Company NameWine Mill Limited
DirectorJohn Radley
Company StatusActive
Company Number07217837
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr John Radley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 368
Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HY
Director NameMr Alkesh Mehta
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 368
Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HY
Director NameMr Vasantkumar Dahyalal Lakhani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 25 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 368
Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HY

Contact

Websitewinemillltd.co.uk

Location

Registered Address364 - 368
Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £100Vasantkumar Lakhani
100.00%
Ordinary

Financials

Year2014
Net Worth-£377,367
Cash£7,096
Current Liabilities£668,104

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

25 August 2011Delivered on: 7 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £20,000.00 and all amounts in the future credited to account number 45187703 with the bank.
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
8 June 2023Notification of Shyam Lakhani as a person with significant control on 8 June 2023 (2 pages)
8 June 2023Cessation of Vasant Lakhani as a person with significant control on 8 June 2023 (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
24 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
15 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
8 January 2021Appointment of Mr John Radley as a director on 25 December 2020 (2 pages)
8 January 2021Termination of appointment of Vasantkumar Dahyalal Lakhani as a director on 25 December 2020 (1 page)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
1 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Notification of Vasant Lakhani as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Vasant Lakhani as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Vasant Lakhani as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(3 pages)
16 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(3 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(3 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(3 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(3 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(3 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(3 pages)
21 February 2014Amended accounts made up to 30 April 2013 (7 pages)
21 February 2014Amended accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
11 May 2010Termination of appointment of Alkesh Mehta as a director (1 page)
11 May 2010Termination of appointment of Alkesh Mehta as a director (1 page)
7 May 2010Appointment of Mr Vasant Lakhani as a director (2 pages)
7 May 2010Appointment of Mr Vasant Lakhani as a director (2 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)