Company NameAccolade Wines UK Limited
Company StatusActive
Company Number02661275
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tejvir Singh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2019(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed14 March 2019(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Caroline Thompson-Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMrs Catherine Judith Shrimplin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(32 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Lascelles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressDanbury 39 Whitehouse Road
Claverham
Bristol
Avon
BS19 4LJ
Director NameMr Michael Dowdall
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressBeechwood House Beechwood Lane
Lavington Park
Petworth
West Sussex
GU28 0NA
Director NameMr Stephen William Curran
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Ovington Street
London
SW3 2JA
Director NameMr Alan Burge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address10 Claremont Gardens
Hallatrow
Bristol
Avon
BS18 5EY
Secretary NameDavid Maxwell Warren
NationalityBritish
StatusResigned
Appointed09 March 1992(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWeir House 1 Heol Isaf
Radyr
Cardiff
South Glamorgan
CF15 8AF
Wales
Director NamePeter Gibb Evans
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressWarwicks Bench Cottage
15b Warwicks Bench
Guildford
Surrey
GU21 1RE
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NamePeter Aikens
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressPrinces Lodge
Shepton Mallet
Somerset
BA4 5HN
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Director NameMr Peter William Huntley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameNigel Ian Hodges
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2005)
RoleBusiness Development Director
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Director NameChristopher Carson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(13 years, 3 months after company formation)
Appointment Duration10 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressWhite Gates
11 Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2006(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Secretary NameMrs Helen Margaret Glennie
StatusResigned
Appointed02 March 2010(18 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr Francis Paul Hetterich
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2010(18 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Director NameMr David John Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(19 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(19 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMs Esther Clothier
StatusResigned
Appointed08 July 2011(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr Jeremy Alexander Stevenson
StatusResigned
Appointed08 July 2011(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Gavin Stuart Brockett
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 2012(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Steven Lee Gorst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2013(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMrs Nicola Jane Spencer
StatusResigned
Appointed09 August 2013(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMs Julie Anne Ryan
StatusResigned
Appointed30 June 2016(24 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Michael Joseph East
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2016(25 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Anthony Graham Wood
StatusResigned
Appointed27 June 2018(26 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed19 February 1992(3 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 March 1992)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websiteaccolade-wines.com

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.9b at £0.01Accolade Wines Europe No 2 LTD
100.00%
Ordinary
1 at £0.01Accolade Wines LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

14 October 2016Delivered on: 31 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security.
Outstanding
14 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed.
Outstanding
18 October 2011Delivered on: 25 October 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details.
Outstanding
28 February 1992Delivered on: 10 March 1992
Satisfied on: 2 February 2011
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the agreements or any other security documents as defined in the "debenture".
Particulars: See doc ref M143 for full details. 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

Filing History

26 February 2024Director's details changed for Mr Derek William Nicol on 26 February 2024 (2 pages)
19 February 2024Appointment of Mr Derek William Nicol as a director on 15 February 2024 (2 pages)
19 February 2024Termination of appointment of Caroline Thompson-Hill as a director on 15 February 2024 (1 page)
26 September 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
11 September 2023Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
28 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
26 August 2022Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page)
26 August 2022Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
10 November 2021Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages)
4 November 2021Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages)
7 October 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
30 July 2021Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages)
30 July 2021Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page)
9 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
28 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
10 September 2020Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages)
10 September 2020Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page)
29 July 2020Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages)
13 May 2020Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page)
10 February 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
7 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
20 March 2019Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages)
20 March 2019Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages)
15 March 2019Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page)
15 March 2019Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page)
6 December 2018Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page)
16 November 2018Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages)
1 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
9 July 2018Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page)
28 June 2018Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page)
1 June 2018Satisfaction of charge 026612750003 in full (1 page)
1 June 2018Satisfaction of charge 2 in full (1 page)
1 June 2018Satisfaction of charge 026612750004 in full (1 page)
