Company NameImbibros Ltd
DirectorPaul Sinclair Young
Company StatusActive
Company Number05267219
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 5 months 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
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Sinclair Young
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73b Pelham Road
London
SW19 1NX
Secretary NameMr Paul Sinclair Young
NationalityBritish
StatusCurrent
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73b Pelham Road
London
SW19 1NX
Director NameMr James William Connolly
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressWhite Owl Cottage
Conford
Liphook
Hampshire
GU30 7QN
Director NameNiall James Patrick Heard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleWine Merchant
Correspondence Address12 Dean Road
Godalming
Surrey
GU7 2PJ
Director NameCharles Rupert Millen Whittington
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleWine Merchant
Correspondence AddressLittle Jenkyn
Hole Lane
Bentley
Hampshire
GU10 5LU

Contact

Websitewww.imbibros.co.uk/
Telephone020 83303864
Telephone regionLondon

Location

Registered Address73b Pelham Road
London
SW19 1NX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

96.7k at £1Paul Young
99.79%
Ordinary
20k at £0.01Paul Young
0.21%
Ordinary A

Financials

Year2014
Net Worth-£32,334
Cash£24,969
Current Liabilities£112,330

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

27 October 2005Delivered 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

Filing History

4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
2 September 2020Change of details for Mr Paul Sinclair Young as a person with significant control on 2 September 2020 (2 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 September 2018Registered 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 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 96,867
(5 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 96,867
(5 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 February 2015Satisfaction of charge 1 in full (3 pages)
13 February 2015Satisfaction of charge 1 in full (3 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 96,867
(5 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 96,867
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Registered 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 2014Registered 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 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 96,867
(5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 96,867
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 April 2013Termination of appointment of James Connolly as a director (1 page)
3 April 2013Registered office address changed from the Rickyard, Eashing Lane Godalming Surrey GU7 2QA on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the Rickyard, Eashing Lane Godalming Surrey GU7 2QA on 3 April 2013 (1 page)
3 April 2013Termination of appointment of James Connolly as a director (1 page)
3 April 2013Registered office address changed from the Rickyard, Eashing Lane Godalming Surrey GU7 2QA on 3 April 2013 (1 page)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 96,867
(4 pages)
18 August 2011Purchase of own shares. (3 pages)
18 August 2011Purchase of own shares. (3 pages)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 96,867
(4 pages)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
6 January 2010Termination of appointment of Charles Whittington as a director (1 page)
6 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for James William Connolly on 21 October 2009 (2 pages)
6 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for James William Connolly on 21 October 2009 (2 pages)
6 January 2010Termination of appointment of Charles Whittington as a director (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 August 2009Ad 01/11/08\gbp si 45000@1=45000\gbp ic 100300/145300\ (2 pages)
21 August 2009Ad 01/11/08\gbp si 45000@1=45000\gbp ic 100300/145300\ (2 pages)
27 October 2008Return made up to 22/10/08; full list of members (5 pages)
27 October 2008Return made up to 22/10/08; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 November 2007Ad 01/01/07--------- £ si [email protected]=300 £ ic 100000/100300 (2 pages)
20 November 2007Return made up to 22/10/07; full list of members (4 pages)
20 November 2007Ad 01/01/07--------- £ si [email protected]=300 £ ic 100000/100300 (2 pages)
20 November 2007Return made up to 22/10/07; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 November 2006Return made up to 22/10/06; full list of members (3 pages)
14 November 2006Director resigned (1 page)
14 November 2006Ad 31/03/06--------- £ si [email protected]=300 £ ic 100000/100300 (2 pages)
14 November 2006Ad 31/03/06--------- £ si [email protected]=300 £ ic 100000/100300 (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 22/10/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 November 2005Registered office changed on 16/11/05 from: 3 lady hay worcester park surrey KT4 7LT (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 22/10/05; full list of members (4 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Return made up to 22/10/05; full list of members (4 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Location of debenture register (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Location of debenture register (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Registered office changed on 16/11/05 from: 3 lady hay worcester park surrey KT4 7LT (1 page)
16 November 2005Director's particulars changed (1 page)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
11 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
13 April 2005Ad 31/03/05--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages)
13 April 2005Ad 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 2004Incorporation (13 pages)
22 October 2004Incorporation (13 pages)