Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(87 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Senora Maria Teresa Garcia Gallego |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 September 1991(58 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Cedaceros 6 Madrid Spain |
Director Name | Senor Manuel Pinera |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 September 1991(58 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Cedaceros 6 Madrid Spain |
Director Name | Senor Carlos Sagrera Puigmal |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 September 1991(58 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Lochside Distillery Brechin Road Montrose Angus DD10 9AD Scotland |
Director Name | Senor Francisco Puigmal |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(58 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Cedaceros 6 Madrid Spain |
Secretary Name | Senor Carlos Sagrera Puigmal |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 14 September 1991(58 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Lochside Distillery Brechin Road Montrose Angus DD10 9AD Scotland |
Director Name | Clemente Miralles |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 1992(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Paseo De La Castellana Madrid Spain |
Director Name | Jose Mascaraque |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 1993(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Paseo De La Castellana Madrid Spain |
Secretary Name | Jose Mascaraque |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 1993(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Paseo De La Castellana Madrid Spain |
Director Name | Daniel Dufol |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 February 1995(61 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Paseo De La Castellana Madrid Spain Foreign |
Director Name | Miguel Rodriguez |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 February 1995(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Paseo De La Castellana Madrid Spain Foreign |
Director Name | Alberto Martin Moreno |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 1996(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | Mateo Inurria 15 Madrid 28036 |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(67 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(67 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2001(68 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | General Counsel & Company Secr |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(68 years after company formation) |
Appointment Duration | 4 years (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(71 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(72 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(72 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(72 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(73 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(73 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(75 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(84 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
842.4k at £1 | Allied Domecq Spirits & Wine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,431,000 |
Current Liabilities | £1,996,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
14 July 1960 | Delivered on: 11 August 1960 Satisfied on: 2 October 2004 Persons entitled: The Bank of Scotland Classification: Dispositions and explanatory letter dated 14TH 22ND 25TH and 28TH july 1960 presented at the register of sasines on 8TH august 1960 Secured details: All moneys due or to become due from the company and/or arbroath warehouse LTD to the chargee. Particulars: (1) lochside distillery and other adjacent subjects in montrose. (2) baltie works, dens road, arbroath. Fully Satisfied |
---|---|
22 May 1958 | Delivered on: 2 June 1958 Satisfied on: 2 October 2004 Persons entitled: James Deuchar LTD Classification: Bond of corraboration Secured details: £40,000. Particulars: Lochside distillery, montrose, augus, scotland and land adjoining. Fully Satisfied |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
---|---|
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
28 July 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
6 February 2010 | Consolidation of shares on 14 December 2009 (5 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Change of share class name or designation (2 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
13 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
30 October 2006 | Auditor's resignation (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilion bridgewater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
19 June 2006 | New director appointed (7 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
18 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
7 May 2004 | Director's particulars changed (1 page) |
21 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | Secretary resigned (1 page) |
20 November 2002 | Full accounts made up to 31 August 2002 (13 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
5 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (13 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (1 page) |
6 September 2001 | Resolutions
|
2 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
15 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (1 page) |
3 January 2001 | Full accounts made up to 31 August 2000 (13 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
24 September 1999 | Full accounts made up to 31 August 1998 (12 pages) |
14 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
22 June 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Return made up to 14/09/98; full list of members (6 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 September 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
29 May 1998 | Aud statement section 394 (1 page) |
26 February 1998 | Full accounts made up to 31 December 1996 (16 pages) |
31 January 1998 | Secretary resigned;director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
25 January 1998 | New secretary appointed;new director appointed (12 pages) |
7 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
29 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
1 October 1996 | Return made up to 14/09/96; no change of members
|
5 August 1996 | Registered office changed on 05/08/96 from: grant thornton house melton street euston square lonodn, NW1 2EP (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Director resigned (1 page) |
13 October 1995 | Return made up to 14/09/95; full list of members
|
8 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 November 1973 | Articles of association (5 pages) |
1 September 1933 | Incorporation (21 pages) |