QUINTESSENTIALLY WINE LIMITED - LONDON
Company Profile | Company Filings |
Overview
QUINTESSENTIALLY WINE LIMITED is a Private Limited Company from LONDON and has the status: Active.
QUINTESSENTIALLY WINE LIMITED was incorporated 18 years ago on 03/08/2005 and has the registered number: 05526776. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/03/2023.
QUINTESSENTIALLY WINE LIMITED was incorporated 18 years ago on 03/08/2005 and has the registered number: 05526776. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/03/2023.
QUINTESSENTIALLY WINE LIMITED - LONDON
This company is listed in the following categories:
47250 - Retail sale of beverages in specialised stores
47250 - Retail sale of beverages in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 6 | 30/06/2021 | 28/03/2023 |
Registered Office
29 PORTLAND PLACE
LONDON
W1B 1QB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2024 | 22/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN JOHN EVANS | Dec 1972 | Australian | Director | 2015-01-08 | CURRENT |
DR CRAIG ROCHFORD | Feb 1970 | British | Director | 2015-01-08 | CURRENT |
FRANCOIS JOHANNES JANSE VAN RENSBURG | Oct 1974 | British/South African(Duel Nationality) | Director | 2010-02-03 UNTIL 2012-10-24 | RESIGNED |
MR PAUL THOMAS DRUMMOND | Jan 1972 | British | Secretary | 2008-04-28 UNTIL 2010-02-03 | RESIGNED |
MR MATTHEW SHAW JUKES | Sep 1967 | British | Secretary | 2005-08-03 UNTIL 2008-04-27 | RESIGNED |
JOHN NICHOLLS | Secretary | 2010-02-03 UNTIL 2013-06-28 | RESIGNED | ||
JAMES HIGGINS | Sep 1972 | British | Director | 2010-02-03 UNTIL 2012-05-18 | RESIGNED |
MR AARON THOMAS SIMPSON | Jan 1972 | British | Director | 2005-09-02 UNTIL 2006-06-20 | RESIGNED |
MR AARON THOMAS SIMPSON | Jan 1972 | British | Director | 2006-09-01 UNTIL 2015-01-08 | RESIGNED |
CHRISTOPHER ORR | Sep 1968 | British | Director | 2005-08-03 UNTIL 2011-11-18 | RESIGNED |
MRS SARAH ELIZABETH MILES | Jun 1972 | British | Director | 2012-02-13 UNTIL 2013-06-28 | RESIGNED |
MATTHEW SHAW JUKES | Jul 1953 | British | Director | 2006-09-01 UNTIL 2010-02-03 | RESIGNED |
KAC SERVICES LIMITED | Corporate Secretary | 2015-10-22 UNTIL 2022-04-30 | RESIGNED | ||
MR NICHOLAS ANDREW TRAVERS HYDE | Apr 1947 | British | Director | 2010-02-03 UNTIL 2013-06-28 | RESIGNED |
MR PAUL THOMAS DRUMMOND | Jan 1972 | British | Director | 2014-07-25 UNTIL 2021-06-09 | RESIGNED |
MR BENJAMIN WILLIAM ELLIOT | Aug 1975 | British | Director | 2014-07-25 UNTIL 2015-01-08 | RESIGNED |
MS SOPHIE KATHARINE DEVONSHIRE | Sep 1974 | British | Director | 2014-07-25 UNTIL 2015-01-08 | RESIGNED |
JOHN COLLINS | Feb 1981 | Irish | Director | 2012-10-24 UNTIL 2013-06-28 | RESIGNED |
MR NEVILLE BRAUER | Jul 1953 | British | Director | 2005-09-01 UNTIL 2006-06-20 | RESIGNED |
MR NEVILLE BRAUER | Jul 1953 | British | Director | 2006-09-01 UNTIL 2007-11-01 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2005-08-03 UNTIL 2005-08-03 | RESIGNED | ||
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2005-08-03 UNTIL 2005-08-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stephen John Evans | 2016-04-06 | 12/1972 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-06-29 | 30-06-2020 | 29,280 Cash -665,032 equity |
ACCOUNTS - Final Accounts | 2019-03-30 | 30-06-2018 | 7,220 Cash -721,173 equity |
ACCOUNTS - Final Accounts preparation | 2016-04-01 | 30-06-2015 | 41,042 Cash -557,424 equity |