UKBizDB.co.uk

WORLD BRANDS DUTY FREE LIMITED

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

This company is commonly known as World Brands Duty Free Limited. The company was founded 31 years ago and was given the registration number 02754745. The firm's registered office is in LONDON. You can find them at Building 7 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:WORLD BRANDS DUTY FREE LIMITED
Company Number:02754745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Secretary19 December 2019Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director01 March 2022Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director12 July 2017Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director12 September 2023Active
Flat 11 Holland Park Court, Holland Park Gardens, London, W14 8DN

Secretary06 October 1992Active
Building 12 Chiswick Park, 566 Chiswick High Road, London, W4 5AN

Secretary13 September 2017Active
123 Adamton Road South, Prestwick, Ayrshire, KA9 2DP

Secretary06 June 2000Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary18 April 2006Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary11 March 2002Active
19 Barley Way, Marlow, SL7 2UG

Secretary01 September 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1992Active
The Coach House, 110 Castlenau, Barnes, SW13 9EU

Director20 August 2002Active
Building 12 Chiswick Park, 566 Chiswick High Road, London, W4 5AN

Director01 May 2009Active
8 Cornwall Mews South, London, SW7 4RZ

Director06 June 2000Active
Larkspur Lodge 5 Mavins Road, Farnham, GU9 8JT

Director06 October 1992Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director01 September 2017Active
Arlington House, 69 Arlington Street, Picaddily, London, SW1A 1RL

Director22 October 1992Active
10 Grove Road, Pinner, HA5 5HW

Director24 November 2004Active
Flat 1, 43 Redington Road, London, NW3 7RA

Director01 October 2001Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director11 October 2017Active
Building 12 Chiswick Park, 566 Chiswick High Road, London, W4 5AN

Director30 June 2017Active
19 Barley Way, Marlow, SL7 2UG

Director01 September 1995Active
8 The Mount, Fetcham, Leatherhead, KT22 9EE

Director02 September 1996Active
Flat 5, 43 Onslow Square, London, SW7 3LR

Director22 October 1992Active
4 Onslow Mews East, London, SW7 3AA

Director24 November 2004Active
Am Hoefchen 3, D67686 Mackenbach, Germany,

Director01 May 2009Active
17 Rue Cassette, 75006, France, FOREIGN

Director22 October 1992Active
5/43 Onslow Square, London, SW7 3LR

Director01 May 1996Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director24 November 2004Active
Building 12 Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN

Director01 October 2013Active
98, Glenthorne Road, London, W6 0LP

Director01 May 2009Active
20 Ellesmere Place, Queens Road, Walton On Thames, KT12 5AE

Director05 February 2001Active
39 Holly Gardens, West End, Southampton, SO30 3RU

Director24 November 2004Active

People with Significant Control

Chivas Brothers (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2022-02-18Incorporation

Memorandum articles.

Download
2022-02-18Resolution

Resolution.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-09-15Address

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

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2019-12-19Officers

Appoint person secretary company with name date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.