Company NameOddbins Limited
Company StatusDissolved
Company Number00999288
CategoryPrivate Limited Company
Incorporation Date11 January 1971(53 years, 3 months ago)
Dissolution Date6 July 2016 (7 years, 9 months ago)
Previous NameOddbins U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Simon Edward John Baile
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(37 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 06 July 2016)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address92 Coverts Road
Claygate
Surrey
KT10 0LJ
Director NameHenry John Young
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2008(37 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 06 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield
Moone
Co. Kildare
Kildare
Secretary NameMr Simon Edward John Baile
NationalityBritish
StatusClosed
Appointed01 August 2008(37 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 06 July 2016)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address92 Coverts Road
Claygate
Surrey
KT10 0LJ
Director NameMr John Robert Ratcliffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressGarden Flat Redbank
2 Crescent Wood Road Sydenham
London
Se26
Director NameMr Leslie Thomas Postance
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressButterwood Cottage
Bartley Heath
Hook
Hampshire
RG27 9AB
Director NameDerek St Clair Morrison
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address2 Catesby Gardens
Yateley
Hampshire
GU46 6FQ
Director NameMr Paul Ellis Breach
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifton Gate
Hollywood Road
London
SW10 9XD
Director NameBrendan Michael Carr
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameMr Evan Karger
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address66 Hamilton Road
Cockfosters
Herts
EN4 9HE
Director NameBrian Alan Howe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleFinance Director
Correspondence Address2 Drynham Park
Weybridge
Surrey
KT13 9RE
Secretary NameBrendan Michael Carr
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 December 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameMr Richard Desmond Macadam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(23 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
Wych Hill Lane
Woking
Surrey
GU22 0AH
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(23 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 June 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed28 December 1994(23 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameStephen Russell Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(24 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address48 Osier Way
Banstead
Surrey
SM7 1LL
Director NameMr Stephen Daniel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(26 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Elsenham Street
Southfields
London
SW18 5NU
Director NameJoseph Coyle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(26 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address20 Cranbrook Drive
Esher
Surrey
KT10 8DW
Director NameMary Michelle Dowd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address59 Sunna Gardens
Sunbury On Thames
Middlesex
TW16 5EE
Director NameRobert John Ratcliffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2001)
RoleCompany Director
Correspondence Address33 Saint Andrews Wharf
12 Shad Thames
London
SE1 2YN
Secretary NameMary Michelle Dowd
NationalityIrish
StatusResigned
Appointed15 June 2001(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 June 2002)
RoleCompany Director
Correspondence Address59 Sunna Gardens
Sunbury On Thames
Middlesex
TW16 5EE
Director NameJacques Maurice Duley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2002(31 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2008)
RoleBusinessman
Correspondence Address25 Avenue Saint Louis
94210 Saint Maurd
France
Director NameGilles Le Besnerais
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2002(31 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2004)
RoleBusinessman
Correspondence Address87 Avenue De La Liberation
Paris
75017
Foreign
Director NameHerve Bouetel
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2002(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2003)
RoleBusinessman
Correspondence Address35 Rue Henry Deffes
Bordeaux
33000
France
Director NameOliver Marc
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2002(31 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2008)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address7 Rue De Colmar
33000 Bordeaux
France
