Epsom
Surrey
KT18 5AD
Director Name | Simone Deberc |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 July 2017) |
Role | Wine Merchant |
Country of Residence | France |
Correspondence Address | Bacchus House 4 Grange Mills Weir Road London SW12 0NE |
Secretary Name | Patricia Dahan Bouchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 7 Storeys Gate London SW1P 3AT |
Secretary Name | Kay Burckhard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 27 Beaufort Close Lynden Gate Portsmouth Road London SW15 3DT |
Secretary Name | Dr Patrick Burckhard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 07 September 2001(26 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacchus House 4 Grange Mills Weir Road London SW12 0NE |
Telephone | 020 86759007 |
---|---|
Telephone region | London |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
750 at £1 | Patrick Burckhard 75.00% Ordinary |
---|---|
50 at £1 | Lydia Perrot 5.00% Ordinary |
200 at £1 | Simone De Berc 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535,109 |
Cash | £165,219 |
Current Liabilities | £208,254 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 April 1991 | Delivered on: 15 April 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - unit 18 grange mills, weir road balham, london together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 April 1985 | Delivered on: 22 April 1985 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
21 April 1989 | Delivered on: 27 April 1989 Satisfied on: 23 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property and assets present and future (see 395 m 265C & sheet for full details). Fully Satisfied |
4 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 December 2020 | Liquidators' statement of receipts and payments to 29 October 2020 (9 pages) |
8 November 2019 | Registered office address changed from Bacchus House 4 Grange Mills Weir Road London SW12 0NE to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 8 November 2019 (2 pages) |
7 November 2019 | Resolutions
|
7 November 2019 | Declaration of solvency (5 pages) |
7 November 2019 | Appointment of a voluntary liquidator (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
24 September 2019 | Current accounting period shortened from 31 October 2019 to 30 September 2019 (1 page) |
24 September 2019 | Satisfaction of charge 1 in full (1 page) |
23 September 2019 | Satisfaction of charge 3 in full (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
20 September 2017 | Termination of appointment of Simone Deberc as a director on 21 July 2017 (1 page) |
20 September 2017 | Termination of appointment of Simone Deberc as a director on 21 July 2017 (1 page) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
22 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Termination of appointment of Patrick Burckhard as a secretary on 7 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Patrick Burckhard as a secretary on 7 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Patrick Burckhard as a secretary on 7 September 2015 (1 page) |
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Director's details changed for Dr Patrick Burckhard on 14 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Director's details changed for Dr Patrick Burckhard on 14 September 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Simone Deberc on 7 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Patrick Burckhard on 7 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Patrick Burckhard on 7 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Patrick Burckhard on 7 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Patrick Burckhard on 7 September 2010 (1 page) |
15 September 2010 | Director's details changed for Simone Deberc on 7 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Simone Deberc on 7 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Patrick Burckhard on 7 September 2010 (1 page) |
15 September 2010 | Secretary's details changed for Patrick Burckhard on 7 September 2010 (1 page) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
22 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
22 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
17 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
17 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
13 August 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
13 August 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
13 August 2007 | Return made up to 07/09/06; no change of members (7 pages) |
13 August 2007 | Return made up to 07/09/06; no change of members (7 pages) |
30 March 2006 | Return made up to 07/09/05; full list of members (7 pages) |
30 March 2006 | Return made up to 07/09/05; full list of members (7 pages) |
17 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
17 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
30 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
30 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
17 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
17 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
24 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
17 September 2003 | Full accounts made up to 30 April 2003 (11 pages) |
17 September 2003 | Full accounts made up to 30 April 2003 (11 pages) |
3 July 2003 | Return made up to 07/09/02; full list of members (7 pages) |
3 July 2003 | Return made up to 07/09/02; full list of members (7 pages) |
21 October 2002 | Full accounts made up to 30 April 2002 (10 pages) |
21 October 2002 | Full accounts made up to 30 April 2002 (10 pages) |
14 November 2001 | Return made up to 07/09/01; full list of members (7 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Return made up to 07/09/01; full list of members (7 pages) |
14 November 2001 | Secretary resigned (1 page) |
29 October 2001 | Full accounts made up to 30 April 2001 (9 pages) |
29 October 2001 | Full accounts made up to 30 April 2001 (9 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
10 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
10 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
26 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
1 December 1999 | Return made up to 07/09/99; full list of members (6 pages) |
1 December 1999 | Return made up to 07/09/99; full list of members (6 pages) |
5 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
5 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
20 November 1998 | Return made up to 07/09/98; full list of members (6 pages) |
20 November 1998 | Return made up to 07/09/98; full list of members (6 pages) |
20 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
20 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
10 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
10 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
1 December 1997 | Return made up to 07/09/97; no change of members; amend
|
1 December 1997 | Return made up to 07/09/97; no change of members; amend
|
26 October 1997 | Return made up to 07/09/97; no change of members
|
26 October 1997 | Return made up to 07/09/97; no change of members
|
18 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
18 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
17 September 1996 | Return made up to 07/09/96; full list of members
|
17 September 1996 | Return made up to 07/09/96; full list of members
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
23 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
15 April 1991 | Particulars of mortgage/charge (3 pages) |
15 April 1991 | Particulars of mortgage/charge (3 pages) |