THE GREENHOUSE WINE COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6LX

Company number 01152527
Status Active
Incorporation Date 19 December 1973
Company Type Private Limited Company
Address 14-16 BRUTON PLACE, LONDON, ENGLAND, W1J 6LX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 25 September 2016 with updates; Auditor's resignation. The most likely internet sites of THE GREENHOUSE WINE COMPANY LIMITED are www.thegreenhousewinecompany.co.uk, and www.the-greenhouse-wine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The Greenhouse Wine Company Limited is a Private Limited Company. The company registration number is 01152527. The Greenhouse Wine Company Limited has been working since 19 December 1973. The present status of the company is Active. The registered address of The Greenhouse Wine Company Limited is 14 16 Bruton Place London England W1j 6lx. . ABELA, Marlon Ralph Pietro is a Director of the company. HARRIS, Jonathan Robert is a Director of the company. PARKER BOWLES, Simon Humphrey is a Director of the company. WILLIS, Patrick is a Director of the company. Secretary HARRIS, Mark Andrew has been resigned. Secretary PARKER BOWLES, Simon Humphrey has been resigned. Director BALDWIN, Matthew has been resigned. Director DARESBURY, Peter Gilbert, Lord has been resigned. Director GELDENHUYS, Abelines Schoeman has been resigned. Director GLANCY, Michael John has been resigned. Director HARRIS, Mark Andrew has been resigned. Director PARKER BOWLES, Simon Humphrey has been resigned. Director ROCHA TEIXEIRA, Joaquim Manuel has been resigned. Director VESTEY, Samuel George Armstrong, Lord has been resigned. Director VICKERSTAFF, David Molyneux has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
ABELA, Marlon Ralph Pietro
Appointed Date: 04 August 2014
50 years old

Director
HARRIS, Jonathan Robert
Appointed Date: 04 August 2014
67 years old

Director
PARKER BOWLES, Simon Humphrey
Appointed Date: 20 June 2008
83 years old

Director
WILLIS, Patrick
Appointed Date: 04 August 2014
74 years old

Resigned Directors

Secretary
HARRIS, Mark Andrew
Resigned: 20 June 2008
Appointed Date: 20 June 2008

Secretary
PARKER BOWLES, Simon Humphrey
Resigned: 20 June 2008

Director
BALDWIN, Matthew
Resigned: 15 November 2011
Appointed Date: 30 June 2010
53 years old

Director
DARESBURY, Peter Gilbert, Lord
Resigned: 04 August 2014
Appointed Date: 26 June 2008
72 years old

Director
GELDENHUYS, Abelines Schoeman
Resigned: 04 August 2014
Appointed Date: 30 June 2010
52 years old

Director
GLANCY, Michael John
Resigned: 30 April 2010
Appointed Date: 20 June 2008
62 years old

Director
HARRIS, Mark Andrew
Resigned: 15 January 2010
Appointed Date: 20 June 2008
49 years old

Director
PARKER BOWLES, Simon Humphrey
Resigned: 20 June 2008
83 years old

Director
ROCHA TEIXEIRA, Joaquim Manuel
Resigned: 30 June 2010
Appointed Date: 20 June 2008
62 years old

Director
VESTEY, Samuel George Armstrong, Lord
Resigned: 06 May 2011
Appointed Date: 20 June 2008
84 years old

Director
VICKERSTAFF, David Molyneux
Resigned: 20 June 2008
64 years old

Persons With Significant Control

Mr Marlon Ralph Pietro Abela
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

THE GREENHOUSE WINE COMPANY LIMITED Events

06 Apr 2017
Accounts for a small company made up to 31 December 2015
04 Jan 2017
Confirmation statement made on 25 September 2016 with updates
27 Sep 2016
Auditor's resignation
27 Jul 2016
Accounts for a small company made up to 31 December 2014
25 May 2016
Satisfaction of charge 8 in full
...
... and 133 more events
22 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1987
New director appointed

08 Oct 1986
Full accounts made up to 31 March 1986

08 Oct 1986
Return made up to 09/09/86; full list of members

19 Dec 1973
Incorporation

THE GREENHOUSE WINE COMPANY LIMITED Charges

30 June 2010
Composite guarantee and debentures
Delivered: 20 July 2010
Status: Satisfied on 17 October 2014
Persons entitled: Matthew Baldwin (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Composite guarantee and debenture
Delivered: 7 July 2010
Status: Satisfied on 25 May 2016
Persons entitled: Lord Peter Gilbert Daresbury (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Debenture
Delivered: 15 October 2008
Status: Satisfied on 17 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2008
Composite guarantee and debenture
Delivered: 9 October 2008
Status: Satisfied on 17 October 2014
Persons entitled: Lord Daresbury (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Composite guarantee and debenture
Delivered: 9 October 2008
Status: Satisfied on 25 April 2013
Persons entitled: Lord Daresbury (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
7 April 1992
Mortgage debenture
Delivered: 8 April 1992
Status: Satisfied on 15 July 2008
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
20 September 1991
Debenture
Delivered: 27 September 1991
Status: Satisfied on 2 June 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: See form 395 for full details. Fixed and floating charges…
29 March 1990
Fixed and floating charge
Delivered: 19 April 1990
Status: Satisfied on 2 June 1992
Persons entitled: Clydesdale Bank Public Limited Company.
Description: Fixed charge over all book debts and other debts owing to…
31 July 1981
Letter of set off
Delivered: 11 August 1981
Status: Satisfied on 2 June 1992
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any account of the…