Director NameSophie Caroline Andree Palatsi
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2002(31 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2008)
RoleBusiness Woman
Correspondence Address56 Rue Des Ecus
Le Bouscat
33110
France
Director NameLaurent Philippe Genthialon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2005)
RoleCompany Director
Correspondence AddressFlat D
84 Redcliffe Square
London
SW10 9BL
Secretary NameLaurent Philippe Genthialon
NationalityBritish
StatusResigned
Appointed01 July 2002(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2005)
RoleCompany Director
Correspondence AddressFlat D
84 Redcliffe Square
London
SW10 9BL
Director NameTimothy Daunt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(34 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Birchwood Grove
Hampton
Middlesex
TW12 3DU
Secretary NameTimothy Daunt
NationalityBritish
StatusResigned
Appointed16 May 2005(34 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Birchwood Grove
Hampton
Middlesex
TW12 3DU
Director NameFabrice Bidault
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2006(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address68 Lue De L'Est
Boulogne
92100
Foreign

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Turnover£67,549,000
Gross Profit£21,765,000
Net Worth£18,116,000
Cash£6,110,000
Current Liabilities£17,321,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2020Bona Vacantia disclaimer (3 pages)
6 July 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
6 April 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
9 June 2015Liquidators' statement of receipts and payments to 25 March 2015 (16 pages)
9 June 2015Liquidators statement of receipts and payments to 25 March 2015 (16 pages)
9 June 2015Liquidators' statement of receipts and payments to 25 March 2015 (16 pages)
19 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (18 pages)
19 May 2014Liquidators statement of receipts and payments to 26 March 2014 (18 pages)
19 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (18 pages)
7 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2013Liquidators' statement of receipts and payments to 25 March 2013 (18 pages)
28 May 2013Liquidators' statement of receipts and payments to 25 March 2013 (18 pages)
28 May 2013Liquidators statement of receipts and payments to 25 March 2013 (18 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 April 2012Administrator's progress report to 26 March 2012 (20 pages)
12 April 2012Insolvency:miscellaneous duplicate 2.34B plus report. (20 pages)
12 April 2012Administrator's progress report to 26 March 2012 (20 pages)
12 April 2012Insolvency:miscellaneous duplicate 2.34B plus report. (20 pages)
26 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 November 2011Administrator's progress report to 3 October 2011 (27 pages)
4 November 2011Administrator's progress report to 3 October 2011 (27 pages)
4 November 2011Administrator's progress report to 3 October 2011 (27 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
8 July 2011Amended certificate of constitution of creditors' committee (1 page)
8 July 2011Amended certificate of constitution of creditors' committee (1 page)
13 June 2011Result of meeting of creditors (2 pages)
13 June 2011Result of meeting of creditors (2 pages)
26 May 2011Statement of administrator's proposal (43 pages)
26 May 2011Statement of administrator's proposal (43 pages)
17 May 2011Statement of affairs with form 2.14B/2.15B (36 pages)
17 May 2011Statement of affairs with form 2.14B/2.15B (36 pages)
26 April 2011Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 26 April 2011 (1 page)
20 April 2011Appointment of an administrator (1 page)
20 April 2011Appointment of an administrator (1 page)
8 April 2011Registered office address changed from 31-33 Weir Road Wimbledon London SW19 8UG on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 31-33 Weir Road Wimbledon London SW19 8UG on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 31-33 Weir Road Wimbledon London SW19 8UG on 8 April 2011 (2 pages)
8 March 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 115,865.05
(6 pages)
8 March 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 115,865.05
(6 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
9 August 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (23 pages)
27 October 2009Full accounts made up to 31 December 2008 (23 pages)
24 October 2009Receiver's abstract of receipts and payments to 6 October 2009 (2 pages)
24 October 2009Receiver's abstract of receipts and payments to 6 October 2009 (2 pages)
