WILKINSON VINTNERS LIMITED

Hellopages » Greater London » Westminster » NW1 6EB

Company number 02680477
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address 38 CHAGFORD STREET, LONDON, NW1 6EB
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 events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 23 January 2017 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of WILKINSON VINTNERS LIMITED are www.wilkinsonvintners.co.uk, and www.wilkinson-vintners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Wilkinson Vintners Limited is a Private Limited Company. The company registration number is 02680477. Wilkinson Vintners Limited has been working since 23 January 1992. The present status of the company is Active. The registered address of Wilkinson Vintners Limited is 38 Chagford Street London Nw1 6eb. . WILKINSON, Patrick Luke is a Secretary of the company. BOWKER, Paul Henry is a Director of the company. WILKINSON, Fiona Jane is a Director of the company. WILKINSON, Patrick Luke is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel John has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
WILKINSON, Patrick Luke
Appointed Date: 23 January 1992

Director
BOWKER, Paul Henry
Appointed Date: 02 November 2000
63 years old

Director
WILKINSON, Fiona Jane
Appointed Date: 23 January 1992
63 years old

Director
WILKINSON, Patrick Luke
Appointed Date: 23 January 1992
64 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 23 January 1992
Appointed Date: 20 January 1992

Nominee Director
DWYER, Daniel John
Resigned: 23 January 1992
Appointed Date: 20 January 1992
84 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 23 January 1992
Appointed Date: 20 January 1992
65 years old

Persons With Significant Control

Mr Patrick Luke Wilkinson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILKINSON VINTNERS LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 23 January 2017 with updates
08 Apr 2016
Accounts for a medium company made up to 30 June 2015
26 Feb 2016
Annual return made up to 23 January 2016
Statement of capital on 2016-02-26
  • GBP 117,647

13 Apr 2015
Accounts for a medium company made up to 30 June 2014
...
... and 70 more events
24 Sep 1992
Accounting reference date notified as 30/06

31 Jan 1992
Director resigned;new director appointed

31 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jan 1992
Registered office changed on 31/01/92 from: 50 lincoln's inn fields london WC2A 3PF

23 Jan 1992
Incorporation

WILKINSON VINTNERS LIMITED Charges

2 July 2001
Legal mortgage
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 38 chagford street london NW1 t/no:…
24 January 2000
Debenture
Delivered: 27 January 2000
Status: Satisfied on 11 October 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1997
Legal mortgage
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Upper maisonette 41 constantine road london benefit of all…