Croydon
Surrey
CR0 0XZ
Secretary Name | Monica Ester Perez |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | essentiallywine.com |
---|---|
Email address | [email protected] |
Telephone | 01737 557737 |
Telephone region | Redhill |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
400k at £1 | Stephen Brian Forward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,336 |
Cash | £22,071 |
Current Liabilities | £52,146 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
10 September 2008 | Delivered 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 2005 | Delivered 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 |
7 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
2 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2023 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 November 2016 | Director's details changed for Stephen Brian Forward on 20 October 2016 (2 pages) |
9 November 2016 | Director's details changed for Stephen Brian Forward on 20 October 2016 (2 pages) |
20 September 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
20 September 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 December 2013 | Director's details changed for Stephen Brian Forward on 1 September 2013 (2 pages) |
10 December 2013 | Director's details changed for Stephen Brian Forward on 1 September 2013 (2 pages) |
10 December 2013 | Secretary's details changed for Monica Ester Perez on 1 September 2013 (1 page) |
10 December 2013 | Secretary's details changed for Monica Ester Perez on 1 September 2013 (1 page) |
10 December 2013 | Director's details changed for Stephen Brian Forward on 1 September 2013 (2 pages) |
10 December 2013 | Secretary's details changed for Monica Ester Perez on 1 September 2013 (1 page) |
4 November 2013 | Registered office address changed from 28 Chipstead Stn. Parade, Chipstead, Coulsdon Surrey CR5 3TF on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 28 Chipstead Stn. Parade, Chipstead, Coulsdon Surrey CR5 3TF on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 28 Chipstead Stn. Parade, Chipstead, Coulsdon Surrey CR5 3TF on 4 November 2013 (1 page) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Stephen Brian Forward on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Brian Forward on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Brian Forward on 5 November 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 February 2008 | Ad 15/01/08--------- £ si 140000@1=140000 £ ic 10000/150000 (3 pages) |
11 February 2008 | Ad 15/01/08--------- £ si 140000@1=140000 £ ic 10000/150000 (3 pages) |
18 January 2008 | Nc inc already adjusted 28/12/07 (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Memorandum and Articles of Association (10 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Memorandum and Articles of Association (10 pages) |
18 January 2008 | Nc inc already adjusted 28/12/07 (2 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed (1 page) |
18 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
22 April 2005 | Particulars of mortgage/charge (5 pages) |
22 April 2005 | Particulars of mortgage/charge (5 pages) |
20 April 2005 | Ad 26/01/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 April 2005 | Ad 26/01/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
9 December 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
9 December 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
16 November 2004 | Memorandum and Articles of Association (12 pages) |
16 November 2004 | Memorandum and Articles of Association (12 pages) |
12 November 2004 | Company name changed essentially wines LIMITED\certificate issued on 12/11/04 (2 pages) |
12 November 2004 | Company name changed essentially wines LIMITED\certificate issued on 12/11/04 (2 pages) |
29 October 2004 | Incorporation (16 pages) |
29 October 2004 | Incorporation (16 pages) |