Mount Farm
Churchill
Oxfordshire
OX7 6NP
Secretary Name | Tom Norman Heywood Lonsdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stow Cottage Mount Farm Churchill Oxfordshire OX7 6NP |
Secretary Name | Victoria Jane Williams Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Pentre Coch Manor Ruthin Clwyd LL15 2YE Wales |
Director Name | Mr Christian Pierre Honorez |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2009) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Spinney Epsom Surrey KT18 5QX |
Director Name | Mr James Brian Price |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2012) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Swaffield Road London SW18 3AQ |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | genesiswines.com |
---|---|
Telephone | 020 79639060 |
Telephone region | London |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
8.9k at £1 | Edward Heywood-lonsdale 8.33% Ordinary |
---|---|
8.9k at £1 | James Heywood-lonsdale 8.33% Ordinary |
8.9k at £1 | Oliver Heywood-lonsdale 8.33% Ordinary |
79.7k at £1 | Tom Heywood-lonsdale 75.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£805,260 |
Cash | £2,323 |
Current Liabilities | £494,731 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 November 2018 | Delivered on: 23 November 2018 Persons entitled: Ferovinum LTD Classification: A registered charge Particulars: Intellectual property. Outstanding |
---|---|
17 February 2004 | Delivered on: 24 February 2004 Persons entitled: Barclays 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. Outstanding |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 June 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2017 | Compulsory strike-off action has been suspended (1 page) |
24 March 2017 | Registered office address changed from 68 South Lambeth Road, London South Lambeth Road London SW8 1RL England to 68 South Lambeth Road Vauxhall London SW8 1RL on 24 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 78 Tachbrook Street London SW1V 2NA to 68 South Lambeth Road, London South Lambeth Road London SW8 1RL on 23 March 2017 (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
1 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Termination of appointment of James Price as a director (1 page) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for James Price on 2 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Tom Norman Heywood Lonsdale on 2 December 2009 (2 pages) |
16 December 2009 | Director's details changed for James Price on 2 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Tom Norman Heywood Lonsdale on 2 December 2009 (2 pages) |
12 August 2009 | Appointment terminated director christian honorez (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
8 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 46 west bar banbury oxfordshire OX16 9RZ (1 page) |
9 March 2006 | Return made up to 02/12/05; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2005 | Return made up to 02/12/04; full list of members
|
6 July 2004 | Ad 18/06/04--------- £ si 31250@1=31250 £ ic 75000/106250 (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 February 2004 | Particulars of mortgage/charge (9 pages) |
24 February 2004 | Nc inc already adjusted 06/01/04 (1 page) |
14 February 2004 | Ad 22/01/04--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
14 February 2004 | Resolutions
|
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 22 melton street london NW1 2BW (1 page) |
2 December 2003 | Incorporation (14 pages) |