Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HY
Director Name | Mr Alkesh Mehta |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 - 368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Director Name | Mr Vasantkumar Dahyalal Lakhani |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 - 368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Website | winemillltd.co.uk |
---|
Registered Address | 364 - 368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £100 | Vasantkumar Lakhani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£377,367 |
Cash | £7,096 |
Current Liabilities | £668,104 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
25 August 2011 | Delivered 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 |
---|
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
8 June 2023 | Notification of Shyam Lakhani as a person with significant control on 8 June 2023 (2 pages) |
8 June 2023 | Cessation of Vasant Lakhani as a person with significant control on 8 June 2023 (1 page) |
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
24 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
22 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
15 April 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
8 January 2021 | Appointment of Mr John Radley as a director on 25 December 2020 (2 pages) |
8 January 2021 | Termination of appointment of Vasantkumar Dahyalal Lakhani as a director on 25 December 2020 (1 page) |
22 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Notification of Vasant Lakhani as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Vasant Lakhani as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Vasant Lakhani as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
21 February 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
21 February 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
11 May 2010 | Termination of appointment of Alkesh Mehta as a director (1 page) |
11 May 2010 | Termination of appointment of Alkesh Mehta as a director (1 page) |
7 May 2010 | Appointment of Mr Vasant Lakhani as a director (2 pages) |
7 May 2010 | Appointment of Mr Vasant Lakhani as a director (2 pages) |
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|