Wandsworth
London
SW18 4GQ
Director Name | Andrew John Groves |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | 68 Heythorp Street London SW18 5BN |
Secretary Name | Michelle Claire Demack Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 68 Heythorp Street London SW18 5BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.ozwines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 311899 |
Telephone region | Maidenhead |
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£102,875 |
Current Liabilities | £101,664 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
13 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Mark Vaughan Manson on 26 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
6 April 2017 | Registered office address changed from C/O Nunn Hayward 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from C/O Nunn Hayward 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB England on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB England on 19 April 2013 (1 page) |
10 April 2013 | Registered office address changed from C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW United Kingdom on 10 April 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mark Vaughan Manson on 6 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mark Vaughan Manson on 6 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mark Vaughan Manson on 6 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Termination of appointment of Andrew Groves as a director (1 page) |
3 February 2010 | Termination of appointment of Michelle Groves as a secretary (1 page) |
3 February 2010 | Termination of appointment of Michelle Groves as a secretary (1 page) |
3 February 2010 | Termination of appointment of Andrew Groves as a director (1 page) |
21 December 2009 | Registered office address changed from 68 Heythorp Street London SW18 5BN on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from 68 Heythorp Street London SW18 5BN on 21 December 2009 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Return made up to 28/03/09; no change of members (4 pages) |
14 May 2009 | Return made up to 28/03/09; no change of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Return made up to 28/03/08; no change of members
|
26 June 2008 | Return made up to 28/03/08; no change of members
|
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
4 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
14 April 2007 | Director's particulars changed (1 page) |
14 April 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
21 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Return made up to 28/03/04; full list of members
|
25 March 2004 | Return made up to 28/03/04; full list of members
|
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members
|
4 April 2002 | Return made up to 28/03/02; full list of members
|
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 July 2001 | Ad 16/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2001 | Ad 16/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
21 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: the britannia suite, st james's buildings,79 oxford street manchester lancashire M1 6FR (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: the britannia suite, st james's buildings,79 oxford street manchester lancashire M1 6FR (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (2 pages) |
22 March 2000 | Incorporation (10 pages) |
22 March 2000 | Incorporation (10 pages) |