUTIONS - N/A 09 November 1996
RESOLUTIONS - N/A 09 November 1996
AA - Annual Accounts 26 October 1996
363s - Annual Return 06 June 1996
288 - N/A 20 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1995
287 - Change in situation or address of Registered Office 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
NEWINC - New incorporation documents 03 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Fully Satisfied

N/A

Debenture 30 October 2009 Fully Satisfied

N/A

Legal charge over licensed premises 04 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.