UKBizDB.co.uk

HATTON & EDWARDS FINE WINE MERCHANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hatton & Edwards Fine Wine Merchants Limited. The company was founded 10 years ago and was given the registration number 08699895. The firm's registered office is in LONDON. You can find them at 130-132 Petherton Road, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:HATTON & EDWARDS FINE WINE MERCHANTS LIMITED
Company Number:08699895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:130-132 Petherton Road, London, N5 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 34 Lime Street, London, England, EC3M 7AT

Director20 September 2013Active
Unit 2 & 3 Granita Court, 9 Cross Lane, London, England, N8 7GD

Director30 August 2019Active
Unit 2 & 3 Granita Court, 9 Cross Lane, London, England, N8 7GD

Director04 July 2023Active
39a Welbeck Street, London, United Kingdom, W1G 8DH

Director20 September 2013Active

People with Significant Control

Mr Timothy Michael Block
Notified on:02 November 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:39a Welbeck Street, London, United Kingdom, W1G 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Michael Block
Notified on:02 November 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Second Floor, 34 Lime Street, London, England, EC3M 7AT
Nature of control:
  • Significant influence or control
Mr Edward Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:39a Welbeck Street, London, United Kingdom, W1G 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Block
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:39a Welbeck Street, London, United Kingdom, W1G 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-27Address

Change registered office address company with date old address new address.

Download
2020-06-27Officers

Change person director company with change date.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.