16 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
12 April 2018Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages)
29 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
31 October 2016Registration of charge 026612750004, created on 14 October 2016 (37 pages)
31 October 2016Registration of charge 026612750004, created on 14 October 2016 (37 pages)
21 October 2016Registration of charge 026612750003, created on 14 October 2016 (68 pages)
21 October 2016Registration of charge 026612750003, created on 14 October 2016 (68 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 October 2015Statement by Directors (2 pages)
26 October 2015Solvency Statement dated 23/10/15 (2 pages)
26 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 October 2015Statement by Directors (2 pages)
26 October 2015Solvency Statement dated 23/10/15 (2 pages)
26 October 2015Statement of capital on 26 October 2015
  • GBP 3.875
(4 pages)
26 October 2015Statement of capital on 26 October 2015
  • GBP 3.875
(4 pages)
7 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 38,750,000
(8 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 38,750,000
(8 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 38,750,000
(8 pages)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 38,750,000
(8 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 38,750,000
(7 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 38,750,000
(7 pages)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
29 November 2012Full accounts made up to 30 June 2012 (15 pages)
29 November 2012Full accounts made up to 30 June 2012 (15 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
5 July 2012Annual return made up to 23 September 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 26/09/2011 as it was not properly delivered
(18 pages)
5 July 2012Annual return made up to 23 September 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 26/09/2011 as it was not properly delivered
(18 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
12 March 2012Company name changed accolade wines europe no. 5 LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
12 March 2012Company name changed accolade wines europe no. 5 LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
2 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-01
(1 page)
2 March 2012Change of name notice (2 pages)
2 March 2012Change of name notice (2 pages)
2 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-01
(1 page)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
31 October 2011Full accounts made up to 31 January 2011 (12 pages)
31 October 2011Full accounts made up to 31 January 2011 (12 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/07/2012
(7 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/07/2012
(7 pages)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
2 August 2011Appointment of Ms Esther Clothier as a secretary (1 page)
2 August 2011Appointment of Ms Esther Clothier as a secretary (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Termination of appointment of David Hughes as a secretary (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Termination of appointment of David Hughes as a director (1 page)
26 July 2011Termination of appointment of David Hughes as a director (1 page)
26 July 2011Termination of appointment of David Hughes as a secretary (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Company name changed constellation europe 5 LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
24 June 2011Company name changed constellation europe 5 LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
24 June 2011Change of name notice (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
1 February 2011Appointment of Mr James David Lousada as a director (2 pages)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
1 February 2011Appointment of Mr James David Lousada as a director (2 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
18 March 2010Appointment of Mr Francis Paul Hetterich as a director (2 pages)
18 March 2010Appointment of Mr Francis Paul Hetterich as a director (2 pages)
9 March 2010Termination of appointment of Deepak Malhotra as a director (1 page)
9 March 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
9 March 2010Termination of appointment of Helen Glennie as a director (1 page)
9 March 2010Termination of appointment of Deepak Malhotra as a director (1 page)
9 March 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
9 March 2010Termination of appointment of Helen Glennie as a director (1 page)
18 January 2010Company name changed the gaymer group europe LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Company name changed the gaymer group europe LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
29 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
29 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
8 April 2009Appointment terminated director david klein (1 page)
8 April 2009Appointment terminated director david klein (1 page)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
29 August 2008Full accounts made up to 29 February 2008 (12 pages)
29 August 2008Full accounts made up to 29 February 2008 (12 pages)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
2 January 2008Full accounts made up to 28 February 2007 (12 pages)
2 January 2008Full accounts made up to 28 February 2007 (12 pages)
17 December 2007Return made up to 01/11/07; full list of members (6 pages)
17 December 2007Return made up to 01/11/07; full list of members (6 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Full accounts made up to 28 February 2006 (11 pages)
28 March 2007Full accounts made up to 28 February 2006 (11 pages)
18 December 2006Return made up to 01/11/06; full list of members (6 pages)
18 December 2006Return made up to 01/11/06; full list of members (6 pages)
6 October 2006New director appointed (5 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (3 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
4 January 2006Full accounts made up to 28 February 2005 (10 pages)
4 January 2006Full accounts made up to 28 February 2005 (10 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
29 November 2005Return made up to 01/11/05; full list of members (5 pages)
29 November 2005Return made up to 01/11/05; full list of members (5 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
3 March 2005Full accounts made up to 29 February 2004 (11 pages)
3 March 2005Full accounts made up to 29 February 2004 (11 pages)
18 November 2004Return made up to 01/11/04; no change of members (5 pages)
18 November 2004Return made up to 01/11/04; no change of members (5 pages)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 ojz (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 ojz (1 page)
3 December 2003Full accounts made up to 28 February 2003 (12 pages)
3 December 2003Full accounts made up to 28 February 2003 (12 pages)
18 November 2003Return made up to 01/11/03; full list of members (6 pages)
