Crossways Business Park
Dartford
Kent
DA2 6QA
Director Name | Mr Jeremy Peter Howard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chief Executive |
Country of Residence | Singapore |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cru Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,255,960 |
Gross Profit | £1,171,459 |
Net Worth | £397,613 |
Cash | £349,222 |
Current Liabilities | £1,019,586 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
6 January 2020 | Delivered on: 27 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 July 2014 | Delivered on: 24 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
5 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
5 May 2020 | Director's details changed for Mr Jeremy Peter Howard on 5 May 2020 (2 pages) |
24 April 2020 | Registered office address changed from Central Working Eccleston Yards 25 Eccleston Place Belgravia London SW1W 9NF United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 24 April 2020 (1 page) |
24 April 2020 | Change of details for Wine Holdings (International) Limited as a person with significant control on 24 April 2020 (2 pages) |
17 March 2020 | Satisfaction of charge 085603270001 in full (1 page) |
27 January 2020 | Registration of charge 085603270002, created on 6 January 2020 (24 pages) |
19 December 2019 | Amended accounts for a small company made up to 31 December 2018 (21 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
24 April 2019 | Change of details for Wine Holdings (International) Limited as a person with significant control on 18 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
18 April 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Central Working Eccleston Yards 25 Eccleston Place Belgravia London SW1W 9NF on 18 April 2019 (1 page) |
18 April 2019 | Director's details changed for Mr Jeremy Peter Howard on 18 April 2019 (2 pages) |
9 January 2019 | Accounts for a small company made up to 31 December 2017 (25 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
3 January 2018 | Change of details for Wine Holdings (International) Limited as a person with significant control on 18 December 2017 (2 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (23 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
21 September 2017 | Director's details changed for Mr Jeremy Peter Howard on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Simon Charles Farr on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Jeremy Peter Howard on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Simon Charles Farr on 21 September 2017 (2 pages) |
27 June 2017 | Notification of Wine Holdings (International) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Wine Holdings (International) Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Full accounts made up to 31 December 2015 (25 pages) |
11 January 2017 | Full accounts made up to 31 December 2015 (25 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Auditor's resignation (1 page) |
10 August 2016 | Auditor's resignation (1 page) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 October 2015 | Amended full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Amended full accounts made up to 31 December 2014 (18 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Register inspection address has been changed from Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ England to 25 Knightsbridge London SW1X 7LY (1 page) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Register inspection address has been changed from Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ England to 25 Knightsbridge London SW1X 7LY (1 page) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 December 2014 | Register inspection address has been changed to Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ (1 page) |
19 December 2014 | Register inspection address has been changed to Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2014 (16 pages) |
18 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2014 (16 pages) |
18 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2014 (16 pages) |
24 July 2014 | Registration of charge 085603270001, created on 21 July 2014 (5 pages) |
24 July 2014 | Registration of charge 085603270001, created on 21 July 2014 (5 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
16 July 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
Statement of capital on 2014-07-01
|
19 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
19 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
30 September 2013 | Director's details changed for Mr Jeremy Peter Howard on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Jeremy Peter Howard on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Simon Charles Farr on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England to 26 Red Lion Square London WC1R 4AG on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Simon Charles Farr on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England to 26 Red Lion Square London WC1R 4AG on 30 September 2013 (1 page) |
5 September 2013 | Director's details changed for Mr Jeremy Peter Howard on 1 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Jeremy Peter Howard on 1 August 2013 (2 pages) |
5 September 2013 | Registered office address changed from , 27 Huddleston Road, London, N7 0AD, United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 September 2013 (1 page) |
5 September 2013 | Director's details changed for Mr Simon Charles Farr on 1 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Jeremy Peter Howard on 1 August 2013 (2 pages) |
5 September 2013 | Registered office address changed from , 27 Huddleston Road, London, N7 0AD, United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 September 2013 (1 page) |
5 September 2013 | Director's details changed for Mr Simon Charles Farr on 1 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Simon Charles Farr on 1 August 2013 (2 pages) |
5 September 2013 | Registered office address changed from , 27 Huddleston Road, London, N7 0AD, United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 September 2013 (1 page) |
7 August 2013 | Appointment of Mr Jeremy Peter Howard as a director (2 pages) |
7 August 2013 | Appointment of Mr Simon Charles Farr as a director (2 pages) |
7 August 2013 | Appointment of Mr Simon Charles Farr as a director (2 pages) |
7 August 2013 | Appointment of Mr Jeremy Peter Howard as a director (2 pages) |
13 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 June 2013 | Incorporation (36 pages) |
7 June 2013 | Incorporation (36 pages) |