London
W1B 5AN
Director Name | George Thomas Walsh-Waring |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Air Street London W1B 5AN |
Director Name | Mr Duncan Keith Thorburn Vaughan-Arbuckle |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 48 Parma Crescent London SW11 1LT |
Secretary Name | Victoria Jasmin Vaughan-Arbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 50a Battersea Rise London SW11 1EG |
Secretary Name | Timothy James Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 1 Cavendish Court Cavendish Road Weybridge Surrey KT13 0JN |
Director Name | Mr Peter John Paice |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4a 59 Harrington Gardens London SW7 4JZ |
Director Name | Anthony Hodges |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | The Reddings The Vatch Stroud Gloucestershire GL6 7JU Wales |
Director Name | Sir Ronald Thomas Stewart Macpherson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2000) |
Role | Secretary |
Correspondence Address | Craig Dhu House Newtonmore Inverness Shire PH20 1BS Scotland |
Director Name | Mr Roger Norman Alexander Wood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vinopolis 1 Bank End London SE1 9BU |
Secretary Name | Mr Roger Norman Alexander Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Leybourne Hascombe Godalming Surrey GU8 4AD |
Director Name | John Michael Broadbent |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Auctioneer Wine Writer |
Correspondence Address | 87 Rosebank London SW6 6LJ |
Secretary Name | Simon Thomas Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 32 Solon Road London SW2 5UY |
Director Name | Mr Alexander Campbell Anderson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 September 2016) |
Role | Leisure Services Businessman |
Country of Residence | England |
Correspondence Address | Vinopolis 1 Bank End London SE1 9BU |
Director Name | Mr Simon Timothy Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malthouse Church Street Deddington Oxfordshire OX15 0TG |
Director Name | Mr John Lowther |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 7 Swinnertons Lane Yelvestoft Northamptonshire NN6 6LS |
Director Name | Catherine Patricia Hampton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Keepers Cottage Kiln Road, Hastoe Tring Hertfordshire HP23 6PE |
Director Name | Abraham Michael Christian Loubser |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 August 2000(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 January 2015) |
Role | Chif Executive |
Country of Residence | Netherlands |
Correspondence Address | Vinopolis 1 Bank End London SE1 9BU |
Director Name | Mr Leslie George Fry |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Linces Way Welwyn Garden City Hertfordshire AL7 3JN |
Secretary Name | Carole Mary Lacey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2001(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 24 Howard Road Bromley Kent BR1 3QJ |
Secretary Name | Bernadette Marie Flaherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(10 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 27 February 2003) |
Role | Accountant |
Correspondence Address | 85 Firs Park Avenue Winchmore Hill London N21 2PU |
Secretary Name | Mr Jason John Melrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vinopolis 1 Bank End London SE1 9BU |
Director Name | Malcolm Phillip Ball |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Cottage Box Tree Lane Postcombe Nr Thame Oxfordshire OX9 7DT |
Director Name | Rupert James Ellwood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2010) |
Role | Managing Director |
Correspondence Address | Vinopolis 1 Bank End London SE1 9BU |
Director Name | Mr Jason John Melrose |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(20 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vinopolis 1 Bank End London SE1 9BU |
Director Name | Mrs Georgina Belinda Anderson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vinopolis 1 Bank End London SE1 9BU |
Director Name | Miss Samantha Louise Anderson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vinopolis 1 Bank End London SE1 9BU |
Website | vinopolis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79408300 |
Telephone region | London |
Registered Address | 30 Broadwick Street London W1F 8JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
- | OTHER 8.61% - |
---|---|
30.2m at £0.04 | Mr Alexander Campbell Anderson 79.45% Ordinary |
