BABLAKE WINES LIMITED

Register to unlock more data on OkredoRegister

BABLAKE WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00477935

Incorporation date

03/02/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

309 Elveden Road, Park Royal, London NW10 7STCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1950)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon17/02/2026
Application to strike the company off the register
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon25/08/2024
Satisfaction of charge 004779350005 in full
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-11-01 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Termination of appointment of Dale Wharton as a director on 2020-10-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon01/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Termination of appointment of Warren Charles Adams as a director on 2019-08-09
dot icon23/08/2019
Termination of appointment of Warren Charles Adams as a secretary on 2019-08-09
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Satisfaction of charge 004779350006 in full
dot icon04/12/2017
Satisfaction of charge 004779350007 in full
dot icon10/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon10/11/2017
Notification of Amathus Drinks Plc as a person with significant control on 2017-09-28
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon07/02/2016
Director's details changed for Mr Chariton Platon Georgiou on 2016-02-05
dot icon07/02/2016
Director's details changed for Isabella Ava Georgiou on 2016-02-05
dot icon30/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Joby Daniel Mortimer as a director on 2015-10-29
dot icon28/09/2015
Appointment of Dale Wharton as a director on 2015-08-01
dot icon09/09/2015
Auditor's resignation
dot icon07/09/2015
Appointment of Isabella Ava Georgiou as a director on 2015-07-31
dot icon03/09/2015
Resolutions
dot icon24/08/2015
Appointment of Mrs Loucia Machlouzarides as a director on 2015-07-31
dot icon24/08/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon24/08/2015
Registered office address changed from Bablake House Kingfield Road Coventry CV1 4LD to 309 Elveden Road Park Royal London NW10 7st on 2015-08-24
dot icon24/08/2015
Termination of appointment of John Frederick Yardy as a director on 2015-07-31
dot icon24/08/2015
Termination of appointment of Rupert Vincent Wyles as a director on 2015-07-31
dot icon24/08/2015
Termination of appointment of Martin Rolfe Wyles as a director on 2015-07-31
dot icon24/08/2015
Appointment of Mr Chariton Platon Georgiou as a director on 2015-07-31
dot icon14/02/2015
Satisfaction of charge 4 in full
dot icon14/02/2015
Satisfaction of charge 1 in full
dot icon14/02/2015
Satisfaction of charge 3 in full
dot icon14/02/2015
Satisfaction of charge 2 in full
dot icon06/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Vivienne Mary Perry as a director on 2014-09-30
dot icon08/12/2014
Appointment of Mr Warren Charles Adams as a secretary on 2014-09-30
dot icon08/12/2014
Director's details changed for Warren Charles Adams on 2014-10-08
dot icon08/12/2014
Termination of appointment of Vivienne Mary Perry as a secretary on 2014-09-30
dot icon11/10/2014
Registration of charge 004779350007, created on 2014-10-07
dot icon10/10/2014
Registration of charge 004779350006, created on 2014-10-08
dot icon18/09/2014
Registration of charge 004779350005, created on 2014-09-12
dot icon04/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon06/09/2013
Accounts for a medium company made up to 2013-03-31
dot icon05/09/2013
Appointment of Mr Joby Daniel Mortimer as a director
dot icon21/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon17/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/08/2011
Termination of appointment of Keith Hale as a director
dot icon23/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon31/08/2010
Appointment of Mr John Frederick Yardy as a director
dot icon22/07/2010
Accounts for a medium company made up to 2010-03-31
dot icon21/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon21/12/2009
Director's details changed for Rupert Vincent Wyles on 2009-12-21
dot icon21/12/2009
Director's details changed for Martin Rolfe Wyles on 2009-12-21
dot icon21/12/2009
Director's details changed for Keith Edwin Hale on 2009-12-21
dot icon21/12/2009
Director's details changed for Warren Charles Adams on 2009-12-21
dot icon21/12/2009
Director's details changed for Vivienne Mary Perry on 2009-12-21
dot icon25/11/2008
Return made up to 01/11/08; full list of members
dot icon25/06/2008
Accounts for a medium company made up to 2008-03-31
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 01/11/07; change of members
dot icon20/11/2007
Director resigned
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon11/11/2006
New director appointed
dot icon11/11/2006
Return made up to 01/11/06; full list of members
dot icon14/11/2005
Return made up to 01/11/05; full list of members
dot icon07/11/2005
Full accounts made up to 2005-03-31
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 01/11/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon06/11/2003
Return made up to 01/11/03; full list of members
dot icon04/05/2003
Director resigned
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon15/11/2002
Return made up to 01/11/02; full list of members
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon30/11/2001
Return made up to 01/11/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon28/11/2000
Return made up to 01/11/00; full list of members
dot icon09/11/1999
Return made up to 01/11/99; full list of members
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Particulars of mortgage/charge
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon17/11/1998
Return made up to 01/11/98; full list of members
dot icon05/11/1997
Return made up to 01/11/97; no change of members
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon19/11/1996
Return made up to 01/11/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon21/12/1995
Return made up to 01/11/95; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 01/11/94; no change of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon16/01/1994
Full group accounts made up to 1993-03-31
dot icon21/12/1993
Return made up to 01/11/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon18/11/1992
Director's particulars changed
dot icon18/11/1992
Return made up to 01/11/92; full list of members
dot icon24/01/1992
Return made up to 01/11/91; no change of members
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon09/02/1991
Full group accounts made up to 1990-03-31
dot icon27/11/1990
Return made up to 01/11/90; full list of members
dot icon27/09/1989
Full accounts made up to 1989-03-31
dot icon27/09/1989
Return made up to 25/07/89; full list of members
dot icon25/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon25/08/1989
New director appointed
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 04/10/88; full list of members
dot icon17/12/1987
Full group accounts made up to 1987-03-31
dot icon17/12/1987
Return made up to 24/11/87; full list of members
dot icon06/11/1987
Particulars of mortgage/charge
dot icon30/08/1986
Return made up to 14/08/86; full list of members
dot icon30/08/1986
Group of companies' accounts made up to 1986-03-31
dot icon23/05/1983
Annual return made up to 31/12/81
dot icon23/05/1983
Accounts made up to 1982-03-31
dot icon03/02/1950
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
11.40K
-
0.00
-
-
2022
0
11.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiou, Chariton Platon
Director
31/07/2015 - Present
11
Miss Isabella Ava Georgiou
Director
31/07/2015 - Present
6
Wharton, Dale
Director
01/08/2015 - 31/10/2020
18
Adams, Warren Charles
Director
01/09/2006 - 09/08/2019
1
Machlouzarides, Loucia
Director
31/07/2015 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABLAKE WINES LIMITED

BABLAKE WINES LIMITED is an(a) Active company incorporated on 03/02/1950 with the registered office located at 309 Elveden Road, Park Royal, London NW10 7ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BABLAKE WINES LIMITED?

toggle

BABLAKE WINES LIMITED is currently Active. It was registered on 03/02/1950 .

Where is BABLAKE WINES LIMITED located?

toggle

BABLAKE WINES LIMITED is registered at 309 Elveden Road, Park Royal, London NW10 7ST.

What does BABLAKE WINES LIMITED do?

toggle

BABLAKE WINES LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BABLAKE WINES LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.