The International Wine & Food Society Limited


Founded in 1963, The International Wine & Food Society, classified under reg no. 00770403 is an active company. Currently registered at 4 St James's Square SW1Y 4JU, St. James's the company has been in the business for sixty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 8 directors in the the company, namely Po L., Stephen H. and Michael T. and others. In addition one secretary - Michael M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The International Wine & Food Society Limited Address / Contact

Office Address 4 St James's Square
Office Address2 London
Town St. James's
Post code SW1Y 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00770403
Date of Incorporation Fri, 9th Aug 1963
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Po L.

Position: Director

Appointed: 05 November 2021

Stephen H.

Position: Director

Appointed: 19 October 2020

Michael T.

Position: Director

Appointed: 19 October 2020

Michael D.

Position: Director

Appointed: 22 May 2017

John N.

Position: Director

Appointed: 11 November 2015

Dwight C.

Position: Director

Appointed: 12 November 2013

Ian N.

Position: Director

Appointed: 12 November 2013

Michael M.

Position: Secretary

Appointed: 12 November 2013

Andrew J.

Position: Director

Appointed: 11 September 2012

Antonio E.

Position: Director

Appointed: 01 October 2018

Resigned: 19 October 2020

James L.

Position: Director

Appointed: 28 May 2018

Resigned: 16 April 2020

Michael M.

Position: Director

Appointed: 23 February 2013

Resigned: 11 November 2015

David F.

Position: Director

Appointed: 11 September 2012

Resigned: 22 May 2017

Shirley K.

Position: Director

Appointed: 05 November 2011

Resigned: 12 November 2013

Yvonne W.

Position: Director

Appointed: 30 January 2011

Resigned: 01 November 2021

Ricardo P.

Position: Director

Appointed: 07 November 2009

Resigned: 30 January 2011

Ronald B.

Position: Director

Appointed: 05 October 2009

Resigned: 23 February 2013

James P.

Position: Director

Appointed: 13 November 2008

Resigned: 11 September 2012

John V.

Position: Secretary

Appointed: 01 March 2008

Resigned: 31 May 2008

John V.

Position: Director

Appointed: 01 January 2007

Resigned: 12 October 2010

Robert L.

Position: Director

Appointed: 23 September 2006

Resigned: 07 November 2009

Christopher B.

Position: Director

Appointed: 19 May 2006

Resigned: 05 November 2010

Robert G.

Position: Director

Appointed: 24 February 2005

Resigned: 12 November 2013

Peter J.

Position: Director

Appointed: 27 November 2004

Resigned: 23 May 2006

Alec M.

Position: Director

Appointed: 09 November 2003

Resigned: 11 September 2012

Jeoffrey D.

Position: Director

Appointed: 09 November 2003

Resigned: 13 November 2008

David K.

Position: Director

Appointed: 16 May 2003

Resigned: 09 November 2003

Filemon J.

Position: Director

Appointed: 17 October 2002

Resigned: 08 April 2004

Ian R.

Position: Director

Appointed: 01 July 2001

Resigned: 27 February 2006

Edward H.

Position: Director

Appointed: 03 May 2000

Resigned: 23 January 2005

Ben T.

Position: Director

Appointed: 03 May 2000

Resigned: 30 September 2002

Philip C.

Position: Secretary

Appointed: 30 July 1999

Resigned: 29 February 2008

Philip C.

Position: Director

Appointed: 30 July 1999

Resigned: 29 February 2008

John V.

Position: Director

Appointed: 02 June 1997

Resigned: 30 June 2001

Noel P.

Position: Director

Appointed: 06 November 1994

Resigned: 30 September 2002

Gordon C.

Position: Director

Appointed: 06 November 1994

Resigned: 03 May 2000

Margaret D.

Position: Director

Appointed: 14 October 1993

Resigned: 13 August 1997

Millard C.

Position: Director

Appointed: 22 March 1993

Resigned: 12 August 1996

Alexandra C.

Position: Director

Appointed: 28 August 1992

Resigned: 24 October 1992

Nils S.

Position: Director

Appointed: 28 August 1992

Resigned: 31 December 2006

Joel S.

Position: Director

Appointed: 28 August 1992

Resigned: 03 May 2000

Robert C.

Position: Director

Appointed: 28 August 1992

Resigned: 03 May 2000

James W.

Position: Director

Appointed: 28 August 1992

Resigned: 06 November 1994

Nen Y.

Position: Director

Appointed: 28 August 1992

Resigned: 17 October 2002

J B.

Position: Director

Appointed: 28 August 1992

Resigned: 24 October 1992

Francis A.

Position: Director

Appointed: 28 August 1992

Resigned: 03 May 2000

Victor A.

Position: Director

Appointed: 28 August 1992

Resigned: 03 May 2000

Robert A.

Position: Director

Appointed: 28 August 1992

Resigned: 09 November 2003

Hugo D.

Position: Secretary

Appointed: 28 August 1992

Resigned: 30 July 1999

Warren M.

Position: Director

Appointed: 28 August 1992

Resigned: 06 November 1994

Peter B.

Position: Director

Appointed: 28 August 1992

Resigned: 03 May 2000

Angel D.

Position: Director

Appointed: 28 August 1992

Resigned: 03 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand109 13069 86297 261758 985635 850176 115
Current Assets141 688147 987134 103779 830660 376239 743
Debtors32 55878 12536 84220 84524 52663 628
Other Debtors31 81170 95625 15612 07510 68642 474
Other
Accumulated Depreciation Impairment Property Plant Equipment16 50116 501    
Creditors12 0576 57110 860650 512534 086116 977
Net Current Assets Liabilities129 631141 416123 243129 318126 290122 766
Other Creditors4 8001 500 628 302515 54596 215
Other Taxation Social Security Payable3492    
Property Plant Equipment Gross Cost16 50116 501    
Total Assets Less Current Liabilities129 631141 416123 243129 318126 290122 766
Trade Creditors Trade Payables7 2234 9794 61414 25712 21016 131
Trade Debtors Trade Receivables7471 747671669302 708
Accrued Liabilities 1 5006 1253 8666 3304 621
Accrued Liabilities Deferred Income   3 893  
Corporation Tax Payable 92121194110
Prepayments 5 42211 6198 60412 91018 446

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, August 2023
Free Download (8 pages)

Company search

Advertisements