Company NameWineworld London Limited
Company StatusDissolved
Company Number02663676
CategoryPrivate Limited Company
Incorporation Date18 November 1991(32 years, 5 months ago)
Dissolution Date28 July 2020 (3 years, 9 months ago)
Previous NamesLarkings Limited and Wineworld London Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRob MacDonald Tyson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(24 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 28 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameGeorge Thomas Walsh-Waring
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(24 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 28 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Duncan Keith Thorburn Vaughan-Arbuckle
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address48 Parma Crescent
London
SW11 1LT
Secretary NameVictoria Jasmin Vaughan-Arbuckle
NationalityBritish
StatusResigned
Appointed18 November 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address50a Battersea Rise
London
SW11 1EG
Secretary NameTimothy James Wallace
NationalityBritish
StatusResigned
Appointed05 February 1996(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 November 1996)
RoleCompany Director
Correspondence Address1 Cavendish Court
Cavendish Road
Weybridge
Surrey
KT13 0JN
Director NameMr Peter John Paice
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4a
59 Harrington Gardens
London
SW7 4JZ
Director NameAnthony Hodges
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressThe Reddings The Vatch
Stroud
Gloucestershire
GL6 7JU
Wales
Director NameSir Ronald Thomas Stewart Macpherson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2000)
RoleSecretary
Correspondence AddressCraig Dhu House
Newtonmore
Inverness Shire
PH20 1BS
Scotland
Director NameMr Roger Norman Alexander Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(5 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVinopolis 1 Bank End
London
SE1 9BU
Secretary NameMr Roger Norman Alexander Wood
NationalityBritish
StatusResigned
Appointed04 February 1997(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Leybourne
Hascombe
Godalming
Surrey
GU8 4AD
Director NameJohn Michael Broadbent
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleAuctioneer Wine Writer
Correspondence Address87 Rosebank
London
SW6 6LJ
Secretary NameSimon Thomas Conroy
NationalityBritish
StatusResigned
Appointed30 July 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address32 Solon Road
London
SW2 5UY
Director NameMr Alexander Campbell Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(6 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 September 2016)
RoleLeisure Services Businessman
Country of ResidenceEngland
Correspondence AddressVinopolis 1 Bank End
London
SE1 9BU
Director NameMr Simon Timothy Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malthouse
Church Street
Deddington
Oxfordshire
OX15 0TG
Director NameMr John Lowther
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone
7 Swinnertons Lane
Yelvestoft
Northamptonshire
NN6 6LS
Director NameCatherine Patricia Hampton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressKeepers Cottage
Kiln Road, Hastoe
Tring
Hertfordshire
HP23 6PE
Director NameAbraham Michael Christian Loubser
Date of BirthApril 1932 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed23 August 2000(8 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 January 2015)
RoleChif Executive
Country of ResidenceNetherlands
Correspondence AddressVinopolis 1 Bank End
London
SE1 9BU
Director NameMr Leslie George Fry
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Linces Way
Welwyn Garden City
Hertfordshire
AL7 3JN
Secretary NameCarole Mary Lacey
NationalityIrish
StatusResigned
Appointed26 July 2001(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2002)
RoleAccountant
Correspondence Address24 Howard Road
Bromley
Kent
BR1 3QJ
Secretary NameBernadette Marie Flaherty
NationalityBritish
StatusResigned
Appointed31 May 2002(10 years, 6 months after company formation)
Appointment Duration9 months (resigned 27 February 2003)
RoleAccountant
Correspondence Address85 Firs Park Avenue
Winchmore Hill
London
N21 2PU
Secretary NameMr Jason John Melrose
NationalityBritish
StatusResigned
Appointed27 February 2003(11 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVinopolis 1 Bank End
London
SE1 9BU
Director NameMalcolm Phillip Ball
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Cottage Box Tree Lane
Postcombe
Nr Thame
Oxfordshire
OX9 7DT
Director NameRupert James Ellwood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2010)
RoleManaging Director
Correspondence AddressVinopolis 1 Bank End
London
SE1 9BU
Director NameMr Jason John Melrose
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(20 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVinopolis
1 Bank End
London
SE1 9BU
Director NameMrs Georgina Belinda Anderson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVinopolis
1 Bank End
London
SE1 9BU
Director NameMiss Samantha Louise Anderson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVinopolis
1 Bank End
London
SE1 9BU

Contact

Websitevinopolis.co.uk
Email address[email protected]
Telephone020 79408300
Telephone regionLondon

Location

Registered Address30 Broadwick Street
London
W1F 8JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

-OTHER
8.61%
-
30.2m at £0.04Mr Alexander Campbell Anderson
79.45%
Ordinary
304.9m at £0.0002Mr Alexander Campbell Anderson
3.61%
Ordinary A
794.7k at £0.04Ms Caley Alexandra Anderson
2.09%
Ordinary
749.8k at £0.04Grt Holdings Limited
1.98%
Ordinary
528.6k at £0.04St Margaret's Investment Company LTD
1.39%
Ordinary
350.1k at £0.04Ms Kirsty Lee Anderson
0.92%
Ordinary
286.3k at £0.04Mrs Georgina Belinda Anderson
0.75%
Ordinary
26.2m at £0.0002Grt Holdings LTD
0.31%
Ordinary A
22.5m at £0.0002Ms Samantha Louise Anderson
0.27%
Ordinary A
22.2m at £0.0002Mrs Georgina Belinda Anderson
0.26%
Ordinary A
21.7m at £0.0002Ms Caley Alexandra Anderson
0.26%
Ordinary A
2.6m at £0.0002Ms Kirsty Lee Anderson
0.03%
Ordinary A
1.8m at £0.0002Mr Timothy Peter Gilbert
0.02%
Ordinary A
727.4k at £0.0002Mr Clifford Gleave
0.01%
Ordinary A
650k at £0.0002Mr Edward Charles Bowen
0.01%
Ordinary A
900k at £0.0002Mr Johan Malmsten
0.01%
Ordinary A
540k at £0.0002Mr Peter John Rigby
0.01%
Ordinary A
211.1k at £0.0002Mr David Anthony Robins
0.00%
Ordinary A
200k at £0.0002Mr George Frederick Nixon
0.00%
Ordinary A
200k at £0.0002Mr Peter Geoffrey Moon
0.00%
Ordinary A

Financials

Year2014
Turnover£9,019,272
Gross Profit£5,165,935
Net Worth£13,815,239
Cash£466,397
Current Liabilities£2,766,683

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

21 June 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
28 April 2020Return of final meeting in a members' voluntary winding up (9 pages)
7 August 2019Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-12
(1 page)
26 September 2018Appointment of a voluntary liquidator (2 pages)
26 September 2018Declaration of solvency (6 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
23 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
23 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
16 August 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
26 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 8,930,906.55
(4 pages)
26 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 8,930,906.55
(4 pages)
25 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 July 2017Statement of capital on 17 July 2017
  • GBP 0.044476
(3 pages)
17 July 2017Statement of capital on 17 July 2017
  • GBP 0.044476
(3 pages)
14 July 2017Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 14/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 July 2017Statement by Directors (1 page)
14 July 2017Solvency Statement dated 14/07/17 (1 page)
14 July 2017Statement by Directors (1 page)
14 July 2017Solvency Statement dated 14/07/17 (1 page)
14 July 2017Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 14/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2016Confirmation statement made on 18 November 2016 with updates (32 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (32 pages)
2 September 2016Termination of appointment of Samantha Louise Anderson as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Jason John Melrose as a secretary on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Jason John Melrose as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Jason John Melrose as a secretary on 1 September 2016 (1 page)
2 September 2016Appointment of Rob Macdonald Tyson as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Alexander Campbell Anderson as a director on 1 September 2016 (1 page)
2 September 2016Appointment of George Thomas Walsh-Waring as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Alexander Campbell Anderson as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Georgina Belinda Anderson as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Georgina Belinda Anderson as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Rob Macdonald Tyson as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of George Thomas Walsh-Waring as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Jason John Melrose as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Samantha Louise Anderson as a director on 1 September 2016 (1 page)
16 May 2016Satisfaction of charge 6 in full (2 pages)
16 May 2016Satisfaction of charge 5 in full (1 page)
16 May 2016Satisfaction of charge 6 in full (2 pages)
16 May 2016Satisfaction of charge 5 in full (1 page)
3 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,565,367
