London
E14 5NR
Director Name | Mr Olivier De Canson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 2 Old Street Yard London EC1Y 8AF |
Director Name | Duncan Richard Morris |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 51 Eastcheap London EC3M 1JP |
Director Name | Mr William Charles Critchlow |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 2 Old Street Yard London EC1Y 8AF |
Secretary Name | William Charles Critchlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 4 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr Alistair Edward John McCann |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Building 4 2 Old Street Yard London EC1Y 8AF |
Website | distilled.net |
---|---|
Email address | [email protected] |
Telephone | 020 71830767 |
Telephone region | London |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100k at £0.01 | Distilled Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561,262 |
Cash | £431,722 |
Current Liabilities | £386,329 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 March 2021 (3 years ago) |
---|---|
Next Return Due | 8 April 2022 (overdue) |
22 February 2021 | Delivered on: 4 March 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Fixed charge over its interests in all freehold or leasehold property, all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any contracts of insurance, all agreements, intellectual property and goodwill.. For further details please see the deed. Outstanding |
---|---|
18 August 2020 | Delivered on: 1 September 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Fixed charge over all real property and intellectual property. For more details please see the instrument. Outstanding |
18 August 2020 | Delivered on: 27 August 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Fixed charge over all real property and intellectual property. For more details please see the instrument. Outstanding |
14 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
6 March 2012 | Delivered on: 23 March 2012 Persons entitled: Peer Securities Limited Classification: Deed of rent deposit 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: All interest from time to time standing to the credit of an interest bearing account in which the deposit balance is held opened in the name of the landlord. Outstanding |
7 September 2009 | Delivered on: 12 September 2009 Satisfied on: 15 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 March 2009 | Delivered on: 27 March 2009 Satisfied on: 23 May 2013 Persons entitled: Milton (Bvi) Limited 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: An amount equivalent to six months principal rent or such other sums as shall from time to time stand to the credit of the bank account see image for full details. Fully Satisfied |
21 February 2024 | Return of final meeting in a members' voluntary winding up (17 pages) |
---|---|
1 June 2023 | Liquidators' statement of receipts and payments to 30 March 2023 (15 pages) |
10 June 2022 | Satisfaction of charge 054033860006 in full (4 pages) |
10 June 2022 | Satisfaction of charge 054033860007 in full (4 pages) |
10 June 2022 | Satisfaction of charge 054033860005 in full (4 pages) |
11 April 2022 | Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF United Kingdom to 29th Floor 40 Bank Street London E14 5NR on 11 April 2022 (2 pages) |
9 April 2022 | Appointment of a voluntary liquidator (4 pages) |
9 April 2022 | Resolutions
|
9 April 2022 | Declaration of solvency (7 pages) |
10 December 2021 | Appointment of Olivier De Canson as a director on 28 June 2021 (2 pages) |
10 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
28 June 2021 | Termination of appointment of Alistair Edward John Mccann as a director on 28 June 2021 (1 page) |
15 June 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
29 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
18 March 2021 | Termination of appointment of William Charles Critchlow as a secretary on 26 November 2020 (1 page) |
4 March 2021 | Registration of charge 054033860007, created on 22 February 2021 (16 pages) |
22 December 2020 | Resolutions
|
10 December 2020 | Termination of appointment of William Charles Critchlow as a director on 26 November 2020 (1 page) |
24 November 2020 | Memorandum and Articles of Association (50 pages) |
1 September 2020 | Registration of charge 054033860006, created on 18 August 2020 (16 pages) |
27 August 2020 | Registration of charge 054033860005, created on 18 August 2020 (91 pages) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
6 April 2020 | Cessation of Duncan Morris as a person with significant control on 31 January 2020 (1 page) |
6 April 2020 | Cessation of William Critchlow as a person with significant control on 31 January 2020 (1 page) |
6 April 2020 | Registered office address changed from 2nd Floor 51 Eastcheap London EC3M 1JP United Kingdom to Building 4 2 Old Street Yard London EC1Y 8AF on 6 April 2020 (1 page) |
12 February 2020 | Appointment of Mr Alistair Edward John Mccann as a director on 31 January 2020 (2 pages) |
11 February 2020 | Appointment of Mr Daniel Leon Gilbert as a director on 31 January 2020 (2 pages) |
11 February 2020 | Notification of Distilled Holdings Limited as a person with significant control on 31 January 2020 (4 pages) |
11 February 2020 | Termination of appointment of Duncan Richard Morris as a director on 31 January 2020 (1 page) |
11 February 2020 | Cessation of Distilled Group Limited as a person with significant control on 31 January 2020 (3 pages) |
6 January 2020 | Satisfaction of charge 054033860004 in full (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 December 2019 | Satisfaction of charge 3 in full (4 pages) |
25 June 2019 | Registered office address changed from 4th Floor Chapter House 18-20 Crucifix Lane London SE1 3JW to 2nd Floor 51 Eastcheap London EC3M 1JP on 25 June 2019 (1 page) |
26 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Satisfaction of charge 2 in full (4 pages) |
15 June 2015 | Satisfaction of charge 2 in full (4 pages) |
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Registration of charge 054033860004 (26 pages) |
15 April 2014 | Registration of charge 054033860004 (26 pages) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Satisfaction of charge 1 in full (3 pages) |
23 May 2013 | Satisfaction of charge 1 in full (3 pages) |
7 May 2013 | Director's details changed for Mr William Charles Critchlow on 25 April 2013 (3 pages) |
7 May 2013 | Director's details changed for Mr William Charles Critchlow on 25 April 2013 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from 2Nd Floor 72 Cannon Street London EC4N 6AE on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 2Nd Floor 72 Cannon Street London EC4N 6AE on 24 April 2012 (2 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 (16 pages) |
28 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 (16 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders
|
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders
|
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 April 2010 | Sub-division of shares on 3 March 2010 (5 pages) |
22 April 2010 | Sub-division of shares on 3 March 2010 (5 pages) |
22 April 2010 | Sub-division of shares on 3 March 2010 (5 pages) |
31 March 2010 | Secretary's details changed for William Charles Critchlow on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for William Charles Critchlow on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Duncan Richard Morris on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for William Charles Critchlow on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for William Charles Critchlow on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Duncan Richard Morris on 31 March 2010 (2 pages) |
9 March 2010 | Sub-division of shares on 3 March 2010 (5 pages) |
9 March 2010 | Sub-division of shares on 3 March 2010 (5 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
9 March 2010 | Sub-division of shares on 3 March 2010 (5 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 10 maltings place 169 tower bridge road london SE1 3JB (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 10 maltings place 169 tower bridge road london SE1 3JB (1 page) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Return made up to 24/03/08; no change of members
|
1 September 2008 | Return made up to 24/03/08; no change of members
|
22 July 2008 | Registered office changed on 22/07/2008 from unit 2 151 tower bridge road london SE1 3LW (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 2 151 tower bridge road london SE1 3LW (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: the crypt 73 waterloo road london SE1 8TY (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: the crypt 73 waterloo road london SE1 8TY (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Memorandum and Articles of Association (19 pages) |
7 November 2006 | Memorandum and Articles of Association (19 pages) |
27 October 2006 | Company name changed wandd solutions LIMITED\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed wandd solutions LIMITED\certificate issued on 27/10/06 (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: ground floor flat 61 brodrick road london SW17 7DX (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: ground floor flat 61 brodrick road london SW17 7DX (1 page) |
4 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of register of members (1 page) |
24 March 2005 | Incorporation (19 pages) |
24 March 2005 | Incorporation (19 pages) |