BURHOU FINE WINE LIMITED
READING FRIARWOOD LIMITED

Hellopages » Berkshire » Reading » RG1 4RP

Company number 00904198
Status Active
Incorporation Date 20 April 1967
Company Type Private Limited Company
Address MOORE STEPHENS LLP, PROSPECT HOUSE, 58 QUEENS ROAD, READING, ENGLAND, RG1 4RP
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Registered office address changed from Hmt Llp the Hub Station Road Henley on Thames Oxon RG9 1AY to C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP on 30 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BURHOU FINE WINE LIMITED are www.burhoufinewine.co.uk, and www.burhou-fine-wine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Burhou Fine Wine Limited is a Private Limited Company. The company registration number is 00904198. Burhou Fine Wine Limited has been working since 20 April 1967. The present status of the company is Active. The registered address of Burhou Fine Wine Limited is Moore Stephens Llp Prospect House 58 Queens Road Reading England Rg1 4rp. . BOWEN, Isabelle Francine De Hillerin is a Secretary of the company. BOWEN, Edward Charles Francis is a Director of the company. Secretary WORSLEY, James Stuart Charles Adrian has been resigned. Director BOWEN, Christopher Anthony Charles has been resigned. Director BOWEN, Ethel Muriel has been resigned. Director BOWEN, Peter Francis has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
BOWEN, Isabelle Francine De Hillerin
Appointed Date: 12 December 1994

Director
BOWEN, Edward Charles Francis
Appointed Date: 10 September 2014
47 years old

Resigned Directors

Secretary
WORSLEY, James Stuart Charles Adrian
Resigned: 12 December 1994

Director
BOWEN, Christopher Anthony Charles
Resigned: 01 August 1995
116 years old

Director
BOWEN, Ethel Muriel
Resigned: 31 December 1998
111 years old

Director
BOWEN, Peter Francis
Resigned: 06 September 2014
81 years old

Persons With Significant Control

Burhou Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURHOU FINE WINE LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
30 Sep 2016
Registered office address changed from Hmt Llp the Hub Station Road Henley on Thames Oxon RG9 1AY to C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP on 30 September 2016
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
23 Jan 1988
Accounts for a small company made up to 31 March 1987

24 Sep 1987
Return made up to 28/01/87; full list of members

03 Dec 1986
Accounts for a small company made up to 31 March 1986

12 Nov 1986
Registered office changed on 12/11/86 from: 133 stephendale rd london SW6 2PS

13 Oct 1986
Return made up to 24/02/86; full list of members

BURHOU FINE WINE LIMITED Charges

19 December 2014
Charge code 0090 4198 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 March 1991
Legal mortgage
Delivered: 20 March 1991
Status: Satisfied on 6 February 2015
Persons entitled: National Provincial Bank PLC
Description: 26 new kings road SW6 4ST 4 borough of hammersmith and…
17 January 1985
Legal charge
Delivered: 26 January 1985
Status: Satisfied on 2 November 1991
Persons entitled: Midland Bank PLC
Description: 26 new kings road, london.
29 March 1983
Debenture
Delivered: 12 April 1983
Status: Satisfied on 6 February 2015
Persons entitled: P. F. Bowen
Description: Undertaking & all property & assets of the company…