39-45 Bermondsey Street
London
SE1 3XF
Director Name | Mrs Joanna Mary Locke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Wine Buyer |
Country of Residence | England |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Director Name | Mr Dan Jago |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Director Name | Mr Jolyon Kenneth Thornton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Director Name | Mr Sukhinder Singh |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Director Name | Mrs Lulie Jane Halstead |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Director Name | Mr Miles Guy Beale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Secretary Name | Ms Emanuela Marku |
---|---|
Status | Current |
Appointed | 14 November 2022(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Director Name | John Davis Clevely |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 1995) |
Role | Consultant |
Correspondence Address | Heath Farm House Postern Lane Tonbridge Kent TN11 0QU |
Director Name | Mr Francis Christopher David Berry Green |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1994) |
Role | Wine And Spirit Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Ecchinswell Newbury Berkshire RG20 4TT |
Secretary Name | Andrew James Paviour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Eversfield House High Street, Broughton Stockbridge Hampshire SO20 8AD |
Director Name | Mr Anthony Charles Foster |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 1997) |
Role | Wine Shipper |
Country of Residence | England |
Correspondence Address | Broadgate House Steeple Bumpstead Haverhill Suffolk CB9 7DG |
Director Name | John Sydney Victor Davy |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 1996) |
Role | Vinter |
Country of Residence | England |
Correspondence Address | Broadmead Broadmead Road Cartbridge Send Surrey GU23 7AD |
Director Name | Mr Nigel Blundell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 November 1997) |
Role | Wineshipper |
Correspondence Address | 29 Amies Street London SW11 2JL |
Director Name | Julian Stephen Frere Bidwell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(26 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 November 1999) |
Role | Wine Merchant |
Correspondence Address | 60 Lydden Grove London SW18 4LN |
Director Name | Christopher Cameron Fielden |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(27 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 November 2000) |
Role | Wine Consultant |
Correspondence Address | 393 Ham Green Holt Trowbridge Wiltshire BA14 6PX |
Director Name | Ian Geoffrey Cottle |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(28 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 7 Oaklands Way Tadworth Surrey KT20 5SW |
Director Name | Ian William George Bamford |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 November 2001) |
Role | Wine Merchant |
Correspondence Address | 35 Links View Rochdale Lancashire OL11 4DD |
Director Name | Michael Anthony Trehearne Davies |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(30 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 December 2005) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Posingford Farm Hartfield East Sussex TN7 4HA |
Director Name | Mr Alastair Gordon Eadie |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(30 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 December 2004) |
Role | Retired Company Director |
Correspondence Address | Bourne Orchard Brickendon Hertford SG13 8NU |
Secretary Name | Kieran Patrick O'Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 45 Bishops Way Andover Hampshire SP10 3EH |
Director Name | Keith Garrard |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(32 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 December 2006) |
Role | Retired Wine Trader Director |
Correspondence Address | 128 Borden Lane Sittingbourne Kent ME9 8HR |
Secretary Name | Angela Mary Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(32 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 29 April 2019) |
Role | Company Director |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Director Name | Simon Kenneth Cock |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(33 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2008) |
Role | Wine Importer |
Correspondence Address | 11 Stanley Gardens London W11 2ND |
Director Name | Julian Hardy Brind |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 2009) |
Role | Wine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Abbottsfield Goring Heath South Oxfordshire RG8 7SA |
Director Name | Mr Nicholas Clarke |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(35 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 December 2010) |
Role | Wine & Spirit Importer |
Country of Residence | England |
Correspondence Address | Grovelye Farmhouse Grovelye Lane, Dallington Heathfield East Sussex TN21 9PA |
Director Name | John Michael Gordon Cox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(36 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 12 December 2011) |
Role | PR & Marketing |
Country of Residence | England |
Correspondence Address | Martins Vicarage Lane, Ropley Alresford Hampshire SO24 0DU |
Director Name | Mr Edward Peter Demery |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham Farmhouse Smarden Kent TN27 8QW |