18 November 2003Return made up to 01/11/03; full list of members (6 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
28 November 2002Return made up to 07/11/02; no change of members (4 pages)
28 November 2002Return made up to 07/11/02; no change of members (4 pages)
15 August 2002Full accounts made up to 28 February 2002 (12 pages)
15 August 2002Full accounts made up to 28 February 2002 (12 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2001Full accounts made up to 28 February 2001 (10 pages)
24 December 2001Full accounts made up to 28 February 2001 (10 pages)
12 December 2001Return made up to 07/11/01; full list of members (6 pages)
12 December 2001Return made up to 07/11/01; full list of members (6 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
20 December 2000Full accounts made up to 28 February 2000 (10 pages)
20 December 2000Full accounts made up to 28 February 2000 (10 pages)
20 November 2000Return made up to 07/11/00; no change of members (6 pages)
20 November 2000Return made up to 07/11/00; no change of members (6 pages)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
31 January 2000Return made up to 07/11/99; no change of members (6 pages)
31 January 2000Return made up to 07/11/99; no change of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (10 pages)
24 December 1999Full accounts made up to 28 February 1999 (10 pages)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
11 February 1999Full accounts made up to 30 April 1998 (11 pages)
11 February 1999Full accounts made up to 30 April 1998 (11 pages)
22 January 1999Return made up to 07/11/98; full list of members (5 pages)
22 January 1999Return made up to 07/11/98; full list of members (5 pages)
9 January 1998Return made up to 07/11/97; no change of members (6 pages)
9 January 1998Return made up to 07/11/97; no change of members (6 pages)
31 December 1997Full accounts made up to 30 April 1997 (12 pages)
31 December 1997Full accounts made up to 30 April 1997 (12 pages)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
19 November 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
2 March 1996Full accounts made up to 30 April 1995 (18 pages)
2 March 1996Full accounts made up to 30 April 1995 (18 pages)
6 December 1995Return made up to 07/11/95; full list of members (6 pages)
6 December 1995Return made up to 07/11/95; full list of members (6 pages)
26 April 1995Accounting reference date extended from 28/02 to 30/04 (1 page)
26 April 1995Accounting reference date extended from 28/02 to 30/04 (1 page)
25 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
25 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
25 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
25 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
25 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
25 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
25 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
19 April 1995Conve recon 09/03/95 (1 page)
19 April 1995Conve recon 09/03/95 (1 page)
31 March 1995Recon 31/10/94 (1 page)
31 March 1995£ sr [email protected] 31/10/94 (1 page)
31 March 1995£ nc 38727000/38770000 31/10/94 (1 page)
31 March 1995Recon 31/10/94 (1 page)
31 March 1995£ nc 38727000/38770000 31/10/94 (1 page)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 March 1995£ sr [email protected] 31/10/94 (1 page)
28 March 1995Ad 31/10/94--------- £ si [email protected] (10 pages)
28 March 1995Ad 31/10/94--------- £ si [email protected] (10 pages)
3 January 1995Full group accounts made up to 28 February 1994 (36 pages)
3 January 1995Full group accounts made up to 28 February 1994 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (217 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
20 December 1994Return made up to 07/11/94; full list of members (14 pages)
20 December 1994Return made up to 07/11/94; full list of members (14 pages)
10 May 1994Ad 28/02/92--------- £ si [email protected] (4 pages)
10 May 1994Ad 28/02/92--------- £ si [email protected] (4 pages)
9 March 1994Return made up to 07/11/93; change of members (7 pages)
9 March 1994Return made up to 07/11/93; change of members (7 pages)
8 January 1994Accounting reference date shortened from 30/09 to 28/02 (1 page)
8 January 1994Accounting reference date shortened from 30/09 to 28/02 (1 page)
8 January 1994Full group accounts made up to 28 February 1993 (32 pages)
8 January 1994Full group accounts made up to 28 February 1993 (32 pages)
8 January 1994Memorandum and Articles of Association (58 pages)
8 January 1994Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
8 January 1994Memorandum and Articles of Association (58 pages)
8 January 1994Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
23 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 August 1993Full group accounts made up to 30 September 1992 (32 pages)
2 August 1993Full group accounts made up to 30 September 1992 (32 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1993Ad 23/12/92--------- £ si [email protected]=766 £ ic 25824232/25824998 (2 pages)
27 January 1993Ad 23/12/92--------- £ si [email protected]=766 £ ic 25824232/25824998 (2 pages)
7 December 1992Return made up to 07/11/92; full list of members (43 pages)
7 December 1992Return made up to 07/11/92; full list of members (43 pages)
12 October 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 October 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 September 1992A/M 88(2)r for 1 filed 040892 (5 pages)
14 September 1992A/M 88(2)r for 1 filed 040892 (2 pages)
14 September 1992A/M 88(2)r for 1 filed 040892 (2 pages)
14 September 1992A/M 88(2)r for 1 filed 040892 (5 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1992Ad 26/06/92--------- £ si [email protected]=150173 £ ic 25674059/25824232 (5 pages)
18 August 1992Ad 26/06/92--------- £ si [email protected]=150173 £ ic 25674059/25824232 (5 pages)
28 May 1992Ad 28/02/92--------- £ si [email protected]=3200 £ ic 25670759/25673959 (8 pages)
28 May 1992Ad 28/02/92--------- £ si [email protected]=3200 £ ic 25670759/25673959 (8 pages)
6 April 1992Conve 28/02/92 (2 pages)
6 April 1992£ nc 100/38727000 28/02/92 (1 page)
6 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
6 April 1992Conve 28/02/92 (2 pages)
6 April 1992Ad 28/02/92--------- £ si [email protected]=25655056 £ si [email protected]=15701 £ ic 296002/25966759 (8 pages)
6 April 1992Ad 28/02/92--------- £ si [email protected]=25655056 £ si [email protected]=15701 £ ic 296002/25966759 (8 pages)
6 April 1992£ nc 100/38727000 28/02/92 (1 page)
6 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
10 March 1992Particulars of mortgage/charge (22 pages)
10 March 1992Particulars of mortgage/charge (22 pages)
20 February 1992Company name changed quayshelfco 388 LIMITED\certificate issued on 20/02/92 (2 pages)
20 February 1992Company name changed quayshelfco 388 LIMITED\certificate issued on 20/02/92 (2 pages)
7 November 1991Incorporation (17 pages)
7 November 1991Incorporation (17 pages)