About

Registered Number: 04344737
Date of Incorporation: 21/12/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 10 Orange Street, Haymarket, London, WC2H 7DQ

 

The Wine Treasury Ltd was registered on 21 December 2001 with its registered office in London. There are 5 directors listed as Benham, Rory Peter Cochrane, Doidge, James Anthony, Greene, Julian Patrick Ashley, Small, Leslie Edward, Brooks, Jonathan for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAM, Rory Peter Cochrane 21 December 2001 - 1
DOIDGE, James Anthony 21 December 2001 - 1
GREENE, Julian Patrick Ashley 21 December 2001 - 1
SMALL, Leslie Edward 21 December 2001 - 1
BROOKS, Jonathan 08 January 2004 10 October 2015 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 February 2016
TM01 - Termination of appointment of director 11 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
RESOLUTIONS - N/A 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2005
123 - Notice of increase in nominal capital 22 July 2005
AA - Annual Accounts 15 July 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 05 October 2004
363a - Annual Return 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
AA - Annual Accounts 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
363a - Annual Return 09 January 2003
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
123 - Notice of increase in nominal capital 09 September 2002
395 - Particulars of a mortgage or charge 25 March 2002
CERTNM - Change of name certificate 04 March 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.