(22 pages)
3 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,565,367
(22 pages)
29 January 2016Termination of appointment of Simon Timothy Wood as a director on 31 December 2015 (1 page)
29 January 2016Termination of appointment of Simon Timothy Wood as a director on 31 December 2015 (1 page)
9 January 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
9 January 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
6 July 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 1,565,366.60
(4 pages)
6 July 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 1,565,366.60
(4 pages)
22 June 2015Purchase of own shares. (3 pages)
22 June 2015Purchase of own shares. (3 pages)
21 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
21 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
23 March 2015Termination of appointment of Abraham Michael Christian Loubser as a director on 31 January 2015 (1 page)
23 March 2015Termination of appointment of Abraham Michael Christian Loubser as a director on 31 January 2015 (1 page)
8 January 2015Purchase of own shares. (3 pages)
8 January 2015Purchase of own shares. (3 pages)
17 December 2014Cancellation of shares. Statement of capital on 25 November 2014
  • GBP 70,251.39
  • ANNOTATION Clarification due to a system constraint the statement of capital has been amended in line with the agreed fractional share policy. To access the correct statement of capital information please view the form image. Total number of shares 1649701.11, aggregate nominal value £70251.39
(4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,687,894
(23 pages)
17 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,687,894
(23 pages)
17 December 2014Cancellation of shares. Statement of capital on 25 November 2014
  • GBP 70,251.39
  • ANNOTATION Clarification due to a system constraint the statement of capital has been amended in line with the agreed fractional share policy. To access the correct statement of capital information please view the form image. Total number of shares 1649701.11, aggregate nominal value £70251.39
(4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
8 December 2014Group of companies' accounts made up to 31 July 2014 (23 pages)
8 December 2014Group of companies' accounts made up to 31 July 2014 (23 pages)
1 August 2014Auditor's resignation (1 page)
1 August 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
6 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 March 2014Certificate of re-registration from Public Limited Company to Private (1 page)
6 March 2014Re-registration from a public company to a private limited company (1 page)
6 March 2014Re-registration of Memorandum and Articles (14 pages)
6 March 2014Re-registration from a public company to a private limited company (1 page)
6 March 2014Certificate of re-registration from Public Limited Company to Private (1 page)
6 March 2014Re-registration of Memorandum and Articles (14 pages)
6 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 February 2014Appointment of Miss Samantha Louise Anderson as a director (2 pages)
5 February 2014Appointment of Miss Samantha Louise Anderson as a director (2 pages)
24 January 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
24 January 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,687,894
(22 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,687,894
(22 pages)
9 December 2013Appointment of Mrs Georgina Belinda Anderson as a director (2 pages)
9 December 2013Appointment of Mrs Georgina Belinda Anderson as a director (2 pages)
5 February 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
5 February 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 1,687,893.26
(4 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 1,687,893.26
(4 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 1,687,893.26
(4 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (21 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (21 pages)
5 October 2012Appointment of Mr Simon Timothy Wood as a director (2 pages)
5 October 2012Appointment of Mr Simon Timothy Wood as a director (2 pages)
26 September 2012Appointment of Mr Jason John Melrose as a director (2 pages)
26 September 2012Appointment of Mr Jason John Melrose as a director (2 pages)
3 September 2012Termination of appointment of Roger Wood as a director (1 page)
3 September 2012Termination of appointment of Roger Wood as a director (1 page)
20 June 2012Purchase of own shares. (3 pages)
20 June 2012Cancellation of shares. Statement of capital on 20 June 2012
  • GBP 1,691,308.54
(4 pages)
20 June 2012Cancellation of shares. Statement of capital on 20 June 2012
  • GBP 1,691,308.54
(4 pages)
20 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
20 June 2012Purchase of own shares. (3 pages)
20 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
