London
SW19 1NX
Secretary Name | Mr Paul Sinclair Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73b Pelham Road London SW19 1NX |
Director Name | Mr James William Connolly |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | White Owl Cottage Conford Liphook Hampshire GU30 7QN |
Director Name | Niall James Patrick Heard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | 12 Dean Road Godalming Surrey GU7 2PJ |
Director Name | Charles Rupert Millen Whittington |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | Little Jenkyn Hole Lane Bentley Hampshire GU10 5LU |
Website | www.imbibros.co.uk/ |
---|---|
Telephone | 020 83303864 |
Telephone region | London |
Registered Address | 73b Pelham Road London SW19 1NX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
96.7k at £1 | Paul Young 99.79% Ordinary |
---|---|
20k at £0.01 | Paul Young 0.21% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£32,334 |
Cash | £24,969 |
Current Liabilities | £112,330 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
27 October 2005 | Delivered on: 3 November 2005 Satisfied on: 13 February 2015 Persons entitled: Peter John Frederick Stovold Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit monies of £7,931.25. Fully Satisfied |
---|
4 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Change of details for Mr Paul Sinclair Young as a person with significant control on 2 September 2020 (2 pages) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 September 2018 | Registered office address changed from 3 Lady Hay Worcester Park Surrey KT4 7LT to 73B Pelham Road London SW19 1NX on 3 September 2018 (1 page) |
26 October 2017 | Confirmation statement made on 22 October 2017 with updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 February 2015 | Satisfaction of charge 1 in full (3 pages) |
13 February 2015 | Satisfaction of charge 1 in full (3 pages) |
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Registered office address changed from 7 Lion & Lamb Yard Farnham Surrey GU9 7LL to 3 Lady Hay Worcester Park Surrey KT4 7LT on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 7 Lion & Lamb Yard Farnham Surrey GU9 7LL to 3 Lady Hay Worcester Park Surrey KT4 7LT on 25 September 2014 (1 page) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 April 2013 | Termination of appointment of James Connolly as a director (1 page) |
3 April 2013 | Registered office address changed from the Rickyard, Eashing Lane Godalming Surrey GU7 2QA on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the Rickyard, Eashing Lane Godalming Surrey GU7 2QA on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of James Connolly as a director (1 page) |
3 April 2013 | Registered office address changed from the Rickyard, Eashing Lane Godalming Surrey GU7 2QA on 3 April 2013 (1 page) |
21 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
18 August 2011 | Purchase of own shares. (3 pages) |
18 August 2011 | Purchase of own shares. (3 pages) |
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
6 January 2010 | Termination of appointment of Charles Whittington as a director (1 page) |
6 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for James William Connolly on 21 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for James William Connolly on 21 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of Charles Whittington as a director (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Ad 01/11/08\gbp si 45000@1=45000\gbp ic 100300/145300\ (2 pages) |
21 August 2009 | Ad 01/11/08\gbp si 45000@1=45000\gbp ic 100300/145300\ (2 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 November 2007 | Ad 01/01/07--------- £ si [email protected]=300 £ ic 100000/100300 (2 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (4 pages) |
20 November 2007 | Ad 01/01/07--------- £ si [email protected]=300 £ ic 100000/100300 (2 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Ad 31/03/06--------- £ si [email protected]=300 £ ic 100000/100300 (2 pages) |
14 November 2006 | Ad 31/03/06--------- £ si [email protected]=300 £ ic 100000/100300 (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 3 lady hay worcester park surrey KT4 7LT (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 22/10/05; full list of members (4 pages) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Return made up to 22/10/05; full list of members (4 pages) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Location of debenture register (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Location of debenture register (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 3 lady hay worcester park surrey KT4 7LT (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
11 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
13 April 2005 | Ad 31/03/05--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages) |
13 April 2005 | Ad 31/03/05--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages) |
12 April 2005 | £ nc 500000/1000000 06/04/05 (1 page) |
12 April 2005 | £ nc 500000/1000000 06/04/05 (1 page) |
22 October 2004 | Incorporation (13 pages) |
22 October 2004 | Incorporation (13 pages) |