This company is commonly known as Bablake Wines Limited. The company was founded 74 years ago and was given the registration number 00477935. The firm's registered office is in LONDON. You can find them at 309 Elveden Road, Park Royal, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | BABLAKE WINES LIMITED |
---|---|---|
Company Number | : | 00477935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1950 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 309 Elveden Road, Park Royal, London, NW10 7ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
309, Elveden Road, Park Royal, London, England, NW10 7ST | Director | 31 July 2015 | Active |
309, Elveden Road, Park Royal, London, England, NW10 7ST | Director | 31 July 2015 | Active |
309, Elveden Road, Park Royal, London, England, NW10 7ST | Director | 31 July 2015 | Active |
309, Elveden Road, Park Royal, London, England, NW10 7ST | Secretary | 30 September 2014 | Active |
712 Kenilworth Road, Balsall Common, Coventry, CV7 7HD | Secretary | - | Active |
309, Elveden Road, Park Royal, London, England, NW10 7ST | Director | 01 September 2006 | Active |
3 Lazenby Court, Cheltenham, GL51 0GF | Director | - | Active |
309, Elveden Road, Park Royal, London, England, NW10 7ST | Director | 04 February 2013 | Active |
712 Kenilworth Road, Balsall Common, Coventry, CV7 7HD | Director | - | Active |
712 Kenilworth Road, Balsall Common, Coventry, CV7 7HD | Director | - | Active |
309, Elveden Road, Park Royal, London, England, NW10 7ST | Director | 01 August 2015 | Active |
7, Sketchley Lane, Ratcliffe Culey, Atherstone, England, CV9 3NZ | Director | - | Active |
164 Kenilworth Road, Coventry, CV4 7AP | Director | - | Active |
Front Street, Ilmington, Shipston On Stour, CV36 4LN | Director | - | Active |
8/9 The Close Saffron Meadow, Stratford Upon Avon, CV37 6GD | Director | - | Active |
Bablake House, Kingfield Road, Coventry, CV1 4LD | Director | 01 April 2010 | Active |
Amathus Drinks Plc | ||
Notified on | : | 28 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 309 Elveden Road, Ealing, England, NW10 7ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Accounts | Change account reference date company current extended. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-07 | Accounts | Accounts with accounts type full. | Download |
2016-02-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.