EMINENT WINES LIMITED
Status | ACTIVE |
Company No. | 05999322 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
EMINENT WINES LIMITED is an active private limited company with number 05999322. It was incorporated 17 years, 5 months, 22 days ago, on 15 November 2006. The company address is 52 Grosvenor Gardens, London, SW1W 0AU, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 15 May 2023
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jerome Jean Jacober
Change date: 2022-09-02
Documents
Change to a person with significant control
Date: 15 May 2023
Action Date: 02 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-02
Psc name: Mr Jerome Jean Jacober
Documents
Gazette filings brought up to date
Date: 17 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Capital allotment shares
Date: 16 Feb 2023
Action Date: 11 May 2022
Category: Capital
Type: SH01
Capital : 214.8 GBP
Date: 2022-05-11
Documents
Capital allotment shares
Date: 16 Feb 2023
Action Date: 01 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-01
Capital : 207.4 GBP
Documents
Capital alter shares subdivision
Date: 16 Feb 2023
Action Date: 01 Dec 2021
Category: Capital
Type: SH02
Date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous shortened
Date: 27 Aug 2021
Action Date: 27 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-27
Made up date: 2020-11-28
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
Old address: 1 Berkeley Street Mayfair London W1J 8DJ
Change date: 2020-10-07
New address: 52 Grosvenor Gardens London SW1W 0AU
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 06 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous shortened
Date: 25 Aug 2017
Action Date: 28 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-29
New date: 2016-11-28
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-29
Documents
Change account reference date company previous shortened
Date: 30 Aug 2016
Action Date: 29 Nov 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-11-29
Documents
Gazette filings brought up to date
Date: 09 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Gazette filings brought up to date
Date: 01 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 22 Mar 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Termination secretary company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Rosa
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-15
Officer name: Jerome Jean Jacober
Documents
Change person secretary company with change date
Date: 07 Feb 2012
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-15
Officer name: Barbara Rosa
Documents
Capital allotment shares
Date: 19 Sep 2011
Action Date: 01 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-01
Capital : 200 GBP
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change registered office address company with date old address
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Address
Type: AD01
Old address: Office 224 Earls Court Road London SW5 9FE
Change date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Gazette filings brought up to date
Date: 24 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jerome jacober / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 03/12/2008 from third floor 20-23 greville street london EC1N 8SS
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 15/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HASLERS,LOUGHTON,IG10 4PL
Number: | 05851461 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
17 DRUM BRAE CRESCENT,EDINBURGH,EH4 7SD
Number: | SC629007 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON CALLING INTERNATIONAL LIMITED
KINGSWOOD HOUSE,LONDON,SE21 8QR
Number: | 09691672 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON PROPERTIES 2016 LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10453290 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT JAMES PLUMBING AND HEATING LTD
SPRINGFIELD,WRENBURY,CW5 8HF
Number: | 09637302 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11462517 |
Status: | ACTIVE |
Category: | Private Limited Company |