Vinotheque Limited BARKING


Founded in 2003, Vinotheque, classified under reg no. 04973404 is an active company. Currently registered at Olympus IG11 0EG, Barking the company has been in the business for 21 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 6 directors in the the company, namely Michael S., Jane R. and Jeremy P. and others. In addition one secretary - Alfred A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Katherine C. who worked with the the company until 21 March 2008.

Vinotheque Limited Address / Contact

Office Address Olympus
Office Address2 91-101 River Road
Town Barking
Post code IG11 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04973404
Date of Incorporation Mon, 24th Nov 2003
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 27 May 2016

Jane R.

Position: Director

Appointed: 27 May 2016

Alfred A.

Position: Secretary

Appointed: 21 March 2008

Jeremy P.

Position: Director

Appointed: 14 May 2004

Brian D.

Position: Director

Appointed: 14 May 2004

Alfred A.

Position: Director

Appointed: 14 May 2004

David H.

Position: Director

Appointed: 29 January 2004

Philip C.

Position: Director

Appointed: 21 September 2009

Resigned: 25 April 2016

Katherine C.

Position: Secretary

Appointed: 29 January 2004

Resigned: 21 March 2008

John W.

Position: Director

Appointed: 28 November 2003

Resigned: 03 March 2004

Joseph P.

Position: Director

Appointed: 28 November 2003

Resigned: 15 November 2004

Johnny W.

Position: Director

Appointed: 28 November 2003

Resigned: 03 March 2004

Jane S.

Position: Director

Appointed: 24 November 2003

Resigned: 28 November 2003

Nicholas B.

Position: Director

Appointed: 24 November 2003

Resigned: 28 November 2003

Wollastons Nominees Limited

Position: Corporate Secretary

Appointed: 24 November 2003

Resigned: 29 January 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is London City Bond Ltd from Barking, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

London City Bond Ltd

Olympus River Road, Barking, IG11 0EG, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Companies House, England And Wales
Registration number 2246348
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth68 29187 824        
Balance Sheet
Cash Bank In Hand202725        
Cash Bank On Hand 72547159187269547   
Current Assets209 017220 774244 295234 191314 301361 371292 366230 932  
Debtors208 815220 049244 248234 032314 114361 102291 819230 93250 00050 000
Other Debtors 67 93369 415178 82370 68518 58718 586   
Property Plant Equipment 999999999249     
Tangible Fixed Assets999999        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve18 29137 824        
Shareholder Funds68 29187 824        
Other
Total Fees To Auditors3 138         
Accumulated Depreciation Impairment Property Plant Equipment 28 72828 72828 72829 47829 72729 727   
Administrative Expenses3 388 2903 477 293        
Amounts Owed By Group Undertakings 152 116174 83355 209243 429342 515273 233230 93250 00050 000
Amounts Owed By Group Undertakings Other Participating Interests Within One Year140 882152 116        
Average Number Employees During Period 30343539     
Creditors 133 949129 20291 909159 162193 591114 24425 652  
Creditors Due Within One Year141 725133 949        
Debtors Due Within One Year208 815220 049        
Depreciation Tangible Fixed Assets Expense625         
Increase From Depreciation Charge For Year Property Plant Equipment    750249    
Net Current Assets Liabilities67 29286 825115 093142 282155 139167 780178 122205 28050 000 
Number Shares Allotted 100        
Number Shares Issued Fully Paid     100100100100100
Operating Leases Expiring After Five Years610 500621 500        
Other Creditors 83 82383 40785 466129 214143 09037 2374 750  
Other Creditors Due Within One Year82 04283 823        
Other Debtors Within One Year67 93367 933        
Other Taxation Social Security Payable 50 12645 7956 44329 94850 50177 00720 902  
Par Value Share 1   11111
Pension Costs4 2804 735        
Profit Loss For Period23 15219 533        
Profit Loss On Ordinary Activities Before Tax31 15224 317        
Property Plant Equipment Gross Cost 29 72729 72729 72729 72729 72729 727   
Share Capital Allotted Called Up Paid100100        
Share Premium Account49 90049 900        
Tangible Fixed Assets Cost Or Valuation29 727         
Tangible Fixed Assets Depreciation28 728         
Taxation Social Security Due Within One Year59 68350 126        
Tax On Profit Or Loss On Ordinary Activities8 0004 784        
Total Assets Less Current Liabilities68 29187 824116 092143 281155 388167 780178 122205 28050 00050 000
Total Reserves68 19187 724        
Turnover Gross Operating Revenue3 419 4423 501 610        
U K Current Corporation Tax8 0005 000        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       29 727  
Disposals Property Plant Equipment       29 727  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Solvency Statement dated 20/11/23
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements