THE DARK STAR BREWING COMPANY LIMITED

THE DARK STAR BREWING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE DARK STAR BREWING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03053142
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE DARK STAR BREWING COMPANY LIMITED?

    • Manufacture of beer (11050) / Manufacturing

    Where is THE DARK STAR BREWING COMPANY LIMITED located?

    Registered Office Address
    Griffin Brewery
    Chiswick Lane South
    W4 2QB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DARK STAR BREWING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DARK STAR BREWING CO. (INC. SKINNERS OF BRIGHTON) LTD.May 03, 1995May 03, 1995

    What are the latest accounts for THE DARK STAR BREWING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for THE DARK STAR BREWING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 17, 2022 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Victoria Jane Segebarth as a director on May 04, 2022

    1 pagesTM01

    Termination of appointment of Yoshiaki Suzuki as a director on May 04, 2022

    1 pagesTM01

    Termination of appointment of Paolo Lanzarotti as a director on May 04, 2022

    1 pagesTM01

    Director's details changed for Mr Yoshiaki Suzuki on Dec 01, 2021

    2 pagesCH01

    Change of details for Asahi Europe & International Ltd as a person with significant control on Jan 01, 2022

    2 pagesPSC05

    Notification of Asahi Europe & International Ltd as a person with significant control on Jan 01, 2022

    1 pagesPSC02

    Cessation of Asahi International Ltd as a person with significant control on Jan 01, 2022

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2020

    26 pagesAA

    Statement of capital on Sep 24, 2021

    • Capital: GBP 602
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 23/09/2021
    RES13

    Statement of capital following an allotment of shares on Aug 31, 2021

    • Capital: GBP 602
    3 pagesSH01

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Timothy James Clay as a director on Nov 01, 2020

    2 pagesAP01

    Appointment of Mr Michael William James as a director on Nov 01, 2020

    2 pagesAP01

    Appointment of Mr Yoshiaki Suzuki as a director on Nov 01, 2020

    2 pagesAP01

    Appointment of Mr Andrew Bailey as a director on Nov 01, 2020

    2 pagesAP01

    Termination of appointment of Edward William Perks as a secretary on Nov 01, 2020

    1 pagesTM02

    Termination of appointment of James Anthony Smith as a director on Nov 01, 2020

    1 pagesTM01

    Who are the officers of THE DARK STAR BREWING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Andrew
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Czech RepublicBritish276078840001
    CLAY, Timothy James
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    EnglandBritish241594850001
    JAMES, Michael William
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    United KingdomBritish220997590001
    BÉQUIN, Séverine Pascale
    Chiswick Lane South
    Chiswick
    W4 2QB London
    Griffin Brewery
    England
    Secretary
    Chiswick Lane South
    Chiswick
    W4 2QB London
    Griffin Brewery
    England
    243447250002
    HARTLEY, Nigel Jonathan
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    Secretary
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    Other121252000001
    JONES, Robert Anthony
    25a Clifton Road
    BN1 3HN Brighton
    Secretary
    25a Clifton Road
    BN1 3HN Brighton
    British43237210002
    PERKS, Edward William
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Secretary
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    257961210001
    SKINNER, Peter Frederick
    47 Grantham Road
    BN1 6EF Brighton
    East Sussex
    Secretary
    47 Grantham Road
    BN1 6EF Brighton
    East Sussex
    British43237160001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    CUMMINGS, Rohan August
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    EnglandBritish217687810003
    CUTHBERTSON, James Richard
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    Director
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    United KingdomBritish91644480002
    DODD, Simon Ray
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    Director
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    United KingdomBritish211419750001
    DOUGLAS, James Charles Robert
    Chiswick Lane South
    Chiswick
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    Chiswick
    W4 2QB London
    Griffin Brewery
    England
    EnglandBritish111723620001
    EMENY, Simon
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    Director
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    EnglandBritish58723360004
    FULLER, Richard Hamilton Fleetwood
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    Director
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    EnglandBritish252533350001
    GOROSABEL, Hector
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    SwitzerlandCanadian134457860001
    HALLIDAY, Peter Haydn
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    Director
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    EnglandBritish43970600001
    HARTLEY, Nigel Jonathan
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    Director
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    EnglandBritish165105240001
    JONES, Robert Anthony
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    Director
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    EnglandBritish43237210003
    LANZAROTTI, Paolo
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Czech RepublicBritish268502340001
    NARITSUKA, Yusuke
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    United KingdomJapanese242819020001
    PYLE, Nigel Kent
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    Director
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    EnglandBritish165103170001
    REED, Paul
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    Director
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    EnglandBritish85720030001
    SEGEBARTH, Victoria Jane
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    United KingdomBritish187135420001
    SKINNER, Peter Frederick
    47 Grantham Road
    BN1 6EF Brighton
    East Sussex
    Director
    47 Grantham Road
    BN1 6EF Brighton
    East Sussex
    British43237160001
    SMITH, James Anthony
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    EnglandBritish272817660001
    SUZUKI, Yoshiaki
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Czech RepublicJapanese276079030005
    SWAINE, Jonathon David
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    Director
    Forge End
    GU21 6DB Woking
    One
    Surrey
    England
    EnglandBritish263774160001
    TRANTER, Mark Crispin
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    Director
    Star Road
    Partridge Green
    RH13 8RA Horsham
    22
    West Sussex
    United Kingdom
    EnglandBritish85719940008
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of THE DARK STAR BREWING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asahi Europe & International Ltd
    Chertsey Road
    GU21 5BJ Woking
    Asahi House
    England
    Jan 01, 2022
    Chertsey Road
    GU21 5BJ Woking
    Asahi House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Apr 27, 2019
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10332503
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fuller Smith & Turner P.L.C
    Chiswick Lane South
    Chiswick
    W4 2QB London
    Griffin Brewery
    England
    Feb 19, 2018
    Chiswick Lane South
    Chiswick
    W4 2QB London
    Griffin Brewery
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies- England And Wales
    Registration Number00241882
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Haydn Halliday
    Chiswick Lane South
    Chiswick
    W4 2QB London
    Griffin Brewery
    England
    Nov 01, 2016
    Chiswick Lane South
    Chiswick
    W4 2QB London
    Griffin Brewery
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THE DARK STAR BREWING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 13, 2017
    Delivered On Jan 13, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 13, 2017Registration of a charge (MR01)
    • May 21, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 2009
    Delivered On Nov 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2009Registration of a charge (MG01)
    • May 21, 2018Satisfaction of a charge (MR04)
    Legal charge over licensed premises
    Created On Jan 04, 2007
    Delivered On Jan 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The duke of wellington public house 368 brighton road shoreham-by-sea by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Feb 17, 2015All of the property or undertaking no longer forms part of the charge (MR05)
    • Aug 31, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0