Bexleyheath
DA7 6HX
Secretary Name | Muhammada Nawaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Woodmansterne Road London SW16 5UB |
Director Name | Mr John Andrew Donald |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 2021) |
Role | Employee |
Country of Residence | England |
Correspondence Address | 5-9 Creekside Deptford London SE8 4SA |
Website | www.euro-wines.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 84693311 |
Telephone region | London |
Registered Address | 5-9 Creekside Deptford London SE8 4SA |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr Balbir Singh Ghuman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213,613 |
Cash | £52,195 |
Current Liabilities | £178,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
3 June 2019 | Delivered on: 4 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 July 2013 | Delivered on: 12 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
21 May 2013 | Delivered on: 24 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 23 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 July 2023 | Amended total exemption full accounts made up to 31 March 2022 (9 pages) |
14 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
29 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 November 2022 | Change of details for Mr Balbir Singh Ghuman as a person with significant control on 4 April 2022 (2 pages) |
20 April 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
20 April 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
12 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
23 March 2021 | Termination of appointment of John Andrew Donald as a director on 23 March 2021 (1 page) |
16 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
31 December 2019 | Satisfaction of charge 061491100003 in full (4 pages) |
31 December 2019 | Satisfaction of charge 061491100001 in full (4 pages) |
31 December 2019 | Satisfaction of charge 061491100002 in full (4 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Registration of charge 061491100004, created on 3 June 2019 (23 pages) |
15 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
23 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Appointment of Mr John Andrew Donald as a director on 9 January 2016 (2 pages) |
16 March 2016 | Appointment of Mr John Andrew Donald as a director on 9 January 2016 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 July 2013 | Registration of charge 061491100003 (17 pages) |
12 July 2013 | Registration of charge 061491100003 (17 pages) |
29 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Registration of charge 061491100002 (28 pages) |
24 May 2013 | Registration of charge 061491100002 (28 pages) |
23 May 2013 | Registration of charge 061491100001 (26 pages) |
23 May 2013 | Registration of charge 061491100001 (26 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Termination of appointment of Muhammada Nawaz as a secretary (1 page) |
26 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Termination of appointment of Muhammada Nawaz as a secretary (1 page) |
26 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Registered office address changed from 29 Pickford Lane Bexleyheath Kent DA7 4RD on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 29 Pickford Lane Bexleyheath Kent DA7 4RD on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 29 Pickford Lane Bexleyheath Kent DA7 4RD on 5 July 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 92 Streatham Hill London SW2 4RD on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 92 Streatham Hill London SW2 4RD on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 92 Streatham Hill London SW2 4RD on 9 May 2011 (2 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Return made up to 09/03/09; full list of members (11 pages) |
3 August 2009 | Return made up to 09/03/09; full list of members (11 pages) |
22 July 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
22 July 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Return made up to 09/03/08; full list of members (6 pages) |
23 December 2008 | Return made up to 09/03/08; full list of members (6 pages) |
12 December 2007 | Memorandum and Articles of Association (9 pages) |
12 December 2007 | Memorandum and Articles of Association (9 pages) |
3 December 2007 | Company name changed drink stores LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed drink stores LIMITED\certificate issued on 03/12/07 (2 pages) |
9 March 2007 | Incorporation (13 pages) |
9 March 2007 | Incorporation (13 pages) |