About

Registered Number: 04034942
Date of Incorporation: 17/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 14 Kennington Road, London, SE1 7BL,

 

New Generation Wines Ltd was registered on 17 July 2000 and are based in London, it has a status of "Active". There are 16 directors listed as Furze, James Robert, Boote, Richard Edward Michael, Booth, James Arthur, Furze, James Robert, Gerber, Eckhardt, Harvey, Geoffrey Austin, Mckenna, James, Muscat, Andrew Joseph, Young, Hamish Gavin, Ford, Timothy, Liddle, Justin Edward Lambton, Llewelyn, Benjamin William Thomas, Naude, Gybertus Du Toit, Rands, Timothy Paul, Richardson, Angela Paulette, Saunby, Kevin David for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTE, Richard Edward Michael 22 August 2006 - 1
BOOTH, James Arthur 19 September 2005 - 1
FURZE, James Robert 31 December 2015 - 1
GERBER, Eckhardt 28 September 2020 - 1
HARVEY, Geoffrey Austin 12 June 2015 - 1
MCKENNA, James 19 August 2019 - 1
MUSCAT, Andrew Joseph 26 January 2012 - 1
YOUNG, Hamish Gavin 29 June 2006 - 1
FORD, Timothy 11 December 2003 07 September 2005 1
LIDDLE, Justin Edward Lambton 01 September 2010 09 October 2012 1
LLEWELYN, Benjamin William Thomas 16 January 2006 30 September 2009 1
NAUDE, Gybertus Du Toit 12 June 2015 28 September 2020 1
RANDS, Timothy Paul 21 May 2007 12 June 2015 1
RICHARDSON, Angela Paulette 19 September 2005 31 January 2009 1
SAUNBY, Kevin David 11 February 2004 23 November 2005 1
Secretary Name Appointed Resigned Total Appointments
FURZE, James Robert 26 March 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
CS01 - N/A 23 March 2020
MR04 - N/A 13 March 2020
MR01 - N/A 27 February 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 15 November 2019
PSC05 - N/A 15 November 2019
CH01 - Change of particulars for director 28 August 2019
AP01 - Appointment of director 28 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 15 April 2019
AP03 - Appointment of secretary 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
CS01 - N/A 26 July 2018
AD01 - Change of registered office address 25 July 2018
AA - Annual Accounts 12 April 2018
RESOLUTIONS - N/A 12 October 2017
RESOLUTIONS - N/A 17 August 2017
RESOLUTIONS - N/A 10 August 2017
SH01 - Return of Allotment of shares 31 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 20 July 2016
MR01 - N/A 15 July 2016
AP01 - Appointment of director 16 March 2016
AA - Annual Accounts 15 February 2016
RESOLUTIONS - N/A 18 January 2016
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 21 July 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 13 June 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 30 January 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 26 April 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
SH01 - Return of Allotment of shares 21 September 2010
AP01 - Appointment of director 20 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 11 November 2009
TM01 - Termination of appointment of director 29 October 2009
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
RESOLUTIONS - N/A 20 August 2008
123 - Notice of increase in nominal capital 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 08 August 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
363s - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
AA - Annual Accounts 18 January 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
CERTNM - Change of name certificate 23 September 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 07 June 2005
225 - Change of Accounting Reference Date 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
CERTNM - Change of name certificate 09 August 2004
363s - Annual Return 23 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
CERTNM - Change of name certificate 05 February 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 01 December 2003
287 - Change in situation or address of Registered Office 21 November 2003
225 - Change of Accounting Reference Date 21 November 2003
CERTNM - Change of name certificate 18 November 2003
363s - Annual Return 25 July 2003
AAMD - Amended Accounts 15 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 27 July 2001
225 - Change of Accounting Reference Date 03 May 2001
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 14 July 2016 Outstanding

N/A

Debenture 24 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.