304.9m at £0.0002 | Mr Alexander Campbell Anderson 3.61% Ordinary A |
794.7k at £0.04 | Ms Caley Alexandra Anderson 2.09% Ordinary |
749.8k at £0.04 | Grt Holdings Limited 1.98% Ordinary |
528.6k at £0.04 | St Margaret's Investment Company LTD 1.39% Ordinary |
350.1k at £0.04 | Ms Kirsty Lee Anderson 0.92% Ordinary |
286.3k at £0.04 | Mrs Georgina Belinda Anderson 0.75% Ordinary |
26.2m at £0.0002 | Grt Holdings LTD 0.31% Ordinary A |
22.5m at £0.0002 | Ms Samantha Louise Anderson 0.27% Ordinary A |
22.2m at £0.0002 | Mrs Georgina Belinda Anderson 0.26% Ordinary A |
21.7m at £0.0002 | Ms Caley Alexandra Anderson 0.26% Ordinary A |
2.6m at £0.0002 | Ms Kirsty Lee Anderson 0.03% Ordinary A |
1.8m at £0.0002 | Mr Timothy Peter Gilbert 0.02% Ordinary A |
727.4k at £0.0002 | Mr Clifford Gleave 0.01% Ordinary A |
650k at £0.0002 | Mr Edward Charles Bowen 0.01% Ordinary A |
900k at £0.0002 | Mr Johan Malmsten 0.01% Ordinary A |
540k at £0.0002 | Mr Peter John Rigby 0.01% Ordinary A |
211.1k at £0.0002 | Mr David Anthony Robins 0.00% Ordinary A |
200k at £0.0002 | Mr George Frederick Nixon 0.00% Ordinary A |
200k at £0.0002 | Mr Peter Geoffrey Moon 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,019,272 |
Gross Profit | £5,165,935 |
Net Worth | £13,815,239 |
Cash | £466,397 |
Current Liabilities | £2,766,683 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 June 2000 | Delivered on: 29 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 the iarspace with railway arches between park street stoney street and clink street london borough of southwark. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
21 June 2000 | Delivered on: 23 June 2000 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 |
19 August 1999 | Delivered on: 24 August 1999 Satisfied on: 30 September 2009 Persons entitled: Urban Regeneration Agency Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge or the development agreement dated 30TH january 1998. Particulars: L/H park street stoney street and clinton street southwark comprising railway arches buildings yards and premises fixed plant machinery proceeds of sale. Fully Satisfied |
19 August 1999 | Delivered on: 24 August 1999 Satisfied on: 30 September 2009 Persons entitled: Urban Regeneration Agency Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the legal charge or the development agreement dated 30TH january 1998. Particulars: All assets and undertaking all tangible and intangible assets and uncalled capital. Fully Satisfied |
22 July 1999 | Delivered on: 28 July 1999 Satisfied on: 17 December 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property k/a park street and clink street in the london borough of southwark. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
17 August 1998 | Delivered on: 22 August 1998 Satisfied on: 17 December 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 August 2019 | Registered office address changed from Vinopolis 1 Bank End London SE1 9BU to 30 Broadwick Street London W1F 8JB on 7 August 2019 (2 pages) |
26 September 2018 | Resolutions
|
26 September 2018 | Appointment of a voluntary liquidator (2 pages) |
26 September 2018 | Declaration of solvency (6 pages) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
23 January 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
23 January 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
16 August 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
17 July 2017 | Statement of capital on 17 July 2017
|
17 July 2017 | Statement of capital on 17 July 2017
|
14 July 2017 | Resolutions
|
14 July 2017 | Statement by Directors (1 page) |
14 July 2017 | Solvency Statement dated 14/07/17 (1 page) |
14 July 2017 | Statement by Directors (1 page) |
14 July 2017 | Solvency Statement dated 14/07/17 (1 page) |
14 July 2017 | Resolutions
|
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (32 pages) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (32 pages) |
2 September 2016 | Termination of appointment of Samantha Louise Anderson as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Jason John Melrose as a secretary on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Jason John Melrose as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Jason John Melrose as a secretary on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Rob Macdonald Tyson as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Alexander Campbell Anderson as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of George Thomas Walsh-Waring as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Alexander Campbell Anderson as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Georgina Belinda Anderson as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Georgina Belinda Anderson as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Rob Macdonald Tyson as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of George Thomas Walsh-Waring as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Jason John Melrose as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Samantha Louise Anderson as a director on 1 September 2016 (1 page) |
