SA BREWERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSA BREWERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03533480
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SA BREWERIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SA BREWERIES LIMITED located?

    Registered Office Address
    Ab Inbev House
    Church Street West
    GU21 6HT Woking
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SA BREWERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIPLEAVON LIMITEDMar 24, 1998Mar 24, 1998

    What are the latest accounts for SA BREWERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SA BREWERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    R610G5MX

    Termination of appointment of Julia Riggs as a secretary on Feb 23, 2017

    1 pagesTM02
    X60V3H21

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA
    A5ZWLMXT

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01
    X5KTXPG2

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA
    R5KACWD6

    Appointment of Mr Timothy Montfort Boucher as a director on Nov 09, 2016

    2 pagesAP01
    X5JDGU9S

    Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on Oct 18, 2016

    1 pagesAD01
    X5HUG623

    Termination of appointment of Stephen Victor Shapiro as a director on Oct 08, 2016

    1 pagesTM01
    X5HC01W3

    Annual return made up to Mar 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 2
    SH01
    X55C0B9C

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA
    A4C5O283

    Annual return made up to Mar 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 2
    SH01
    X43XKLP4

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA
    A3LO8LUB

    Annual return made up to Mar 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 2
    SH01
    X35BT4UW

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA
    A2GFGFVK

    Annual return made up to Mar 24, 2013 with full list of shareholders

    5 pagesAR01
    X25IDXO1

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA
    A1MZR5D7

    Annual return made up to Mar 24, 2012 with full list of shareholders

    6 pagesAR01
    X15SQE37

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA
    AVBW4YO2

    Annual return made up to Mar 24, 2011 with full list of shareholders

    5 pagesAR01
    X5WNFSTL

    Director's details changed for Stephen Victor Shapiro on Feb 14, 2011

    2 pagesCH01
    XS8DGRP6

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA
    A74N9PMS

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sect 175 27/04/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04
    A3ESPJQH

    Who are the officers of SA BREWERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUCHER, Timothy Montfort
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritishAccountant134454110004
    WARNER, William
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritishChartered Secretary117477660001
    MARTIN, Gregory Eric
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    Secretary
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    BritishCo Sec Officer83916770002
    RICHARDS, Holly Louise
    Flat 423 The Beaux Arts Building
    10-18 Manor Gardens
    N7 6JS London
    Secretary
    Flat 423 The Beaux Arts Building
    10-18 Manor Gardens
    N7 6JS London
    BritishCompany Secretarial Assistant116616240001
    RIGGS, Julia
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Secretary
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    British123641650001
    RUSSELL, Deborah Elizabeth
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    Secretary
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    BritishChartered Secretary59704430001
    SADKOWSKI, Ursula Lorraine
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    Secretary
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    BritishFcis78208750001
    WAINE, Sarah Jane
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    Secretary
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    BritishAssistant Company Secretary110792800001
    WARNER, William
    45 Temple Avenue
    CR0 8QF Croydon
    Secretary
    45 Temple Avenue
    CR0 8QF Croydon
    British117477660001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MARTIN, Gregory Eric
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    Director
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    BritishCo Sec Officer83916770002
    RICHARDS, Holly Louise
    Flat 423 The Beaux Arts Building
    10-18 Manor Gardens
    N7 6JS London
    Director
    Flat 423 The Beaux Arts Building
    10-18 Manor Gardens
    N7 6JS London
    BritishCompany Secretarial Assistant116616240001
    RUSSELL, Deborah Elizabeth
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    Director
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    BritishChartered Secretary59704430001
    SADKOWSKI, Ursula Lorraine
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    Director
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    BritishFcis78208750001
    SHAPIRO, Stephen Victor
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritishSolicitor86206730004
    WAINE, Sarah Jane
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    Director
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    BritishAssistant Company Secretary110792800001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Director
    21 Holborn Viaduct
    EC1A 2DY London
    38761350001
    SERJEANTS'INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Director
    21 Holborn Viaduct
    EC1A 2DY London
    38761340001

    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