New Wine International LONDON


Founded in 2000, New Wine International, classified under reg no. 04112629 is an active company. Currently registered at Gateway House SE18 6QQ, London the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Olutoyin A., Akinlaja O. and Philip A. and others. In addition one secretary - Babajide O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Daryl M. who worked with the the firm until 1 August 2001.

New Wine International Address / Contact

Office Address Gateway House
Office Address2 John Wilson Street
Town London
Post code SE18 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04112629
Date of Incorporation Wed, 22nd Nov 2000
Industry Activities of religious organizations
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Olutoyin A.

Position: Director

Appointed: 03 March 2023

Akinlaja O.

Position: Director

Appointed: 03 March 2023

Philip A.

Position: Director

Appointed: 01 September 2009

Elizabeth A.

Position: Director

Appointed: 01 September 2009

Babajide O.

Position: Director

Appointed: 26 April 2005

Babajide O.

Position: Secretary

Appointed: 01 August 2001

Omotola O.

Position: Director

Appointed: 26 April 2005

Resigned: 28 April 2006

Adekola T.

Position: Director

Appointed: 26 April 2005

Resigned: 03 March 2023

Olayemi B.

Position: Director

Appointed: 22 November 2000

Resigned: 26 April 2005

Olugbenga A.

Position: Director

Appointed: 22 November 2000

Resigned: 01 September 2009

Anthony O.

Position: Director

Appointed: 22 November 2000

Resigned: 26 April 2005

Raphael O.

Position: Director

Appointed: 22 November 2000

Resigned: 23 January 2009

Adetayo A.

Position: Director

Appointed: 22 November 2000

Resigned: 29 July 2003

Daryl M.

Position: Secretary

Appointed: 22 November 2000

Resigned: 01 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand2 459 3562 388 261
Current Assets4 174 3554 292 915
Debtors1 709 6531 897 505
Net Assets Liabilities6 873 0907 083 347
Other Debtors378 798553 983
Property Plant Equipment5 351 6965 175 556
Total Inventories5 3467 149
Other
Accumulated Depreciation Impairment Property Plant Equipment2 501 3302 685 812
Amounts Owed By Group Undertakings1 330 8551 343 522
Bank Borrowings Overdrafts2 163 9461 817 488
Creditors2 163 9461 817 488
Fixed Assets5 351 8965 175 756
Increase From Depreciation Charge For Year Property Plant Equipment 184 482
Investments Fixed Assets200200
Investments In Group Undertakings200200
Net Current Assets Liabilities3 685 1403 725 079
Other Creditors143 738204 978
Other Taxation Social Security Payable16 28418 720
Property Plant Equipment Gross Cost7 853 0267 861 368
Total Additions Including From Business Combinations Property Plant Equipment 8 342
Total Assets Less Current Liabilities9 037 0368 900 835
Trade Creditors Trade Payables61 57476 519

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 14th, October 2023
Free Download (26 pages)

Company search

Advertisements