Company NameWoburn Food & Wine Limited
DirectorsHemang Patel and Bhaumik Patel
Company StatusActive
Company Number03065822
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Hemang Patel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(15 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 London Street
London
W2 1HL
Director NameMr Bhaumik Patel
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 London Street
London
W2 1HL
Director NameMr Nadir Pyarali Lalani
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse
Mount Tyndal, Spaniards Road
London
NW3 7JH
Secretary NameMr Kiran Bhagattjee
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address83 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Director NameBindi Vithlani
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2009)
RoleCompany Director
Correspondence Address129 Durnsford Road
London
N11 2EL
Director NameRahul Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(15 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 London Street
London
W2 1HL
Director NameMr Bhaumik Patel
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(18 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat7 Saxon Court 36 Brook Dene Drive
Brookdene Drive
Northwood
Middlesex
HA6 3FG
Secretary NameMr Bhaumik Patel
StatusResigned
Appointed10 June 2013(18 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2018)
RoleCompany Director
Correspondence Address15 London Street
London
W2 1HL
Secretary NameMr Rahul Patel
StatusResigned
Appointed24 January 2018(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2021)
RoleCompany Director
Correspondence Address15 London Street
London
W2 1HL
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Telephone020 72622528
Telephone regionLondon

Location

Registered Address15 London Street
London
W2 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nagarajah Narendra
5.00%
Ordinary
100 at £1Riddhi Patel
5.00%
Ordinary
250 at £1Bhavini Patel
12.50%
Ordinary
250 at £1Hemang Patel
12.50%
Ordinary
250 at £1Rahul Patel
12.50%
Ordinary
250 at £1Rohita Patel
12.50%
Ordinary
200 at £1Amit Patel
10.00%
Ordinary
200 at £1Bhaumik Patel
10.00%
Ordinary
200 at £1Paarh Patel
10.00%
Ordinary
200 at £1Prasam Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£463,823
Cash£272,763
Current Liabilities£272,053