16 May 2016 | Satisfaction of charge 6 in full (2 pages) |
16 May 2016 | Satisfaction of charge 5 in full (1 page) |
16 May 2016 | Satisfaction of charge 6 in full (2 pages) |
16 May 2016 | Satisfaction of charge 5 in full (1 page) |
3 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
29 January 2016 | Termination of appointment of Simon Timothy Wood as a director on 31 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Simon Timothy Wood as a director on 31 December 2015 (1 page) |
9 January 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
9 January 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
6 July 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
6 July 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
22 June 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Purchase of own shares. (3 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
23 March 2015 | Termination of appointment of Abraham Michael Christian Loubser as a director on 31 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Abraham Michael Christian Loubser as a director on 31 January 2015 (1 page) |
8 January 2015 | Purchase of own shares. (3 pages) |
8 January 2015 | Purchase of own shares. (3 pages) |
17 December 2014 | Cancellation of shares. Statement of capital on 25 November 2014
|
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Cancellation of shares. Statement of capital on 25 November 2014
|
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
8 December 2014 | Group of companies' accounts made up to 31 July 2014 (23 pages) |
8 December 2014 | Group of companies' accounts made up to 31 July 2014 (23 pages) |
1 August 2014 | Auditor's resignation (1 page) |
1 August 2014 | Auditor's resignation (1 page) |
22 May 2014 | Auditor's resignation (1 page) |
22 May 2014 | Auditor's resignation (1 page) |
6 March 2014 | Resolutions
|
6 March 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 March 2014 | Re-registration from a public company to a private limited company (1 page) |
6 March 2014 | Re-registration of Memorandum and Articles (14 pages) |
6 March 2014 | Re-registration from a public company to a private limited company (1 page) |
6 March 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 March 2014 | Re-registration of Memorandum and Articles (14 pages) |
6 March 2014 | Resolutions
|
5 February 2014 | Appointment of Miss Samantha Louise Anderson as a director (2 pages) |
5 February 2014 | Appointment of Miss Samantha Louise Anderson as a director (2 pages) |
24 January 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
24 January 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
9 December 2013 | Appointment of Mrs Georgina Belinda Anderson as a director (2 pages) |
9 December 2013 | Appointment of Mrs Georgina Belinda Anderson as a director (2 pages) |
5 February 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
5 February 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
10 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (21 pages) |
10 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (21 pages) |
5 October 2012 | Appointment of Mr Simon Timothy Wood as a director (2 pages) |
5 October 2012 | Appointment of Mr Simon Timothy Wood as a director (2 pages) |
26 September 2012 | Appointment of Mr Jason John Melrose as a director (2 pages) |
26 September 2012 | Appointment of Mr Jason John Melrose as a director (2 pages) |
3 September 2012 | Termination of appointment of Roger Wood as a director (1 page) |
3 September 2012 | Termination of appointment of Roger Wood as a director (1 page) |
20 June 2012 | Purchase of own shares. (3 pages) |
20 June 2012 | Cancellation of shares. Statement of capital on 20 June 2012
|
20 June 2012 | Cancellation of shares. Statement of capital on 20 June 2012
|
20 June 2012 | Resolutions
|
20 June 2012 | Purchase of own shares. (3 pages) |
20 June 2012 | Resolutions
|
