About

Registered Number: 04344737
Date of Incorporation: 21/12/2001 (22 years and 3 months ago)
Company Status: Active
Registered Address: 10 Orange Street, Haymarket, London, WC2H 7DQ

 

Having been setup in 2001, The Wine Treasury Ltd are based in London, it's status at Companies House is "Active". There are 5 directors listed as Benham, Rory Peter Cochrane, Doidge, James Anthony, Greene, Julian Patrick Ashley, Small, Leslie Edward, Brooks, Jonathan for the company. We don't currently know the number of employees at this organisation.

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.