Company NameAskew Wine Limited
DirectorMohamed Mallek
Company StatusActive
Company Number07112136
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Mohamed Mallek
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address84 Askew Road
Shephers Bush
London
W12 9BJ

Contact

Websitewww.askewine.com/
Email address[email protected]
Telephone020 87461585
Telephone regionLondon

Location

Registered Address84 Askew Road
Shephers Bush
London
W12 9BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

510 at £0.01Mohamed Mallek
51.00%
Ordinary
490 at £0.01Samia Mallek
49.00%
Ordinary

Financials

Year2014
Net Worth£24,022
Cash£37,885
Current Liabilities£65,494

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

30 April 2013Delivered on: 14 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 March 2010Delivered on: 26 March 2010
Persons entitled: Carolyn Jane Cook

Classification: Rent deposit deed
Secured details: £2437.50 due or to become due from the company to the chargee.
Particulars: A separate inerest bearing deposit account at the bank see image for full details.
Outstanding
22 February 2010Delivered on: 27 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
2 December 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
2 December 2019Micro company accounts made up to 28 February 2019 (4 pages)
26 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
5 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
5 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(3 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(3 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(3 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(3 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(3 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 May 2013Registration of charge 071121360003 (8 pages)
14 May 2013Registration of charge 071121360003 (8 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
20 April 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (3 pages)
20 April 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (3 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)