26 January 2012 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
26 January 2012 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (22 pages) |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (22 pages) |
3 October 2011 | Statement of capital on 20 January 2011
|
3 October 2011 | Statement of capital on 20 January 2011
|
27 January 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
27 January 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (22 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (22 pages) |
7 October 2010 | Termination of appointment of Rupert Ellwood as a director (1 page) |
7 October 2010 | Termination of appointment of Rupert Ellwood as a director (1 page) |
11 February 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
11 February 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
18 December 2009 | Director's details changed for Roger Norman Alexander Wood on 17 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Rupert James Ellwood on 17 November 2009 (3 pages) |
18 December 2009 | Secretary's details changed for Jason John Melrose on 17 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Abraham Michael Christian Loubser on 17 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Abraham Michael Christian Loubser on 17 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Rupert James Ellwood on 17 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Roger Norman Alexander Wood on 17 November 2009 (3 pages) |
18 December 2009 | Secretary's details changed for Jason John Melrose on 17 November 2009 (3 pages) |
18 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (23 pages) |
18 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (23 pages) |
18 December 2009 | Director's details changed for Alexander Campbell Anderson on 17 November 2009 (3 pages) |
18 December 2009 | Director's details changed for Alexander Campbell Anderson on 17 November 2009 (3 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 September 2009 | Memorandum and Articles of Association (56 pages) |
22 September 2009 | Memorandum and Articles of Association (56 pages) |
24 February 2009 | Group of companies' accounts made up to 31 July 2008 (23 pages) |
24 February 2009 | Group of companies' accounts made up to 31 July 2008 (23 pages) |
15 December 2008 | Return made up to 18/11/08; full list of members (17 pages) |
15 December 2008 | Return made up to 18/11/08; full list of members (17 pages) |
2 December 2008 | Particulars of contract relating to shares (2 pages) |
2 December 2008 | Ad 24/01/08\gbp si [email protected]=2708843.44\gbp ic 17136832/19845675.44\ (9 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Ad 24/01/08\gbp si [email protected]=2708843.44\gbp ic 17136832/19845675.44\ (9 pages) |
2 December 2008 | Particulars of contract relating to shares (2 pages) |
7 May 2008 | Reduction of iss capital and minute (oc) (5 pages) |
7 May 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
7 May 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
7 May 2008 | Reduction of iss capital and minute (oc) (5 pages) |
15 February 2008 | Group of companies' accounts made up to 31 July 2007 (23 pages) |
15 February 2008 | Group of companies' accounts made up to 31 July 2007 (23 pages) |
6 December 2007 | Return made up to 18/11/07; full list of members (15 pages) |
6 December 2007 | Return made up to 18/11/07; full list of members (15 pages) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (3 pages) |
31 January 2007 | Group of companies' accounts made up to 31 July 2006 (22 pages) |
31 January 2007 | Group of companies' accounts made up to 31 July 2006 (22 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (15 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (15 pages) |
8 February 2006 | Group of companies' accounts made up to 31 July 2005 (21 pages) |
8 February 2006 | Group of companies' accounts made up to 31 July 2005 (21 pages) |
20 December 2005 | Return made up to 18/11/05; full list of members
|
20 December 2005 | Return made up to 18/11/05; full list of members
|
1 February 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
1 February 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members (16 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members (16 pages) |
7 February 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
7 February 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
12 December 2003 | Return made up to 18/11/03; full list of members (23 pages) |
