Company NameEssentially Wine Limited
DirectorStephen Brian Forward
Company StatusActive
Company Number05273743
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Previous NameEssentially Wines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameStephen Brian Forward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMonica Ester Perez
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteessentiallywine.com
Email address[email protected]
Telephone01737 557737
Telephone regionRedhill

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400k at £1Stephen Brian Forward
100.00%
Ordinary

Financials

Year2014
Net Worth£258,336
Cash£22,071
Current Liabilities£52,146

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

10 September 2008Delivered on: 19 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 127 kew road richmond richmond upon thames t/no SGL268271; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 April 2005Delivered on: 22 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 12 chipstead station parade chipstead coulsdon surrey,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

7 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
2 February 2023Compulsory strike-off action has been discontinued (1 page)
1 February 2023Confirmation statement made on 29 October 2022 with no updates (3 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
1 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
19 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
9 November 2016Director's details changed for Stephen Brian Forward on 20 October 2016 (2 pages)
9 November 2016Director's details changed for Stephen Brian Forward on 20 October 2016 (2 pages)
20 September 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
20 September 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 400,000
(3 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 400,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400,000
(3 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400,000
(3 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
18 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 400,000
(3 pages)
18 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 400,000
(3 pages)
10 December 2013Director's details changed for Stephen Brian Forward on 1 September 2013 (2 pages)
10 December 2013Director's details changed for Stephen Brian Forward on 1 September 2013 (2 pages)
10 December 2013Secretary's details changed for Monica Ester Perez on 1 September 2013 (1 page)
10 December 2013Secretary's details changed for Monica Ester Perez on 1 September 2013 (1 page)
10 December 2013Director's details changed for Stephen Brian Forward on 1 September 2013 (2 pages)
10 December 2013Secretary's details changed for Monica Ester Perez on 1 September 2013 (1 page)
4 November 2013Registered office address changed from 28 Chipstead Stn. Parade, Chipstead, Coulsdon Surrey CR5 3TF on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 28 Chipstead Stn. Parade, Chipstead, Coulsdon Surrey CR5 3TF on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 28 Chipstead Stn. Parade, Chipstead, Coulsdon Surrey CR5 3TF on 4 November 2013 (1 page)
6 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
25 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Stephen Brian Forward on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Brian Forward on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Brian Forward on 5 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 February 2008Ad 15/01/08--------- £ si 140000@1=140000 £ ic 10000/150000 (3 pages)
11 February 2008Ad 15/01/08--------- £ si 140000@1=140000 £ ic 10000/150000 (3 pages)
18 January 2008Nc inc already adjusted 28/12/07 (2 pages)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2008Memorandum and Articles of Association (10 pages)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2008Memorandum and Articles of Association (10 pages)
18 January 2008Nc inc already adjusted 28/12/07 (2 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 November 2007Return made up to 29/10/07; full list of members (2 pages)
29 November 2007Return made up to 29/10/07; full list of members (2 pages)
6 November 2006Return made up to 29/10/06; full list of members (2 pages)
6 November 2006Return made up to 29/10/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 November 2005Return made up to 29/10/05; full list of members (2 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Secretary's particulars changed (1 page)
18 November 2005Secretary's particulars changed (1 page)
18 November 2005Return made up to 29/10/05; full list of members (2 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
20 April 2005Ad 26/01/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 April 2005Ad 26/01/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Director resigned (1 page)
9 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
9 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
16 November 2004Memorandum and Articles of Association (12 pages)
16 November 2004Memorandum and Articles of Association (12 pages)
12 November 2004Company name changed essentially wines LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed essentially wines LIMITED\certificate issued on 12/11/04 (2 pages)
29 October 2004Incorporation (16 pages)
29 October 2004Incorporation (16 pages)