24 October 2009Receiver's abstract of receipts and payments to 6 October 2009 (2 pages)
16 October 2009Notice of ceasing to act as receiver or manager (2 pages)
16 October 2009Notice of ceasing to act as receiver or manager (2 pages)
16 October 2009Notice of ceasing to act as receiver or manager (2 pages)
16 October 2009Notice of ceasing to act as receiver or manager (2 pages)
7 October 2009Notice of appointment of receiver or manager (1 page)
7 October 2009Notice of appointment of receiver or manager (1 page)
26 February 2009Return made up to 28/12/08; full list of members (4 pages)
26 February 2009Appointment terminated secretary timothy daunt (1 page)
26 February 2009Appointment terminated secretary timothy daunt (1 page)
26 February 2009Return made up to 28/12/08; full list of members (4 pages)
26 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
26 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
28 August 2008Appointment terminated director timothy daunt (1 page)
28 August 2008Appointment terminated director timothy daunt (1 page)
14 August 2008Appointment terminated director sophie palatsi (1 page)
14 August 2008Appointment terminated director oliver marc (1 page)
14 August 2008Appointment terminated director oliver marc (1 page)
14 August 2008Appointment terminated director jacques duley (1 page)
14 August 2008Appointment terminate, director and secretary fabrice bidault logged form (1 page)
14 August 2008Declaration of assistance for shares acquisition (9 pages)
14 August 2008Appointment terminated director sophie palatsi (1 page)
14 August 2008Appointment terminate, director and secretary fabrice bidault logged form (1 page)
14 August 2008Appointment terminated director jacques duley (1 page)
14 August 2008Declaration of assistance for shares acquisition (9 pages)
14 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 August 2008Particulars of a mortgage or charge/398 / charge no: 9 (4 pages)
9 August 2008Particulars of a mortgage or charge/398 / charge no: 9 (4 pages)
9 August 2008Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
9 August 2008Particulars of a mortgage or charge/398 / charge no: 8 (4 pages)
9 August 2008Particulars of a mortgage or charge/398 / charge no: 8 (4 pages)
9 August 2008Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 August 2008Director appointed henry john young (2 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 August 2008Director appointed henry john young (2 pages)
6 August 2008Director and secretary appointed simon edward john baile (2 pages)
6 August 2008Director and secretary appointed simon edward john baile (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
25 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 April 2007Declaration of assistance for shares acquisition (7 pages)
24 April 2007Declaration of assistance for shares acquisition (7 pages)
22 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Nc inc already adjusted 29/12/06 (1 page)
19 January 2007Nc inc already adjusted 29/12/06 (1 page)
19 January 2007Ad 29/12/06--------- £ si [email protected]=43524 £ ic 69341/112865 (2 pages)
19 January 2007Ad 29/12/06--------- £ si [email protected]=43524 £ ic 69341/112865 (2 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
13 January 2006Return made up to 28/12/05; full list of members (8 pages)
13 January 2006Return made up to 28/12/05; full list of members (8 pages)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Secretary resigned;director resigned (1 page)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Secretary resigned;director resigned (1 page)
31 May 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
18 January 2005Return made up to 28/12/04; full list of members (8 pages)
18 January 2005Return made up to 28/12/04; full list of members (8 pages)
13 December 2004Ad 03/08/04--------- £ si [email protected]=3000 £ ic 69340/72340 (2 pages)
13 December 2004Ad 03/08/04--------- £ si [email protected]=3000 £ ic 69340/72340 (2 pages)
11 December 2004Return made up to 28/12/03; full list of members; amend (9 pages)
11 December 2004Return made up to 28/12/03; full list of members; amend (9 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
23 January 2004Return made up to 28/12/03; full list of members (8 pages)
23 January 2004Return made up to 28/12/03; full list of members (8 pages)
26 November 2003Particulars of mortgage/charge (5 pages)
26 November 2003Particulars of mortgage/charge (5 pages)
10 November 2003Full accounts made up to 4 January 2002 (23 pages)
10 November 2003Full accounts made up to 31 December 2002 (22 pages)
10 November 2003Full accounts made up to 31 December 2002 (22 pages)
