Company NameAccolade Wines Europe Limited
Company StatusActive
Company Number01072796
CategoryPrivate Limited Company
Incorporation Date20 September 1972(51 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tejvir Singh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2019(46 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed14 March 2019(46 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Caroline Thompson-Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMrs Catherine Judith Shrimplin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(48 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(51 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameIan Burton Gray
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1992(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressRock Leigh Piggott Range Road
Clarendon South Australia
Foreign
Director NameMrs Edwina Pamela Gordon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleAlternate Director
Correspondence AddressHightrees
Westcott Street Westcott
Dorking
Surrey
RH4 3NY
Director NameMr Andrew Charles John Gordon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees
Westcott Street
Westcott
Surrey
RH4 3NY
Director NameSir James Gilbert Hardy
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1992(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressUnit 907 East Point Towers
235 New S Head Road Edgecliff New South Wales 2027
Foreign
Director NameRobert Gordon Hardy
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1992(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 1992)
RoleAlternate Director
Correspondence Address36 Statenborough Street
Leabrook Sa 5068
Foreign
Director NameWayne Robert Jackson
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1992(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 1992)
RoleCompany Director
Correspondence Address16 Strathmore Avenue
Lockleys South Australia 5032
Foreign
Director NameChristopher Carson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(19 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressWhite Gates
11 Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameRobert Gordon Chabrel
Date of BirthMay 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 1992(19 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressSturt Highway
Barmera 5345
South Australia
Australia
Secretary NameMr Paul Julian Marciandi
NationalityBritish
StatusResigned
Appointed07 September 1992(19 years, 11 months after company formation)
Appointment Duration10 years (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellstead 79 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameStephen John Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 1993(21 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address74 Leicester Street
Parkside
5063
Director NameMark Andrew Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(25 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 1998)
RoleCompany Director
Correspondence Address9 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Secretary NameMr Jon Patrick Mullen
NationalityBritish
StatusResigned
Appointed26 September 2002(30 years after company formation)
Appointment Duration1 year (resigned 29 September 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Ockham Road North
West Horsley
Surrey
KT24 6PE
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed29 September 2003(31 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Troy Christensen
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2006(33 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(35 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(36 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr Francis Paul Hetterich
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2010(37 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Secretary NameMrs Helen Margaret Glennie
StatusResigned
Appointed17 February 2010(37 years, 5 months after company formation)
Appointment Duration8 months (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr David John Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(38 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(38 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr Jeremy Alexander Stevenson
StatusResigned
Appointed08 July 2011(38 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMrs Esther Clothier
StatusResigned
Appointed08 July 2011(38 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Gavin Stuart Brockett
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 2012(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Steven Lee Gorst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2013(40 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMrs Nicola Jane Spencer
StatusResigned
Appointed09 August 2013(40 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMs Julie Anne Ryan
StatusResigned
Appointed30 June 2016(43 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Michael Joseph East
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2016(44 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Anthony Graham Wood
StatusResigned
Appointed27 June 2018(45 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB

Contact

Websiteechofallswine.co.uk

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4m at £1Avalon Cellars Two LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,670,000
Net Worth£35,971,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 April 2024 (2 weeks, 2 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

14 October 2016Delivered on: 31 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security.
Outstanding
14 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed.
Outstanding
18 October 2011Delivered on: 25 October 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details.
Outstanding
11 March 1994Delivered on: 21 March 1994
Satisfied on: 15 January 2000
Persons entitled: Barclays 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: The close house 4 dorking road epsom surrey t/n SY410902.
Fully Satisfied
9 September 1992Delivered on: 16 September 1992
Satisfied on: 5 April 1995
Persons entitled: State Bank of South Australia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 August 1990Delivered on: 13 August 1990
Satisfied on: 5 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal revolving fixed charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies now or hereafter standing to the credit of a designated account with lloyds bank PLC. And all interest of the company therein.
Fully Satisfied
24 July 1990Delivered on: 26 July 1990
Satisfied on: 5 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Counter - indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity.
Particulars: £32100 standing in or to be credited to a designated account with lloyds bank PLC.
