Luddesdown
Gravesend
Kent
DA13 0XE
Director Name | Wine Holdings S.A.R.L. (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2020(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 15 Boulevard F.W. Raiffeisen Luxembourg |
Director Name | Mr Rudolf John Gabriel Lobo |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE |
Director Name | Mr Paul Richard Smith |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE |
Director Name | Mr Nils Helge Blum |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE |
Registered Address | Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Luddesdown |
Ward | Shorne, Cobham and Luddesdown |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Current accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 March 2020 | Termination of appointment of Paul Richard Smith as a director on 10 March 2020 (1 page) |
13 February 2020 | Termination of appointment of Nils Helge Blum as a director on 13 February 2020 (1 page) |
13 February 2020 | Appointment of Yellowstone Holdings S.A.R.L. as a director on 13 February 2020 (2 pages) |
20 December 2019 | Appointment of Mr Gary Smith as a director on 17 December 2019 (2 pages) |
18 December 2019 | Appointment of Mr Nils Helge Blum as a director on 17 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Rudolf John Gabriel Lobo as a director on 17 December 2019 (1 page) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 May 2019 | Resolutions
|
5 November 2018 | Registered office address changed from Kingscote Vineyards, Mill Place Farm, Vowels Lane Kingscote East Grinstead RH19 4LG United Kingdom to Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE on 5 November 2018 (1 page) |
5 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 August 2018 | Appointment of Mr Paul Richard Smith as a director on 30 August 2018 (2 pages) |
18 May 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
27 September 2017 | Incorporation Statement of capital on 2017-09-27
|
27 September 2017 | Incorporation Statement of capital on 2017-09-27
|