London
EC2M 7PP
Director Name | Mr Peter John Loose |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 18 January 2006) |
Role | Wine And Spirit Merchant |
Correspondence Address | 18 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mrs Lorna Adele Smith |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 18 January 2006) |
Role | Company Secretary Director |
Correspondence Address | 90 Edgell Road Staines Middlesex TW18 2EL |
Secretary Name | Mrs Lorna Adele Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 90 Edgell Road Staines Middlesex TW18 2EL |
Secretary Name | Mr Kenneth Frank Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Registered Address | Fourth Floor 34-37 Liverpool Street London EC2M 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Keith Robert Malcouronne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,039 |
Cash | £296 |
Current Liabilities | £156,335 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
20 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
30 October 2023 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Fourth Floor 34-37 Liverpool Street London EC2M 7PP on 30 October 2023 (1 page) |
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
19 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2015 | Registered office address changed from C/O Fpss 11 Leadenhall Street London EC3V 1LP Great Britain to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 21 November 2015 (1 page) |
21 November 2015 | Registered office address changed from C/O Fpss 11 Leadenhall Street London EC3V 1LP Great Britain to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 21 November 2015 (1 page) |
6 May 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to C/O Fpss 11 Leadenhall Street London EC3V 1LP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to C/O Fpss 11 Leadenhall Street London EC3V 1LP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to C/O Fpss 11 Leadenhall Street London EC3V 1LP on 6 May 2015 (1 page) |
15 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 29 May 2014 (1 page) |
19 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Director's details changed for Mr Keith Robert Malcouronne on 19 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Director's details changed for Mr Keith Robert Malcouronne on 19 January 2012 (2 pages) |
28 January 2012 | Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 28 January 2012 (1 page) |
28 January 2012 | Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 28 January 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 October 2009 | Registered office address changed from Centurion House, London Road Staines Middlesex TW18 4AX on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Centurion House, London Road Staines Middlesex TW18 4AX on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Centurion House, London Road Staines Middlesex TW18 4AX on 5 October 2009 (1 page) |
1 October 2009 | Director's change of particulars / keith malcouronne / 30/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / keith malcouronne / 30/09/2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 February 2009 | Appointment terminated secretary kenneth morgan (1 page) |
2 February 2009 | Appointment terminated secretary kenneth morgan (1 page) |
8 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
8 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 7-8 shepperton marina felix lane shepperton middlesex TW17 8NS (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 7-8 shepperton marina felix lane shepperton middlesex TW17 8NS (1 page) |
5 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
7 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
7 February 2006 | Company name changed staines wine stores LIMITED\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed staines wine stores LIMITED\certificate issued on 07/02/06 (2 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
17 November 2004 | Return made up to 19/01/04; no change of members (4 pages) |
17 November 2004 | Return made up to 19/01/04; no change of members (4 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 April 2003 | Return made up to 19/01/03; full list of members (8 pages) |
2 April 2003 | Return made up to 19/01/03; full list of members (8 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
7 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
27 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
21 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
31 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
4 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 77 laleham road staines middlesex TW18 2EA (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 77 laleham road staines middlesex TW18 2EA (1 page) |
20 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
20 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: 77 laleham road staines middx TW18 2EA (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: 77 laleham road staines middx TW18 2EA (1 page) |
24 March 1995 | Return made up to 19/01/95; full list of members
|
24 March 1995 | Return made up to 19/01/95; full list of members
|