London
W11 4LJ
Director Name | Mr Peter John Birney Mitchell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Sales Manager And Wine Buyer |
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(18 years, 4 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(18 years, 4 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(18 years, 4 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 Peter Charles Rich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Robert Graeme Meeres Young |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
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 | 06 January 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2014) |
Role | Wine Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Michael Wellington Hall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 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 Stephen Thomas Gamble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 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 | 03 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 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 | Simon Frederick Powys Maurice |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2013) |
Role | Company Director |
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 | 03 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2007) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Eastwood Farm Fivehead Taunton Somerset TA3 6QU |
Director Name | Mr Jonathan Charles Wren |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 2 months 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 | Mr Hugh Francis Dering Sturges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(13 years, 6 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(14 years, 1 month 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 |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | laytons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72888880 |
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 |
500k at £1 | Jeroboams LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,111,123 |
Gross Profit | £407,043 |
Net Worth | £1,272,353 |
Cash | £245,844 |
Current Liabilities | £3,941,393 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week 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: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
10 May 2004 | Delivered on: 12 May 2004 Satisfied on: 15 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 |
27 October 2023 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
1 June 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
1 June 2023 | Change of details for Jeroboams Limited as a person with significant control on 16 December 2022 (2 pages) |
16 December 2022 | Company name changed laytons wine services LIMITED\certificate issued on 16/12/22
|
16 December 2022 | Change of name notice (2 pages) |
3 October 2022 | Full accounts made up to 31 March 2022 (20 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
3 November 2021 | Full accounts made up to 31 March 2021 (22 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) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
8 September 2020 | Full accounts made up to 31 March 2020 (20 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 Edward Ivor Rich 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) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (21 pages) |
9 July 2019 | Memorandum and Articles of Association (7 pages) |
21 May 2019 | Satisfaction of charge 043762260004 in full (1 page) |
21 May 2019 | Satisfaction of charge 043762260003 in full (1 page) |
16 May 2019 | Confirmation statement made on 16 May 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
|
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Christopher John Pearce as a director on 30 September 2018 (1 page) |
7 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (27 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (27 pages) |
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) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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 August 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 August 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 (17 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 August 2015 | Registration of charge 043762260004, created on 16 July 2015 (52 pages) |
4 August 2015 | Registration of charge 043762260003, created on 16 July 2015 (52 pages) |
4 August 2015 | Registration of charge 043762260003, created on 16 July 2015 (52 pages) |
4 August 2015 | Registration of charge 043762260004, created on 16 July 2015 (52 pages) |
15 April 2015 | Satisfaction of charge 2 in full (1 page) |
15 April 2015 | Satisfaction of charge 2 in full (1 page) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
1 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
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) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
14 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
14 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 December 2013 | Termination of appointment of Simon Powys Maurice as a director (1 page) |
9 December 2013 | Termination of appointment of Simon Powys Maurice as a director (1 page) |
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) |
25 February 2013 | Director's details changed for Mr Jonathan Charles Wren on 1 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Jonathan Charles Wren on 1 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Director's details changed for Mr Jonathan Charles Wren on 1 January 2013 (2 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) |
20 February 2012 | Director's details changed for Mr Peter John Birney Mitchell on 16 August 2011 (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Mr Peter John Birney Mitchell on 16 August 2011 (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
20 February 2012 | Director's details changed for David Neil Christian Sommerfelt on 30 September 2011 (2 pages) |
20 February 2012 | Director's details changed for David Neil Christian Sommerfelt on 30 September 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (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) |
5 July 2011 | Appointment of Mr Peter John Birney Mitchell as a director (2 pages) |
5 July 2011 | Appointment of Mr Peter John Birney Mitchell as a director (2 pages) |
1 March 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 18 February 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) |
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) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (20 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) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
6 March 2007 | Director's particulars changed (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) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 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 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members
|
8 March 2005 | Return made up to 18/02/05; full list of members
|
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) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (8 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) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page) |
21 March 2003 | Return made up to 18/02/03; full list of members
|
21 March 2003 | Return made up to 18/02/03; full list of members
|
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Ad 19/12/02-19/12/02 £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
6 January 2003 | Ad 19/12/02-19/12/02 £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
6 January 2003 | £ nc 100/500000 19/12/02 (1 page) |
6 January 2003 | Resolutions
|
6 January 2003 | £ nc 100/500000 19/12/02 (1 page) |
6 November 2002 | Company name changed wine services LIMITED\certificate issued on 06/11/02 (2 pages) |
6 November 2002 | Company name changed wine services LIMITED\certificate issued on 06/11/02 (2 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
5 April 2002 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Incorporation (15 pages) |
18 February 2002 | Incorporation (15 pages) |