26 January 2012Group of companies' accounts made up to 31 July 2011 (23 pages)
26 January 2012Group of companies' accounts made up to 31 July 2011 (23 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (22 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (22 pages)
3 October 2011Statement of capital on 20 January 2011
  • GBP 2,269,405.64
(7 pages)
3 October 2011Statement of capital on 20 January 2011
  • GBP 2,269,405.64
(7 pages)
27 January 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
27 January 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (22 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (22 pages)
7 October 2010Termination of appointment of Rupert Ellwood as a director (1 page)
7 October 2010Termination of appointment of Rupert Ellwood as a director (1 page)
11 February 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
11 February 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
18 December 2009Director's details changed for Roger Norman Alexander Wood on 17 November 2009 (3 pages)
18 December 2009Director's details changed for Rupert James Ellwood on 17 November 2009 (3 pages)
18 December 2009Secretary's details changed for Jason John Melrose on 17 November 2009 (3 pages)
18 December 2009Director's details changed for Abraham Michael Christian Loubser on 17 November 2009 (3 pages)
18 December 2009Director's details changed for Abraham Michael Christian Loubser on 17 November 2009 (3 pages)
18 December 2009Director's details changed for Rupert James Ellwood on 17 November 2009 (3 pages)
18 December 2009Director's details changed for Roger Norman Alexander Wood on 17 November 2009 (3 pages)
18 December 2009Secretary's details changed for Jason John Melrose on 17 November 2009 (3 pages)
18 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (23 pages)
18 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (23 pages)
18 December 2009Director's details changed for Alexander Campbell Anderson on 17 November 2009 (3 pages)
18 December 2009Director's details changed for Alexander Campbell Anderson on 17 November 2009 (3 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 September 2009Memorandum and Articles of Association (56 pages)
22 September 2009Memorandum and Articles of Association (56 pages)
24 February 2009Group of companies' accounts made up to 31 July 2008 (23 pages)
24 February 2009Group of companies' accounts made up to 31 July 2008 (23 pages)
15 December 2008Return made up to 18/11/08; full list of members (17 pages)
15 December 2008Return made up to 18/11/08; full list of members (17 pages)
2 December 2008Particulars of contract relating to shares (2 pages)
2 December 2008Ad 24/01/08\gbp si [email protected]=2708843.44\gbp ic 17136832/19845675.44\ (9 pages)
2 December 2008Resolutions
  • RES14 ‐ Capitalise 2708843 24/01/2008
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sh premium account 24/01/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2008Resolutions
  • RES14 ‐ Capitalise 2708843 24/01/2008
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sh premium account 24/01/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2008Ad 24/01/08\gbp si [email protected]=2708843.44\gbp ic 17136832/19845675.44\ (9 pages)
2 December 2008Particulars of contract relating to shares (2 pages)
7 May 2008Reduction of iss capital and minute (oc) (5 pages)
7 May 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
7 May 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
7 May 2008Reduction of iss capital and minute (oc) (5 pages)
15 February 2008Group of companies' accounts made up to 31 July 2007 (23 pages)
15 February 2008Group of companies' accounts made up to 31 July 2007 (23 pages)
6 December 2007Return made up to 18/11/07; full list of members (15 pages)
6 December 2007Return made up to 18/11/07; full list of members (15 pages)
12 November 2007New director appointed (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (3 pages)
31 January 2007Group of companies' accounts made up to 31 July 2006 (22 pages)
31 January 2007Group of companies' accounts made up to 31 July 2006 (22 pages)
18 December 2006Return made up to 18/11/06; full list of members (15 pages)
18 December 2006Return made up to 18/11/06; full list of members (15 pages)
8 February 2006Group of companies' accounts made up to 31 July 2005 (21 pages)
8 February 2006Group of companies' accounts made up to 31 July 2005 (21 pages)
20 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 February 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
1 February 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
1 December 2004Return made up to 18/11/04; full list of members (16 pages)
1 December 2004Return made up to 18/11/04; full list of members (16 pages)
7 February 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
