Tavistock Square
London
WC1H 9LG
Director Name | Mr Richard Chiesman Balls |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 11 December 2021) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mr Richard Chiesman Balls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(84 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 11 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Nicholas John Hudson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(91 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Howard Michael Kirkman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(91 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 December 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr John Harris Balls |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | Crantock 39 Friar Street Sudbury Suffolk CO10 2AG |
Director Name | David William Leslie Hinmers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 August 1995) |
Role | Wine Merchant |
Correspondence Address | 1 Sussex Place Regent Park London NW1 2SR |
Director Name | Dennis Stock |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 1994) |
Role | Sales Director |
Correspondence Address | 354 Wingletye Lane Hornchurch Essex RM11 3BU |
Secretary Name | Pierre Leroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 34 Perry Road Tiptree Colchester Essex CO5 0UB |
Director Name | Mr Simon Charles Timothy Atkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(74 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 30 July 2010) |
Role | Wine Bars & Restaurants |
Country of Residence | United Kingdom |
Correspondence Address | Eggari Cottage Wingate Road Long Sutton Hampshire RG25 1SZ |
Director Name | Geoffrey Vernon Balls |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(76 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2000) |
Role | Wine Merchant |
Correspondence Address | 1 Hall Cottage Black Notley Braintree CM7 7LE |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £20,575,685 |
Gross Profit | £14,671,738 |
Net Worth | £1,382,168 |
Cash | £1,140,523 |
Current Liabilities | £3,213,684 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
4 July 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (26 pages) |
---|---|
29 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (26 pages) |
29 June 2016 | Liquidators statement of receipts and payments to 21 April 2016 (26 pages) |
23 June 2015 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 June 2015 (2 pages) |
22 June 2015 | Court order insolvency:C.O. To remove(Cropper/Holder/Mackellar)/replace(Hunt/Harris) liquidators (2 pages) |
22 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | INSOLVENCY:re sec of state release of liq (1 page) |
3 June 2015 | INSOLVENCY:re sec of state release of liq (1 page) |
3 June 2015 | INSOLVENCY:re sec of state release of liq (1 page) |
21 January 2015 | Certificate that Creditors have been paid in full (2 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 7 May 2014 (13 pages) |
30 June 2014 | Liquidators statement of receipts and payments to 7 May 2014 (13 pages) |
30 June 2014 | Liquidators statement of receipts and payments to 7 May 2014 (13 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 7 May 2013 (11 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 7 May 2013 (11 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 7 May 2013 (11 pages) |
6 July 2012 | Notice of Constitution of Committee (2 pages) |
11 May 2012 | Administrator's progress report to 30 April 2012 (17 pages) |
11 May 2012 | Administrator's progress report to 7 April 2012 (17 pages) |
11 May 2012 | Administrator's progress report to 7 April 2012 (17 pages) |
11 May 2012 | Appointment of an administrator (1 page) |
8 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 January 2012 | Amended certificate of constitution of creditors' committee (1 page) |
29 November 2011 | Administrator's progress report to 25 November 2011 (18 pages) |
10 November 2011 | Notice of extension of period of Administration (1 page) |
1 July 2011 | Administrator's progress report to 25 May 2011 (20 pages) |
26 May 2011 | Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages) |
11 March 2011 | Registered office address changed from C/O C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages) |
10 March 2011 | Result of meeting of creditors (39 pages) |
23 February 2011 | Amended certificate of constitution of creditors' committee (1 page) |
25 January 2011 | Statement of administrator's proposal (39 pages) |
18 January 2011 | Statement of affairs with form 2.14B (18 pages) |
7 December 2010 | Registered office address changed from 313 Cambridge Heath Road London E2 9LQ on 7 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from 313 Cambridge Heath Road London E2 9LQ on 7 December 2010 (2 pages) |
6 December 2010 | Appointment of an administrator (1 page) |
16 November 2010 | Appointment of Mr Howard Michael Kirkman as a director (2 pages) |
16 November 2010 | Appointment of Mr Nicholas John Hudson as a director (2 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
14 October 2010 | Secretary's details changed for Mr Richard Chiesman Balls on 27 July 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Richard Chiesman Balls on 27 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Henry Derek Balls on 27 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Richard Chiesman Balls on 27 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Simon Charles Timothy Atkins on 27 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Henry Derek Balls on 27 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
14 October 2010 | Termination of appointment of John Balls as a director (1 page) |
6 October 2010 | Termination of appointment of Simon Atkins as a director (1 page) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
30 November 2009 | Group of companies' accounts made up to 31 January 2009 (30 pages) |
16 November 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
16 November 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
7 August 2009 | Return made up to 27/07/09; full list of members (13 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 November 2008 | Return made up to 27/07/08; full list of members (14 pages) |
11 November 2008 | Director's change of particulars / john balls / 01/10/2007 (1 page) |
13 October 2008 | Group of companies' accounts made up to 31 January 2008 (31 pages) |
28 November 2007 | Group of companies' accounts made up to 31 January 2007 (32 pages) |
18 September 2007 | Return made up to 27/07/07; full list of members (8 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
18 October 2006 | Accounts for a medium company made up to 31 January 2006 (25 pages) |
19 October 2005 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
19 October 2005 | Return made up to 27/07/05; full list of members (11 pages) |
23 November 2004 | Return made up to 27/07/04; no change of members (8 pages) |
4 November 2004 | Group of companies' accounts made up to 31 January 2004 (25 pages) |
3 November 2004 | Ad 28/09/04--------- £ si 50000@1=50000 £ ic 50000/100000 (4 pages) |
25 October 2004 | Resolutions
|
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
16 October 2003 | Return made up to 27/07/03; full list of members (12 pages) |
8 October 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
1 December 2002 | Group of companies' accounts made up to 31 January 2002 (24 pages) |
27 September 2002 | Return made up to 27/07/02; full list of members (12 pages) |
3 October 2001 | Return made up to 27/07/01; full list of members
|
17 August 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
31 October 2000 | Director resigned (1 page) |
24 October 2000 | Return made up to 27/07/00; full list of members
|
23 August 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
16 November 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
2 September 1999 | Return made up to 27/07/99; no change of members (7 pages) |
20 October 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
19 October 1998 | Return made up to 27/07/98; no change of members
|
12 November 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
18 September 1997 | Return made up to 27/07/97; full list of members (9 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Full group accounts made up to 31 January 1996 (26 pages) |
19 October 1996 | Return made up to 27/07/96; no change of members
|
9 October 1995 | Return made up to 27/07/95; full list of members (10 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Director resigned (2 pages) |
19 September 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
27 July 1993 | New director appointed (2 pages) |
8 October 1980 | Memorandum of association (12 pages) |
30 January 1963 | Increase in nominal capital (1 page) |
10 March 1919 | Incorporation (22 pages) |