Director Name | Mr Matthew Robert Vincent Dickinson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(40 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International Wine & Spirit Centre 39-45 Bermondse London SE3 3XF |
Director Name | Mr Jonathan Paul Norman Driver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Spencer Walk London SW15 1PL |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2014(45 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 07 December 2021) |
Role | Ceo Enotria Wines |
Country of Residence | England |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Director Name | Mr Richard Joseph Connor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2016(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 December 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Director Name | Mr Allen Gibbons |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Ian Edward Philip Deed |
---|---|
Status | Resigned |
Appointed | 29 April 2019(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2022) |
Role | Company Director |
Correspondence Address | International House 39-45 Bermondsey Street London SE1 3XF |
Website | wsetglobal.com |
---|---|
Telephone | 020 70893800 |
Telephone region | London |
Registered Address | International House 39-45 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £6,750,788 |
Net Worth | £7,148,712 |
Cash | £3,114,785 |
Current Liabilities | £1,701,222 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
26 September 2017 | Delivered on: 28 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land being 29 to 35 (odd numbers). Crosby row and 1 to 15 (consecutive) baden place,. London and registered at land registry with title. Number SGL70026.. Please see the charge instrument for further. Detail. Outstanding |
---|---|
22 August 2017 | Delivered on: 5 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 5 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 5 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 31 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 31 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 31 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 31 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 March 2005 | Delivered on: 5 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39-45 bermondsey street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2024 | Full accounts made up to 31 July 2023 (36 pages) |
---|---|
13 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
31 October 2023 | Termination of appointment of Allen Gibbons as a director on 6 December 2022 (1 page) |
20 April 2023 | Full accounts made up to 31 July 2022 (42 pages) |
15 March 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
14 November 2022 | Termination of appointment of Ian Edward Philip Deed as a secretary on 14 November 2022 (1 page) |
14 November 2022 | Appointment of Ms Emanuela Marku as a secretary on 14 November 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
19 January 2022 | Appointment of Mr Sukhinder Singh as a director on 7 December 2021 (2 pages) |
17 January 2022 | Termination of appointment of Troy Christensen as a director on 7 December 2021 (1 page) |
17 January 2022 | Appointment of Mr Jolyon Kenneth Thornton as a director on 7 December 2021 (2 pages) |
17 January 2022 | Termination of appointment of Richard Joseph Connor as a director on 7 December 2021 (1 page) |
17 January 2022 | Appointment of Mr Miles Guy Beale as a director on 7 December 2021 (2 pages) |
17 January 2022 | Termination of appointment of Susan Dawn Mccraith as a director on 7 December 2021 (1 page) |
17 January 2022 | Appointment of Mrs Lulie Jane Halstead as a director on 7 December 2021 (2 pages) |
17 January 2022 | Termination of appointment of Michael John Turner as a director on 7 December 2021 (1 page) |
20 December 2021 | Full accounts made up to 31 July 2021 (33 pages) |
2 March 2021 | Full accounts made up to 31 July 2020 (33 pages) |
12 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Mrs Joanna Locke as a director on 10 December 2020 (2 pages) |
27 January 2021 | Appointment of Mr Dan Jago as a director on 10 December 2020 (2 pages) |
27 January 2021 | Termination of appointment of Nicholas Andrew Travers Hyde as a director on 10 December 2020 (1 page) |
27 January 2021 | Termination of appointment of Simon William Michael Thorpe as a director on 10 December 2020 (1 page) |
21 February 2020 | Group of companies' accounts made up to 31 July 2019 (31 pages) |
14 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
21 January 2020 | Notification of a person with significant control statement (2 pages) |
15 January 2020 | Cessation of The Vintners Company as a person with significant control on 15 January 2020 (1 page) |
15 January 2020 | Cessation of The Wine & Spirit Trade Association as a person with significant control on 15 January 2020 (1 page) |
29 April 2019 | Termination of appointment of Angela Mary Fordham as a secretary on 29 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Ian Edward Philip Deed as a secretary on 29 April 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Mr Allen Gibbons as a director on 10 December 2018 (2 pages) |
18 January 2019 | Termination of appointment of Jonathan Paul Norman Driver as a director on 10 December 2018 (1 page) |
