Quintessentially Wine Limited LONDON


Quintessentially Wine started in year 2005 as Private Limited Company with registration number 05526776. The Quintessentially Wine company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 29 Portland Place. Postal code: W1B 1QB.

The company has 2 directors, namely Craig R., Stephen E.. Of them, Craig R., Stephen E. have been with the company the longest, being appointed on 8 January 2015. 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.

Quintessentially Wine Limited Address / Contact

Office Address 29 Portland Place
Town London
Post code W1B 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05526776
Date of Incorporation Wed, 3rd Aug 2005
Industry Retail sale of beverages in specialised stores
End of financial Year 28th June
Company age 19 years old
Account next due date Tue, 28th Mar 2023 (393 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Craig R.

Position: Director

Appointed: 08 January 2015

Stephen E.

Position: Director

Appointed: 08 January 2015

Kac Services Limited

Position: Corporate Secretary

Appointed: 22 October 2015

Resigned: 30 April 2022

Benjamin E.

Position: Director

Appointed: 25 July 2014

Resigned: 08 January 2015

Sophie D.

Position: Director

Appointed: 25 July 2014

Resigned: 08 January 2015

Paul D.

Position: Director

Appointed: 25 July 2014

Resigned: 09 June 2021

John C.

Position: Director

Appointed: 24 October 2012

Resigned: 28 June 2013

Sarah M.

Position: Director

Appointed: 13 February 2012

Resigned: 28 June 2013

John N.

Position: Secretary

Appointed: 03 February 2010

Resigned: 28 June 2013

Francois J.

Position: Director

Appointed: 03 February 2010

Resigned: 24 October 2012

Nicholas H.

Position: Director

Appointed: 03 February 2010

Resigned: 28 June 2013

James H.

Position: Director

Appointed: 03 February 2010

Resigned: 18 May 2012

Paul D.

Position: Secretary

Appointed: 28 April 2008

Resigned: 03 February 2010

Neville B.

Position: Director

Appointed: 01 September 2006

Resigned: 01 November 2007

Matthew J.

Position: Director

Appointed: 01 September 2006

Resigned: 03 February 2010

Aaron S.

Position: Director

Appointed: 01 September 2006

Resigned: 08 January 2015

Aaron S.

Position: Director

Appointed: 02 September 2005

Resigned: 20 June 2006

Neville B.

Position: Director

Appointed: 01 September 2005

Resigned: 20 June 2006

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2005

Resigned: 03 August 2005

Matthew J.

Position: Secretary

Appointed: 03 August 2005

Resigned: 27 April 2008

Christopher O.

Position: Director

Appointed: 03 August 2005

Resigned: 18 November 2011

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 03 August 2005

Resigned: 03 August 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Stephen E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Stephen E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth-390 191-557 424
Balance Sheet
Cash Bank In Hand14 96741 042
Current Assets69 332249 094
Debtors54 365201 367
Stocks Inventory 6 685
Tangible Fixed Assets5 6121 870
Reserves/Capital
Called Up Share Capital159289
Profit Loss Account Reserve-890 246-1 117 592
Shareholder Funds-390 191-557 424
Other
Creditors Due Within One Year465 191808 444
Fixed Assets5 6681 926
Investments Fixed Assets5656
Net Assets Liability Excluding Pension Asset Liability-390 191-557 424
Net Current Assets Liabilities-395 859-559 350
Number Shares Allotted 28 899
Par Value Share 0
Percentage Subsidiary Held 100
Share Capital Allotted Called Up Paid70289
Share Premium Account499 896559 879
Tangible Fixed Assets Additions 890
Tangible Fixed Assets Cost Or Valuation33 71734 607
Tangible Fixed Assets Depreciation28 10532 737
Tangible Fixed Assets Depreciation Charged In Period 4 632

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 10th, July 2023
Free Download (16 pages)

Company search

Advertisements