CONNOISSEUR ESTATES LIMITED - CHANDLERS FORD
Company Profile | Company Filings |
Overview
CONNOISSEUR ESTATES LIMITED is a Private Limited Company from CHANDLERS FORD and has the status: Dissolved - no longer trading.
CONNOISSEUR ESTATES LIMITED was incorporated 22 years ago on 01/03/2002 and has the registered number: 04385570. The accounts status is TOTAL EXEMPTION FULL.
CONNOISSEUR ESTATES LIMITED was incorporated 22 years ago on 01/03/2002 and has the registered number: 04385570. The accounts status is TOTAL EXEMPTION FULL.
CONNOISSEUR ESTATES LIMITED - CHANDLERS FORD
This company is listed in the following categories:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2018 |
Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP HIGHFIELD COURT
CHANDLERS FORD
SO53 3TY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2019 | 10/01/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JANET RACHEL STEEL | Jul 1961 | British | Director | 2019-11-28 | CURRENT |
MR ANDREW STEEL | Jul 1959 | British | Director | 2002-03-01 | CURRENT |
QA NOMINEES LIMITED | Corporate Nominee Director | 2002-03-01 UNTIL 2002-04-08 | RESIGNED | ||
MR STEPHEN BRIAN SYMINGTON | May 1980 | British | Director | 2019-01-31 UNTIL 2019-11-13 | RESIGNED |
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2002-03-01 UNTIL 2002-04-08 | RESIGNED | ||
MR TIMOTHY CHARLES PARKINSON | Jul 1962 | British | Director | 2015-04-27 UNTIL 2018-03-29 | RESIGNED |
MR GEORGE STEPHEN PENCHION | Aug 1954 | British | Director | 2002-03-01 UNTIL 2015-04-01 | RESIGNED |
MR RICHARD STEPHEN IRWIN | Sep 1973 | British | Director | 2019-01-31 UNTIL 2019-11-13 | RESIGNED |
MR GEORGE STEPHEN PENCHION | Aug 1954 | British | Secretary | 2002-03-01 UNTIL 2015-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Norlin Events Ltd | 2018-11-30 - 2019-11-13 | Belfast | Ownership of shares 25 to 50 percent | |
Mr Andrew George Steel | 2016-04-06 | 7/1959 | Chandlers Ford | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Connoisseur Estates Limited - Filleted accounts | 2019-05-16 | 30-11-2018 | £89,983 Cash £119,480 equity |
Connoisseur Estates Limited - Filleted accounts | 2018-09-01 | 30-11-2017 | £146,128 Cash £-185,059 equity |
Connoisseur Estates Limited - Filleted accounts | 2018-01-02 | 31-03-2017 | £25,386 Cash £-221,988 equity |
Connoisseur Estates Limited - Abbreviated accounts | 2016-12-20 | 31-03-2016 | £177,893 Cash |
Connoisseur Estates Limited - Abbreviated accounts | 2015-06-27 | 31-03-2015 | £346,761 Cash |
Connoisseur Estates Ltd - Abbreviated accounts | 2014-08-30 | 31-03-2014 | £203,226 Cash |