Background WavePink WaveYellow Wave

THE BREWERY ON CHISWELL STREET LIMITED (05501977)

THE BREWERY ON CHISWELL STREET LIMITED (05501977) is an active UK company. incorporated on 7 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. THE BREWERY ON CHISWELL STREET LIMITED has been registered for 20 years.

Company Number
05501977
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
Hilsdon House, London, WC2H 8AQ
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BREWERY ON CHISWELL STREET LIMITED

THE BREWERY ON CHISWELL STREET LIMITED is an active company incorporated on 7 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. THE BREWERY ON CHISWELL STREET LIMITED was registered 20 years ago.(SIC: 68202)

Status

active

Active since 20 years ago

Company No

05501977

LTD Company

Age

20 Years

Incorporated 7 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 February 2023 - 30 June 2024(18 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE BREWERY BY EC&O LIMITED
From: 3 October 2005To: 10 February 2012
ST JAMES CAPITAL CHISWELL STREET LIMITED
From: 21 September 2005To: 3 October 2005
MISLEX (457) LIMITED
From: 7 July 2005To: 21 September 2005
Contact
Address

Hilsdon House 2 Outernet Place London, WC2H 8AQ,

Previous Addresses

B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL England
From: 24 May 2023To: 12 August 2024
Wellington House 90-92 Butt Road Colchester CO3 3DA England
From: 9 February 2017To: 24 May 2023
Brett House the Street Monks Eleigh Ipswich Suffolk IP7 7AU
From: 21 September 2015To: 9 February 2017
Bakery Cottage Halstead Road Eight Ash Green Colchester CO6 3QJ
From: 14 February 2012To: 21 September 2015
15 Grosvenor Street London W1K 4QZ United Kingdom
From: 29 November 2010To: 14 February 2012
40 Broadway London SW1H 0BU
From: 7 July 2005To: 29 November 2010
Timeline

46 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
May 10
Director Joined
May 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Aug 16
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Jun 19
Director Left
Sept 20
Loan Secured
Jan 22
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 January 2026
AAMDAAMD
Change To A Person With Significant Control
2 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Resolution
27 November 2024
RESOLUTIONSResolutions
Memorandum Articles
26 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 October 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
24 May 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 February 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Sail Address Company With New Address
18 January 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Legacy
1 June 2012
MG02MG02
Legacy
31 May 2012
MG02MG02
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Legacy
1 March 2012
MG01MG01
Legacy
22 February 2012
MG04MG04
Legacy
22 February 2012
MG04MG04
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Miscellaneous
14 February 2012
MISCMISC
Legacy
14 February 2012
MG01MG01
Certificate Change Of Name Company
10 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2012
CONNOTConfirmation Statement Notification
Legacy
24 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Miscellaneous
16 June 2011
MISCMISC
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Memorandum Articles
27 January 2010
MEM/ARTSMEM/ARTS
Resolution
27 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
26 January 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
29 August 2008
288cChange of Particulars
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
287Change of Registered Office
Legacy
11 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
18 February 2007
288cChange of Particulars
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
288cChange of Particulars
Legacy
14 August 2006
363sAnnual Return (shuttle)
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
155(6)a155(6)a
Legacy
20 February 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Resolution
21 October 2005
RESOLUTIONSResolutions
Memorandum Articles
14 October 2005
MEM/ARTSMEM/ARTS
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
11 October 2005
287Change of Registered Office
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2005
NEWINCIncorporation