SOUTH AFRICA BREWERIES LIMITED

SOUTH AFRICA BREWERIES LIMITED

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

    Company NameSOUTH AFRICA BREWERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03644071
    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 SOUTH AFRICA BREWERIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOUTH AFRICA 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 SOUTH AFRICA BREWERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    929TH SHELF TRADING COMPANY LIMITEDNov 26, 1998Nov 26, 1998
    929TH SHELF TRADING COMPANY LIMITEDOct 05, 1998Oct 05, 1998

    What are the latest accounts for SOUTH AFRICA BREWERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SOUTH AFRICA 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

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

    1 pagesTM02

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

    8 pagesAA

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

    1 pagesAA01

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

    8 pagesAA

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

    2 pagesAP01

    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 19, 2016

    1 pagesAD01

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

    1 pagesTM01

    Annual return made up to Jun 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 2
    SH01

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

    3 pagesAA

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

    3 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 2
    SH01

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

    3 pagesAA

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

    3 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to Oct 05, 2010 with full list of shareholders

    5 pagesAR01

    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

    Who are the officers of SOUTH AFRICA 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
    EnglandBritish134454110004
    WARNER, William
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritish117477660001
    MARTIN, Gregory Eric
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    Secretary
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    British83916770002
    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
    British116616240001
    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
    British59704430001
    SADKOWSKI, Ursula Lorraine
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    Secretary
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    British78208750001
    WAINE, Sarah Jane
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    Secretary
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    British110792800001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    MARTIN, Gregory Eric
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    Director
    24 Cherwell Court
    Broom Park
    TW11 9RT Teddington
    Middlesex
    British83916770002
    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
    British116616240001
    RUSSELL, Deborah Elizabeth
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    Director
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    British59704430001
    SADKOWSKI, Ursula Lorraine
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    Director
    2 Barn Hatch
    34 Alexandra Road
    GU12 6PH Ash
    Hampshire
    British78208750001
    SHAPIRO, Stephen Victor
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    Director
    Sabmiller House
    Church Street West
    GU21 6HS Woking
    Surrey
    EnglandBritish86206730004
    WAINE, Sarah Jane
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    Director
    Eversley Cottage
    Grosvenor Road, Chobham
    GU24 8DZ Woking
    Surrey
    British110792800001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    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