Company NameKal Wine Source UK Ltd
DirectorSteven John Blackmore
Company StatusActive
Company Number07459012
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameSteven John Blackmore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(11 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMs Celine Bannino
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Cornwall Gardens
London
SW7 4AX
Secretary NameMr John Power
StatusResigned
Appointed06 May 2011(5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 June 2011)
RoleCompany Director
Correspondence Address22 Cardinals Walk
Taplow
Maidenhead
Berkshire
SL6 0LN
Secretary NameClifford Malcolm Baker
StatusResigned
Appointed29 February 2012(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 November 2018)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 December 2010(same day as company formation)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed20 June 2011(6 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 February 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websitewine-source.com
Email address[email protected]
Telephone020 35744031
Telephone regionLondon

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

657k at £1Wine Source Group Holdings Sarl (Luxembourg)
93.86%
Ordinary
42.7k at £1K Holding Sa
6.10%
Ordinary
150 at £1Anthony Hall
0.02%
Ordinary
150 at £1Celine Bannino
0.02%
Ordinary

Financials

Year2014
Net Worth-£35,577
Cash£17,894
Current Liabilities£3,574,673

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

21 January 2019Delivered on: 11 February 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding
16 October 2015Delivered on: 20 October 2015
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:. (A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (B) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
29 July 2011Delivered on: 3 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
20 May 2011Delivered on: 24 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
17 October 2011Delivered on: 18 October 2011
Satisfied on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
26 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
10 March 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 10 March 2023 (1 page)
16 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
16 December 2021Appointment of Mr Steven John Blackmore as a director on 1 December 2021 (2 pages)
15 December 2021Termination of appointment of Celine Bannino as a director on 1 December 2021 (1 page)
13 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
29 May 2019Satisfaction of charge 074590120004 in full (1 page)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 February 2019Registration of charge 074590120005, created on 21 January 2019 (25 pages)
6 November 2018Termination of appointment of Clifford Malcolm Baker as a secretary on 6 November 2018 (1 page)
20 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
17 November 2016Satisfaction of charge 1 in full (2 pages)
17 November 2016Satisfaction of charge 1 in full (2 pages)
17 November 2016Satisfaction of charge 2 in full (1 page)
17 November 2016Satisfaction of charge 2 in full (1 page)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 700,000
(4 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 700,000
(4 pages)
13 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 October 2015Registration of charge 074590120004, created on 16 October 2015 (19 pages)
20 October 2015Registration of charge 074590120004, created on 16 October 2015 (19 pages)
4 August 2015Satisfaction of charge 3 in full (1 page)
4 August 2015Satisfaction of charge 3 in full (1 page)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 700,000
(5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 700,000
(5 pages)
12 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
12 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
2 December 2014Director's details changed for Ms Celine Bannino on 3 December 2013 (2 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 700,000
(4 pages)
2 December 2014Director's details changed for Ms Celine Bannino on 3 December 2013 (2 pages)
2 December 2014Director's details changed for Ms Celine Bannino on 3 December 2013 (2 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 700,000
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 700,000
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 700,000
(3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 700,000
(3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 700,000
(3 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
5 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 700,000
(3 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 700,000
(3 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 400,000
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 400,000
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 300,000
(3 pages)
11 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
11 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 300,000
(3 pages)
11 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
29 February 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
29 February 2012Appointment of Clifford Malcolm Baker as a secretary (2 pages)
29 February 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
29 February 2012Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 29 February 2012 (1 page)
29 February 2012Appointment of Clifford Malcolm Baker as a secretary (2 pages)
29 February 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
29 February 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
29 February 2012Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 29 February 2012 (1 page)
18 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 June 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
20 June 2011Termination of appointment of John Power as a secretary (1 page)
20 June 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 20 June 2011 (1 page)
20 June 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
20 June 2011Termination of appointment of John Power as a secretary (1 page)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,000
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,000
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,000
(3 pages)
9 May 2011Secretary's details changed for Mr Jiohn Power on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
9 May 2011Appointment of Mr Jiohn Power as a secretary (2 pages)
9 May 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
9 May 2011Secretary's details changed for Mr Jiohn Power on 9 May 2011 (1 page)
9 May 2011Appointment of Mr Jiohn Power as a secretary (2 pages)
9 May 2011Secretary's details changed for Mr Jiohn Power on 9 May 2011 (1 page)
10 December 2010Appointment of Ms C??Line Bannino as a director (2 pages)
10 December 2010Director's details changed for Ms C??Line Bannino on 2 December 2010 (2 pages)
10 December 2010Director's details changed for Ms C??Line Bannino on 2 December 2010 (2 pages)
10 December 2010Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
10 December 2010Director's details changed for Ms C??Line Bannino on 2 December 2010 (2 pages)
10 December 2010Appointment of Ms C??Line Bannino as a director (2 pages)
10 December 2010Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
7 December 2010Termination of appointment of Rhys Evans as a director (1 page)
7 December 2010Termination of appointment of Rhys Evans as a director (1 page)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)