Company NameLondon Cru Ltd
DirectorClifford John Roberson
Company StatusActive
Company Number08202379
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape

Directors

Director NameMr Clifford John Roberson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(same day as company formation)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address21-27 Seagrave Road
Fulham
London
SW6 1RP
Director NameMr William Tomlinson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address21-27 Seagrave Road
Fulham
London
SW6 1RP
Secretary NameMr Adam Bowyer Green
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address21-27 Seagrave Road
Fulham
London
SW6 1RP

Contact

Websitelondoncru.co.uk

Location

Registered Address21-27 Seagrave Road
Fulham
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Rwm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£485,916
Cash£22,095
Current Liabilities£851,601

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

8 January 2015Delivered on: 14 January 2015
Persons entitled:
William Joseph Tomlinson
Clifford John Roberson

Classification: A registered charge
Outstanding

Filing History

13 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
26 August 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
4 May 2022Notification of Rwm Holdings Limited as a person with significant control on 11 October 2021 (2 pages)
4 May 2022Cessation of Clifford John Roberson as a person with significant control on 11 October 2021 (1 page)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
21 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
21 September 2020Cessation of Clifford John Roberson as a person with significant control on 18 September 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
1 April 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
26 March 2019Cessation of William Tomlinson as a person with significant control on 31 May 2018 (1 page)
11 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
11 September 2018Termination of appointment of William Tomlinson as a director on 15 May 2018 (1 page)
11 September 2018Cessation of William Tomlinson as a person with significant control on 15 May 2018 (1 page)
27 April 2018Notification of William Tomlinson as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Notification of Clifford John Roberson as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
20 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 April 2016Termination of appointment of Adam Bowyer Green as a secretary on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Adam Bowyer Green as a secretary on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Adam Bowyer Green as a secretary on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Adam Bowyer Green as a secretary on 6 April 2016 (1 page)
27 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 January 2015Registration of charge 082023790001, created on 8 January 2015 (15 pages)
14 January 2015Registration of charge 082023790001, created on 8 January 2015 (15 pages)
14 January 2015Registration of charge 082023790001, created on 8 January 2015 (15 pages)
10 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 August 2014Appointment of Mr William Tomlinson as a director on 5 September 2012 (2 pages)
20 August 2014Appointment of Mr William Tomlinson as a director on 5 September 2012 (2 pages)
20 August 2014Appointment of Mr William Tomlinson as a director on 5 September 2012 (2 pages)
22 May 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
22 May 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
26 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Registered office address changed from 21-27 London Cru Ltd Seagrave Road London SW6 1RP England on 26 November 2013 (1 page)
26 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Registered office address changed from 21-27 London Cru Ltd Seagrave Road London SW6 1RP England on 26 November 2013 (1 page)
26 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
7 August 2013Registered office address changed from C/O Adam Green 21-27 Seagrave Road London SW6 1RP United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from C/O Adam Green 21-27 Seagrave Road London SW6 1RP United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from C/O Adam Green 21-27 Seagrave Road London SW6 1RP United Kingdom on 7 August 2013 (1 page)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)