Company NameParamount Beers And Wines Ltd
DirectorsGordon James Clunie and Sean Gerard White
Company StatusActive
Company Number05337399
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameGordon James Clunie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(5 days after company formation)
Appointment Duration19 years, 3 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address17 High Street
London Colney
St Albans
Hertfordshire
AL2 1RE
Secretary NameGordon James Clunie
NationalityBritish
StatusCurrent
Appointed24 January 2005(5 days after company formation)
Appointment Duration19 years, 3 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address17 High Street
London Colney
St Albans
Hertfordshire
AL2 1RE
Director NameMr Sean Gerard White
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RolePub Landlord
Country of ResidenceEngland
Correspondence Address7 C/O Alexander & Co (Accountancy) Ltd
Murray Crescent
Pinner
Middx
HA5 3QF
Director NameDavid Haydn Marchand
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 07 July 2011)
RoleBuyer
Country of ResidenceEngland
Correspondence Address58 Tasman Road
London
SW9 9LX
Director NameBrian William Spellacey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2007)
RoleBuyer
Correspondence Address2 Prince Of Wales Drive
St Fagans
Cardiff
CF5 6HG
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteparamountwines.co.uk
Telephone020 89072482
Telephone regionLondon

Location

Registered Address7 C/O Alexander & Co (Accountancy) Ltd
Murray Crescent
Pinner
Middx
HA5 3QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1G.j. Clunie
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£150
Current Liabilities£76,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 September 2020Appointment of Mr Sean Gerard White as a director on 28 September 2020 (2 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 October 2018Registered office address changed from Suite 2 40 Compton Rise Pinner Middlesex HA5 5HR to 7 C/O Alexander & Co (Accountancy) Ltd Murray Crescent Pinner Middx HA5 3QF on 10 October 2018 (1 page)
20 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(4 pages)
4 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(4 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(4 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Termination of appointment of David Marchand as a director (1 page)
23 August 2011Termination of appointment of David Marchand as a director (1 page)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
26 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 10
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 10
(4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 January 2010Director's details changed for Gordon James Clunie on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Gordon James Clunie on 31 December 2009 (2 pages)
23 January 2010Director's details changed for David Haydn Marchand on 31 December 2009 (2 pages)
23 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for David Haydn Marchand on 31 December 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
5 January 2009Appointment terminated director brian spellacey (1 page)
5 January 2009Appointment terminated director brian spellacey (1 page)
24 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 19/01/08; full list of members (4 pages)
7 March 2008Return made up to 19/01/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 19/01/07; full list of members (3 pages)
28 February 2007Return made up to 19/01/07; full list of members (3 pages)
10 February 2007Registered office changed on 10/02/07 from: c/o ainsleys accts suite 1003.,parkville house bridge street, pinner mddx HA5 3JD (1 page)
10 February 2007Registered office changed on 10/02/07 from: c/o ainsleys accts suite 1003.,parkville house bridge street, pinner mddx HA5 3JD (1 page)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
29 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 February 2006Return made up to 19/01/06; full list of members (7 pages)
9 February 2006Return made up to 19/01/06; full list of members (7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Ad 01/02/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Ad 01/02/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
19 January 2005Incorporation (9 pages)
19 January 2005Incorporation (9 pages)