Company NameEURO Wines (C & C) Limited
DirectorBalbir Singh Ghuman
Company StatusActive
Company Number06149110
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Previous NameDrink Stores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Balbir Singh Ghuman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Erith Road
Bexleyheath
DA7 6HX
Secretary NameMuhammada Nawaz
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address129 Woodmansterne Road
London
SW16 5UB
Director NameMr John Andrew Donald
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2021)
RoleEmployee
Country of ResidenceEngland
Correspondence Address5-9 Creekside
Deptford
London
SE8 4SA

Contact

Websitewww.euro-wines.co.uk/
Email address[email protected]
Telephone020 84693311
Telephone regionLondon

Location

Registered Address5-9 Creekside
Deptford
London
SE8 4SA
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mr Balbir Singh Ghuman
100.00%
Ordinary

Financials

Year2014
Net Worth£213,613
Cash£52,195
Current Liabilities£178,087

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

3 June 2019Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered on: 23 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 July 2023Amended total exemption full accounts made up to 31 March 2022 (9 pages)
14 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
4 November 2022Change of details for Mr Balbir Singh Ghuman as a person with significant control on 4 April 2022 (2 pages)
20 April 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 500,000
(3 pages)
20 April 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 April 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
23 March 2021Termination of appointment of John Andrew Donald as a director on 23 March 2021 (1 page)
16 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 December 2019Satisfaction of charge 061491100003 in full (4 pages)
31 December 2019Satisfaction of charge 061491100001 in full (4 pages)
31 December 2019Satisfaction of charge 061491100002 in full (4 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 June 2019Registration of charge 061491100004, created on 3 June 2019 (23 pages)
15 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
23 February 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Appointment of Mr John Andrew Donald as a director on 9 January 2016 (2 pages)
16 March 2016Appointment of Mr John Andrew Donald as a director on 9 January 2016 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Registration of charge 061491100003 (17 pages)
12 July 2013Registration of charge 061491100003 (17 pages)
29 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
24 May 2013Registration of charge 061491100002 (28 pages)
24 May 2013Registration of charge 061491100002 (28 pages)
23 May 2013Registration of charge 061491100001 (26 pages)
23 May 2013Registration of charge 061491100001 (26 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Termination of appointment of Muhammada Nawaz as a secretary (1 page)
26 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of Muhammada Nawaz as a secretary (1 page)
26 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Registered office address changed from 29 Pickford Lane Bexleyheath Kent DA7 4RD on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 29 Pickford Lane Bexleyheath Kent DA7 4RD on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 29 Pickford Lane Bexleyheath Kent DA7 4RD on 5 July 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 92 Streatham Hill London SW2 4RD on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 92 Streatham Hill London SW2 4RD on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 92 Streatham Hill London SW2 4RD on 9 May 2011 (2 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Return made up to 09/03/09; full list of members (11 pages)
3 August 2009Return made up to 09/03/09; full list of members (11 pages)
22 July 2009Amended accounts made up to 31 March 2008 (3 pages)
22 July 2009Amended accounts made up to 31 March 2008 (3 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Return made up to 09/03/08; full list of members (6 pages)
23 December 2008Return made up to 09/03/08; full list of members (6 pages)
12 December 2007Memorandum and Articles of Association (9 pages)
12 December 2007Memorandum and Articles of Association (9 pages)
3 December 2007Company name changed drink stores LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed drink stores LIMITED\certificate issued on 03/12/07 (2 pages)
9 March 2007Incorporation (13 pages)
9 March 2007Incorporation (13 pages)