28 December 2018 | Group of companies' accounts made up to 31 July 2018 (31 pages) |
13 December 2018 | Resolutions
|
13 December 2018 | Memorandum and Articles of Association (46 pages) |
6 February 2018 | Full accounts made up to 31 July 2017 (29 pages) |
25 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of James Clive Orrok Simpson as a director on 12 December 2017 (1 page) |
23 January 2018 | Termination of appointment of James Clive Orrok Simpson as a director on 12 December 2017 (1 page) |
23 January 2018 | Appointment of Mr Simon Nicholas Mcmurtrie as a director on 12 December 2017 (2 pages) |
23 January 2018 | Appointment of Mr Simon Nicholas Mcmurtrie as a director on 12 December 2017 (2 pages) |
28 September 2017 | Registration of charge 009641790009, created on 26 September 2017 (8 pages) |
28 September 2017 | Registration of charge 009641790009, created on 26 September 2017 (8 pages) |
18 September 2017 | Satisfaction of charge 009641790005 in full (1 page) |
18 September 2017 | Satisfaction of charge 009641790005 in full (1 page) |
5 September 2017 | Registration of charge 009641790008, created on 22 August 2017 (4 pages) |
5 September 2017 | Registration of charge 009641790008, created on 22 August 2017 (4 pages) |
5 September 2017 | Registration of charge 009641790007, created on 22 August 2017 (4 pages) |
5 September 2017 | Registration of charge 009641790007, created on 22 August 2017 (4 pages) |
5 September 2017 | Registration of charge 009641790006, created on 22 August 2017 (4 pages) |
5 September 2017 | Registration of charge 009641790006, created on 22 August 2017 (4 pages) |
31 August 2017 | Registration of charge 009641790004, created on 22 August 2017 (4 pages) |
31 August 2017 | Registration of charge 009641790005, created on 22 August 2017 (4 pages) |
31 August 2017 | Registration of charge 009641790002, created on 22 August 2017 (4 pages) |
31 August 2017 | Registration of charge 009641790003, created on 22 August 2017 (4 pages) |
31 August 2017 | Registration of charge 009641790005, created on 22 August 2017 (4 pages) |
31 August 2017 | Registration of charge 009641790003, created on 22 August 2017 (4 pages) |
31 August 2017 | Registration of charge 009641790002, created on 22 August 2017 (4 pages) |
31 August 2017 | Registration of charge 009641790004, created on 22 August 2017 (4 pages) |
6 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
6 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
27 January 2017 | Appointment of Mr Richard Joseph Connor as a director on 12 December 2016 (2 pages) |
27 January 2017 | Appointment of Mr Richard Joseph Connor as a director on 12 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Andrew Jones Hawes as a director on 12 December 2016 (1 page) |
26 January 2017 | Termination of appointment of Marcia Frances Randall as a director on 12 December 2016 (1 page) |
26 January 2017 | Termination of appointment of Marcia Frances Randall as a director on 12 December 2016 (1 page) |
26 January 2017 | Appointment of Mrs Susan Dawn Mccraith as a director on 12 December 2016 (2 pages) |
26 January 2017 | Appointment of Mrs Susan Dawn Mccraith as a director on 12 December 2016 (2 pages) |
26 January 2017 | Termination of appointment of Andrew Jones Hawes as a director on 12 December 2016 (1 page) |
25 January 2016 | Annual return made up to 13 January 2016 no member list (7 pages) |
25 January 2016 | Annual return made up to 13 January 2016 no member list (7 pages) |
30 December 2015 | Full accounts made up to 31 July 2015 (21 pages) |
30 December 2015 | Full accounts made up to 31 July 2015 (21 pages) |
25 February 2015 | Annual return made up to 13 January 2015 no member list (7 pages) |
25 February 2015 | Annual return made up to 13 January 2015 no member list (7 pages) |
6 January 2015 | Termination of appointment of Laura Louise Jewell as a director on 7 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Edward Peter Demery as a director on 7 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Laura Louise Jewell as a director on 7 December 2014 (1 page) |
6 January 2015 | Termination of appointment of a director (1 page) |
6 January 2015 | Termination of appointment of Timothy Francis How as a director on 7 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Simon William Michael Thorpe as a director on 8 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Edward Peter Demery as a director on 7 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Michael John Turner as a director on 8 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Troy Christensen as a director on 8 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Troy Christensen as a director on 8 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Timothy Francis How as a director on 7 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Troy Christensen as a director on 8 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Edward Peter Demery as a director on 7 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Laura Louise Jewell as a director on 7 December 2014 (1 page) |
6 January 2015 | Termination of appointment of a director (1 page) |
