Company NameWine & Food Publications Limited
DirectorAlbert Nathaniel Read
Company StatusLiquidation
Company Number00615904
CategoryPrivate Limited Company
Incorporation Date1 December 1958(65 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Albert Nathaniel Read
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(59 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Director NameMichael John Moore Garvin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleFinancial Director
Correspondence Address46 Guildford Road
London
SW8 2BU
Director NameRobert Harling
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleJournalist
Correspondence AddressThe Glebe House Church Lane
Godstone
Surrey
RH9 8BN
Director NameRichard Spofforth Hill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 1993)
RoleManaging Director
Correspondence Address19 Chipstead Street
London
SW6 3SR
Secretary NameMichael John Moore Garvin
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address46 Guildford Road
London
SW8 2BU
Director NameJames Robert Woolhouse
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleAccountant/Financial Controlle
Correspondence Address160 St Albans Avenue
Chiswick
London
W4 5JU
Director NameAndrew Forrester Ormson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(37 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 1998)
RoleAccountant
Correspondence Address13 Reachview Close
London
NW1 0TY
Director NameBrett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(39 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address19 Lainson Street
South Fields
London
SW18 5RS
Director NameMrs Pamela Rose Raynor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(43 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Secretary NameMrs Pamela Rose Raynor
NationalityBritish
StatusResigned
Appointed31 December 2001(43 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Director NameBruce Michael
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(45 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2017)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Fraser Street
Chiswick
London
W4 2DA
Secretary NameMiss Penelope Samantha Juliette Scott-Bayfield
StatusResigned
Appointed01 January 2018(59 years, 1 month after company formation)
Appointment Duration6 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Secretary NameMs Sabine Livine Vandenbroucke
StatusResigned
Appointed06 July 2018(59 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU

Contact

Telephone020 74999080
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 January 2023 (1 year, 3 months ago)
Next Return Due19 January 2024 (overdue)

Filing History

4 December 2023Register inspection address has been changed to Vogue House Hanover Square London W1S 1JU (2 pages)
4 December 2023Register(s) moved to registered inspection location Vogue House Hanover Square London W1S 1JU (2 pages)
30 November 2023Declaration of solvency (5 pages)
24 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-14
(1 page)
24 November 2023Registered office address changed from Vogue House Hanover Square London W1S 1JU to 1 More London Place London SE1 2AF on 24 November 2023 (2 pages)
24 November 2023Appointment of a voluntary liquidator (3 pages)
31 August 2023Appointment of Mr William Alexander Bowes as a director on 30 August 2023 (2 pages)
1 August 2023Termination of appointment of Albert Nathaniel Read as a director on 18 July 2023 (1 page)
18 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
14 October 2022Termination of appointment of Sabine Livine Vandenbroucke as a secretary on 30 September 2022 (1 page)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
17 January 2020Cessation of Jonathan Edward Newhouse as a person with significant control on 31 December 2019 (1 page)
17 January 2020Notification of Jonathan Edward Newhouse as a person with significant control on 5 January 2017 (2 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
9 July 2018Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page)
9 July 2018Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 6 July 2018 (2 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 January 2018Appointment of Mr Albert Nathaniel Read as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Bruce Michael as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Bruce Michael as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Mr Albert Nathaniel Read as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 May 2009Return made up to 16/04/09; full list of members (4 pages)
26 May 2009Return made up to 16/04/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 May 2007Return made up to 16/04/07; full list of members (7 pages)
22 May 2007Return made up to 16/04/07; full list of members (7 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 May 2006Return made up to 16/04/06; full list of members (7 pages)
3 May 2006Return made up to 16/04/06; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 April 2005Return made up to 16/04/05; full list of members (7 pages)
29 April 2005Return made up to 16/04/05; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
16 May 2003Return made up to 16/04/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 May 2003Return made up to 16/04/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 May 2002Return made up to 16/04/02; full list of members (6 pages)
17 May 2002Return made up to 16/04/02; full list of members (6 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
19 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 April 2000Return made up to 16/04/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 April 2000Return made up to 16/04/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 April 1999Return made up to 16/04/99; no change of members (4 pages)
15 April 1999Return made up to 16/04/99; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
16 April 1997Return made up to 16/04/97; full list of members (6 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 April 1997Return made up to 16/04/97; full list of members (6 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 April 1996Return made up to 16/04/96; full list of members (6 pages)
16 April 1996Return made up to 16/04/96; full list of members (6 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
1 December 1958Incorporation (10 pages)