7 February 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
12 December 2003Return made up to 18/11/03; full list of members (23 pages)
12 December 2003Return made up to 18/11/03; full list of members (23 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New director appointed (2 pages)
1 April 2003New secretary appointed (3 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (3 pages)
1 April 2003Director resigned (1 page)
17 December 2002Group of companies' accounts made up to 31 July 2002 (21 pages)
17 December 2002Group of companies' accounts made up to 31 July 2002 (21 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
23 August 2002Secretary resigned (3 pages)
23 August 2002Secretary resigned (3 pages)
19 August 2002Return made up to 18/11/01; full list of members (37 pages)
19 August 2002Return made up to 18/11/01; full list of members (37 pages)
5 July 2002Prospectus (129 pages)
5 July 2002Registered office changed on 05/07/02 from: vinopolis 1 bank end londn SW2 5UY (1 page)
5 July 2002Prospectus (129 pages)
5 July 2002Registered office changed on 05/07/02 from: vinopolis 1 bank end londn SW2 5UY (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
29 May 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
29 May 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
5 March 2002Group of companies' accounts made up to 31 July 2000 (24 pages)
5 March 2002Group of companies' accounts made up to 31 July 2000 (24 pages)
8 August 2001Registered office changed on 08/08/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
5 April 2001Delivery ext'd 3 mth 31/07/00 (1 page)
5 April 2001Delivery ext'd 3 mth 31/07/00 (1 page)
18 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(54 pages)
18 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(54 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
29 June 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
29 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (6 pages)
23 June 2000Particulars of mortgage/charge (6 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
17 January 2000Return made up to 18/11/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2000Return made up to 18/11/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
5 December 1999Prospectus (38 pages)
5 December 1999Prospectus (38 pages)
8 November 1999Ad 12/05/99-25/10/99 £ si [email protected]=159733 £ ic 2520188/2679921 (4 pages)
8 November 1999Ad 12/05/99-25/10/99 £ si [email protected]=159733 £ ic 2520188/2679921 (4 pages)
24 August 1999Particulars of mortgage/charge (5 pages)
24 August 1999Particulars of mortgage/charge (5 pages)
24 August 1999Particulars of mortgage/charge (5 pages)
24 August 1999Particulars of mortgage/charge (5 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
27 July 1999Full accounts made up to 31 March 1999 (17 pages)
27 July 1999Full accounts made up to 31 March 1999 (17 pages)
7 June 1999Ad 21/12/98--------- £ si [email protected]=625 £ ic 2519563/2520188 (2 pages)
7 June 1999Ad 21/12/98--------- £ si [email protected]=625 £ ic 2519563/2520188 (2 pages)
25 May 1999Ad 25/01/99-11/05/99 £ si [email protected]=277246 £ ic 2242317/2519563 (4 pages)
25 May 1999Ad 25/01/99-11/05/99 £ si [email protected]=277246 £ ic 2242317/2519563 (4 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
26 January 1999Ad 21/12/98--------- £ si [email protected]=400778 £ ic 1841539/2242317 (4 pages)
26 January 1999Ad 21/12/98--------- £ si [email protected]=400778 £ ic 1841539/2242317 (4 pages)
7 January 1999Ad 14/08/98--------- £ si [email protected] (9 pages)
7 January 1999Ad 14/08/98--------- £ si [email protected] (9 pages)
7 January 1999Ad 31/03/98--------- £ si [email protected] (10 pages)
7 January 1999Ad 31/03/98--------- £ si [email protected] (10 pages)
29 December 1998Prospectus (2 pages)
29 December 1998Prospectus (2 pages)
16 December 1998Return made up to 18/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(38 pages)
16 December 1998Return made up to 18/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(38 pages)
4 November 1998Prospectus (62 pages)
4 November 1998Prospectus (62 pages)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Director resigned (1 page)
22 August 1998Particulars of mortgage/charge (11 pages)
22 August 1998Particulars of mortgage/charge (11 pages)
24 June 1998Prospectus (67 pages)
24 June 1998Prospectus (67 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
16 February 1998Prospectus (38 pages)
16 February 1998Prospectus (38 pages)
21 January 1998Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
21 January 1998Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 December 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
3 December 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
13 August 1997Full accounts made up to 30 November 1996 (13 pages)
