Primrose Hill
London
NW3 3DL
Director Name | Mr Geraint Hefin Carter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(1 day after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hatton Garden London EC1N 8AH |
Director Name | Mr Joseph Stuart Marchant |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(1 day after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hatton Garden London EC1N 8AH |
Director Name | Maria Tadea James |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 111 Little Ealing Lane Ealing London W5 4EH |
Director Name | Ps Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | Second Floor 79 Knightsbridge London SW1X 7RB |
Website | bordeauxindex.com |
---|---|
Email address | [email protected] |
Registered Address | The Manufactory 22-24 Torrington Place London WC1E 7HJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
75k at £1 | Bordeaux Index LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,094 |
Cash | £49,023 |
Current Liabilities | £29,929 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
10 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
---|---|
10 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (35 pages) |
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
19 May 2023 | Registered office address changed from 10 Hatton Garden London EC1N 8AH to The Manufactory 22-24 Torrington Place London WC1E 7HJ on 19 May 2023 (1 page) |
6 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (35 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
25 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
25 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
25 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages) |
29 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
18 February 2021 | Change of details for Bi Wines and Spirits Limited as a person with significant control on 26 November 2020 (2 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
2 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (31 pages) |
27 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
23 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 June 2020 | Accounts for a small company made up to 31 December 2018 (15 pages) |
25 November 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 23 September 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 23 September 2011 (4 pages) |
11 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Geraint Hefin Carter on 23 September 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 23 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Joseph Stuart Marchant on 23 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 23 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Joseph Stuart Marchant on 23 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Geraint Hefin Carter on 23 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
19 October 2009 | Termination of appointment of Maria James as a director (1 page) |
19 October 2009 | Termination of appointment of Maria James as a director (1 page) |
27 September 2009 | Director appointed geraint hefin carter (2 pages) |
27 September 2009 | Ad 23/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
27 September 2009 | Director appointed gary james boom (2 pages) |
27 September 2009 | Appointment terminated director ps law nominees LIMITED (1 page) |
27 September 2009 | Director appointed gary james boom (2 pages) |
27 September 2009 | Director appointed joseph stuart marchant (2 pages) |
27 September 2009 | Director appointed joseph stuart marchant (2 pages) |
27 September 2009 | Appointment terminated director ps law nominees LIMITED (1 page) |
27 September 2009 | Ad 23/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
27 September 2009 | Director appointed geraint hefin carter (2 pages) |
23 September 2009 | Incorporation (24 pages) |
23 September 2009 | Incorporation (24 pages) |