UKBizDB.co.uk

INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE)

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

This company is commonly known as International Wine And Spirit Competition Limited(the). The company was founded 62 years ago and was given the registration number 00720550. The firm's registered office is in LONDON. You can find them at Unit 208 Canalot Studios, 222 Kensal Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE)
Company Number:00720550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN

Director07 November 2019Active
Unit 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN

Director27 January 2020Active
Unit 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN

Director27 January 2020Active
215 Wandsworth Bridge Road, Fulham, London, SW6 2TT

Secretary23 April 2002Active
58 Almond Grove, Hempstead, Gillingham, ME7 3SE

Secretary03 November 2005Active
Building 17, Dunsford Park, Stovolds Hill, Cranleigh, GU6 8TB

Secretary09 June 2015Active
Apartment 124 Baltic Quay, 1 Sweden Gate, Surrey Quays, SE16 7TG

Secretary28 September 2000Active
106 Ashley Road, Walton On Thames, KT12 1HP

Secretary20 March 2001Active
106 Ashley Road, Walton On Thames, KT12 1HP

Secretary20 January 2000Active
2, Grantley Close, Shalford, GU4 8DL

Secretary02 March 2009Active
Timbers Roost Broadwater Lane, Copsale, Horsham, RH13 6QW

Secretary-Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary01 April 2005Active
12 Turnstone House, Star Place, London, E1W 1AE

Director21 February 2001Active
78 Whitehall Park, London, N19 3TN

Director03 November 1999Active
39 Drayton Gardens, London, W13 0LG

Director06 January 2000Active
Flat 2, 21 Manresa Road, Chelsea, London, SW3 6LZ

Director05 February 2010Active
9 Cavendish Crescent, Bath, BA1 2UG

Director-Active
19, St Albans Gardens, Teddington, TW11 8AE

Director22 September 2009Active
The Old Barn, Eype, Bridport, DT6 5AL

Director-Active
Wychwood, Manor Courtyard, Waterperry, OX33 1LB

Director24 January 2007Active
The Old Orchard, 18 Woodlands Grove, York, YO31 1DL

Director09 May 1997Active
109 Victoria Road, London, NW6 6TD

Director20 March 2001Active
The Rudges, Abbey Manor, Evesham, WR11 4TB

Director-Active
2, Wheeler Lane, Witley, Godalming, England, GU8 5QR

Director10 October 2013Active
53 Cranbury Road, London, SW6 2NJ

Director-Active
The Old Manor, Evershot, Dorchester, DT2 0JR

Director09 May 1997Active
Flax Cottage 17 Ham Common, Richmond, TW10 7JB

Director-Active
38 Bennett Park, Blackheath, London, SE3 9RB

Director13 March 2003Active
19 Binden Road, London, W12 9RJ

Director16 July 1996Active
Ardfinnan, Frensham Hall Estate, Haslemere, GU27 3PJ

Director-Active
210 Canalot Studios, 222 Kensal Road, London, England, W10 5BN

Director27 January 2020Active
Building 17, Dunsford Park, Stovolds Hill, Cranleigh, GU6 8TB

Director29 September 2017Active
Thurso East Mains, Thurso, RW14 8HP

Director09 March 1999Active
14 Camden Square, London, NW1 9UY

Director-Active
36a Castle Street, Saffron Walden, CB10 1BJ

Director15 December 1998Active

People with Significant Control

The Conversion Group Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 210, 222 Kensal Road, London, England, W10 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-20Officers

Change person director company with change date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-04-21Officers

Change person director company with change date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type small.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Address

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

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-10-10Address

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

Download
2019-09-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.