Fully Satisfied
20 April 1990Delivered on: 10 May 1990
Satisfied on: 25 February 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 September 2023Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages)
12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
26 August 2022Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages)
26 August 2022Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
10 November 2021Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages)
4 November 2021Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages)
30 July 2021Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page)
30 July 2021Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages)
10 May 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
8 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
10 September 2020Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page)
10 September 2020Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages)
29 July 2020Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages)
13 May 2020Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page)
8 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
20 March 2019Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages)
20 March 2019Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages)
15 March 2019Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page)
15 March 2019Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page)
6 December 2018Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page)
16 November 2018Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages)
9 July 2018Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page)
28 June 2018Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page)
1 June 2018Satisfaction of charge 010727960008 in full (1 page)
1 June 2018Satisfaction of charge 6 in full (1 page)
1 June 2018Satisfaction of charge 010727960007 in full (1 page)
16 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
12 April 2018Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
31 October 2016Registration of charge 010727960008, created on 14 October 2016 (37 pages)
31 October 2016Registration of charge 010727960008, created on 14 October 2016 (37 pages)
21 October 2016Registration of charge 010727960007, created on 14 October 2016 (68 pages)
21 October 2016Registration of charge 010727960007, created on 14 October 2016 (68 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Paul Michael Schaafsma as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Paul Michael Schaafsma as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,375,000
(7 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,375,000
(7 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,375,000
(7 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,375,000
(7 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,375,000
(7 pages)
3 March 2015Full accounts made up to 30 June 2014 (14 pages)
3 March 2015Full accounts made up to 30 June 2014 (14 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,375,000
(7 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,375,000
(7 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,375,000
(7 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
1 November 2013Full accounts made up to 30 June 2013 (13 pages)
1 November 2013Full accounts made up to 30 June 2013 (13 pages)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
27 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
27 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
8 January 2013Termination of appointment of Troy Christensen as a director (1 page)
8 January 2013Termination of appointment of Troy Christensen as a director (1 page)
29 November 2012Full accounts made up to 30 June 2012 (15 pages)
29 November 2012Full accounts made up to 30 June 2012 (15 pages)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
14 March 2012Full accounts made up to 30 June 2011 (14 pages)
14 March 2012Full accounts made up to 30 June 2011 (14 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
31 October 2011Full accounts made up to 31 January 2011 (17 pages)
31 October 2011Full accounts made up to 31 January 2011 (17 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
9 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
9 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
25 July 2011Termination of appointment of David Hughes as a director (1 page)
25 July 2011Termination of appointment of David Hughes as a director (1 page)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
24 June 2011Change of name notice (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
24 June 2011Company name changed constellation wines europe LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Company name changed constellation wines europe LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
1 February 2011Appointment of Mr James David Lousada as a director (2 pages)
1 February 2011Appointment of Mr James David Lousada as a director (2 pages)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
4 October 2010Full accounts made up to 28 February 2010 (16 pages)
4 October 2010Full accounts made up to 28 February 2010 (16 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
11 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Appointment of a secretary (1 page)
7 April 2010Appointment of a secretary (1 page)
24 February 2010Termination of appointment of a director (1 page)
24 February 2010Termination of appointment of a director (1 page)
24 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
