BEST WINES LONDON LTD

Register to unlock more data on OkredoRegister

BEST WINES LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07748562

Incorporation date

22/08/2011

Size

Medium

Contacts

Registered address

Registered address

Admiral Rodney House, 17 Church Street, Walton-On-Thames KT12 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2011)
dot icon28/01/2026
Accounts for a medium company made up to 2024-12-31
dot icon03/08/2025
Confirmation statement made on 2025-06-19 with updates
dot icon22/07/2025
Registration of charge 077485620001, created on 2025-07-17
dot icon09/04/2025
Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom to Admiral Rodney House 17 Church Street Walton-on-Thames KT12 2QP on 2025-04-09
dot icon21/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2024
Amended total exemption full accounts made up to 2022-08-31
dot icon29/08/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon14/06/2024
Second filing of Confirmation Statement dated 2023-08-22
dot icon08/02/2024
Statement of capital following an allotment of shares on 2022-08-31
dot icon08/02/2024
Statement of capital following an allotment of shares on 2022-08-31
dot icon08/02/2024
Statement of capital following an allotment of shares on 2022-08-31
dot icon08/02/2024
Statement of capital following an allotment of shares on 2022-08-31
dot icon14/09/2023
22/08/23 Statement of Capital gbp 103
dot icon24/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/06/2023
Amended accounts made up to 2018-08-31
dot icon29/06/2023
Amended accounts made up to 2021-08-31
dot icon28/06/2023
Registered office address changed from Unit 28 Segro Park Perivale Horsenden Lane South Greenford UB6 7RH United Kingdom to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2023-06-28
dot icon23/06/2023
Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to Unit 28 Segro Park Perivale Horsenden Lane South Greenford UB6 7RH on 2023-06-23
dot icon12/06/2023
Amended accounts made up to 2016-08-31
dot icon12/06/2023
Amended total exemption full accounts made up to 2017-08-31
dot icon12/06/2023
Amended total exemption full accounts made up to 2019-08-31
dot icon12/06/2023
Amended accounts made up to 2020-08-31
dot icon10/11/2022
Amended accounts made up to 2020-08-31
dot icon22/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon02/09/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon20/10/2021
Confirmation statement made on 2021-08-22 with updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon14/12/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon26/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon21/08/2020
Director's details changed for Mr Jatinder Pal Singh Chawla on 2019-08-24
dot icon21/08/2020
Change of details for Mr Jatinder Pal Singh Chawla as a person with significant control on 2019-08-24
dot icon03/10/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon09/07/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon02/11/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/11/2016
Micro company accounts made up to 2015-08-31
dot icon27/08/2016
Compulsory strike-off action has been discontinued
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon10/08/2016
Compulsory strike-off action has been suspended
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon30/05/2015
Micro company accounts made up to 2014-08-31
dot icon09/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon09/10/2014
Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2014-10-09
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/11/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon01/11/2011
Director's details changed for Mr Jatinder Pal Singh Chawla on 2011-11-01
dot icon07/09/2011
Appointment of Mr Jatinder Pal Singh Chawla as a director
dot icon23/08/2011
Termination of appointment of Laurence Adams as a director
dot icon22/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
12
2.21M
-
0.00
1.36M
-
2022
29
1.72M
-
0.00
2.93M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
22/08/2011 - 22/08/2011
2851
Mr Jatinder Pal Singh Chawla
Director
22/08/2011 - 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+
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 BEST WINES LONDON LTD

BEST WINES LONDON LTD is an(a) Active company incorporated on 22/08/2011 with the registered office located at Admiral Rodney House, 17 Church Street, Walton-On-Thames KT12 2QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST WINES LONDON LTD?

toggle

BEST WINES LONDON LTD is currently Active. It was registered on 22/08/2011 .

Where is BEST WINES LONDON LTD located?

toggle

BEST WINES LONDON LTD is registered at Admiral Rodney House, 17 Church Street, Walton-On-Thames KT12 2QP.

What does BEST WINES LONDON LTD do?

toggle

BEST WINES LONDON LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BEST WINES LONDON LTD?

toggle

The latest filing was on 28/01/2026: Accounts for a medium company made up to 2024-12-31.