Warning: file_put_contents(c/d2180a8a0bfa0f8dfbe00980bc8056fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Meat And Wine Company (uk) Limited, N3 1XW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MEAT AND WINE COMPANY (UK) LIMITED

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

This company is commonly known as The Meat And Wine Company (uk) Limited. The company was founded 16 years ago and was given the registration number 06530361. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE MEAT AND WINE COMPANY (UK) LIMITED
Company Number:06530361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Badgers Wood, Kiln Lane, Farley Hill, Reading, England, RG7 1XG

Director11 August 2021Active
16, Beaufort Road, Twickenham, TW1 2PQ

Secretary03 March 2009Active
Badgers' Wood, Kiln Lane, Farley Hill, Reading, England, RG7 1XG

Secretary20 November 2019Active
10 Chiltern Close, Borehamwood, WD6 4ND

Secretary08 April 2008Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary11 March 2008Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 8DF

Corporate Secretary26 November 2009Active
Badgers Wood, Kiln Lane, Farley Hill, Reading, England, RG7 1XG

Corporate Secretary17 August 2021Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Director11 March 2008Active
1a Riverside House, Riverside Road, Twickenham, TW1 3DJ

Director19 July 2008Active
35, Ballards Lane, London, N3 1XW

Director03 March 2009Active
Badgers' Wood, Kiln Lane, Farley Hill, Reading, England, RG7 1XG

Director18 March 2013Active

People with Significant Control

Mr Ioannis Konstantinos Tomazos
Notified on:13 September 2021
Status:Active
Date of birth:March 1985
Nationality:Greek
Country of residence:England
Address:Badgers Wood, Kiln Lane, Reading, England, RG7 1XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Konstantinos Tomazos
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:Greek
Country of residence:United Arab Emirates
Address:13th Floor, Code Business Tower, P.O. Box 72858, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Jean Gogo
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:South African
Country of residence:South Africa
Address:22a, Ernest Oppenheimer Ave, Johannesburg, South Africa, RSA 2198
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Marc Angst
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:Swiss
Country of residence:Belize
Address:The Matalon Business Center, 5th Floor Suite 501, Coney Drive, Belize City, Belize,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Gillian Regina Roth
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Swiss
Country of residence:Belize
Address:The Matalon Business Center, 5th Floor Suite 501, Coney Drive, Belize City, Belize,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Richard Alain Legrand
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:Swiss
Country of residence:Belize
Address:The Matalon Business Center, 5th Floor Suite 501, Coney Drive, Belize City, Belize,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr John Edward Tuck
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:Belize
Address:The Matalon Business Center, 5th Floor Suite 501, Coney Drive, Belize City, Belize,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Karen Elisia Longsworth
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:Belizean
Country of residence:Belize
Address:The Matalon Business Center, 5th Floor Suite 501, Coney Drive, Belize City, Belize,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Philip Edward Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Belize
Address:The Matalon Business Center, 5th Floor Suite 501, Coney Drive, Belize City, Belize,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.