About

Registered Number: 02680477
Date of Incorporation: 23/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 38 Chagford Street, London, NW1 6EB

 

Wilkinson Vintners Ltd was established in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Wilkinson, Fiona Jane, Wilkinson, Patrick Luke in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Fiona Jane 23 January 1992 - 1
WILKINSON, Patrick Luke 23 January 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 02 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2002
363s - Annual Return 19 March 2002
395 - Particulars of a mortgage or charge 12 July 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 27 April 2001
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
123 - Notice of increase in nominal capital 10 November 2000
AA - Annual Accounts 01 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2000
363s - Annual Return 22 February 2000
395 - Particulars of a mortgage or charge 27 January 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 29 April 1997
395 - Particulars of a mortgage or charge 23 April 1997
363s - Annual Return 17 March 1997
287 - Change in situation or address of Registered Office 01 November 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1996
MEM/ARTS - N/A 16 July 1996
123 - Notice of increase in nominal capital 16 July 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 30 April 1995
363s - Annual Return 15 March 1995
363s - Annual Return 22 March 1994
AA - Annual Accounts 01 March 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 November 1993
363s - Annual Return 23 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
287 - Change in situation or address of Registered Office 31 January 1992
NEWINC - New incorporation documents 23 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 July 2001 Outstanding

N/A

Debenture 24 January 2000 Fully Satisfied

N/A

Legal mortgage 21 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.