12 December 2003 | Return made up to 18/11/03; full list of members (23 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (3 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed (3 pages) |
1 April 2003 | Director resigned (1 page) |
17 December 2002 | Group of companies' accounts made up to 31 July 2002 (21 pages) |
17 December 2002 | Group of companies' accounts made up to 31 July 2002 (21 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
23 August 2002 | Secretary resigned (3 pages) |
23 August 2002 | Secretary resigned (3 pages) |
19 August 2002 | Return made up to 18/11/01; full list of members (37 pages) |
19 August 2002 | Return made up to 18/11/01; full list of members (37 pages) |
5 July 2002 | Prospectus (129 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: vinopolis 1 bank end londn SW2 5UY (1 page) |
5 July 2002 | Prospectus (129 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: vinopolis 1 bank end londn SW2 5UY (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
29 May 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
5 March 2002 | Group of companies' accounts made up to 31 July 2000 (24 pages) |
5 March 2002 | Group of companies' accounts made up to 31 July 2000 (24 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
5 April 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
5 April 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
18 December 2000 | Return made up to 18/11/00; full list of members
|
18 December 2000 | Return made up to 18/11/00; full list of members
|
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
29 June 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (6 pages) |
23 June 2000 | Particulars of mortgage/charge (6 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 18/11/99; bulk list available separately
|
17 January 2000 | Return made up to 18/11/99; bulk list available separately
|
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
5 December 1999 | Prospectus (38 pages) |
5 December 1999 | Prospectus (38 pages) |
8 November 1999 | Ad 12/05/99-25/10/99 £ si [email protected]=159733 £ ic 2520188/2679921 (4 pages) |
8 November 1999 | Ad 12/05/99-25/10/99 £ si [email protected]=159733 £ ic 2520188/2679921 (4 pages) |
24 August 1999 | Particulars of mortgage/charge (5 pages) |
24 August 1999 | Particulars of mortgage/charge (5 pages) |
24 August 1999 | Particulars of mortgage/charge (5 pages) |
24 August 1999 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
7 June 1999 | Ad 21/12/98--------- £ si [email protected]=625 £ ic 2519563/2520188 (2 pages) |
7 June 1999 | Ad 21/12/98--------- £ si [email protected]=625 £ ic 2519563/2520188 (2 pages) |
25 May 1999 | Ad 25/01/99-11/05/99 £ si [email protected]=277246 £ ic 2242317/2519563 (4 pages) |
25 May 1999 | Ad 25/01/99-11/05/99 £ si [email protected]=277246 £ ic 2242317/2519563 (4 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
26 January 1999 | Ad 21/12/98--------- £ si [email protected]=400778 £ ic 1841539/2242317 (4 pages) |
26 January 1999 | Ad 21/12/98--------- £ si [email protected]=400778 £ ic 1841539/2242317 (4 pages) |
7 January 1999 | Ad 14/08/98--------- £ si [email protected] (9 pages) |
7 January 1999 | Ad 14/08/98--------- £ si [email protected] (9 pages) |
7 January 1999 | Ad 31/03/98--------- £ si [email protected] (10 pages) |
7 January 1999 | Ad 31/03/98--------- £ si [email protected] (10 pages) |
29 December 1998 | Prospectus (2 pages) |
29 December 1998 | Prospectus (2 pages) |
16 December 1998 | Return made up to 18/11/98; full list of members
|
16 December 1998 | Return made up to 18/11/98; full list of members
|
4 November 1998 | Prospectus (62 pages) |
4 November 1998 | Prospectus (62 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
22 August 1998 | Particulars of mortgage/charge (11 pages) |
22 August 1998 | Particulars of mortgage/charge (11 pages) |
24 June 1998 | Prospectus (67 pages) |
24 June 1998 | Prospectus (67 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
16 February 1998 | Prospectus (38 pages) |
16 February 1998 | Prospectus (38 pages) |
21 January 1998 | Return made up to 18/11/97; full list of members
|
21 January 1998 | Return made up to 18/11/97; full list of members
|
3 December 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
3 December 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
13 August 1997 | Full accounts made up to 30 November 1996 (13 pages) |
13 August 1997 | Full accounts made up to 30 November 1996 (13 pages) |
