Company NameWaltham Abbey Beers Limited
DirectorGurjit Singh Bhambra
Company StatusActive
Company Number04670961
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)

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

Director NameMr Gurjit Singh Bhambra
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 Byron Avenue
Manor Road
London
E12 6NJ
Director NameMr Retnakumar Govindaraju
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address57 Beattyville Gardens
Barkingside
Ilford
Essex
IG6 1JY
Director NameMr Pari Kaliyappan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beattyville Gardens
Barkingside
Ilford
Essex
IG6 1JY
Director NameMr Manjit Singh Sambhi
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address65 Essex Road
Manor Park
London
E12 6QR
Secretary NameMr Manjit Singh Sambhi
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address65 Essex Road
Manor Park
London
E12 6QR
Director NameMr Kaushik Mody
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cumberland Mills Square
London
E14 3BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteabbeybeers.co.uk

Location

Registered AddressGlobal House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Devi K. Sambhi
25.00%
Ordinary
25 at £1Gurjit Singh Bhambra
25.00%
Ordinary
25 at £1Pari Kaliyappan
25.00%
Ordinary
25 at £1Santhi Retnakumar
25.00%
Ordinary

Financials

Year2014
Net Worth£257,679
Cash£118,423
Current Liabilities£493,237

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

13 November 2014Delivered on: 20 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 November 2003Delivered on: 12 November 2003
Persons entitled: Christopher Henry Graham

Classification: Rent deposit deed
Secured details: £13,000 due or to become due from the company to the chargee.
Particulars: Unit 12 lea road industrial park, waltham abbey, essex, EN9 1AS, initial deposit of £13,000 and accrued interest as security for payment of rent and performance and observance of obligations in a lease dated 10 november 2003;.
Outstanding

Filing History

17 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
8 January 2020Director's details changed for Mr Gurjit Singh Bhambra on 1 December 2019 (2 pages)
8 January 2020Director's details changed for Mr Gurjit Singh Bhambra on 18 December 2019 (2 pages)
8 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
15 August 2019Satisfaction of charge 046709610002 in full (1 page)
14 August 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
16 July 2019Second filing of Confirmation Statement dated 18/12/2017 (4 pages)
8 April 2019Second filing of Confirmation Statement dated 18/12/2017 (4 pages)
4 April 2019Termination of appointment of Kaushik Mody as a director on 2 April 2019 (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Registered office address changed from Unit 14 Lea Road Industrial Estate Waltham Abbey Essex EN9 1AS to Global House 303 Ballards Lane London N12 8NP on 14 March 2019 (1 page)
13 March 2019Appointment of Mr Kaushik Mody as a director on 25 October 2017 (2 pages)
11 March 2019Termination of appointment of Retnakumar Govindaraju as a director on 25 October 2017 (1 page)
11 March 2019Termination of appointment of Pari Kaliyappan as a director on 25 October 2017 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholders information change) was registered on 08/04/2019 and 16/07/2019.
(5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
20 November 2014Registration of charge 046709610002, created on 13 November 2014 (43 pages)
20 November 2014Registration of charge 046709610002, created on 13 November 2014 (43 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
5 April 2011Registered office address changed from 12 Lea Road Industrial Park Lea Road Waltham Abbey Essex EN9 1AS on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 12 Lea Road Industrial Park Lea Road Waltham Abbey Essex EN9 1AS on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 12 Lea Road Industrial Park Lea Road Waltham Abbey Essex EN9 1AS on 5 April 2011 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Gurjit Singh Bhambra on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Gurjit Singh Bhambra on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Pari Kaliyappan on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Pari Kaliyappan on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Gurjit Singh Bhambra on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Pari Kaliyappan on 2 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 March 2009Return made up to 19/02/09; full list of members (5 pages)
4 March 2009Return made up to 19/02/09; full list of members (5 pages)
3 March 2009Director's change of particulars / pari kaliyappan / 01/12/2008 (1 page)
3 March 2009Director's change of particulars / pari kaliyappan / 01/12/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2008Return made up to 19/02/08; full list of members (8 pages)
4 June 2008Return made up to 19/02/08; full list of members (8 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 March 2007Return made up to 19/02/07; full list of members (9 pages)
2 March 2007Return made up to 19/02/07; full list of members (9 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 February 2006Return made up to 19/02/06; full list of members (9 pages)
23 February 2006Return made up to 19/02/06; full list of members (9 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 February 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
7 May 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
7 May 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
30 April 2004Return made up to 19/02/04; full list of members (8 pages)
30 April 2004Return made up to 19/02/04; full list of members (8 pages)
20 April 2004Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
9 August 2003Registered office changed on 09/08/03 from: c/0 nagle james associates LIMITED, 51-53 station road harrow middlesex HA1 2TY (1 page)
9 August 2003New secretary appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003Registered office changed on 09/08/03 from: c/0 nagle james associates LIMITED, 51-53 station road harrow middlesex HA1 2TY (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
28 February 2003Director resigned (2 pages)
28 February 2003Director resigned (2 pages)
28 February 2003Secretary resigned (2 pages)
28 February 2003Secretary resigned (2 pages)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)