Company NameT.M.B Wine Trading Ltd
DirectorsWilliam Thomas George Buckland and Edition Capital Directors Limited
Company StatusActive
Company Number08955324
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month 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 NameMr William Thomas George Buckland
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameEdition Capital Directors Limited (Corporation)
StatusCurrent
Appointed29 June 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMr Jaswinder Singh Dhillon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address320 Garratt Lane
London
SW18 4EJ
Director NameMr William Thomas George
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Garratt Lane
London
SW18 4EJ
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Kingsway Place
London
EC1R 0LU

Location

Registered Address3rd Floor, 146-148 Clerkenwell Road
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
1 March 2022Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG on 1 March 2022 (1 page)
1 March 2022Director's details changed for Edition Capital Directors Limited on 1 March 2022 (1 page)
24 February 2022Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 146-148 Clerkenwell Road London EC1R 5DG on 24 February 2022 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
26 July 2021Registered office address changed from Suite 1, the Warehouse 12 Ravensbury Terrace London SW18 4RL England to 54 Kingsway Place Sans Walk London EC1R 0LU on 26 July 2021 (1 page)
29 June 2021Appointment of Edition Capital Directors Limited as a director on 29 June 2021 (2 pages)
29 June 2021Director's details changed for Edition Capital Directors Limited on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Paul Nicholas Bedford as a director on 29 June 2021 (1 page)
9 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
14 July 2020Registered office address changed from 320 Garratt Lane London SW18 4EJ to Suite 1, the Warehouse 12 Ravensbury Terrace London SW18 4RL on 14 July 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 September 2019Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page)
6 September 2019Director's details changed for Mr Paul Nicholas Bedford on 2 September 2019 (2 pages)
5 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
12 October 2018Notification of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page)
12 October 2018Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018 (1 page)
12 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
6 September 2018Appointment of Mr Paul Nicholas Bedford as a director on 5 April 2018 (2 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1.80402
(4 pages)
9 May 2018Sub-division of shares on 5 April 2018 (4 pages)
3 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 1.96
(3 pages)
1 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re terms of agreemnet sub division of shares 05/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 April 2018Notification of Tt Nominees Limited as a person with significant control on 5 April 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
30 August 2017Appointment of Mr William Thomas George as a director on 15 December 2016 (2 pages)
30 August 2017Termination of appointment of William Thomas George as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of William Thomas George as a director on 30 August 2017 (1 page)
30 August 2017Appointment of Mr William Thomas George as a director on 15 December 2016 (2 pages)
29 August 2017Termination of appointment of Jaswinder Singh Dhillon as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Jaswinder Singh Dhillon as a director on 29 August 2017 (1 page)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Appointment of Mr William Thomas George Buckland as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Mr William Thomas George Buckland as a director on 12 December 2016 (2 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)