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.
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 | : |
|
Registered Address | : | 130-132 Petherton Road, London, N5 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 20 September 2013 | Active |
Unit 2 & 3 Granita Court, 9 Cross Lane, London, England, N8 7GD | Director | 30 August 2019 | Active |
Unit 2 & 3 Granita Court, 9 Cross Lane, London, England, N8 7GD | Director | 04 July 2023 | Active |
39a Welbeck Street, London, United Kingdom, W1G 8DH | Director | 20 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-27 | Address | Change registered office address company with date old address new address. | Download |
2020-06-27 | Officers | Change person director company with change date. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.