Staines Road Wraysbury
Staines
TW19 5AB
Director Name | Mrs Helga Hilda Roberson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhall House Vicarage Lane Staines Road Wraysbury Staines TW19 5AB |
Secretary Name | Mrs Helga Hilda Roberson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhall House Vicarage Lane Staines Road Wraysbury Staines TW19 5AB |
Director Name | Mr Laurence Jon Haywood |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 27 April 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Copse Lane Jordans Village Beaconsfield Buckinghamshire HP9 2TA |
Director Name | Mr Philip Charles Howes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(17 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 July 2018) |
Role | Financial |
Country of Residence | United Kingdom |
Correspondence Address | 41 Welley Road Wraysbury Staines Middlesex TW19 5DW |
Director Name | Mr Robert Curtis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(32 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-27 Seagrave Road London SW6 1RP |
Director Name | Mr Adam Green |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2016) |
Role | New Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 21-27 Seagrave Road London SW6 1RP |
Website | https://www.robersonwine.com/ |
---|---|
Telephone | 020 73817870 |
Telephone region | London |
Registered Address | 21-27 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
4 April 2008 | Delivered on: 8 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables and book debts of the company see image for full details. Outstanding |
---|---|
16 January 1991 | Delivered on: 28 January 1991 Satisfied on: 6 February 2002 Persons entitled: Tsb Bank PLC Classification: Security over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the customers accounts and deposits from time to time with the bank. Fully Satisfied |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
---|---|
9 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
9 April 2020 | Cessation of Cliff John Roberson as a person with significant control on 7 April 2020 (1 page) |
9 April 2020 | Notification of Rwm Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Philip Charles Howes as a director on 31 July 2018 (1 page) |
7 March 2019 | Termination of appointment of Laurence Jon Haywood as a director on 27 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Adam Green as a director on 30 April 2016 (1 page) |
16 February 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Termination of appointment of Helga Hilda Roberson as a director on 7 May 2014 (1 page) |
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Termination of appointment of Helga Hilda Roberson as a director on 7 May 2014 (1 page) |
22 April 2015 | Termination of appointment of Helga Hilda Roberson as a director on 7 May 2014 (1 page) |
28 October 2014 | Termination of appointment of Helga Hilda Roberson as a secretary on 7 May 2014 (1 page) |
28 October 2014 | Termination of appointment of Helga Hilda Roberson as a secretary on 7 May 2014 (1 page) |
28 October 2014 | Termination of appointment of Helga Hilda Roberson as a secretary on 7 May 2014 (1 page) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Termination of appointment of Robert Curtis as a director (1 page) |
5 March 2013 | Termination of appointment of Robert Curtis as a director (1 page) |
4 July 2012 | Accounts for a dormant company made up to 31 August 2011 (9 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 August 2011 (9 pages) |
14 May 2012 | Appointment of Mr Adam Green as a director (2 pages) |
14 May 2012 | Appointment of Mr Adam Green as a director (2 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
24 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
21 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
21 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
31 March 2010 | Director's details changed for Philip Charles Howes on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Laurence Jon Haywood on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Philip Charles Howes on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Laurence Jon Haywood on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Appointment of Mr Robert Curtis as a director (2 pages) |
10 March 2010 | Appointment of Mr Robert Curtis as a director (2 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
11 August 2009 | Re section 519 (1 page) |
11 August 2009 | Re section 519 (1 page) |
15 June 2009 | Full accounts made up to 31 August 2008 (14 pages) |
15 June 2009 | Full accounts made up to 31 August 2008 (14 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 68 alpha street slough berkshire SL1 1QX (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 68 alpha street slough berkshire SL1 1QX (1 page) |
5 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
26 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
10 July 2006 | Return made up to 11/04/06; full list of members (3 pages) |
10 July 2006 | Return made up to 11/04/06; full list of members (3 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
11 July 2005 | Full accounts made up to 31 August 2004 (15 pages) |
11 July 2005 | Full accounts made up to 31 August 2004 (15 pages) |
6 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
26 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
26 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
12 June 2003 | Return made up to 11/04/03; full list of members (8 pages) |
12 June 2003 | Return made up to 11/04/03; full list of members (8 pages) |
7 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
7 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
5 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
5 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
22 February 2002 | Full accounts made up to 31 August 2001 (13 pages) |
22 February 2002 | Full accounts made up to 31 August 2001 (13 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
21 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
30 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
6 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
5 February 1999 | Full accounts made up to 31 August 1998 (15 pages) |
5 February 1999 | Full accounts made up to 31 August 1998 (15 pages) |
11 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
3 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
9 April 1997 | Return made up to 11/04/97; full list of members
|
9 April 1997 | Return made up to 11/04/97; full list of members
|
26 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
26 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
24 September 1996 | Company name changed buckingham wines LIMITED\certificate issued on 25/09/96 (2 pages) |
24 September 1996 | Company name changed buckingham wines LIMITED\certificate issued on 25/09/96 (2 pages) |
22 May 1996 | Return made up to 11/04/96; no change of members (6 pages) |
22 May 1996 | Return made up to 11/04/96; no change of members (6 pages) |
22 December 1995 | Full accounts made up to 31 August 1995 (11 pages) |
22 December 1995 | Full accounts made up to 31 August 1995 (11 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
2 May 1995 | Return made up to 11/04/95; no change of members
|
2 May 1995 | Return made up to 11/04/95; no change of members
|
23 March 1995 | Full accounts made up to 31 August 1994 (9 pages) |
23 March 1995 | Full accounts made up to 31 August 1994 (9 pages) |
9 November 1992 | New director appointed (2 pages) |
9 November 1992 | New director appointed (2 pages) |
12 October 1989 | Memorandum and Articles of Association (13 pages) |
12 October 1989 | Memorandum and Articles of Association (13 pages) |
24 January 1989 | Director resigned (1 page) |
24 January 1989 | Director resigned (1 page) |
26 July 1978 | New director appointed (1 page) |
26 July 1978 | New director appointed (1 page) |
19 October 1977 | New secretary appointed (3 pages) |
19 October 1977 | New secretary appointed (3 pages) |