London
SE1 0HS
Director Name | Mr Simon Christopher Johnson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 328/9 Metalbox Factory 30 Great Guildford Str London SE1 0HS |
Secretary Name | Samantha Jayne Ghysen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Director Name | Mr Jonathan David Worsley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2018(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 328/9 Metalbox Factory 30 Great Guildford Str London SE1 0HS |
Director Name | Mr Christian Pierre Honorez |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 November 2003) |
Role | Sales Director |
Correspondence Address | 29 Hollow Lane Ramsey Huntingdon Cambridgeshire PE17 1DE |
Director Name | Mr Hector Anthony Scicluna |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 September 2001) |
Role | Commercial Director |
Correspondence Address | 7 Woodcock Close Impington Cambridge Cambridgeshire CB4 4LD |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 3 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 30 July 1990) |
Role | Company Director |
Correspondence Address | 30 Cardinals Walk Hampton Middlesex TW12 2TS |
Secretary Name | Mr Christian Pierre Honorez |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 29 Hollow Lane Ramsey Huntingdon Cambridgeshire PE17 1DE |
Director Name | John David Randall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 29 Gresham Avenue Margate Kent CT9 5EH |
Director Name | Simon Walker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2000) |
Role | Wine Merchant |
Correspondence Address | 34 Bassingham Road London SW18 3AG |
Secretary Name | John David Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 29 Gresham Avenue Margate Kent CT9 5EH |
Director Name | Ian Bowen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 14 Thornhill Road Uxbridge Middlesex UB10 8SF |
Director Name | Tom Heywood-Lonsdale |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | Stow Cottage Mount Farm Churchill Oxfordshire OX7 6NP |
Director Name | Mr Andrew Charles Lavery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Secretary Name | Mr Andrew Charles Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Website | bancroftwines.com |
---|---|
Telephone | 020 72325470 |
Telephone region | London |
Registered Address | Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1.6k at £25 | H & H Bancroft Wines LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 February 2001 | Delivered on: 7 February 2001 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: 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 |
---|---|
11 August 1999 | Delivered on: 28 August 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 18 edison road st. Ives. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 October 1993 | Delivered on: 29 October 1993 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 |
25 September 1990 | Delivered on: 2 October 1990 Satisfied on: 23 December 1999 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
5 February 1990 | Delivered on: 8 February 1990 Satisfied on: 30 January 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
5 December 2019 | Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on 5 December 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mr Jonathan David Worsley as a director on 25 January 2018 (2 pages) |
6 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
6 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 November 2016 | Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 (1 page) |
22 November 2016 | Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 (1 page) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Appointment of Mr Simon Christopher Johnson as a director (2 pages) |
11 December 2013 | Appointment of Mr Simon Christopher Johnson as a director (2 pages) |
10 December 2013 | Termination of appointment of Andrew Lavery as a secretary (2 pages) |
10 December 2013 | Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages) |
10 December 2013 | Termination of appointment of Andrew Lavery as a secretary (2 pages) |
10 December 2013 | Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages) |
10 December 2013 | Termination of appointment of Andrew Lavery as a director (2 pages) |
10 December 2013 | Termination of appointment of Andrew Lavery as a director (2 pages) |
5 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages) |
11 June 2010 | Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 11 June 2010 (1 page) |
14 October 2009 | Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
18 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
2 May 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
2 May 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
19 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
1 February 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 February 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
16 August 2004 | Return made up to 18/06/04; no change of members (8 pages) |
16 August 2004 | Return made up to 18/06/04; no change of members (8 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
22 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
21 July 2003 | Return made up to 18/06/03; no change of members (8 pages) |
21 July 2003 | Return made up to 18/06/03; no change of members (8 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 3 the eurogate business park ashford kent TN24 8XW (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 3 the eurogate business park ashford kent TN24 8XW (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
2 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
2 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
4 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
7 February 2001 | Particulars of mortgage/charge (6 pages) |
7 February 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
12 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
17 May 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
17 May 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: UNIT3,the eurogate business park ashford kent TN24 8XW (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: UNIT3,the eurogate business park ashford kent TN24 8XW (1 page) |
4 January 2000 | New secretary appointed;new director appointed (3 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New secretary appointed;new director appointed (3 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (3 pages) |
4 January 2000 | New director appointed (3 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: the shrubbery church street st neots huntingdon cambridgeshire PE19 2HT (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: the shrubbery church street st neots huntingdon cambridgeshire PE19 2HT (1 page) |
23 December 1999 | Secretary resigned (1 page) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 August 1999 | Particulars of mortgage/charge (5 pages) |
28 August 1999 | Particulars of mortgage/charge (5 pages) |
24 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: st george's house 14 george street huntingdon cambridgeshire PE18 6BD (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: st george's house 14 george street huntingdon cambridgeshire PE18 6BD (1 page) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 August 1996 | Return made up to 18/06/96; full list of members
|
7 August 1996 | Return made up to 18/06/96; full list of members
|
10 June 1996 | Registered office changed on 10/06/96 from: 35 st dogmaels avenue llanishen cardiff CF4 5PZ (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: 35 st dogmaels avenue llanishen cardiff CF4 5PZ (1 page) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 August 1995 | Return made up to 18/06/95; no change of members
|
11 August 1995 | Return made up to 18/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |