AUSTRALIAN VINTAGE (UK) LTD

Register to unlock more data on OkredoRegister

AUSTRALIAN VINTAGE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02972516

Incorporation date

26/09/1994

Size

Small

Contacts

Registered address

Registered address

1st Floor 160 Borough High Street, London SE1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1994)
dot icon27/02/2026
Accounts for a small company made up to 2025-06-30
dot icon23/02/2026
Termination of appointment of Jason Kaz Scott Kociolek as a director on 2025-11-04
dot icon01/10/2025
Confirmation statement made on 2025-09-17 with updates
dot icon04/01/2025
Accounts for a small company made up to 2024-06-30
dot icon23/09/2024
Secretary's details changed for Alicia Megan Morris on 2024-04-16
dot icon23/09/2024
Director's details changed for Adam Joseph Rigano on 2024-04-16
dot icon23/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon22/08/2024
Termination of appointment of Craig Anthony Garvin as a director on 2024-05-03
dot icon28/05/2024
Accounts for a small company made up to 2023-06-30
dot icon16/04/2024
Registered office address changed from , Stephenson House 2 Cherry Orchard Road, Croydon, CR0 6BA to 1st Floor 160 Borough High Street London SE1 1LB on 2024-04-16
dot icon22/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon04/09/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon04/09/2023
Appointment of Jeffrey John Howlett as a director on 2023-09-01
dot icon31/07/2023
Accounts for a small company made up to 2022-06-30
dot icon05/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon21/07/2022
Director's details changed for Craig Anthony Garvin on 2022-07-01
dot icon22/04/2022
Termination of appointment of Michael Heinz Noack as a director on 2022-04-13
dot icon22/04/2022
Appointment of Adam Joseph Rigano as a director on 2022-04-13
dot icon28/01/2022
Accounts for a small company made up to 2021-06-30
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon06/07/2021
Accounts for a small company made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon04/08/2020
Resolutions
dot icon15/07/2020
Appointment of Alicia Megan Morris as a secretary on 2020-07-01
dot icon15/07/2020
Termination of appointment of Michael Heinz Noack as a secretary on 2020-07-01
dot icon13/12/2019
Accounts for a small company made up to 2019-06-30
dot icon28/11/2019
Appointment of Craig Anthony Garvin as a director on 2019-11-20
dot icon09/10/2019
Director's details changed for Jason Kaz Scott Kociolek on 2019-10-03
dot icon08/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon09/01/2019
Appointment of Jason Kaz Scott Kociolek as a director on 2018-12-14
dot icon09/01/2019
Termination of appointment of Nicholas John Stevens as a director on 2018-12-05
dot icon08/01/2019
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon04/12/2018
Accounts for a small company made up to 2018-06-30
dot icon09/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon09/10/2018
Director's details changed for Nicholas John Stevens on 2017-12-16
dot icon09/10/2018
Director's details changed for Nicholas John Stevens on 2017-12-16
dot icon15/02/2018
Full accounts made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon20/03/2017
Full accounts made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon20/04/2016
Satisfaction of charge 8 in full
dot icon19/01/2016
Full accounts made up to 2015-06-30
dot icon21/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon26/03/2015
Registered office address changed from , 8-9 Ivory House Clove Hitch Quay, Plantation Wharf, London, SW11 3TN to 1st Floor 160 Borough High Street London SE1 1LB on 2015-03-26
dot icon26/11/2014
Full accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-06-30
dot icon28/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/11/2012
Full accounts made up to 2012-06-30
dot icon20/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon23/08/2012
Appointment of Mr. Michael Heinz Noack as a director
dot icon22/08/2012
Termination of appointment of Paul Schaafsma as a secretary
dot icon22/08/2012
Appointment of Mr. Michael Heinz Noack as a secretary
dot icon22/08/2012
Termination of appointment of Paul Schaafsma as a director
dot icon30/01/2012
Full accounts made up to 2011-06-30
dot icon07/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon11/03/2011
Full accounts made up to 2010-06-30
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon07/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon07/10/2010
Registered office address changed from , 6 Calico House Clove Hitch Quay, Plantation Wharf, London, SW11 3TN on 2010-10-07
dot icon07/10/2010
Register(s) moved to registered inspection location
dot icon07/10/2010
Director's details changed for Paul Schaafsma on 2010-09-26
dot icon07/10/2010
Register inspection address has been changed
dot icon07/10/2010
Secretary's details changed for Paul Schaafsma on 2010-09-26
dot icon26/05/2010
Termination of appointment of Dane Hudson as a director
dot icon26/05/2010
Appointment of Nicholas John Stevens as a director
