About

Registered Number: 04432062
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY

 

Direct Booze Ltd was registered on 07 May 2002 and are based in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Lakhani, Rishi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKHANI, Rishi 16 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 26 July 2016
AAMD - Amended Accounts 08 March 2016
AA - Annual Accounts 26 February 2016
MR04 - N/A 25 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 February 2015
MR01 - N/A 16 September 2014
AR01 - Annual Return 05 August 2014
TM02 - Termination of appointment of secretary 03 July 2014
AAMD - Amended Accounts 21 February 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 March 2011
CH01 - Change of particulars for director 04 October 2010
AR01 - Annual Return 06 July 2010
CH04 - Change of particulars for corporate secretary 06 July 2010
AA - Annual Accounts 01 March 2010
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 05 April 2006
RESOLUTIONS - N/A 31 October 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 04 April 2005
287 - Change in situation or address of Registered Office 08 March 2005
395 - Particulars of a mortgage or charge 04 November 2004
363s - Annual Return 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
AA - Annual Accounts 11 March 2004
CERTNM - Change of name certificate 01 December 2003
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
287 - Change in situation or address of Registered Office 15 August 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Outstanding

N/A

Debenture 14 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.