VILLAGE WINES LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 02571597
Status Active
Incorporation Date 4 January 1991
Company Type Private Limited Company
Address 67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of VILLAGE WINES LIMITED are www.villagewines.co.uk, and www.village-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Village Wines Limited is a Private Limited Company. The company registration number is 02571597. Village Wines Limited has been working since 04 January 1991. The present status of the company is Active. The registered address of Village Wines Limited is 67 Westow Street Upper Norwood London Se19 3rw. The company`s financial liabilities are £2.21k. It is £0.36k against last year. The cash in hand is £0.09k. It is £0.04k against last year. And the total assets are £0.09k, which is £-0.21k against last year. THOMPSON, Jacqueline Ann is a Secretary of the company. FARINHA, Manuel Egidio De Melo is a Director of the company. Secretary BENNETT, Alison Samantha has been resigned. Director BENNETT, Alison Samantha has been resigned. Director BENNETT, Peter James has been resigned. The company operates in "Retail sale of beverages in specialised stores".


village wines Key Finiance

LIABILITIES £2.21k
+19%
CASH £0.09k
+86%
TOTAL ASSETS £0.09k
-71%
All Financial Figures

Current Directors

Secretary
THOMPSON, Jacqueline Ann
Appointed Date: 22 August 1994

Director
FARINHA, Manuel Egidio De Melo
Appointed Date: 09 July 1993
75 years old

Resigned Directors

Secretary
BENNETT, Alison Samantha
Resigned: 22 August 1994

Director
BENNETT, Alison Samantha
Resigned: 29 October 1993
Appointed Date: 22 February 1991
60 years old

Director
BENNETT, Peter James
Resigned: 09 July 1993
Appointed Date: 22 February 1991
79 years old

Persons With Significant Control

Mr Manuel Egidio De Melo Farinha
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqui Farinha
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VILLAGE WINES LIMITED Events

06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 60 more events
03 Mar 1991
Director resigned

03 Mar 1991
Secretary resigned

03 Mar 1991
Memorandum and Articles of Association

03 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1991
Incorporation

VILLAGE WINES LIMITED Charges

16 April 1996
Debenture
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…