Company NameBeringer Blass Wine Estates Limited
Company StatusActive
Company Number02807888
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Jack Hannah-Rogers
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMs Caroline Alexander Bibrzycka Burns
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Antony David Watson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed28 January 2020(26 years, 10 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameRaymond Charles King
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1999)
RolePrincipal Executive Officer
Correspondence Address20 Ardoyne Street
Black Rock
Victoria
3193
Secretary NameJanet Davies
NationalityBritish
StatusResigned
Appointed20 May 1993(1 month, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 October 1993)
RoleCompany Director
Correspondence Address4 Falcon Mews
162 Falcon Road
London
SW11 2NY
Secretary NamePaul John Turnbull
NationalityAustralian
StatusResigned
Appointed15 October 1993(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 21 October 1995)
RoleCompany Director
Correspondence Address52 Christchurch Road
East Sheen
London
SW14 7AF
Director NameJohn Michael Shortt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed04 September 1995(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address1 Montrell Road
London
SW2 4QD
Secretary NameJohn Michael Shortt
NationalityIrish
StatusResigned
Appointed04 September 1995(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address288 Kings Road
Kingston
Surrey
KT2 5JL
Director NameTerry James Davis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address6 Bourmac Ave
Northbridge
New South Wales
Foreign
Australia
Director NameJohn Donald Philips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2002(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address52 Coniger Road
London
SW6 3TA
Director NameMark Andrew Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2003)
RoleCompany Director
Correspondence Address9 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed10 April 2002(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameAnthony Neil Davie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2003(10 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2004)
RoleGeneral Manager
Correspondence Address21 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Secretary NameNikoletta McAllen
NationalityGerman
StatusResigned
Appointed01 October 2003(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Director NameRobert Bruce Macmillan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2004(10 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Director NameNikoletta McAllen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2004(11 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Director NameGarreth William Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(11 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2005)
RoleCommercial Director
Correspondence Address27 Mexfield Road
Putney
London
SW15 2RG
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusResigned
Appointed11 August 2004(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2006)
RoleAccountant
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameMr Stuart Gary Pickles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Director NameMr Peter Richard Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Copse Oaksend Close
Copsem Lane
Oxshott
KT22 0NX
Director NameAdrian Stuart Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2006(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 May 2007)
RoleCompany Director
Correspondence Address68 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Secretary NameMr Stuart Gary Pickles
NationalityBritish
StatusResigned
Appointed22 December 2006(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Director NameMr Damien Jackman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2007(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 103 St Georges Drive
Pimlico
London
SW1V 4DA
Director NameMr Richard John Renwick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Secretary NameDamien Paul Jackman
NationalityBritish
StatusResigned
Appointed30 April 2010(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address3/103 St. Georges Drive
Pimilco
London
SW1V 4DA
Director NameDerek Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Andrew James Carter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMrs Michelle Elizabeth Brampton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(20 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Thomas Edward King
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2019)
RoleManaging Director Europe
Country of ResidenceEngland
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameRichard John Renwick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(25 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2019)
RoleChief Financial Officer Europe
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitetweglobal.com

Location

Registered Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Treasury Wine Estates Emea
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 April 2024 (2 weeks, 3 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

24 June 1998Delivered on: 7 July 1998
Persons entitled: Sea Breeze Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date herewith.
Particulars: £2,076.92 and interest.
Outstanding