6 January 2015 | Termination of appointment of Timothy Francis How as a director on 7 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Simon William Michael Thorpe as a director on 8 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Michael John Turner as a director on 8 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Michael John Turner as a director on 8 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Simon William Michael Thorpe as a director on 8 December 2014 (2 pages) |
18 December 2014 | Full accounts made up to 31 July 2014 (20 pages) |
18 December 2014 | Full accounts made up to 31 July 2014 (20 pages) |
17 January 2014 | Annual return made up to 13 January 2014 no member list (8 pages) |
17 January 2014 | Appointment of Mr Nicholas Andrew Travers Hyde as a director (2 pages) |
17 January 2014 | Termination of appointment of Matthew Dickinson as a director (1 page) |
17 January 2014 | Appointment of Mr Nicholas Andrew Travers Hyde as a director (2 pages) |
17 January 2014 | Termination of appointment of Matthew Dickinson as a director (1 page) |
17 January 2014 | Annual return made up to 13 January 2014 no member list (8 pages) |
19 December 2013 | Full accounts made up to 31 July 2013 (19 pages) |
19 December 2013 | Full accounts made up to 31 July 2013 (19 pages) |
15 January 2013 | Annual return made up to 13 January 2013 no member list (8 pages) |
15 January 2013 | Annual return made up to 13 January 2013 no member list (8 pages) |
11 January 2013 | Appointment of Mr Andrew Jones Hawes as a director (2 pages) |
11 January 2013 | Appointment of Mr Andrew Jones Hawes as a director (2 pages) |
10 January 2013 | Appointment of Mr Jonathan Paul Norman Driver as a director (2 pages) |
10 January 2013 | Appointment of Mr Jonathan Paul Norman Driver as a director (2 pages) |
10 January 2013 | Termination of appointment of William Page as a director (1 page) |
10 January 2013 | Termination of appointment of William Page as a director (1 page) |
10 January 2013 | Termination of appointment of Christopher Hayman as a director (1 page) |
10 January 2013 | Termination of appointment of Christopher Hayman as a director (1 page) |
19 December 2012 | Full accounts made up to 31 July 2012 (18 pages) |
19 December 2012 | Full accounts made up to 31 July 2012 (18 pages) |
25 January 2012 | Termination of appointment of John Cox as a director (1 page) |
25 January 2012 | Annual return made up to 13 January 2012 no member list (8 pages) |
25 January 2012 | Termination of appointment of John Cox as a director (1 page) |
25 January 2012 | Appointment of Mr James Simpson as a director (2 pages) |
25 January 2012 | Annual return made up to 13 January 2012 no member list (8 pages) |
25 January 2012 | Appointment of Mr James Simpson as a director (2 pages) |
2 January 2012 | Full accounts made up to 31 July 2011 (18 pages) |
2 January 2012 | Full accounts made up to 31 July 2011 (18 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
27 May 2011 | Memorandum and Articles of Association (23 pages) |
27 May 2011 | Memorandum and Articles of Association (23 pages) |
18 April 2011 | Section 519 (1 page) |
18 April 2011 | Section 519 (1 page) |
18 January 2011 | Annual return made up to 13 January 2011 no member list (9 pages) |
18 January 2011 | Secretary's details changed for Angela Mary Fordham on 12 January 2011 (1 page) |
18 January 2011 | Annual return made up to 13 January 2011 no member list (9 pages) |
18 January 2011 | Secretary's details changed for Angela Mary Fordham on 12 January 2011 (1 page) |
11 January 2011 | Appointment of Mr Timothy Francis How as a director (2 pages) |
11 January 2011 | Appointment of Mr Timothy Francis How as a director (2 pages) |
6 January 2011 | Appointment of Marcia Frances Randall as a director (2 pages) |
6 January 2011 | Termination of appointment of Robert Walters as a director (1 page) |
6 January 2011 | Termination of appointment of Robert Walters as a director (1 page) |
6 January 2011 | Appointment of Marcia Frances Randall as a director (2 pages) |
6 January 2011 | Termination of appointment of Nicholas Clarke as a director (1 page) |
6 January 2011 | Termination of appointment of Nicholas Clarke as a director (1 page) |
13 December 2010 | Full accounts made up to 31 July 2010 (20 pages) |
13 December 2010 | Full accounts made up to 31 July 2010 (20 pages) |
16 February 2010 | Annual return made up to 13 January 2010 no member list (6 pages) |
16 February 2010 | Director's details changed for John Michael Gordon Cox on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Edward Peter Demery on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 January 2010 no member list (6 pages) |
16 February 2010 | Director's details changed for Nicholas Clarke on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Nicholas Clarke on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Laura Louise Jewell on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Julian Brind as a director (1 page) |
16 February 2010 | Termination of appointment of Julian Brind as a director (1 page) |
16 February 2010 | Director's details changed for Edward Peter Demery on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Laura Louise Jewell on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Michael Gordon Cox on 16 February 2010 (2 pages) |
21 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
21 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
19 December 2009 | Appointment of Matthew Robert Vincent Dickinson as a director (3 pages) |
19 December 2009 | Appointment of Matthew Robert Vincent Dickinson as a director (3 pages) |
20 January 2009 | Annual return made up to 13/01/09 (4 pages) |
20 January 2009 | Annual return made up to 13/01/09 (4 pages) |
30 December 2008 | Director appointed laura louise jewell (2 pages) |
30 December 2008 | Director appointed laura louise jewell (2 pages) |
30 December 2008 | Director appointed edward peter demery (2 pages) |
30 December 2008 | Director appointed edward peter demery (2 pages) |
15 December 2008 | Full accounts made up to 31 July 2008 (21 pages) |
15 December 2008 | Full accounts made up to 31 July 2008 (21 pages) |
11 December 2008 | Appointment terminated director patrick millet (1 page) |
11 December 2008 | Appointment terminated director patrick millet (1 page) |
11 December 2008 | Appointment terminated director simon cock (1 page) |
11 December 2008 | Appointment terminated director simon cock (1 page) |
19 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
19 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
4 March 2008 | Annual return made up to 13/01/08 (4 pages) |
4 March 2008 | Annual return made up to 13/01/08 (4 pages) |
2 May 2007 | Full accounts made up to 31 July 2006 (19 pages) |
2 May 2007 | Full accounts made up to 31 July 2006 (19 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
26 January 2007 | Annual return made up to 13/01/07 (7 pages) |
26 January 2007 | Annual return made up to 13/01/07 (7 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
10 March 2006 | Annual return made up to 13/01/06
|
10 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Annual return made up to 13/01/06
|
1 August 2005 | Registered office changed on 01/08/05 from: five kings house 1 queen street place london EC4R 1QS (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: five kings house 1 queen street place london EC4R 1QS (1 page) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
10 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Annual return made up to 13/01/05 (7 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Annual return made up to 13/01/05 (7 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
30 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
30 March 2004 | Annual return made up to 13/01/04 (7 pages) |
30 March 2004 | Annual return made up to 13/01/04 (7 pages) |
30 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Annual return made up to 13/01/03 (8 pages) |
20 January 2003 | Full accounts made up to 31 July 2002 (19 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Full accounts made up to 31 July 2002 (19 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Annual return made up to 13/01/03 (8 pages) |
20 January 2003 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
30 July 2002 | Memorandum and Articles of Association (20 pages) |
30 July 2002 | Memorandum and Articles of Association (20 pages) |
22 July 2002 | Company name changed wine and spirit education trust LIMITED\certificate issued on 22/07/02 (3 pages) |
22 July 2002 | Company name changed wine and spirit education trust LIMITED\certificate issued on 22/07/02 (3 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
4 March 2002 | Full accounts made up to 31 July 2001 (18 pages) |
4 March 2002 | Full accounts made up to 31 July 2001 (18 pages) |
4 March 2002 | Annual return made up to 26/01/02
|
4 March 2002 | Annual return made up to 26/01/02
|
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
8 March 2001 | Annual return made up to 26/01/01
|
8 March 2001 | Full accounts made up to 31 July 2000 (18 pages) |
8 March 2001 | Annual return made up to 26/01/01
|
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Full accounts made up to 31 July 2000 (18 pages) |
8 March 2001 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (3 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (3 pages) |
1 March 2000 | Annual return made up to 26/01/00
|
1 March 2000 | Full accounts made up to 31 July 1999 (17 pages) |
1 March 2000 | Annual return made up to 26/01/00
|
1 March 2000 | Full accounts made up to 31 July 1999 (17 pages) |
4 March 1999 | Annual return made up to 26/01/99
|
4 March 1999 | Full accounts made up to 31 July 1998 (16 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Annual return made up to 26/01/99
|
4 March 1999 | Full accounts made up to 31 July 1998 (16 pages) |
4 March 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
11 March 1998 | Full accounts made up to 31 July 1997 (16 pages) |
11 March 1998 | Full accounts made up to 31 July 1997 (16 pages) |
4 March 1998 | Annual return made up to 26/01/98
|
4 March 1998 | Annual return made up to 26/01/98
|
15 April 1997 | Accounts for a small company made up to 31 July 1996 (15 pages) |
15 April 1997 | Accounts for a small company made up to 31 July 1996 (15 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Annual return made up to 26/01/97
|
3 April 1997 | Annual return made up to 26/01/97
|
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Annual return made up to 26/01/96 (6 pages) |
29 February 1996 | Annual return made up to 26/01/96 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
17 October 1969 | Incorporation (23 pages) |
17 October 1969 | Incorporation (23 pages) |