Winestores Limited LONDON


Winestores started in year 2010 as Private Limited Company with registration number 07339385. The Winestores company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 22a College Parade. Postal code: NW6 6RN. Since April 10, 2014 Winestores Limited is no longer carrying the name Classymash Wine Stores.

The company has one director. Heinz C., appointed on 31 March 2018. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Robert C., Nicholas M. and others listed below. There were no ex secretaries.

Winestores Limited Address / Contact

Office Address 22a College Parade
Office Address2 Salusbury Road
Town London
Post code NW6 6RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07339385
Date of Incorporation Mon, 9th Aug 2010
Industry Public houses and bars
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Heinz C.

Position: Director

Appointed: 31 March 2018

Robert C.

Position: Director

Appointed: 09 August 2010

Resigned: 31 March 2018

Nicholas M.

Position: Director

Appointed: 09 August 2010

Resigned: 03 July 2012

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is London Food and Wine Stores Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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. The second entity in the persons with significant control register is Masseria Group Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

London Food And Wine Stores Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11278661
Notified on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Masseria Group Limited

22a College Parade, Salusbury Road, London, NW6 6RN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04423145
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Classymash Wine Stores April 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand17 6364 44436 5662 5057 514
Current Assets117 811196 79099 04843 85735 781
Debtors17 617101 75862 48241 35228 267
Net Assets Liabilities52 73670 25535 453  
Other Debtors3 26185 2317 80320 6114 400
Property Plant Equipment107 65292 250   
Total Inventories82 55890 588   
Other
Accrued Liabilities Deferred Income7 2662 2502 5001 000700
Accumulated Depreciation Impairment Property Plant Equipment101 632117 034   
Additions Other Than Through Business Combinations Property Plant Equipment  3 994  
Amounts Owed By Group Undertakings3 120 54 67920 74123 867
Amounts Owed To Group Undertakings 15 432   
Average Number Employees During Period 651 
Bank Borrowings Overdrafts6 86332 871   
Creditors6 86332 87163 59540 96712 139
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences191-950   
Future Minimum Lease Payments Under Non-cancellable Operating Leases441 000405 000   
Increase From Depreciation Charge For Year Property Plant Equipment 15 40218 564  
Net Current Assets Liabilities-46 02611 95335 4532 89023 642
Number Shares Issued Fully Paid 100   
Other Creditors15 9048 48931 19716 8033 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  135 598  
Other Disposals Property Plant Equipment  213 278  
Other Taxation Social Security Payable11 33313 33420 7523 17779
Par Value Share 1   
Prepayments Accrued Income11 23616 527   
Property Plant Equipment Gross Cost209 284209 284   
Provisions For Liabilities Balance Sheet Subtotal2 0271 077   
Taxation Including Deferred Taxation Balance Sheet Subtotal2 0271 077   
Total Assets Less Current Liabilities61 626104 20335 453  
Trade Creditors Trade Payables113 722121 3059 14619 9878 360

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates June 22, 2023
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements