THE HUNTSWORTH WINE COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 4BH

Company number 02491557
Status Active
Incorporation Date 10 April 1990
Company Type Private Limited Company
Address 136 KENSINGTON CHURCH STREET, LONDON, W8 4BH
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 5,000 . The most likely internet sites of THE HUNTSWORTH WINE COMPANY LIMITED are www.thehuntsworthwinecompany.co.uk, and www.the-huntsworth-wine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Huntsworth Wine Company Limited is a Private Limited Company. The company registration number is 02491557. The Huntsworth Wine Company Limited has been working since 10 April 1990. The present status of the company is Active. The registered address of The Huntsworth Wine Company Limited is 136 Kensington Church Street London W8 4bh. . CONSTANTINIDI, Paul is a Secretary of the company. MEYER, Anthony Ashley is a Director of the company. Secretary NAGEL-DAVIES, Claudia has been resigned. Director CONSTANTINIDI, Paul has been resigned. Director DAVIES, Robert William Benjamin has been resigned. Director DRUMMOND-BRADY, Mark Frederick Grayson has been resigned. Director NAGEL-DAVIES, Claudia has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
CONSTANTINIDI, Paul
Appointed Date: 12 July 1993

Director

Resigned Directors

Secretary
NAGEL-DAVIES, Claudia
Resigned: 12 July 1993

Director
CONSTANTINIDI, Paul
Resigned: 31 March 2006
61 years old

Director
DAVIES, Robert William Benjamin
Resigned: 01 February 1993
61 years old

Director
DRUMMOND-BRADY, Mark Frederick Grayson
Resigned: 12 July 1993
68 years old

Director
NAGEL-DAVIES, Claudia
Resigned: 12 July 1993
60 years old

Persons With Significant Control

Anthony Ashley Meyer
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

THE HUNTSWORTH WINE COMPANY LIMITED Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000

...
... and 62 more events
08 May 1991
Return made up to 08/04/91; full list of members

30 Aug 1990
Accounting reference date notified as 02/05

26 Jul 1990
Ad 04/05/90--------- £ si 4998@1=4998 £ ic 2/5000

17 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1990
Incorporation

THE HUNTSWORTH WINE COMPANY LIMITED Charges

20 June 2006
Debenture
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…