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

17 September 2013Delivered on: 24 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 78 cleveland street london t/no NGL928244. Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 21 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 33 kensington high street, london, t/no: BGL69277. Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 21 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 15 kensignton high street london t/no BGL79439. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 29 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
29 August 2023Notification of Bhaumik Patel as a person with significant control on 13 June 2016 (2 pages)
29 August 2023Cessation of Rahul Patel as a person with significant control on 13 February 2021 (1 page)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
1 July 2022Confirmation statement made on 9 June 2022 with updates (5 pages)
12 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 June 2021Termination of appointment of Rahul Patel as a secretary on 21 June 2021 (1 page)
21 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
21 June 2021Termination of appointment of Rahul Patel as a director on 21 June 2021 (1 page)
2 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
1 February 2021Appointment of Mr Bhaumik Patel as a director on 29 January 2021 (2 pages)
18 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Bhaumik Patel as a director on 24 January 2018 (1 page)
29 January 2018Appointment of Mr Rahul Patel as a secretary on 24 January 2018 (2 pages)
29 January 2018Termination of appointment of Bhaumik Patel as a secretary on 24 January 2018 (1 page)
13 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
13 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000
(6 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000
(6 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000
(6 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000
(6 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000
(6 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000
(6 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000
(6 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 September 2013Registration of charge 030658220004 (10 pages)
24 September 2013Registration of charge 030658220004 (10 pages)
21 September 2013Registration of charge 030658220003 (10 pages)
21 September 2013Registration of charge 030658220003 (10 pages)
21 September 2013Registration of charge 030658220002 (10 pages)
21 September 2013Registration of charge 030658220002 (10 pages)
29 July 2013Registration of charge 030658220001 (5 pages)
29 July 2013Registration of charge 030658220001 (5 pages)
11 June 2013Appointment of Mr Bhaumik Patel as a secretary (1 page)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Appointment of Mr Bhaumik Patel as a secretary (1 page)
11 June 2013Appointment of Mr Bhaumik Patel as a director (2 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Appointment of Mr Bhaumik Patel as a director (2 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
26 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 2,000
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 2,000
(3 pages)
21 April 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
21 April 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
11 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 September 2010Termination of appointment of Kiran Bhagattjee as a secretary (2 pages)
13 September 2010Termination of appointment of Nadir Lalani as a director (2 pages)
13 September 2010Termination of appointment of Nadir Lalani as a director (2 pages)
13 September 2010Registered office address changed from Redmead House First Floor Uxbridge Road Hillingdon Middlesex UB10 0LT on 13 September 2010 (2 pages)
13 September 2010Appointment of Hemang Patel as a director (3 pages)
13 September 2010Termination of appointment of Kiran Bhagattjee as a secretary (2 pages)
13 September 2010Appointment of Rahul Patel as a director (3 pages)
13 September 2010Appointment of Hemang Patel as a director (3 pages)
13 September 2010Appointment of Rahul Patel as a director (3 pages)
13 September 2010Registered office address changed from Redmead House First Floor Uxbridge Road Hillingdon Middlesex UB10 0LT on 13 September 2010 (2 pages)
1 September 2010Termination of appointment of Kiran Bhagattjee as a secretary (1 page)
1 September 2010Termination of appointment of Nadir Lalani as a director (1 page)
1 September 2010Termination of appointment of Nadir Lalani as a director (1 page)
1 September 2010Termination of appointment of Kiran Bhagattjee as a secretary (1 page)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr Nadir Pyarali Lalani on 9 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Nadir Pyarali Lalani on 9 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Nadir Pyarali Lalani on 9 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
25 November 2009Termination of appointment of Bindi Vithlani as a director (1 page)
25 November 2009Termination of appointment of Bindi Vithlani as a director (1 page)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 June 2009Return made up to 09/06/09; full list of members (5 pages)
15 June 2009Return made up to 09/06/09; full list of members (5 pages)
16 October 2008Director appointed bindi vithlani (1 page)
16 October 2008Director appointed bindi vithlani (1 page)
9 October 2008Return made up to 09/06/08; full list of members (5 pages)
9 October 2008Return made up to 09/06/08; full list of members (5 pages)
8 October 2008Registered office changed on 08/10/2008 from c/o chhaya and company oakleigh house uxbridge road hillingdon middlesex UB10 0LU (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Registered office changed on 08/10/2008 from c/o chhaya and company oakleigh house uxbridge road hillingdon middlesex UB10 0LU (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 July 2006Return made up to 09/06/06; full list of members (3 pages)
31 July 2006Return made up to 09/06/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 2004Return made up to 09/06/04; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 September 2004Return made up to 09/06/04; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 September 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(8 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 September 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(8 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
8 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
30 August 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(8 pages)
30 August 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(8 pages)
2 October 2001Return made up to 09/06/01; full list of members (8 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
2 October 2001Return made up to 09/06/01; full list of members (8 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 August 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Accounts for a small company made up to 30 November 1998 (6 pages)
15 August 2000Accounts for a small company made up to 30 November 1998 (6 pages)
15 August 2000Registered office changed on 15/08/00 from: 36/38 woburn place london WC1H 0JR (1 page)
15 August 2000Registered office changed on 15/08/00 from: 36/38 woburn place london WC1H 0JR (1 page)
17 December 1999Registered office changed on 17/12/99 from: langley house park road east finchley london N2 8EX (1 page)
17 December 1999Registered office changed on 17/12/99 from: langley house park road east finchley london N2 8EX (1 page)
24 June 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
24 June 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
6 April 1999Full accounts made up to 30 November 1997 (10 pages)
6 April 1999Full accounts made up to 30 November 1997 (10 pages)
30 June 1998Return made up to 09/06/98; no change of members (4 pages)
30 June 1998Return made up to 09/06/98; no change of members (4 pages)
8 September 1997Ad 22/07/97--------- £ si 25@1=25 £ ic 50/75 (2 pages)
8 September 1997Ad 22/07/97--------- £ si 25@1=25 £ ic 50/75 (2 pages)
8 September 1997Ad 22/07/97--------- £ si 25@1=25 £ ic 75/100 (2 pages)
8 September 1997Ad 22/07/97--------- £ si 25@1=25 £ ic 75/100 (2 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
5 August 1997Ad 22/07/97--------- £ si 10@1=10 £ ic 20/30 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 25@1=25 £ ic 75/100 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 10@1=10 £ ic 2/12 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 10@1=10 £ ic 40/50 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 10@1=10 £ ic 30/40 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 10@1=10 £ ic 2/12 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 25@1=25 £ ic 50/75 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 10@1=10 £ ic 20/30 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 25@1=25 £ ic 75/100 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 10@1=10 £ ic 40/50 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 8@1=8 £ ic 12/20 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 10@1=10 £ ic 30/40 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 25@1=25 £ ic 50/75 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 8@1=8 £ ic 12/20 (2 pages)
3 July 1997Return made up to 09/06/97; full list of members (6 pages)
3 July 1997Return made up to 09/06/97; full list of members (6 pages)
8 August 1996Return made up to 09/06/96; full list of members (6 pages)
8 August 1996Return made up to 09/06/96; full list of members (6 pages)
20 July 1995Accounting reference date notified as 30/11 (1 page)
20 July 1995Accounting reference date notified as 30/11 (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Incorporation (18 pages)
9 June 1995Incorporation (18 pages)