24 February 2010Termination of appointment of Deepak Malhotra as a director (1 page)
24 February 2010Termination of appointment of Deepak Malhotra as a director (1 page)
24 February 2010Appointment of Mr Francis Paul Hetterich as a director (2 pages)
24 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
24 February 2010Appointment of Mr Francis Paul Hetterich as a director (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
29 September 2009Full accounts made up to 28 February 2009 (17 pages)
29 September 2009Full accounts made up to 28 February 2009 (17 pages)
1 June 2009Appointment terminated director geoffrey mills (1 page)
1 June 2009Appointment terminated director geoffrey mills (1 page)
9 April 2009Director appointed helen margaret glennie (2 pages)
9 April 2009Director appointed helen margaret glennie (2 pages)
8 April 2009Appointment terminated director david klein (1 page)
8 April 2009Appointment terminated director david klein (1 page)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
29 August 2008Full accounts made up to 29 February 2008 (17 pages)
29 August 2008Full accounts made up to 29 February 2008 (17 pages)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (6 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (6 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
8 April 2008Return made up to 01/04/08; full list of members (6 pages)
8 April 2008Return made up to 01/04/08; full list of members (6 pages)
2 April 2008Full accounts made up to 28 February 2007 (154 pages)
2 April 2008Full accounts made up to 28 February 2007 (154 pages)
1 June 2007Return made up to 01/04/07; full list of members (8 pages)
1 June 2007Return made up to 01/04/07; full list of members (8 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Full accounts made up to 28 February 2006 (17 pages)
28 March 2007Director resigned (1 page)
28 March 2007Full accounts made up to 28 February 2006 (17 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
2 May 2006Return made up to 01/04/06; no change of members (6 pages)
2 May 2006Return made up to 01/04/06; no change of members (6 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
2 December 2005Return made up to 01/04/05; full list of members; amend (7 pages)
2 December 2005Return made up to 01/04/05; full list of members; amend (7 pages)
2 December 2005Return made up to 01/04/04; change of members; amend (7 pages)
2 December 2005Return made up to 01/04/04; change of members; amend (7 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Return made up to 01/04/05; full list of members; amend (8 pages)
27 June 2005Return made up to 01/04/05; full list of members; amend (8 pages)
10 June 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 June 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
7 March 2005Full accounts made up to 29 February 2004 (17 pages)
7 March 2005Full accounts made up to 29 February 2004 (17 pages)
4 March 2005New director appointed (5 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (5 pages)
4 March 2005New director appointed (5 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (5 pages)
27 October 2004Registered office changed on 27/10/04 from: hardy house 140 high street esher surrey KT10 pqj (1 page)
27 October 2004Registered office changed on 27/10/04 from: hardy house 140 high street esher surrey KT10 pqj (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
23 June 2004Return made up to 01/04/04; no change of members (6 pages)
23 June 2004Return made up to 01/04/04; no change of members (6 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
17 October 2003New secretary appointed (7 pages)
17 October 2003New secretary appointed (7 pages)
17 October 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
4 August 2003Company name changed brl hardy europe LIMITED\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed brl hardy europe LIMITED\certificate issued on 04/08/03 (2 pages)
11 April 2003Return made up to 01/04/03; full list of members (8 pages)
11 April 2003Return made up to 01/04/03; full list of members (8 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Return made up to 01/04/02; full list of members (7 pages)
23 April 2002Return made up to 01/04/02; full list of members (7 pages)
21 March 2002Full accounts made up to 31 December 2001 (19 pages)
21 March 2002Full accounts made up to 31 December 2001 (19 pages)
25 October 2001Auditor's resignation (1 page)
25 October 2001Auditor's resignation (1 page)
30 April 2001Director's particulars changed (1 page)
30 April 2001Return made up to 01/04/01; full list of members (7 pages)
30 April 2001Return made up to 01/04/01; full list of members (7 pages)
30 April 2001Director's particulars changed (1 page)
27 February 2001Full accounts made up to 31 December 2000 (19 pages)
27 February 2001Full accounts made up to 31 December 2000 (19 pages)
2 June 2000Return made up to 01/04/00; full list of members (8 pages)
2 June 2000Return made up to 01/04/00; full list of members (8 pages)
16 April 2000Registered office changed on 16/04/00 from: hardy house 4 dorking road epsom surrey KT18 7LX (1 page)
16 April 2000Registered office changed on 16/04/00 from: hardy house 4 dorking road epsom surrey KT18 7LX (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
21 February 2000Full accounts made up to 31 December 1999 (19 pages)
21 February 2000Full accounts made up to 31 December 1999 (19 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1999Return made up to 01/04/99; full list of members (8 pages)
12 April 1999Full accounts made up to 31 December 1998 (18 pages)
12 April 1999Return made up to 01/04/99; full list of members (8 pages)
