REFORMED SPIRITS COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 0SZ

Company number 03863002
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address 535 KINGS ROAD, LONDON, SW10 0SZ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Auditor's resignation. The most likely internet sites of REFORMED SPIRITS COMPANY LIMITED are www.reformedspiritscompany.co.uk, and www.reformed-spirits-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reformed Spirits Company Limited is a Private Limited Company. The company registration number is 03863002. Reformed Spirits Company Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Reformed Spirits Company Limited is 535 Kings Road London Sw10 0sz. . EHRENKRONA, Jacob is a Secretary of the company. BROMIGE, David Charles is a Director of the company. EHRENKRONA, Jacob is a Director of the company. LJUNGH, Anders is a Director of the company. MAGNUSSON, Stefan is a Director of the company. VERSTEEGH, Andreas Mikael is a Director of the company. Secretary LOFBERG, Monica Therese has been resigned. Secretary VERSTEEGH, Andreas Mikael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEMSLEY, Maarten Duncan has been resigned. Director LOMNITZ, David Henry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
EHRENKRONA, Jacob
Appointed Date: 19 May 2005

Director
BROMIGE, David Charles
Appointed Date: 21 October 1999
76 years old

Director
EHRENKRONA, Jacob
Appointed Date: 25 October 2011
50 years old

Director
LJUNGH, Anders
Appointed Date: 01 October 2003
83 years old

Director
MAGNUSSON, Stefan
Appointed Date: 25 October 2011
54 years old

Director
VERSTEEGH, Andreas Mikael
Appointed Date: 21 October 1999
56 years old

Resigned Directors

Secretary
LOFBERG, Monica Therese
Resigned: 19 May 2005
Appointed Date: 13 June 2001

Secretary
VERSTEEGH, Andreas Mikael
Resigned: 13 June 2001
Appointed Date: 21 October 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
HEMSLEY, Maarten Duncan
Resigned: 15 December 2006
Appointed Date: 24 December 2003
76 years old

Director
LOMNITZ, David Henry
Resigned: 06 December 2002
Appointed Date: 07 April 2000
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Persons With Significant Control

Mr Andreas Versteegh
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

REFORMED SPIRITS COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
08 Jun 2016
Accounts for a small company made up to 31 December 2015
15 Feb 2016
Auditor's resignation
10 Jan 2016
Registered office address changed from Unit 3.22 Plaza 535 Kings Road London SW10 0SZ to 535 Kings Road London SW10 0SZ on 10 January 2016
13 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,445.91

...
... and 85 more events
20 Dec 1999
New secretary appointed;new director appointed
20 Dec 1999
New director appointed
20 Dec 1999
Director resigned
20 Dec 1999
Secretary resigned
21 Oct 1999
Incorporation

REFORMED SPIRITS COMPANY LIMITED Charges

13 March 2012
Memorandum of security over cash deposits
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of fixed charge the deposit and each and every debt…
24 December 2003
Debenture
Delivered: 9 January 2004
Status: Satisfied on 18 March 2014
Persons entitled: Reformed Spirits Company Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
24 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 18 March 2014
Persons entitled: Leisure & Media Vct PLC for Itself and as Agent for Each of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
12 August 2002
Factoring loan
Delivered: 14 August 2002
Status: Satisfied on 23 December 2002
Persons entitled: Coromin Inc.
Description: £50,000 with all interest thereon.
13 May 2002
Factoring loan
Delivered: 15 May 2002
Status: Satisfied on 14 August 2002
Persons entitled: Living Capital Limited and David Lomnitz
Description: A loan of £70,000 provided against 2 outstanding sales…