Company NameWinner Wine Advice & Selection Ltd
DirectorsMorgane Baudaire and Martha Chaves
Company StatusActive
Company Number06802449
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Morgane Baudaire
Date of BirthJuly 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMiss Martha Chaves
Date of BirthJune 1962 (Born 61 years ago)
NationalityColombian
StatusCurrent
Appointed21 April 2014(5 years, 2 months after company formation)
Appointment Duration10 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£14,355
Cash£13,797
Current Liabilities£1,789

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
4 January 2024Micro company accounts made up to 31 December 2022 (5 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 October 2022Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 50 Seymour Street London W1H 7JG on 17 October 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 June 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
1 February 2021Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 1 February 2021 (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 July 2019Registered office address changed from 3-7 3-7 Temple Avenue 131-135 Temple Chambers London EC4Y 0HP England to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 24 July 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
26 January 2018Registered office address changed from Flat G 133 Coningham Road London W12 8BU to 3-7 3-7 Temple Avenue 131-135 Temple Chambers London EC4Y 0HP on 26 January 2018 (1 page)
26 January 2018Registered office address changed from Flat G 133 Coningham Road London W12 8BU to 3-7 3-7 Temple Avenue 131-135 Temple Chambers London EC4Y 0HP on 26 January 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
17 November 2016Resolutions
  • RES13 ‐ It was resolved that the accounts be approved 01/10/2016
(1 page)
17 November 2016Resolutions
  • RES13 ‐ It was resolved that the accounts be approved 01/10/2016
(1 page)
15 November 2016Total exemption full accounts made up to 31 January 2016 (22 pages)
15 November 2016Total exemption full accounts made up to 31 January 2016 (22 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 April 2014Appointment of Miss Martha Chaves as a director (2 pages)
28 April 2014Appointment of Miss Martha Chaves as a director (2 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 January 2013Annual return made up to 27 January 2013 no member list (3 pages)
30 January 2013Annual return made up to 27 January 2013 no member list (3 pages)
31 October 2012Registered office address changed from Ground Floor 35 Avonmore Road London W14 8RT on 31 October 2012 (1 page)
31 October 2012Director's details changed for Miss Morgane Baudaire on 29 October 2012 (2 pages)
31 October 2012Director's details changed for Miss Morgane Baudaire on 29 October 2012 (2 pages)
31 October 2012Registered office address changed from Ground Floor 35 Avonmore Road London W14 8RT on 31 October 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
8 September 2010Registered office address changed from 133 Flat G Coningham Road London W12 8BU on 8 September 2010 (1 page)
8 September 2010Director's details changed for Miss Morgane Baudaire on 1 August 2010 (2 pages)
8 September 2010Registered office address changed from 133 Flat G Coningham Road London W12 8BU on 8 September 2010 (1 page)
8 September 2010Director's details changed for Miss Morgane Baudaire on 1 August 2010 (2 pages)
8 September 2010Registered office address changed from 133 Flat G Coningham Road London W12 8BU on 8 September 2010 (1 page)
8 September 2010Director's details changed for Miss Morgane Baudaire on 1 August 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 February 2010Director's details changed for Morgane Baudaire on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Morgane Baudaire on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2009Incorporation (18 pages)
27 January 2009Incorporation (18 pages)