Company NameRayleigh Food & Wine Ltd
DirectorBelgin Altun
Company StatusActive
Company Number07936068
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 3 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

Directors

Director NameMrs Belgin Altun
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(1 week after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01268 745730
Telephone regionBasildon

Location

Registered Address278 Langham Road
London
N15 3NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Belgin Altun
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,358
Cash£15,799

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
18 February 2019Statement of capital following an allotment of shares on 1 March 2018
  • GBP 2
(3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
6 December 2017Registered office address changed from 161 Forest Road Forest Road London E17 6HE England to 517a C/O Fairwood Chartered Accountants Hagley Road Smethwick B66 4AX on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 161 Forest Road Forest Road London E17 6HE England to 517a C/O Fairwood Chartered Accountants Hagley Road Smethwick B66 4AX on 6 December 2017 (1 page)
12 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 January 2017Registered office address changed from 24 High Street Rayleigh Essex SS6 7EF to 161 Forest Road Forest Road London E17 6HE on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 24 High Street Rayleigh Essex SS6 7EF to 161 Forest Road Forest Road London E17 6HE on 13 January 2017 (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
10 February 2012Appointment of Mrs Belgin Altun as a director (2 pages)
10 February 2012Registered office address changed from Suite 2.03 Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom on 10 February 2012 (1 page)
10 February 2012Appointment of Mrs Belgin Altun as a director (2 pages)
10 February 2012Registered office address changed from Suite 2.03 Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom on 10 February 2012 (1 page)
7 February 2012Termination of appointment of Ela Shah as a director (1 page)
7 February 2012Termination of appointment of Ela Shah as a director (1 page)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)