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon17/07/2009
Full accounts made up to 2008-06-30
dot icon24/04/2009
Compulsory strike-off action has been discontinued
dot icon23/04/2009
Full accounts made up to 2007-06-30
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon08/10/2008
Location of register of members
dot icon08/10/2008
Return made up to 26/09/08; no change of members
dot icon30/04/2008
Full accounts made up to 2006-06-30
dot icon23/04/2008
Appointment terminated director rebecca cooper
dot icon13/03/2008
Registered office changed on 13/03/2008 from, 400 capability green, luton, bedfordshire, LU1 3AE
dot icon13/03/2008
Certificate of change of name
dot icon20/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
New director appointed
dot icon27/09/2007
Return made up to 26/09/07; full list of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: meridian house, heron way, truro, cornwall TR1 2XN
dot icon14/04/2007
Particulars of mortgage/charge
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon19/01/2007
Return made up to 26/09/06; full list of members
dot icon12/10/2006
Full accounts made up to 2005-06-30
dot icon09/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon27/02/2006
Full accounts made up to 2004-06-30
dot icon21/12/2005
Return made up to 26/09/05; full list of members
dot icon07/12/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon17/05/2005
New director appointed
dot icon13/05/2005
New secretary appointed
dot icon13/05/2005
Secretary resigned
dot icon04/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon04/10/2004
Return made up to 26/09/04; full list of members
dot icon11/06/2004
Memorandum and Articles of Association
dot icon02/06/2004
Certificate of change of name
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon14/10/2003
Director resigned
dot icon04/10/2003
Return made up to 26/09/03; full list of members
dot icon16/01/2003
Full accounts made up to 2002-06-30
dot icon15/10/2002
Return made up to 26/09/02; full list of members
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New secretary appointed
dot icon15/04/2002
Return made up to 26/09/00; full list of members; amend
dot icon26/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon15/10/2001
Return made up to 26/09/01; full list of members
dot icon12/09/2001
New secretary appointed
dot icon07/07/2001
Secretary resigned
dot icon23/10/2000
Return made up to 26/09/00; full list of members
dot icon18/10/2000
Full group accounts made up to 2000-06-30
dot icon15/03/2000
Full accounts made up to 1999-06-30
dot icon03/02/2000
New secretary appointed
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Secretary resigned
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Return made up to 26/09/99; no change of members
dot icon08/12/1998
Full accounts made up to 1998-06-30
dot icon29/10/1998
Return made up to 26/09/98; full list of members
dot icon11/01/1998
Accounts for a small company made up to 1997-06-30
dot icon29/10/1997
Return made up to 26/09/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-06-30
dot icon21/02/1997
Particulars of mortgage/charge
dot icon21/02/1997
Particulars of mortgage/charge
dot icon07/11/1996
Return made up to 26/09/96; no change of members
dot icon12/06/1996
Particulars of mortgage/charge
dot icon12/06/1996
Particulars of mortgage/charge
dot icon07/12/1995
Full accounts made up to 1995-06-30
dot icon26/10/1995
Director resigned
dot icon26/10/1995
Return made up to 26/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
Accounting reference date notified as 30/06
dot icon23/11/1994
Ad 03/10/94--------- £ si 35998@1=35998 £ ic 2/36000
dot icon07/11/1994
New director appointed
dot icon17/10/1994
Secretary resigned;new secretary appointed
dot icon10/10/1994
Registered office changed on 10/10/94 from: malins hall, 37 high street, falmouth, cornwall TR11 2AF
dot icon28/09/1994
Secretary resigned
dot icon26/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Nicholas Kerry
Director
25/09/1994 - 29/09/2003
10
Richards, Nicholas Kerry
Secretary
02/10/1994 - 13/01/2000
-
Warrington, Gerald Charles
Secretary
25/09/1994 - 02/10/1994
-
Kociolek, Jason Kaz Scott
Director
14/12/2018 - 04/11/2025
-
Moularadellis, Bill
Director
02/10/1994 - 19/12/1999
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUSTRALIAN VINTAGE (UK) LTD

AUSTRALIAN VINTAGE (UK) LTD is an(a) Active company incorporated on 26/09/1994 with the registered office located at 1st Floor 160 Borough High Street, London SE1 1LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTRALIAN VINTAGE (UK) LTD?

toggle

AUSTRALIAN VINTAGE (UK) LTD is currently Active. It was registered on 26/09/1994 .

Where is AUSTRALIAN VINTAGE (UK) LTD located?

toggle

AUSTRALIAN VINTAGE (UK) LTD is registered at 1st Floor 160 Borough High Street, London SE1 1LB.

What does AUSTRALIAN VINTAGE (UK) LTD do?

toggle

AUSTRALIAN VINTAGE (UK) LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for AUSTRALIAN VINTAGE (UK) LTD?

toggle

The latest filing was on 27/02/2026: Accounts for a small company made up to 2025-06-30.