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.
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 |
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 |
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 |