Filing History

1 December 2020Termination of appointment of Derek William Nicol as a director on 30 November 2020 (1 page)
8 October 2020Appointment of Mr Thomas Jack Hannah-Rogers as a director on 1 October 2020 (2 pages)
29 June 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
9 April 2020Confirmation statement made on 7 April 2020 with updates (3 pages)
7 April 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
5 March 2020Director's details changed for Mrs Michelle Elizabeth Brampton on 6 February 2020 (2 pages)
30 January 2020Appointment of Intertrust (Uk) Limited as a secretary on 28 January 2020 (2 pages)
8 September 2019Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages)
8 September 2019Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page)
21 February 2019Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages)
4 February 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000
(3 pages)
2 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
2 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(3 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(4 pages)
4 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
4 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages)
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 April 2013Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 16 April 2013 (1 page)
21 December 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
21 December 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
6 September 2012Appointment of Andrew Carter as a director (2 pages)
6 September 2012Termination of appointment of Peter Jackson as a director (1 page)
6 September 2012Termination of appointment of Peter Jackson as a director (1 page)
6 September 2012Appointment of Andrew Carter as a director (2 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
2 April 2012Termination of appointment of Richard Renwick as a director (1 page)
2 April 2012Termination of appointment of Richard Renwick as a director (1 page)
24 November 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
24 November 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
26 October 2011Termination of appointment of Damien Jackman as a secretary (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a director (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a secretary (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a director (2 pages)
20 April 2011Annual return made up to 7 April 2011 (15 pages)
20 April 2011Annual return made up to 7 April 2011 (15 pages)
20 April 2011Annual return made up to 7 April 2011 (15 pages)
6 September 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
6 September 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
22 April 2010Annual return made up to 7 April 2010 (15 pages)
22 April 2010Annual return made up to 7 April 2010 (15 pages)
22 April 2010Annual return made up to 7 April 2010 (15 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
13 May 2009Return made up to 07/04/09; full list of members (4 pages)
13 May 2009Return made up to 07/04/09; full list of members (4 pages)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
19 December 2008Total exemption full accounts made up to 30 June 2008 (15 pages)
19 December 2008Total exemption full accounts made up to 30 June 2008 (15 pages)
16 May 2008Return made up to 07/04/08; full list of members (4 pages)
16 May 2008Return made up to 07/04/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (22 pages)
10 May 2007Full accounts made up to 30 June 2006 (22 pages)
19 April 2007Return made up to 07/04/07; full list of members (3 pages)
19 April 2007Return made up to 07/04/07; full list of members (3 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
11 April 2006Return made up to 07/04/06; full list of members (3 pages)
11 April 2006Return made up to 07/04/06; full list of members (3 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
12 April 2005Return made up to 07/04/05; full list of members (3 pages)
12 April 2005Return made up to 07/04/05; full list of members (3 pages)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
18 May 2004Return made up to 07/04/04; full list of members (7 pages)
18 May 2004Return made up to 07/04/04; full list of members (7 pages)
17 April 2004Full accounts made up to 30 June 2003 (14 pages)
17 April 2004Full accounts made up to 30 June 2003 (14 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
9 May 2003Return made up to 07/04/03; full list of members (7 pages)
9 May 2003Return made up to 07/04/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
29 April 2003Auditor's resignation (1 page)
29 April 2003Auditor's resignation (1 page)
27 August 2002Return made up to 07/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2002Return made up to 07/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Full accounts made up to 30 June 2001 (12 pages)
2 May 2002Full accounts made up to 30 June 2001 (12 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 16 smiths yard summerley street earlsfield london SW18 4HR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 16 smiths yard summerley street earlsfield london SW18 4HR (1 page)
13 April 2001Return made up to 07/04/01; full list of members (6 pages)
13 April 2001Return made up to 07/04/01; full list of members (6 pages)
16 March 2001Memorandum and Articles of Association (12 pages)
16 March 2001Memorandum and Articles of Association (12 pages)
20 February 2001Company name changed mildara blass (europe) LIMITED\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed mildara blass (europe) LIMITED\certificate issued on 20/02/01 (2 pages)
15 February 2001Full accounts made up to 30 June 2000 (12 pages)
15 February 2001Full accounts made up to 30 June 2000 (12 pages)
13 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
1 October 1999Full accounts made up to 30 June 1999 (15 pages)
1 October 1999Full accounts made up to 30 June 1999 (15 pages)
14 April 1999Return made up to 07/04/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
(4 pages)
14 April 1999Return made up to 07/04/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
(4 pages)
10 September 1998Full accounts made up to 30 June 1998 (12 pages)
10 September 1998Full accounts made up to 30 June 1998 (12 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Company name changed mildara blass (uk) LIMITED\certificate issued on 07/07/98 (2 pages)
6 July 1998Company name changed mildara blass (uk) LIMITED\certificate issued on 07/07/98 (2 pages)
16 April 1998Return made up to 07/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1998Return made up to 07/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1998Full accounts made up to 30 June 1997 (13 pages)
25 February 1998Full accounts made up to 30 June 1997 (13 pages)
28 June 1997Return made up to 07/04/97; full list of members (6 pages)
28 June 1997Return made up to 07/04/97; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: plumtree court london EC4A 4HT (1 page)
4 December 1996Registered office changed on 04/12/96 from: plumtree court london EC4A 4HT (1 page)
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996New secretary appointed (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Secretary resigned (2 pages)
28 August 1996New secretary appointed (1 page)
31 July 1996Full accounts made up to 30 June 1996 (14 pages)
31 July 1996Full accounts made up to 30 June 1996 (14 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 April 1996New secretary appointed (2 pages)
10 October 1995Full accounts made up to 30 June 1995 (14 pages)
10 October 1995Full accounts made up to 30 June 1995 (14 pages)
14 June 1995Return made up to 07/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995Return made up to 07/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1995Full accounts made up to 30 June 1994 (14 pages)
10 January 1995Full accounts made up to 30 June 1994 (14 pages)
16 July 1993Ad 20/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 July 1993Ad 20/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 July 1993£ nc 100/100000 20/05/93 (1 page)
9 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1993£ nc 100/100000 20/05/93 (1 page)
27 May 1993Company name changed miotene LIMITED\certificate issued on 28/05/93 (2 pages)
27 May 1993Company name changed miotene LIMITED\certificate issued on 28/05/93 (2 pages)
7 April 1993Incorporation (15 pages)
7 April 1993Incorporation (15 pages)