Company NameJeroboams Shops Limited
Company StatusActive
Company Number02923018
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusCurrent
Appointed27 July 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Jamal Oulkadi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(20 years, 11 months after company formation)
Appointment Duration9 years
RoleHead Of Retail Operations
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Matthew Fraser Tipping
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Stephen John Cornwell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration27 years, 3 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration11 years, 2 months (resigned 27 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameMrs Clare Antonia Mary Eliot Rich
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence Address29 Clarendon Road
London
W11 4JB
Director NameMr Michael Wellington Hall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
The Street, Tidmarsh
Reading
RG8 8ER
Director NameMr Robert Graeme Meeres Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameDavid Neil Christian Sommerfelt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(7 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2014)
RoleWine Buyer
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Patrick Maurice Magill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2007)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressEastwood Farm
Fivehead
Taunton
Somerset
TA3 6QU
Director NameMr Stephen Thomas Gamble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(11 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameDerwent James St John Radcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2010)
RoleWine Shipper
Country of ResidenceUnited Kingdom
Correspondence Address14 Cubitt Terrace
Clapham Old Town
London
SW4 6AR
Director NameMr Jonathan Charles Wren
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2013)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameJames Fraser Wormall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 March 2016)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Hugh Francis Dering Sturges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(21 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 August 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Christopher John Pearce
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ

Contact

Websitejeroboams.co.uk
Telephone020 77308108
Telephone regionLondon

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Jeroboams LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,535,602
Gross Profit£2,760,659
Net Worth-£2,352,867
Cash£301,954
Current Liabilities£2,169,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Charges

16 July 2015Delivered on: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 29 July 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 November 2004Delivered on: 19 November 2004
Satisfied on: 16 April 2015
Persons entitled: Philip Isador Monnickendam

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,000. see the mortgage charge document for full details.
Fully Satisfied
10 May 2004Delivered on: 12 May 2004
Satisfied on: 16 April 2015
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. See the mortgage charge document for full details.
Fully Satisfied
23 August 2002Delivered on: 2 September 2002
Satisfied on: 3 October 2008
Persons entitled: National Westminster 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
18 November 1994Delivered on: 29 November 1994
Satisfied on: 16 April 2015
Persons entitled: Lionel Walter Bryer

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposit being £24,350.00.
Fully Satisfied