12 April 1999Full accounts made up to 31 December 1998 (18 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
15 April 1998Return made up to 01/04/98; full list of members (8 pages)
15 April 1998Return made up to 01/04/98; full list of members (8 pages)
12 March 1998Full accounts made up to 31 December 1997 (19 pages)
12 March 1998Full accounts made up to 31 December 1997 (19 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
22 April 1997Full accounts made up to 31 December 1996 (19 pages)
22 April 1997Return made up to 01/04/97; full list of members (8 pages)
22 April 1997Return made up to 01/04/97; full list of members (8 pages)
22 April 1997Full accounts made up to 31 December 1996 (19 pages)
22 April 1997Secretary's particulars changed;director's particulars changed (1 page)
22 April 1997Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Full accounts made up to 31 December 1995 (19 pages)
20 May 1996Full accounts made up to 31 December 1995 (19 pages)
7 May 1996Return made up to 01/04/96; full list of members (8 pages)
7 May 1996Return made up to 01/04/96; full list of members (8 pages)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
16 May 1995Full accounts made up to 31 December 1994 (21 pages)
16 May 1995Full accounts made up to 31 December 1994 (21 pages)
6 April 1995Return made up to 01/04/95; full list of members (18 pages)
6 April 1995Return made up to 01/04/95; full list of members (18 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (3 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (6 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
13 July 1994Registered office changed on 13/07/94 from: glebelands vincent lane dorking surrey RH4 3YZ (1 page)
13 July 1994Registered office changed on 13/07/94 from: glebelands vincent lane dorking surrey RH4 3YZ (1 page)
30 June 1994Company name changed\certificate issued on 30/06/94 (2 pages)
30 June 1994Company name changed\certificate issued on 30/06/94 (2 pages)
3 March 1994New director appointed (2 pages)
3 March 1994New director appointed (2 pages)
7 May 1993Company name changed\certificate issued on 07/05/93 (2 pages)
7 May 1993Company name changed\certificate issued on 07/05/93 (2 pages)
30 March 1993Full accounts made up to 31 December 1992 (14 pages)
30 March 1993Full accounts made up to 31 December 1992 (14 pages)
25 February 1993Declaration of satisfaction of mortgage/charge (1 page)
25 February 1993Declaration of satisfaction of mortgage/charge (1 page)
26 January 1993New director appointed (2 pages)
26 January 1993New director appointed (2 pages)
8 January 1993Director resigned (2 pages)
8 January 1993Director resigned (2 pages)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1992Full accounts made up to 31 December 1991 (12 pages)
19 June 1992Full accounts made up to 31 December 1991 (12 pages)
10 June 1991Full accounts made up to 31 December 1990 (12 pages)
10 June 1991Full accounts made up to 31 December 1990 (12 pages)
27 April 1991Declaration of satisfaction of mortgage/charge (1 page)
27 April 1991Declaration of satisfaction of mortgage/charge (1 page)
14 December 1990New director appointed (2 pages)
14 December 1990New director appointed (2 pages)
6 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 August 1990Particulars of mortgage/charge (3 pages)
13 August 1990Particulars of mortgage/charge (3 pages)
26 July 1990Particulars of mortgage/charge (3 pages)
26 July 1990Particulars of mortgage/charge (3 pages)
10 May 1990Particulars of mortgage/charge (3 pages)
10 May 1990Particulars of mortgage/charge (3 pages)
6 April 1990Accounts for a small company made up to 31 October 1989 (3 pages)
6 April 1990Accounts for a small company made up to 31 October 1989 (3 pages)
4 April 1990Accounts for a medium company made up to 31 December 1989 (12 pages)
4 April 1990New director appointed (2 pages)
4 April 1990New director appointed (2 pages)
4 April 1990Accounts for a medium company made up to 31 December 1989 (12 pages)
26 January 1990Memorandum and Articles of Association (24 pages)
26 January 1990Memorandum and Articles of Association (24 pages)
19 January 1990Company name changed\certificate issued on 19/01/90 (2 pages)
19 January 1990Company name changed\certificate issued on 19/01/90 (2 pages)
18 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
1 December 1989Accounts for a small company made up to 30 June 1989 (4 pages)
1 December 1989Accounts for a small company made up to 30 June 1989 (4 pages)
4 May 1989Accounts for a small company made up to 30 June 1988 (3 pages)
4 May 1989Accounts for a small company made up to 30 June 1988 (3 pages)
29 September 1988Accounts for a small company made up to 30 June 1987 (3 pages)
29 September 1988Accounts for a small company made up to 30 June 1987 (3 pages)
18 May 1987Accounts for a medium company made up to 30 June 1986 (15 pages)
18 May 1987Accounts for a medium company made up to 30 June 1986 (15 pages)
10 July 1986Accounts for a medium company made up to 30 June 1985 (13 pages)
10 July 1986Accounts for a medium company made up to 30 June 1985 (13 pages)
8 December 1972Company name changed\certificate issued on 08/12/72 (2 pages)
8 December 1972Company name changed\certificate issued on 08/12/72 (2 pages)
25 October 1972Registered office changed (4 pages)
25 October 1972Registered office changed (4 pages)
20 September 1972Company name changed\certificate issued on 20/09/72 (5 pages)
20 September 1972Company name changed\certificate issued on 20/09/72 (5 pages)
20 September 1972Certificate of incorporation (1 page)
20 September 1972Certificate of incorporation (1 page)