Company NameRoberson Wine Merchant Limited
DirectorClifford John Roberson
Company StatusActive
Company Number01334145
CategoryPrivate Limited Company
Incorporation Date17 October 1977(46 years, 6 months ago)
Previous NamesMcCartney Of London (Cider Makers) Limited and Buckingham Wines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Clifford John Roberson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(13 years, 5 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall Cottage Vicarage Lane
Staines Road Wraysbury
Staines
TW19 5AB
Director NameMrs Helga Hilda Roberson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(13 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall House Vicarage Lane
Staines Road Wraysbury
Staines
TW19 5AB
Secretary NameMrs Helga Hilda Roberson
NationalityBritish
StatusResigned
Appointed11 April 1991(13 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall House Vicarage Lane
Staines Road Wraysbury
Staines
TW19 5AB
Director NameMr Laurence Jon Haywood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 27 April 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Copse Lane
Jordans Village
Beaconsfield
Buckinghamshire
HP9 2TA
Director NameMr Philip Charles Howes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(17 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 July 2018)
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence Address41 Welley Road
Wraysbury
Staines
Middlesex
TW19 5DW
Director NameMr Robert Curtis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 February 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address21-27 Seagrave Road
London
SW6 1RP
Director NameMr Adam Green
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(34 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2016)
RoleNew Business Development
Country of ResidenceUnited Kingdom
Correspondence Address21-27 Seagrave Road
London
SW6 1RP

Contact

Websitehttps://www.robersonwine.com/
Telephone020 73817870
Telephone regionLondon

Location

Registered Address21-27 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

4 April 2008Delivered 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 1991Delivered 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