Filing History

14 November 2023Change of details for Jeroboams Limited as a person with significant control on 16 December 2022 (2 pages)
27 October 2023Accounts for a small company made up to 31 March 2023 (16 pages)
10 July 2023Termination of appointment of Jamal Oulkadi as a director on 7 July 2023 (1 page)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 March 2022 (16 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
6 September 2021Termination of appointment of Peter Charles Rich as a director on 26 August 2021 (1 page)
6 September 2021Termination of appointment of Hugh Francis Dering Sturges as a director on 26 August 2021 (1 page)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
8 September 2020Accounts for a small company made up to 31 March 2020 (11 pages)
23 June 2020Appointment of Mr Stephen John Cornwell as a director on 18 June 2020 (2 pages)
22 June 2020Appointment of Mr Matthew Fraser Tipping as a director on 18 June 2020 (2 pages)
22 June 2020Appointment of Mr Edward Ivor Rich as a director on 18 June 2020 (2 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 March 2019 (16 pages)
9 July 2019Memorandum and Articles of Association (10 pages)
21 May 2019Satisfaction of charge 029230180005 in full (1 page)
21 May 2019Satisfaction of charge 029230180006 in full (1 page)
8 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
24 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,300,000
(4 pages)
23 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 October 2018Termination of appointment of Christopher John Pearce as a director on 30 September 2018 (1 page)
10 September 2018Full accounts made up to 31 March 2018 (16 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 April 2018Notification of Peter Charles Rich as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Full accounts made up to 31 March 2017 (24 pages)
29 August 2017Full accounts made up to 31 March 2017 (24 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
18 September 2016Full accounts made up to 31 March 2016 (25 pages)
18 September 2016Full accounts made up to 31 March 2016 (25 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(5 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(5 pages)
11 April 2016Termination of appointment of James Fraser Wormall as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of James Fraser Wormall as a director on 31 March 2016 (1 page)
11 April 2016Appointment of Mr Christopher John Pearce as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Christopher John Pearce as a director on 1 April 2016 (2 pages)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Stephen Thomas Gamble as a director on 31 July 2015 (1 page)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Stephen Thomas Gamble as a director on 31 July 2015 (1 page)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
28 August 2015Full accounts made up to 31 March 2015 (18 pages)
28 August 2015Full accounts made up to 31 March 2015 (18 pages)
4 August 2015Registration of charge 029230180006, created on 16 July 2015 (52 pages)
4 August 2015Registration of charge 029230180006, created on 16 July 2015 (52 pages)
29 July 2015Registration of charge 029230180005, created on 16 July 2015 (52 pages)
29 July 2015Registration of charge 029230180005, created on 16 July 2015 (52 pages)
12 May 2015Director's details changed for Mr Peter Charles Rich on 1 December 2014 (2 pages)
12 May 2015Director's details changed for Mr Peter Charles Rich on 1 December 2014 (2 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
(5 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
(5 pages)
12 May 2015Director's details changed for Mr Peter Charles Rich on 1 December 2014 (2 pages)
16 April 2015Satisfaction of charge 4 in full (1 page)
16 April 2015Satisfaction of charge 4 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Satisfaction of charge 3 in full (1 page)
16 April 2015Satisfaction of charge 3 in full (1 page)
2 April 2015Appointment of Mr. Jamal Oulkadi as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr. Jamal Oulkadi as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr. Jamal Oulkadi as a director on 1 April 2015 (2 pages)
1 September 2014Full accounts made up to 31 March 2014 (18 pages)
1 September 2014Full accounts made up to 31 March 2014 (18 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(4 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(4 pages)
4 March 2014Termination of appointment of David Sommerfelt as a director (1 page)
4 March 2014Termination of appointment of David Sommerfelt as a director (1 page)
27 January 2014All of the property or undertaking has been released from charge 1 (1 page)
27 January 2014All of the property or undertaking has been released from charge 3 (2 pages)
27 January 2014All of the property or undertaking has been released from charge 1 (1 page)
27 January 2014All of the property or undertaking has been released from charge 3 (2 pages)
4 November 2013Termination of appointment of Jonathan Wren as a director (1 page)
4 November 2013Termination of appointment of Jonathan Wren as a director (1 page)
9 August 2013Full accounts made up to 31 March 2013 (18 pages)
9 August 2013Full accounts made up to 31 March 2013 (18 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 August 2012Full accounts made up to 31 March 2012 (18 pages)
7 August 2012Full accounts made up to 31 March 2012 (18 pages)
30 April 2012Director's details changed for David Neil Christian Sommerfelt on 1 October 2011 (2 pages)
30 April 2012Director's details changed for David Neil Christian Sommerfelt on 1 October 2011 (2 pages)
30 April 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
30 April 2012Director's details changed for David Neil Christian Sommerfelt on 1 October 2011 (2 pages)
22 September 2011Full accounts made up to 31 March 2011 (18 pages)
22 September 2011Full accounts made up to 31 March 2011 (18 pages)
16 May 2011Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages)
16 May 2011Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 March 2010 (18 pages)
25 September 2010Full accounts made up to 31 March 2010 (18 pages)
26 May 2010Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
26 May 2010Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages)
26 May 2010Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages)
4 May 2010Director's details changed for James Fraser Wormall on 1 January 2010 (2 pages)