29 July 1997 | Ad 23/06/97--------- £ si [email protected]=162691 £ ic 590301/752992 (6 pages) |
29 July 1997 | Ad 23/06/97--------- £ si [email protected]=162691 £ ic 590301/752992 (6 pages) |
29 July 1997 | Ad 23/06/97--------- £ si [email protected]=81858 £ ic 508443/590301 (4 pages) |
29 July 1997 | Ad 23/06/97--------- £ si [email protected]=81858 £ ic 508443/590301 (4 pages) |
26 June 1997 | Prospectus (64 pages) |
26 June 1997 | Prospectus (64 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 April 1997 | Registered office changed on 18/04/97 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page) |
14 April 1997 | Ad 04/03/97-03/04/97 £ si [email protected]=221593 £ ic 286850/508443 (6 pages) |
14 April 1997 | Ad 04/03/97-03/04/97 £ si [email protected]=221593 £ ic 286850/508443 (6 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Memorandum and Articles of Association (14 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Memorandum and Articles of Association (14 pages) |
18 March 1997 | Return made up to 18/11/96; full list of members
|
18 March 1997 | Return made up to 18/11/96; full list of members
|
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (3 pages) |
6 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 November 1996 | Ad 12/11/96--------- £ si [email protected]=52000 £ ic 59850/111850 (3 pages) |
15 November 1996 | Nc inc already adjusted 02/02/96 (1 page) |
15 November 1996 | Ad 12/11/96--------- £ si [email protected]=52000 £ ic 59850/111850 (3 pages) |
15 November 1996 | Nc inc already adjusted 02/02/96 (1 page) |
12 November 1996 | New director appointed (3 pages) |
12 November 1996 | New director appointed (3 pages) |
8 November 1996 | Auditor's report (1 page) |
8 November 1996 | Application for reregistration from private to PLC (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Auditor's report (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | Declaration on reregistration from private to PLC (1 page) |
8 November 1996 | Application for reregistration from private to PLC (1 page) |
8 November 1996 | Memorandum and Articles of Association (13 pages) |
8 November 1996 | Balance Sheet (1 page) |
8 November 1996 | Memorandum and Articles of Association (13 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Balance Sheet (1 page) |
8 November 1996 | Declaration on reregistration from private to PLC (1 page) |
25 April 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
25 April 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
18 March 1996 | Ad 15/02/96-21/02/96 £ si [email protected]=45000 £ ic 100/45100 (2 pages) |
18 March 1996 | Ad 15/02/96-03/03/96 £ si [email protected]=14750 £ ic 45100/59850 (2 pages) |
18 March 1996 | Ad 15/02/96-03/03/96 £ si [email protected]=14750 £ ic 45100/59850 (2 pages) |
18 March 1996 | Ad 15/02/96-21/02/96 £ si [email protected]=45000 £ ic 100/45100 (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
18 February 1996 | Return made up to 18/11/95; no change of members (4 pages) |
18 February 1996 | Return made up to 18/11/95; no change of members (4 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
25 September 1995 | Director's particulars changed (2 pages) |
25 September 1995 | Secretary's particulars changed (2 pages) |
25 September 1995 | Secretary's particulars changed (2 pages) |
25 September 1995 | Director's particulars changed (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
10 August 1995 | Return made up to 18/11/94; full list of members (12 pages) |
10 August 1995 | Return made up to 18/11/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
5 January 1994 | Return made up to 18/11/93; full list of members (6 pages) |
5 January 1994 | Return made up to 18/11/93; full list of members (6 pages) |
4 August 1993 | Resolutions
|
4 August 1993 | Resolutions
|
4 March 1993 | Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1993 | Return made up to 18/11/92; full list of members (6 pages) |
4 March 1993 | Return made up to 18/11/92; full list of members (6 pages) |
4 March 1993 | Accounts for a dormant company made up to 30 November 1992 (2 pages) |
4 March 1993 | Accounts for a dormant company made up to 30 November 1992 (2 pages) |
4 March 1993 | Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1992 | Company name changed\certificate issued on 09/04/92 (2 pages) |
9 April 1992 | Company name changed\certificate issued on 09/04/92 (2 pages) |
18 November 1991 | Incorporation (7 pages) |
18 November 1991 | Incorporation (7 pages) |