Filing History

28 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
9 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 April 2020Cessation of Cliff John Roberson as a person with significant control on 7 April 2020 (1 page)
9 April 2020Notification of Rwm Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 March 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Philip Charles Howes as a director on 31 July 2018 (1 page)
7 March 2019Termination of appointment of Laurence Jon Haywood as a director on 27 April 2018 (1 page)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Adam Green as a director on 30 April 2016 (1 page)
16 February 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Termination of appointment of Helga Hilda Roberson as a director on 7 May 2014 (1 page)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Termination of appointment of Helga Hilda Roberson as a director on 7 May 2014 (1 page)
22 April 2015Termination of appointment of Helga Hilda Roberson as a director on 7 May 2014 (1 page)
28 October 2014Termination of appointment of Helga Hilda Roberson as a secretary on 7 May 2014 (1 page)
28 October 2014Termination of appointment of Helga Hilda Roberson as a secretary on 7 May 2014 (1 page)
28 October 2014Termination of appointment of Helga Hilda Roberson as a secretary on 7 May 2014 (1 page)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
5 March 2013Termination of appointment of Robert Curtis as a director (1 page)
5 March 2013Termination of appointment of Robert Curtis as a director (1 page)
4 July 2012Accounts for a dormant company made up to 31 August 2011 (9 pages)
4 July 2012Accounts for a dormant company made up to 31 August 2011 (9 pages)
14 May 2012Appointment of Mr Adam Green as a director (2 pages)
14 May 2012Appointment of Mr Adam Green as a director (2 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
24 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
24 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
21 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
21 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
31 March 2010Director's details changed for Philip Charles Howes on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Laurence Jon Haywood on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Philip Charles Howes on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Laurence Jon Haywood on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
10 March 2010Appointment of Mr Robert Curtis as a director (2 pages)
10 March 2010Appointment of Mr Robert Curtis as a director (2 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
11 August 2009Re section 519 (1 page)
11 August 2009Re section 519 (1 page)
15 June 2009Full accounts made up to 31 August 2008 (14 pages)
15 June 2009Full accounts made up to 31 August 2008 (14 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 June 2008Full accounts made up to 31 August 2007 (14 pages)
30 June 2008Full accounts made up to 31 August 2007 (14 pages)
15 April 2008Return made up to 11/04/08; full list of members (4 pages)
15 April 2008Return made up to 11/04/08; full list of members (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 September 2007Registered office changed on 04/09/07 from: 68 alpha street slough berkshire SL1 1QX (1 page)
4 September 2007Registered office changed on 04/09/07 from: 68 alpha street slough berkshire SL1 1QX (1 page)
5 July 2007Full accounts made up to 31 August 2006 (14 pages)
5 July 2007Full accounts made up to 31 August 2006 (14 pages)
26 June 2007Return made up to 11/04/07; full list of members (3 pages)
26 June 2007Return made up to 11/04/07; full list of members (3 pages)
10 July 2006Return made up to 11/04/06; full list of members (3 pages)
10 July 2006Return made up to 11/04/06; full list of members (3 pages)
30 June 2006Full accounts made up to 31 August 2005 (14 pages)
30 June 2006Full accounts made up to 31 August 2005 (14 pages)
11 July 2005Full accounts made up to 31 August 2004 (15 pages)
11 July 2005Full accounts made up to 31 August 2004 (15 pages)
6 May 2005Return made up to 11/04/05; full list of members (8 pages)
6 May 2005Return made up to 11/04/05; full list of members (8 pages)
26 May 2004Full accounts made up to 31 August 2003 (15 pages)
26 May 2004Full accounts made up to 31 August 2003 (15 pages)
28 April 2004Return made up to 11/04/04; full list of members (8 pages)
28 April 2004Return made up to 11/04/04; full list of members (8 pages)
12 June 2003Return made up to 11/04/03; full list of members (8 pages)
12 June 2003Return made up to 11/04/03; full list of members (8 pages)
7 June 2003Full accounts made up to 31 August 2002 (15 pages)
7 June 2003Full accounts made up to 31 August 2002 (15 pages)
5 April 2002Return made up to 11/04/02; full list of members (7 pages)
5 April 2002Return made up to 11/04/02; full list of members (7 pages)
22 February 2002Full accounts made up to 31 August 2001 (13 pages)
22 February 2002Full accounts made up to 31 August 2001 (13 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Return made up to 11/04/01; full list of members (7 pages)
25 April 2001Return made up to 11/04/01; full list of members (7 pages)
21 March 2001Full accounts made up to 31 August 2000 (12 pages)
21 March 2001Full accounts made up to 31 August 2000 (12 pages)
21 April 2000Return made up to 11/04/00; full list of members (7 pages)
21 April 2000Return made up to 11/04/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 August 1999 (12 pages)
30 January 2000Full accounts made up to 31 August 1999 (12 pages)
6 April 1999Return made up to 11/04/99; no change of members (4 pages)
6 April 1999Return made up to 11/04/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 August 1998 (15 pages)
5 February 1999Full accounts made up to 31 August 1998 (15 pages)
11 May 1998Return made up to 11/04/98; no change of members (4 pages)
11 May 1998Return made up to 11/04/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 August 1997 (15 pages)
3 February 1998Full accounts made up to 31 August 1997 (15 pages)
9 April 1997Return made up to 11/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
9 April 1997Return made up to 11/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
26 March 1997Full accounts made up to 31 August 1996 (11 pages)
26 March 1997Full accounts made up to 31 August 1996 (11 pages)
24 September 1996Company name changed buckingham wines LIMITED\certificate issued on 25/09/96 (2 pages)
24 September 1996Company name changed buckingham wines LIMITED\certificate issued on 25/09/96 (2 pages)
22 May 1996Return made up to 11/04/96; no change of members (6 pages)
22 May 1996Return made up to 11/04/96; no change of members (6 pages)
22 December 1995Full accounts made up to 31 August 1995 (11 pages)
22 December 1995Full accounts made up to 31 August 1995 (11 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
2 May 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1995Full accounts made up to 31 August 1994 (9 pages)
23 March 1995Full accounts made up to 31 August 1994 (9 pages)
9 November 1992New director appointed (2 pages)
9 November 1992New director appointed (2 pages)
12 October 1989Memorandum and Articles of Association (13 pages)
12 October 1989Memorandum and Articles of Association (13 pages)
24 January 1989Director resigned (1 page)
24 January 1989Director resigned (1 page)
26 July 1978New director appointed (1 page)
26 July 1978New director appointed (1 page)
19 October 1977New secretary appointed (3 pages)
19 October 1977New secretary appointed (3 pages)