About

Registered Number: 01471590
Date of Incorporation: 08/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: 272 Regents Park Road, Finchley, London, N3 3HN

 

Wine & Spirit International Ltd was founded on 08 January 1980 with its registered office in London, it's status at Companies House is "Active". The current directors of this organisation are listed as Sklar, Gina Tamara, Sklar, Tanya Sara, Sklar, Deborah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKLAR, Gina Tamara 26 May 1996 - 1
SKLAR, Tanya Sara 12 December 2001 - 1
SKLAR, Deborah N/A 26 May 1996 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 10 October 2018
CH01 - Change of particulars for director 15 August 2018
CH01 - Change of particulars for director 15 August 2018
CH01 - Change of particulars for director 15 August 2018
CS01 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH03 - Change of particulars for secretary 22 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 01 December 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 02 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
225 - Change of Accounting Reference Date 26 February 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 31 January 2001
395 - Particulars of a mortgage or charge 07 July 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 02 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 June 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 17 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 13 October 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 1995
363s - Annual Return 17 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 26 January 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 19 March 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
395 - Particulars of a mortgage or charge 12 December 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
287 - Change in situation or address of Registered Office 20 May 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
288 - N/A 10 February 1988
363 - Annual Return 12 March 1987
AA - Annual Accounts 20 February 1987
AA - Annual Accounts 20 February 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
363 - Annual Return 20 February 1987
363 - Annual Return 20 February 1987
287 - Change in situation or address of Registered Office 21 June 1986
NEWINC - New incorporation documents 08 January 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2000 Outstanding

N/A

Mortgage debenture 07 December 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.