Heston
Hounslow
Middlesex
TW5 0BQ
Director Name | Parminder Singh Gill |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 13 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Greencroft Road Heston Middlesex TW5 0BQ |
Secretary Name | Parminder Singh Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 13 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Greencroft Road Heston Middlesex TW5 0BQ |
Director Name | Daljit Kaur Gill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 1985(3 years after company formation) |
Appointment Duration | 36 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Greencroft Road Heston Hounslow Middlesex TW5 0BQ |
Director Name | Mrs Manjit Kaur Mann |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 21 Dorset Waye Heston Hounslow Middlesex TW5 0NF |
Secretary Name | Mrs Manjit Kaur Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 21 Dorset Waye Heston Hounslow Middlesex TW5 0NF |
Website | tottenhamwine.com |
---|---|
Email address | [email protected] |
Telephone | 020 88028665 |
Telephone region | London |
Registered Address | C/O Arkin & Co, Alpha House 176a High Street Barnet EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
1 at £1 | Parminder Singh Gill 50.00% Ordinary |
---|---|
1 at £1 | Sukhpal Singh Gill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419,592 |
Cash | £93,324 |
Current Liabilities | £53,961 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
15 January 1991 | Delivered on: 24 January 1991 Satisfied on: 22 August 2002 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: 302 ballards lane, north finchley, L.B. of barnet t/no mx 394141. Fully Satisfied |
---|---|
8 September 1986 | Delivered on: 18 September 1986 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: 460 and 462 greenford road ealing. Outstanding |
8 September 1986 | Delivered on: 18 September 1986 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: 40 the broadway southall ealing. Outstanding |
8 September 1986 | Delivered on: 18 September 1986 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: 307/309/311 high road kilburn brent. Outstanding |
17 February 1986 | Delivered on: 24 February 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sukminder singh mann and sukhpal singh gill to the chargee on any account whatsoever. Particulars: 1A/1B west green road, haringey, london. Title no. Ngl 305784. Outstanding |
22 January 1986 | Delivered on: 28 January 1986 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. Outstanding |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 85 Shepherds Hill London N6 5RG to 50 Greencroft Road Heston Middlesex TW5 0BQ on 1 November 2018 (1 page) |
31 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 April 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 October 2012 | Registered office address changed from 1a West Green Road Tottenham London N15 5BX on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 1a West Green Road Tottenham London N15 5BX on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 1a West Green Road Tottenham London N15 5BX on 2 October 2012 (1 page) |
25 September 2012 | Full accounts made up to 31 March 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 March 2011 (14 pages) |
25 September 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
25 September 2012 | Administrative restoration application (3 pages) |
25 September 2012 | Administrative restoration application (3 pages) |
25 September 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Parminder Singh Gill on 30 September 2009 (1 page) |
16 March 2010 | Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Parminder Singh Gill on 30 September 2009 (1 page) |
16 March 2010 | Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 March 2009 | Full accounts made up to 31 March 2007 (14 pages) |
19 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 March 2009 | Full accounts made up to 31 March 2007 (14 pages) |
12 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 31/12/07; full list of members (4 pages) |
11 March 2009 | Return made up to 31/12/07; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 March 2006 (14 pages) |
3 April 2008 | Full accounts made up to 31 March 2006 (14 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 May 2006 | Return made up to 31/12/05; full list of members
|
16 May 2006 | Return made up to 31/12/05; full list of members
|
13 March 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 March 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 March 2006 | Return made up to 31/12/04; full list of members (7 pages) |
1 March 2006 | Return made up to 31/12/04; full list of members (7 pages) |
18 November 2004 | Full accounts made up to 31 March 2003 (14 pages) |
18 November 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
18 November 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
18 November 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2002 | Full accounts made up to 31 March 2002 (15 pages) |
7 May 2002 | Full accounts made up to 31 March 2000 (15 pages) |
7 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
7 May 2002 | Full accounts made up to 31 March 2000 (15 pages) |
7 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
7 May 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 March 1998 (15 pages) |
4 June 2001 | Full accounts made up to 31 March 1999 (14 pages) |
4 June 2001 | Full accounts made up to 31 March 1998 (15 pages) |
4 June 2001 | Full accounts made up to 31 March 1999 (14 pages) |
16 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 3 trebeck street, mayfair, london, W1Y 7RH (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 3 trebeck street, mayfair, london, W1Y 7RH (1 page) |
24 June 1998 | Full accounts made up to 31 March 1996 (15 pages) |
24 June 1998 | Full accounts made up to 31 March 1995 (15 pages) |
24 June 1998 | Full accounts made up to 31 March 1996 (15 pages) |
24 June 1998 | Full accounts made up to 31 March 1997 (15 pages) |
24 June 1998 | Full accounts made up to 31 March 1995 (15 pages) |
24 June 1998 | Full accounts made up to 31 March 1997 (15 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 April 1996 | Return made up to 31/12/95; full list of members (4 pages) |
26 April 1996 | Return made up to 31/12/95; full list of members (4 pages) |
2 August 1995 | Full accounts made up to 31 March 1994 (15 pages) |
2 August 1995 | Full accounts made up to 31 March 1994 (15 pages) |
30 April 1995 | Full accounts made up to 31 March 1993 (13 pages) |
30 April 1995 | Full accounts made up to 31 March 1993 (13 pages) |
9 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
9 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
18 September 1986 | Particulars of mortgage/charge (3 pages) |
18 September 1986 | Particulars of mortgage/charge (3 pages) |
18 September 1986 | Particulars of mortgage/charge (3 pages) |
18 September 1986 | Particulars of mortgage/charge (3 pages) |
18 September 1986 | Particulars of mortgage/charge (3 pages) |
18 September 1986 | Particulars of mortgage/charge (3 pages) |