4 May 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
4 May 2010Director's details changed for James Fraser Wormall on 1 January 2010 (2 pages)
4 May 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
4 May 2010Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages)
4 May 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for James Fraser Wormall on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
12 April 2010Termination of appointment of Derwent Radcliffe as a director (1 page)
12 April 2010Termination of appointment of Derwent Radcliffe as a director (1 page)
25 November 2009Full accounts made up to 31 March 2009 (19 pages)
25 November 2009Full accounts made up to 31 March 2009 (19 pages)
29 April 2009Return made up to 26/04/09; full list of members (5 pages)
29 April 2009Return made up to 26/04/09; full list of members (5 pages)
17 October 2008Full accounts made up to 31 March 2008 (19 pages)
17 October 2008Full accounts made up to 31 March 2008 (19 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 June 2008Director's change of particulars / james wormall / 24/06/2008 (1 page)
24 June 2008Director's change of particulars / james wormall / 24/06/2008 (1 page)
20 May 2008Return made up to 26/04/08; full list of members (5 pages)
20 May 2008Return made up to 26/04/08; full list of members (5 pages)
28 April 2008Director appointed james fraser wormall (2 pages)
28 April 2008Director appointed james fraser wormall (2 pages)
14 December 2007Full accounts made up to 31 March 2007 (18 pages)
14 December 2007Full accounts made up to 31 March 2007 (18 pages)
5 October 2007Auditor's resignation (1 page)
5 October 2007Auditor's resignation (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
14 May 2007Return made up to 26/04/07; full list of members (3 pages)
14 May 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 January 2007Full accounts made up to 31 March 2006 (18 pages)
30 January 2007Full accounts made up to 31 March 2006 (18 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
2 May 2006Return made up to 26/04/06; full list of members (3 pages)
2 May 2006Return made up to 26/04/06; full list of members (3 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
28 September 2005Full accounts made up to 31 March 2005 (17 pages)
28 September 2005Full accounts made up to 31 March 2005 (17 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 26/04/05; full list of members (3 pages)
10 May 2005Return made up to 26/04/05; full list of members (3 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
19 November 2004Particulars of mortgage/charge (1 page)
19 November 2004Particulars of mortgage/charge (1 page)
21 September 2004Full accounts made up to 31 March 2004 (17 pages)
21 September 2004Full accounts made up to 31 March 2004 (17 pages)
25 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 September 2003Full accounts made up to 31 March 2003 (17 pages)
12 September 2003Full accounts made up to 31 March 2003 (17 pages)
30 May 2003Return made up to 26/04/03; full list of members (8 pages)
30 May 2003Return made up to 26/04/03; full list of members (8 pages)
5 April 2003Registered office changed on 05/04/03 from: 8/12 brook street london W1S 1BH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8/12 brook street london W1S 1BH (1 page)
10 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2003Ad 30/12/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
10 January 2003Ad 30/12/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
10 January 2003Nc inc already adjusted 24/12/02 (1 page)
10 January 2003Nc inc already adjusted 24/12/02 (1 page)
17 September 2002Full accounts made up to 31 March 2002 (12 pages)
17 September 2002Full accounts made up to 31 March 2002 (12 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
5 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/02
(9 pages)
5 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/02
(9 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (2 pages)
19 February 2002Company name changed stones wine merchants LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed stones wine merchants LIMITED\certificate issued on 19/02/02 (2 pages)
9 August 2001Full accounts made up to 31 March 2001 (12 pages)
9 August 2001Full accounts made up to 31 March 2001 (12 pages)
11 June 2001Return made up to 26/04/01; full list of members (6 pages)
11 June 2001Return made up to 26/04/01; full list of members (6 pages)
14 July 2000Full accounts made up to 31 March 2000 (12 pages)
14 July 2000Full accounts made up to 31 March 2000 (12 pages)
7 June 2000Return made up to 26/04/00; full list of members (7 pages)
7 June 2000Return made up to 26/04/00; full list of members (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (12 pages)
22 September 1999Full accounts made up to 31 March 1999 (12 pages)
27 May 1999Return made up to 26/04/99; full list of members (9 pages)
27 May 1999Return made up to 26/04/99; full list of members (9 pages)
6 August 1998Full accounts made up to 31 March 1998 (11 pages)
6 August 1998Full accounts made up to 31 March 1998 (11 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
24 May 1998Return made up to 26/04/98; full list of members (9 pages)
24 May 1998Return made up to 26/04/98; full list of members (9 pages)
1 September 1997Full accounts made up to 31 March 1997 (12 pages)
1 September 1997Full accounts made up to 31 March 1997 (12 pages)
5 June 1997Return made up to 26/04/97; no change of members (7 pages)
5 June 1997Return made up to 26/04/97; no change of members (7 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
7 July 1996Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page)
7 July 1996Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page)
28 May 1996Return made up to 26/04/96; no change of members (7 pages)
28 May 1996Return made up to 26/04/96; no change of members (7 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 May 1995Return made up to 26/04/95; full list of members (12 pages)
23 May 1995Return made up to 26/04/95; full list of members (12 pages)
25 April 1995Ad 30/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 1995Ad 30/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 May 1994Company name changed\certificate issued on 13/05/94 (1 page)
13 May 1994Company name changed\certificate issued on 13/05/94 (1 page)
26 April 1994Incorporation (14 pages)
26 April 1994Incorporation (14 pages)