Company Information for STONE ROWE BREWER LLP
STONE HOUSE 12-13, CHURCH STREET, TWICKENHAM, MIDDLESEX, TW1 3NJ,
|
Company Registration Number
OC349339
Limited Liability Partnership
Active |
Company Name | |
---|---|
STONE ROWE BREWER LLP | |
Legal Registered Office | |
STONE HOUSE 12-13 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NJ Other companies in TW1 | |
Company Number | OC349339 | |
---|---|---|
Company ID Number | OC349339 | |
Date formed | 2009-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB317987905 |
Last Datalog update: | 2024-01-05 11:08:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STONE ROWE BREWER (MANAGEMENT) LIMITED | C/O STONE ROWE BREWER 12-13 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NJ | Dissolved | Company formed on the 2010-03-25 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANNE COBB |
||
PHILIP JAMES HOLT |
||
PAULINE ANGELA LAWSON |
||
IAIN MARTIN LESLIE |
||
ANNA PERSEPHONE SPALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LEONARD MCNUTT |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN MICHAEL ANDREWS |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD STEER |
Limited Liability Partnership (LLP) Member | ||
JENNIFER ELLEN BREWER |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
LLP Creation of charge with deed OC3493390003 on 2023-11-29 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-10-16 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLAP01 | Limited liability partnership appointment of Jason Wayne Hooker on 2022-04-01 as member | |
LLTM01 | Limited liability partnership termination of member Pauline Angela Lawson on 2022-03-31 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-10-16 | |
LLPSC01 | LLP Notification of Pauline Angela Lawson as a person with significant control on 2021-04-01 | |
LLPSC09 | LLP Withdrawal of a person with significant control on 2021-05-07 | |
LLTM01 | Limited liability partnership termination of member Iain Martin Leslie on 2021-04-01 | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLPSC07 | LLP Cessation of Philip James Holt as a person with significant control on 2019-04-01 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-16 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3493390002 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-16 | |
LLTM01 | Limited liability partnership termination of member Philip James Holt on 2019-04-01 | |
LLMR01 | LLP Creation of charge with deed OC3493390002 on 2019-01-23 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-16 | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-16 | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES HOLT | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN MARTIN LESLIE | |
LLPSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2017 | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLPSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Ms Elizabeth Anne Cobb on 2017-04-01 as member | |
LLTM01 | Limited liability partnership termination of member Paul Leonard Mcnutt on 2017-03-31 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS ANNA PERSEPHONE SPALL / 01/04/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS PAULINE ANGELA LAWSON / 01/04/2015 | |
LLCS01 | Confirmation statement with no updates made up to 2016-10-16 | |
LLTM01 | Limited liability partnership termination of member John Michael Andrews on 2015-12-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-10-16 | |
LLTM01 | Limited liability partnership termination of member Richard Steer on 2014-12-31 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-10-16 | |
LLAD03 | Registers moved to a SAIL address for limited liability partnership | |
LLAD02 | Change of sail registered office address for limited liability partnership | |
LLAR01 | LLP Annual return made up to 2013-10-16 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MS ANNA PERSEPHONE SPALL | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD STEER | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/10/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS PAULINE ANGELA LAWSON / 16/10/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS PAULINE ANGELA LAWSON / 06/06/2012 | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLAP01 | LLP MEMBER APPOINTED MS PAULINE ANGELA LAWSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JENNIFER BREWER | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/10/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
LLAA01 | PREVSHO FROM 31/10/2010 TO 31/03/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/10/10 | |
LLAP01 | LLP MEMBER APPOINTED PHILIP JAMES HOLT | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | LADY JUSTICE ARDEN | A2/2014/0557 | Stone Rowe Brewer LLP -v- Just Costs Limited. Appeal of Defendant from the order of Mrs Justice Andrews, dated 30th January 2014, filed 20th February 2014. Part Heard. | |||||
|
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONE ROWE BREWER LLP
STONE ROWE BREWER LLP owns 3 domain names.
stonerowebrewer.co.uk stonerowebrewersolicitors.co.uk srb.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Harrow | |
|
Other Agencies/Local Authorities 3rd Party Payment |
London Borough of Harrow | |
|
Other Agencies/Local Authorities 3rd Party Payment |
Doncaster Council | |
|
PUBLIC LIABILITY |
Hampshire County Council | |
|
Employee Related Insurance |
Salford City Council | |
|
Liability Insurance |
Salford City Council | |
|
Liability Insurance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |