Company NameGeneral Bilimoria Wines Limited
DirectorKaran Faridoon Bilimoria
Company StatusActive
Company Number06804374
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Previous NamesSpshelfco (No.15) Limited and Cobra India Newco Limited

Business Activity

Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape
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
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLord Karan Faridoon Bilimoria
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Stokenchurch Street
London
SW6 3TS
Director NameMr Ian Richard Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Dornton Raod
London
SW12 9NB
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Heather Bilimoria & Karan Faridoon Bilimoria
100.00%
Ordinary

Financials

Year2014
Net Worth£27,007
Cash£4,762
Current Liabilities£187,050

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
12 May 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 June 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
19 June 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 January 2011Registered office address changed from Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 6 January 2011 (1 page)
6 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 January 2011Registered office address changed from Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 6 January 2011 (1 page)
11 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 June 2009Memorandum and Articles of Association (33 pages)
10 June 2009Memorandum and Articles of Association (33 pages)
26 May 2009Memorandum and Articles of Association (33 pages)
26 May 2009Registered office changed on 26/05/2009 from one south place london EC2M 2WG (1 page)
26 May 2009Registered office changed on 26/05/2009 from one south place london EC2M 2WG (1 page)
26 May 2009Memorandum and Articles of Association (33 pages)
22 May 2009Director appointed lord karan faridoon bilimoria (2 pages)
22 May 2009Appointment terminated secretary wg&m secretaries LIMITED (1 page)
22 May 2009Director appointed lord karan faridoon bilimoria (2 pages)
22 May 2009Appointment terminated secretary wg&m secretaries LIMITED (1 page)
22 May 2009Appointment terminated director ian hamilton (1 page)
22 May 2009Appointment terminated director ian hamilton (1 page)
21 May 2009Company name changed cobra india newco LIMITED\certificate issued on 21/05/09 (3 pages)
21 May 2009Company name changed cobra india newco LIMITED\certificate issued on 21/05/09 (3 pages)
15 May 2009Company name changed spshelfco (no.15) LIMITED\certificate issued on 15/05/09 (3 pages)
15 May 2009Company name changed spshelfco (no.15) LIMITED\certificate issued on 15/05/09 (3 pages)
28 January 2009Incorporation (36 pages)
28 January 2009Incorporation (36 pages)