Company NameBarley Wines Supermarket Limited
DirectorsRanjit Singh and Sandeep Kaur
Company StatusActive
Company Number05354023
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ranjit Singh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2005(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address24 Avondale Crescent
Ilford
IG4 5JB
Director NameMrs Sandeep Kaur
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(9 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address24 Avondale Crescent
Ilford
Essex
IG4 5JB
Secretary NameBaljit Singh Chahal
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Avondale Crescent
Redbridge
Ilford
Essex
IG4 5JB

Contact

Telephone020 85544044
Telephone regionLondon

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ranjit Singh
50.00%
Ordinary
100 at £1Sandeep Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,342
Cash£6,184
Current Liabilities£87,459

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

14 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
18 August 2023Micro company accounts made up to 28 February 2023 (6 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
10 May 2022Micro company accounts made up to 28 February 2022 (5 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 28 February 2021 (5 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 29 February 2020 (5 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 June 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
25 May 2018Director's details changed for Mrs Sandeep Kaur Chahal on 14 May 2018 (2 pages)
21 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
15 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
18 July 2017Director's details changed for Mr Ranjit Singh on 1 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Ranjit Singh on 1 July 2017 (2 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200
(4 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200
(4 pages)
1 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 April 2015Appointment of Mrs Sandeep Kaur Chahal as a director on 1 January 2015 (2 pages)
30 April 2015Appointment of Mrs Sandeep Kaur Chahal as a director on 1 January 2015 (2 pages)
30 April 2015Appointment of Mrs Sandeep Kaur Chahal as a director on 1 January 2015 (2 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(3 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(3 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(3 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 March 2014Termination of appointment of Baljit Chahal as a secretary (1 page)
10 March 2014Termination of appointment of Baljit Chahal as a secretary (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
15 March 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 March 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Ranjit Singh on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Ranjit Singh on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Ranjit Singh on 1 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 March 2009Registered office changed on 13/03/2009 from the gatehouse 453 cranbrook road ilford essex E2 6EW (1 page)
13 March 2009Registered office changed on 13/03/2009 from the gatehouse 453 cranbrook road ilford essex E2 6EW (1 page)
12 March 2009Return made up to 05/02/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
12 March 2009Return made up to 05/02/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 February 2008Return made up to 05/02/08; full list of members (3 pages)
28 February 2008Return made up to 05/02/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 April 2007Return made up to 05/02/07; full list of members (2 pages)
3 April 2007Return made up to 05/02/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 February 2006Return made up to 05/02/06; full list of members (6 pages)
23 February 2006Return made up to 05/02/06; full list of members (6 pages)
5 February 2005Incorporation (16 pages)
5 February 2005Incorporation (16 pages)