Company NameVickbar Limited
DirectorGeorge James Demetrius Lemos
Company StatusActive
Company Number01578976
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 9 months ago)

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
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George James Demetrius Lemos
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address24-26 Baltic Street West
First Floor
London
EC1Y 0UH
Secretary NameAnastasia Aglaia Lemos
NationalityBritish
StatusCurrent
Appointed15 March 2002(20 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address24-26 Baltic Street West
First Floor
London
EC1Y 0UH
Director NameMr David Freud
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 March 2002)
RoleMaster Of Arts
Country of ResidenceEngland
Correspondence Address6-7 Beaumont Building
Oxford
Oxfordshire
OX1 2LL
Secretary NameMr George James Demetrius Lemos
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Patshull Road
London
NW5 2JX

Contact

Websitevickbarwines.co.uk
Telephone020 74901000
Telephone regionLondon

Location

Registered Address24-26 Baltic Street West
First Floor
London
EC1Y 0UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1G.j.d. Lemos
75.00%
Ordinary
25 at £1Mrs A. Lemos
25.00%
Ordinary

Financials

Year2014
Net Worth-£615,383
Cash£3,420
Current Liabilities£673,037

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

4 December 2023Registered office address changed from 24-26 Baltic Street West 4th Floor London EC1Y 0RP England to 24-26 Baltic Street West First Floor London EC1Y 0UH on 4 December 2023 (1 page)
26 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 July 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
18 July 2017Notification of George James Demetrius Lemos as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of George James Demetrius Lemos as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of George James Demetrius Lemos as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 August 2015Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 Baltic Street West 4th Floor London EC1Y 0RP on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 Baltic Street West 4th Floor London EC1Y 0RP on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 Baltic Street West 4th Floor London EC1Y 0RP on 6 August 2015 (1 page)
31 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Secretary's details changed for Anastasia Aglaia Lemos on 25 May 2011 (1 page)
8 August 2011Secretary's details changed for Anastasia Aglaia Lemos on 25 May 2011 (1 page)
8 August 2011Director's details changed for George James Demetrius Lemos on 25 May 2011 (2 pages)
8 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for George James Demetrius Lemos on 25 May 2011 (2 pages)
8 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 July 2009Return made up to 22/05/09; full list of members (3 pages)
6 July 2009Return made up to 22/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 August 2008Return made up to 22/05/08; full list of members (3 pages)
5 August 2008Return made up to 22/05/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 June 2007Return made up to 22/05/07; full list of members (2 pages)
28 June 2007Return made up to 22/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 June 2006Return made up to 22/05/06; full list of members (2 pages)
16 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 July 2004Registered office changed on 20/07/04 from: 4TH floor 3 london wall buildings london wall london EC2M 5RL (1 page)
20 July 2004Return made up to 22/05/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2004Return made up to 22/05/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2004Registered office changed on 20/07/04 from: 4TH floor 3 london wall buildings london wall london EC2M 5RL (1 page)
5 April 2004Accounts for a small company made up to 31 May 2003 (4 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (4 pages)
17 December 2003Registered office changed on 17/12/03 from: 36 great james street london WC1N 3HB (1 page)
17 December 2003Registered office changed on 17/12/03 from: 36 great james street london WC1N 3HB (1 page)
16 June 2003Return made up to 22/05/03; no change of members (6 pages)
16 June 2003Return made up to 22/05/03; no change of members (6 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
29 May 2002Return made up to 22/05/02; full list of members (6 pages)
29 May 2002Return made up to 22/05/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
4 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Secretary resigned (1 page)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
2 June 2000Return made up to 22/05/00; no change of members (6 pages)
2 June 2000Return made up to 22/05/00; no change of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
3 June 1999Return made up to 22/05/99; no change of members (4 pages)
3 June 1999Return made up to 22/05/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
30 May 1998Return made up to 22/05/98; full list of members (6 pages)
30 May 1998Return made up to 22/05/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 May 1997 (10 pages)
27 March 1998Full accounts made up to 31 May 1997 (10 pages)
7 November 1997Auditor's resignation (1 page)
7 November 1997Auditor's resignation (1 page)
29 May 1997Return made up to 22/05/97; no change of members (4 pages)
29 May 1997Return made up to 22/05/97; no change of members (4 pages)
1 June 1996Return made up to 22/05/96; no change of members (4 pages)
1 June 1996Return made up to 22/05/96; no change of members (4 pages)
7 March 1996Full accounts made up to 31 May 1995 (11 pages)
7 March 1996Full accounts made up to 31 May 1995 (11 pages)
23 May 1995Return made up to 22/05/95; full list of members (6 pages)
23 May 1995Return made up to 22/05/95; full list of members (6 pages)
27 March 1995Full accounts made up to 31 May 1994 (11 pages)
27 March 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)