Company NameJeroboams Limited
Company StatusActive
Company Number04376226
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Previous NameLaytons Wine Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusCurrent
Appointed27 July 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Peter John Birney Mitchell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(9 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleSales Manager And Wine Buyer
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(18 years, 4 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(18 years, 4 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(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Robert Graeme Meeres Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
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
Appointed06 January 2003(10 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2014)
RoleWine Buyer
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Michael Wellington Hall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
The Street, Tidmarsh
Reading
RG8 8ER
Director NameMr Stephen Thomas Gamble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 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
Appointed03 November 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2010)
RoleWine Shipper
Country of ResidenceUnited Kingdom
Correspondence Address14 Cubitt Terrace
Clapham Old Town
London
SW4 6AR
Director NameSimon Frederick Powys Maurice
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(3 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 November 2013)
RoleCompany Director
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
Appointed03 November 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2007)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressEastwood Farm
Fivehead
Taunton
Somerset
TA3 6QU
Director NameMr Jonathan Charles Wren
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years, 2 months 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 NameMr Hugh Francis Dering Sturges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(13 years, 6 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(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitelaytons.co.uk
Email address[email protected]
Telephone020 72888880
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

500k at £1Jeroboams LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,111,123
Gross Profit£407,043
Net Worth£1,272,353
Cash£245,844
Current Liabilities£3,941,393

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week 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: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
10 May 2004Delivered 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 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

Filing History

27 October 2023Full accounts made up to 31 March 2023 (20 pages)
1 June 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
1 June 2023Change of details for Jeroboams Limited as a person with significant control on 16 December 2022 (2 pages)
16 December 2022Company name changed laytons wine services LIMITED\certificate issued on 16/12/22
  • RES15 ‐ Change company name resolution on 2022-11-24
(2 pages)
16 December 2022Change of name notice (2 pages)
3 October 2022Full accounts made up to 31 March 2022 (20 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
3 November 2021Full accounts made up to 31 March 2021 (22 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)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
8 September 2020Full accounts made up to 31 March 2020 (20 pages)
23 June 2020Appointment of Mr Stephen John Cornwell 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)
22 June 2020Appointment of Mr Matthew Fraser Tipping as a director on 18 June 2020 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 March 2019 (21 pages)
9 July 2019Memorandum and Articles of Association (7 pages)
21 May 2019Satisfaction of charge 043762260004 in full (1 page)
21 May 2019Satisfaction of charge 043762260003 in full (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
24 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,000,000
(4 pages)
23 April 2019Resolutions
  • RES13 ‐ Suspension of prohibiting director's votes 26/03/2019
(1 page)
23 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Christopher John Pearce as a director on 30 September 2018 (1 page)
7 September 2018Full accounts made up to 31 March 2018 (21 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 31 March 2017 (24 pages)
25 August 2017Full accounts made up to 31 March 2017 (24 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
17 September 2016Full accounts made up to 31 March 2016 (27 pages)
17 September 2016Full accounts made up to 31 March 2016 (27 pages)
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)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500,000
(4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500,000
(4 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 August 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 August 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 (17 pages)
28 August 2015Full accounts made up to 31 March 2015 (17 pages)
4 August 2015Registration of charge 043762260004, created on 16 July 2015 (52 pages)
4 August 2015Registration of charge 043762260003, created on 16 July 2015 (52 pages)
4 August 2015Registration of charge 043762260003, created on 16 July 2015 (52 pages)
4 August 2015Registration of charge 043762260004, created on 16 July 2015 (52 pages)
15 April 2015Satisfaction of charge 2 in full (1 page)
15 April 2015Satisfaction of charge 2 in full (1 page)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 500,000
(4 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 500,000
(4 pages)
1 September 2014Full accounts made up to 31 March 2014 (17 pages)
1 September 2014Full accounts made up to 31 March 2014 (17 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)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 500,000
(5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 500,000
(5 pages)
14 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
14 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
9 December 2013Termination of appointment of Simon Powys Maurice as a director (1 page)
9 December 2013Termination of appointment of Simon Powys Maurice as a director (1 page)
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)
25 February 2013Director's details changed for Mr Jonathan Charles Wren on 1 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Jonathan Charles Wren on 1 January 2013 (2 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
25 February 2013Director's details changed for Mr Jonathan Charles Wren on 1 January 2013 (2 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)
20 February 2012Director's details changed for Mr Peter John Birney Mitchell on 16 August 2011 (2 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Mr Peter John Birney Mitchell on 16 August 2011 (2 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
20 February 2012Director's details changed for David Neil Christian Sommerfelt on 30 September 2011 (2 pages)
20 February 2012Director's details changed for David Neil Christian Sommerfelt on 30 September 2011 (2 pages)
20 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (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)
5 July 2011Appointment of Mr Peter John Birney Mitchell as a director (2 pages)
5 July 2011Appointment of Mr Peter John Birney Mitchell as a director (2 pages)
1 March 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
1 March 2011Annual return made up to 18 February 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)
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)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages)
23 February 2010Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
23 February 2010Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
23 February 2010Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
23 February 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Charles Wren on 1 January 2010 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (21 pages)
25 November 2009Full accounts made up to 31 March 2009 (21 pages)
18 February 2009Return made up to 18/02/09; full list of members (5 pages)
18 February 2009Return made up to 18/02/09; full list of members (5 pages)
17 October 2008Full accounts made up to 31 March 2008 (21 pages)
17 October 2008Full accounts made up to 31 March 2008 (21 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
14 December 2007Full accounts made up to 31 March 2007 (20 pages)
14 December 2007Full accounts made up to 31 March 2007 (20 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)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 18/02/07; full list of members (3 pages)
6 March 2007Return made up to 18/02/07; full list of members (3 pages)
6 March 2007Director's particulars changed (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)
19 December 2006Director resigned (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director's particulars changed (1 page)
2 March 2006Return made up to 18/02/06; full list of members (3 pages)
2 March 2006Return made up to 18/02/06; full list of members (3 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
28 November 2005Director's particulars changed (1 page)
28 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 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005New director appointed (2 pages)
8 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2004Full accounts made up to 31 March 2004 (17 pages)
21 September 2004Full accounts made up to 31 March 2004 (17 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
1 March 2004Return made up to 18/02/04; full list of members (8 pages)
1 March 2004Return made up to 18/02/04; full list of members (8 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)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page)
21 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(8 pages)
21 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(8 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2003Ad 19/12/02-19/12/02 £ si 499998@1=499998 £ ic 2/500000 (2 pages)
6 January 2003Ad 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2003£ nc 100/500000 19/12/02 (1 page)
6 November 2002Company name changed wine services LIMITED\certificate issued on 06/11/02 (2 pages)
6 November 2002Company name changed wine services LIMITED\certificate issued on 06/11/02 (2 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
5 April 2002Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
5 April 2002Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (4 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (4 pages)
26 February 2002New secretary appointed (2 pages)
18 February 2002Incorporation (15 pages)
18 February 2002Incorporation (15 pages)