13 August 1997Full accounts made up to 30 November 1996 (13 pages)
29 July 1997Ad 23/06/97--------- £ si [email protected]=162691 £ ic 590301/752992 (6 pages)
29 July 1997Ad 23/06/97--------- £ si [email protected]=162691 £ ic 590301/752992 (6 pages)
29 July 1997Ad 23/06/97--------- £ si [email protected]=81858 £ ic 508443/590301 (4 pages)
29 July 1997Ad 23/06/97--------- £ si [email protected]=81858 £ ic 508443/590301 (4 pages)
26 June 1997Prospectus (64 pages)
26 June 1997Prospectus (64 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 April 1997Registered office changed on 18/04/97 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
18 April 1997Registered office changed on 18/04/97 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
14 April 1997Ad 04/03/97-03/04/97 £ si [email protected]=221593 £ ic 286850/508443 (6 pages)
14 April 1997Ad 04/03/97-03/04/97 £ si [email protected]=221593 £ ic 286850/508443 (6 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 March 1997Memorandum and Articles of Association (14 pages)
21 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 March 1997Memorandum and Articles of Association (14 pages)
18 March 1997Return made up to 18/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(11 pages)
18 March 1997Return made up to 18/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(11 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
22 January 1997New director appointed (3 pages)
22 January 1997New director appointed (3 pages)
6 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
6 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
15 November 1996Ad 12/11/96--------- £ si [email protected]=52000 £ ic 59850/111850 (3 pages)
15 November 1996Nc inc already adjusted 02/02/96 (1 page)
15 November 1996Ad 12/11/96--------- £ si [email protected]=52000 £ ic 59850/111850 (3 pages)
15 November 1996Nc inc already adjusted 02/02/96 (1 page)
12 November 1996New director appointed (3 pages)
12 November 1996New director appointed (3 pages)
8 November 1996Auditor's report (1 page)
8 November 1996Application for reregistration from private to PLC (1 page)
8 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 November 1996Auditor's report (1 page)
8 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1996Declaration on reregistration from private to PLC (1 page)
8 November 1996Application for reregistration from private to PLC (1 page)
8 November 1996Memorandum and Articles of Association (13 pages)
8 November 1996Balance Sheet (1 page)
8 November 1996Memorandum and Articles of Association (13 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1996Balance Sheet (1 page)
8 November 1996Declaration on reregistration from private to PLC (1 page)
25 April 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
25 April 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
18 March 1996Ad 15/02/96-21/02/96 £ si [email protected]=45000 £ ic 100/45100 (2 pages)
18 March 1996Ad 15/02/96-03/03/96 £ si [email protected]=14750 £ ic 45100/59850 (2 pages)
18 March 1996Ad 15/02/96-03/03/96 £ si [email protected]=14750 £ ic 45100/59850 (2 pages)
18 March 1996Ad 15/02/96-21/02/96 £ si [email protected]=45000 £ ic 100/45100 (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
18 February 1996Return made up to 18/11/95; no change of members (4 pages)
18 February 1996Return made up to 18/11/95; no change of members (4 pages)
15 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
25 September 1995Director's particulars changed (2 pages)
25 September 1995Secretary's particulars changed (2 pages)
25 September 1995Secretary's particulars changed (2 pages)
25 September 1995Director's particulars changed (2 pages)
13 September 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
13 September 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
10 August 1995Return made up to 18/11/94; full list of members (12 pages)
10 August 1995Return made up to 18/11/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 January 1994Return made up to 18/11/93; full list of members (6 pages)
5 January 1994Return made up to 18/11/93; full list of members (6 pages)
4 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1993Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1993Return made up to 18/11/92; full list of members (6 pages)
4 March 1993Return made up to 18/11/92; full list of members (6 pages)
4 March 1993Accounts for a dormant company made up to 30 November 1992 (2 pages)
4 March 1993Accounts for a dormant company made up to 30 November 1992 (2 pages)
4 March 1993Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1992Company name changed\certificate issued on 09/04/92 (2 pages)
9 April 1992Company name changed\certificate issued on 09/04/92 (2 pages)
18 November 1991Incorporation (7 pages)
18 November 1991Incorporation (7 pages)