London
W11 4LJ
Director Name | Mr Jamal Oulkadi |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(20 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Head Of Retail Operations |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Matthew Fraser Tipping |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Stephen John Cornwell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mr Peter Charles Rich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 3 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Mrs Clare Antonia Mary Eliot Rich |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 29 Clarendon Road London W11 4JB |
Director Name | Mr Michael Wellington Hall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View The Street, Tidmarsh Reading RG8 8ER |
Director Name | Mr Robert Graeme Meeres Young |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 July 2005) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | David Neil Christian Sommerfelt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2014) |
Role | Wine Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Patrick Maurice Magill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 2007) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Eastwood Farm Fivehead Taunton Somerset TA3 6QU |
Director Name | Mr Stephen Thomas Gamble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(11 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Derwent James St John Radcliffe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2010) |
Role | Wine Shipper |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cubitt Terrace Clapham Old Town London SW4 6AR |
Director Name | Mr Jonathan Charles Wren |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2013) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | James Fraser Wormall |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(13 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2016) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Hugh Francis Dering Sturges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 August 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Christopher John Pearce |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Website | jeroboams.co.uk |
---|---|
Telephone | 020 77308108 |
Telephone region | London |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Jeroboams LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,535,602 |
Gross Profit | £2,760,659 |
Net Worth | -£2,352,867 |
Cash | £301,954 |
Current Liabilities | £2,169,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
16 July 2015 | Delivered on: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
---|---|
16 July 2015 | Delivered on: 29 July 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
16 November 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 |
14 November 2023 | Change of details for Jeroboams Limited as a person with significant control on 16 December 2022 (2 pages) |
---|---|
27 October 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
10 July 2023 | Termination of appointment of Jamal Oulkadi as a director on 7 July 2023 (1 page) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
6 September 2021 | Termination of appointment of Peter Charles Rich as a director on 26 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Hugh Francis Dering Sturges as a director on 26 August 2021 (1 page) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
8 September 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
23 June 2020 | Appointment of Mr Stephen John Cornwell as a director on 18 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr Matthew Fraser Tipping as a director on 18 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr Edward Ivor Rich as a director on 18 June 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
9 July 2019 | Memorandum and Articles of Association (10 pages) |
21 May 2019 | Satisfaction of charge 029230180005 in full (1 page) |
21 May 2019 | Satisfaction of charge 029230180006 in full (1 page) |
8 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
23 April 2019 | Resolutions
|
23 April 2019 | Resolutions
|
1 October 2018 | Termination of appointment of Christopher John Pearce as a director on 30 September 2018 (1 page) |
10 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 April 2018 | Notification of Peter Charles Rich as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
18 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 April 2016 | Termination of appointment of James Fraser Wormall as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of James Fraser Wormall as a director on 31 March 2016 (1 page) |
11 April 2016 | Appointment of Mr Christopher John Pearce as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Christopher John Pearce as a director on 1 April 2016 (2 pages) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 31 July 2015 (1 page) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 31 July 2015 (1 page) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
4 August 2015 | Registration of charge 029230180006, created on 16 July 2015 (52 pages) |
4 August 2015 | Registration of charge 029230180006, created on 16 July 2015 (52 pages) |
29 July 2015 | Registration of charge 029230180005, created on 16 July 2015 (52 pages) |
29 July 2015 | Registration of charge 029230180005, created on 16 July 2015 (52 pages) |
12 May 2015 | Director's details changed for Mr Peter Charles Rich on 1 December 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Peter Charles Rich on 1 December 2014 (2 pages) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Peter Charles Rich on 1 December 2014 (2 pages) |
16 April 2015 | Satisfaction of charge 4 in full (1 page) |
16 April 2015 | Satisfaction of charge 4 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Satisfaction of charge 3 in full (1 page) |
16 April 2015 | Satisfaction of charge 3 in full (1 page) |
2 April 2015 | Appointment of Mr. Jamal Oulkadi as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr. Jamal Oulkadi as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr. Jamal Oulkadi as a director on 1 April 2015 (2 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 March 2014 | Termination of appointment of David Sommerfelt as a director (1 page) |
4 March 2014 | Termination of appointment of David Sommerfelt as a director (1 page) |
27 January 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
27 January 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
27 January 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
27 January 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
4 November 2013 | Termination of appointment of Jonathan Wren as a director (1 page) |
4 November 2013 | Termination of appointment of Jonathan Wren as a director (1 page) |
9 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 April 2012 | Director's details changed for David Neil Christian Sommerfelt on 1 October 2011 (2 pages) |
30 April 2012 | Director's details changed for David Neil Christian Sommerfelt on 1 October 2011 (2 pages) |
30 April 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
30 April 2012 | Director's details changed for David Neil Christian Sommerfelt on 1 October 2011 (2 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 May 2011 | Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages) |
16 May 2011 | Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
26 May 2010 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for James Fraser Wormall on 1 January 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
4 May 2010 | Director's details changed for James Fraser Wormall on 1 January 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
4 May 2010 | Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for James Fraser Wormall on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Termination of appointment of Derwent Radcliffe as a director (1 page) |
12 April 2010 | Termination of appointment of Derwent Radcliffe as a director (1 page) |
25 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (5 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 June 2008 | Director's change of particulars / james wormall / 24/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / james wormall / 24/06/2008 (1 page) |
20 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
28 April 2008 | Director appointed james fraser wormall (2 pages) |
28 April 2008 | Director appointed james fraser wormall (2 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
5 October 2007 | Auditor's resignation (1 page) |
5 October 2007 | Auditor's resignation (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
28 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
19 November 2004 | Particulars of mortgage/charge (1 page) |
19 November 2004 | Particulars of mortgage/charge (1 page) |
21 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
25 May 2004 | Return made up to 26/04/04; full list of members
|
25 May 2004 | Return made up to 26/04/04; full list of members
|
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
30 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/12 brook street london W1S 1BH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/12 brook street london W1S 1BH (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
10 January 2003 | Ad 30/12/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
10 January 2003 | Ad 30/12/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
10 January 2003 | Nc inc already adjusted 24/12/02 (1 page) |
10 January 2003 | Nc inc already adjusted 24/12/02 (1 page) |
17 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Return made up to 26/04/02; full list of members
|
5 June 2002 | Return made up to 26/04/02; full list of members
|
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (2 pages) |
19 February 2002 | Company name changed stones wine merchants LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed stones wine merchants LIMITED\certificate issued on 19/02/02 (2 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 June 2000 | Return made up to 26/04/00; full list of members (7 pages) |
7 June 2000 | Return made up to 26/04/00; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 May 1999 | Return made up to 26/04/99; full list of members (9 pages) |
27 May 1999 | Return made up to 26/04/99; full list of members (9 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 26/04/98; full list of members (9 pages) |
24 May 1998 | Return made up to 26/04/98; full list of members (9 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 June 1997 | Return made up to 26/04/97; no change of members (7 pages) |
5 June 1997 | Return made up to 26/04/97; no change of members (7 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page) |
28 May 1996 | Return made up to 26/04/96; no change of members (7 pages) |
28 May 1996 | Return made up to 26/04/96; no change of members (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 May 1995 | Return made up to 26/04/95; full list of members (12 pages) |
23 May 1995 | Return made up to 26/04/95; full list of members (12 pages) |
25 April 1995 | Ad 30/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 1995 | Ad 30/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 May 1994 | Company name changed\certificate issued on 13/05/94 (1 page) |
13 May 1994 | Company name changed\certificate issued on 13/05/94 (1 page) |
26 April 1994 | Incorporation (14 pages) |
26 April 1994 | Incorporation (14 pages) |