Background WavePink WaveYellow Wave

BLACK FRIARS DISTILLERY LIMITED (06736350)

BLACK FRIARS DISTILLERY LIMITED (06736350) is an active UK company. incorporated on 29 October 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACK FRIARS DISTILLERY LIMITED has been registered for 17 years.

Company Number
06736350
Status
active
Type
ltd
Incorporated
29 October 2008
Age
17 years
Address
20 Montford Place, London, SE11 5DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK FRIARS DISTILLERY LIMITED

BLACK FRIARS DISTILLERY LIMITED is an active company incorporated on 29 October 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACK FRIARS DISTILLERY LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06736350

LTD Company

Age

17 Years

Incorporated 29 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

CHIVAS 1 LIMITED
From: 6 February 2012To: 6 June 2012
COCK, RUSSELL & COMPANY LIMITED
From: 24 March 2011To: 6 February 2012
GLENLIVET SPRING WATER LIMITED
From: 26 August 2010To: 24 March 2011
CHIVAS INVESTMENTS LIMITED
From: 21 November 2008To: 26 August 2010
CONDOR SHELFCO LIMITED
From: 29 October 2008To: 21 November 2008
Contact
Address

20 Montford Place Kennington London, SE11 5DE,

Previous Addresses

Chivas House 72 Chancellors Road London W6 9RS
From: 29 October 2008To: 1 July 2020
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Dec 09
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Certificate Change Of Name Company
6 June 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Certificate Change Of Name Company
26 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2010
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
28 July 2010
CC04CC04
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Resolution
16 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
225Change of Accounting Reference Date
Memorandum Articles
24 November 2008
MEM/ARTSMEM/ARTS
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Certificate Change Of Name Company
21 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2008
NEWINCIncorporation