10 November 2003Full accounts made up to 4 January 2002 (23 pages)
10 November 2003Full accounts made up to 4 January 2002 (23 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
28 September 2003Ad 30/06/03--------- £ si [email protected]=49138 £ ic 20202/69340 (2 pages)
28 September 2003Ad 30/06/03--------- £ si [email protected]=49138 £ ic 20202/69340 (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
12 May 2003Memorandum and Articles of Association (7 pages)
12 May 2003Memorandum and Articles of Association (7 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 December 2002Accounting reference date shortened from 04/01/03 to 31/12/02 (1 page)
24 December 2002Accounting reference date shortened from 04/01/03 to 31/12/02 (1 page)
11 December 2002Delivery ext'd 3 mth 04/01/02 (1 page)
11 December 2002Delivery ext'd 3 mth 04/01/02 (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
30 October 2002Accounting reference date shortened from 30/06/02 to 04/01/02 (1 page)
30 October 2002Accounting reference date shortened from 30/06/02 to 04/01/02 (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
15 February 2002Full accounts made up to 1 July 2001 (22 pages)
15 February 2002Full accounts made up to 1 July 2001 (22 pages)
15 February 2002Full accounts made up to 1 July 2001 (22 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
9 January 2002Return made up to 28/12/01; full list of members (7 pages)
9 January 2002Return made up to 28/12/01; full list of members (7 pages)
3 December 2001Registered office changed on 03/12/01 from: the ark 201 talgarth road london W6 8BN (1 page)
3 December 2001Registered office changed on 03/12/01 from: the ark 201 talgarth road london W6 8BN (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
29 January 2001Full accounts made up to 2 July 2000 (16 pages)
29 January 2001Full accounts made up to 2 July 2000 (16 pages)
29 January 2001Full accounts made up to 2 July 2000 (16 pages)
9 January 2001Return made up to 28/12/00; full list of members (8 pages)
9 January 2001Return made up to 28/12/00; full list of members (8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
23 June 2000Return made up to 28/12/99; full list of members (7 pages)
23 June 2000Return made up to 28/12/99; full list of members (7 pages)
26 April 2000Full accounts made up to 27 June 1999 (15 pages)
26 April 2000Full accounts made up to 27 June 1999 (15 pages)
5 May 1999Full accounts made up to 28 June 1998 (14 pages)
5 May 1999Full accounts made up to 28 June 1998 (14 pages)
12 January 1999Return made up to 28/12/98; full list of members (8 pages)
12 January 1999Return made up to 28/12/98; full list of members (8 pages)
22 January 1998Full accounts made up to 29 June 1997 (15 pages)
22 January 1998Full accounts made up to 29 June 1997 (15 pages)
12 January 1998Return made up to 28/12/97; full list of members (8 pages)
12 January 1998Return made up to 28/12/97; full list of members (8 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 23 June 1996 (14 pages)
2 May 1997Full accounts made up to 23 June 1996 (14 pages)
2 January 1997Return made up to 28/12/96; full list of members (7 pages)
2 January 1997Return made up to 28/12/96; full list of members (7 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: seargam house, 5/7, mandeville place, london, W1M 5LB. (1 page)
2 July 1996Registered office changed on 02/07/96 from: seargam house, 5/7, mandeville place, london, W1M 5LB. (1 page)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
3 January 1996Return made up to 28/12/95; full list of members (8 pages)
3 January 1996Return made up to 28/12/95; full list of members (8 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
1 December 1995Full accounts made up to 24 January 1995 (14 pages)
1 December 1995Full accounts made up to 24 January 1995 (14 pages)
5 October 1995Director resigned (4 pages)
5 October 1995Director resigned (4 pages)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 January 1990Full accounts made up to 24 January 1989 (14 pages)
31 January 1990Full accounts made up to 24 January 1989 (14 pages)
27 April 1988Company name changed oddbins U.K. LIMITED\certificate issued on 28/04/88 (2 pages)
27 April 1988Company name changed oddbins U.K. LIMITED\certificate issued on 28/04/88 (2 pages)
12 September 1973Company name changed\certificate issued on 12/09/73 (3 pages)
12 September 1973Company name changed\certificate issued on 12/09/73 (3 pages)
11 January 1971Certificate of incorporation (1 page)
11 January 1971Certificate of incorporation (1 page)
11 January 1971Incorporation (16 pages)
11 January 1971Incorporation (16 pages)