London
NW5 1SU
Director Name | Mr Patrick Luke Wilkinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1992(same day as company formation) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chagford Street London NW1 6EB |
Secretary Name | Patrick Luke Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1992(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | 6 Ripplevale Grove Islington London N1 1HU |
Director Name | Paul Henry Bowker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2000(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 90 St Anns Hill London SW18 2RP |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992 |
Appointment Duration | 3 days (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992 |
Appointment Duration | 3 days (resigned 23 January 1992) |
Role | Company Formation Agent |
Correspondence Address | 13 Harley Court Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992 |
Appointment Duration | 3 days (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | wilkinsonvintners.com |
---|---|
Telephone | 020 76160404 |
Telephone region | London |
Registered Address | 38 Chagford Street London NW1 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
10k at £1 | Mrs Fiona Jane Wilkinson 8.50% Ordinary A |
---|---|
8.5k at £1 | Patrick Luke Wilkinson 7.25% Ordinary B |
50.6k at £1 | Patrick Luke Wilkinson 43.00% Ordinary A |
4.4k at £1 | Paul Henry Bowker 3.75% Ordinary B |
15k at £1 | Trustees Of Peter Jocelyn Jeffries 12.75% Ordinary B |
14.4k at £1 | Trustees Of Peter Jocelyn Jeffries 12.25% Ordinary A |
13.2k at £1 | Paul Henry Bowker 11.25% Ordinary A |
1.5k at £1 | Mrs Fiona Jane Wilkinson 1.25% Ordinary B |
Year | 2014 |
---|---|
Turnover | £21,127,021 |
Net Worth | £5,671,799 |
Cash | £3,928,332 |
Current Liabilities | £3,591,949 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
2 July 2001 | Delivered on: 12 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 chagford street london NW1 t/no: LN98291. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 April 1997 | Delivered on: 23 April 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Upper maisonette 41 constantine road london benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Outstanding |
24 January 2000 | Delivered on: 27 January 2000 Satisfied on: 11 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Full accounts made up to 30 June 2022 (23 pages) |
24 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 30 June 2021 (18 pages) |
24 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (18 pages) |
1 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
31 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
5 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
31 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
24 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 April 2016 | Accounts for a medium company made up to 30 June 2015 (15 pages) |
8 April 2016 | Accounts for a medium company made up to 30 June 2015 (15 pages) |
26 February 2016 | Annual return made up to 23 January 2016 Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 January 2016 Statement of capital on 2016-02-26
|
13 April 2015 | Accounts for a medium company made up to 30 June 2014 (16 pages) |
13 April 2015 | Accounts for a medium company made up to 30 June 2014 (16 pages) |
18 February 2015 | Annual return made up to 23 January 2015 Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 January 2015 Statement of capital on 2015-02-18
|
22 April 2014 | Accounts for a medium company made up to 30 June 2013 (14 pages) |
22 April 2014 | Accounts for a medium company made up to 30 June 2013 (14 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 April 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
4 April 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (13 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (13 pages) |
6 March 2012 | Secretary's details changed (2 pages) |
6 March 2012 | Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Secretary's details changed for {officer_name} (2 pages) |
6 March 2012 | Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Secretary's details changed (2 pages) |
6 February 2012 | Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages) |
6 April 2011 | Accounts for a medium company made up to 30 June 2010 (14 pages) |
6 April 2011 | Accounts for a medium company made up to 30 June 2010 (14 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
7 April 2010 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
7 April 2010 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
26 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
4 May 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
4 May 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
10 March 2009 | Return made up to 23/01/09; no change of members (3 pages) |
10 March 2009 | Return made up to 23/01/09; no change of members (3 pages) |
23 April 2008 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
23 April 2008 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
2 April 2008 | Return made up to 23/01/08; full list of members (6 pages) |
2 April 2008 | Return made up to 23/01/08; full list of members (6 pages) |
8 May 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
8 May 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
26 March 2007 | Return made up to 23/01/07; no change of members (2 pages) |
26 March 2007 | Return made up to 23/01/07; no change of members (2 pages) |
3 May 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
3 May 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
7 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
7 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
13 January 2005 | Return made up to 23/01/05; full list of members (8 pages) |
13 January 2005 | Return made up to 23/01/05; full list of members (8 pages) |
5 May 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
5 May 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
20 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: unit 1 bickerton house 25/27 bickerton road london N19 5JT (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: unit 1 bickerton house 25/27 bickerton road london N19 5JT (1 page) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
4 February 2003 | Return made up to 23/01/03; full list of members
|
4 February 2003 | Return made up to 23/01/03; full list of members
|
2 July 2002 | Accounts for a medium company made up to 30 June 2001 (12 pages) |
2 July 2002 | Accounts for a medium company made up to 30 June 2001 (12 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
19 March 2002 | Return made up to 23/01/02; full list of members (8 pages) |
19 March 2002 | Return made up to 23/01/02; full list of members (8 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Return made up to 23/01/01; full list of members (6 pages) |
3 July 2001 | Return made up to 23/01/01; full list of members (6 pages) |
27 April 2001 | Accounts for a medium company made up to 30 June 2000 (12 pages) |
27 April 2001 | Accounts for a medium company made up to 30 June 2000 (12 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Nc inc already adjusted 06/11/00 (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Nc inc already adjusted 06/11/00 (1 page) |
1 August 2000 | Accounts for a medium company made up to 30 June 1999 (12 pages) |
1 August 2000 | Accounts for a medium company made up to 30 June 1999 (12 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
22 February 2000 | Return made up to 23/01/00; full list of members
|
22 February 2000 | Return made up to 23/01/00; full list of members
|
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Return made up to 23/01/99; no change of members (4 pages) |
13 July 1999 | Return made up to 23/01/99; no change of members (4 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (12 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (12 pages) |
6 May 1998 | Accounts for a medium company made up to 30 June 1997 (12 pages) |
6 May 1998 | Accounts for a medium company made up to 30 June 1997 (12 pages) |
18 April 1998 | Return made up to 23/01/98; full list of members (6 pages) |
18 April 1998 | Return made up to 23/01/98; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: 41 constantine road hampstead london NW3 2LN (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 41 constantine road hampstead london NW3 2LN (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Ad 25/06/96--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages) |
16 July 1996 | Ad 25/06/96--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (11 pages) |
16 July 1996 | £ nc 100/100000 25/06/96 (2 pages) |
16 July 1996 | Memorandum and Articles of Association (11 pages) |
16 July 1996 | £ nc 100/100000 25/06/96 (2 pages) |
16 July 1996 | Resolutions
|
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 February 1996 | Return made up to 23/01/96; full list of members
|
25 February 1996 | Return made up to 23/01/96; full list of members
|
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
15 March 1995 | Return made up to 23/01/95; no change of members (4 pages) |
15 March 1995 | Return made up to 23/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |