COURT OF MASTER SOMMELIERS WORLD-WIDE

Register to unlock more data on OkredoRegister

COURT OF MASTER SOMMELIERS WORLD-WIDE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05485362

Incorporation date

20/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Felhampton Road, London, London SE9 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2005)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon03/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon28/04/2025
Director's details changed for Mr Dimitri Mesnard on 2025-04-22
dot icon16/12/2024
Total exemption full accounts made up to 2024-06-29
dot icon07/11/2024
Registered office address changed from 1 Seaway Close Torquay Devon TQ2 6PY to 33 Felhampton Road London London SE9 3NT on 2024-11-07
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-06-29
dot icon19/07/2023
Termination of appointment of Brian Keith Julyan as a secretary on 2023-06-01
dot icon19/07/2023
Appointment of Mr Ronan Sayburn as a secretary on 2023-06-01
dot icon19/07/2023
Director's details changed for Mr Ronan James Sayburn on 2016-08-01
dot icon19/07/2023
Change of details for Mr Ronan James Sayburn as a person with significant control on 2016-08-01
dot icon19/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-06-29
dot icon15/02/2023
Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-06-29
dot icon05/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-06-29
dot icon26/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon25/06/2020
Cessation of Otto Oskar Hinderer as a person with significant control on 2020-06-25
dot icon25/06/2020
Cessation of Frank Kammer as a person with significant control on 2020-03-04
dot icon14/04/2020
Total exemption full accounts made up to 2019-06-29
dot icon23/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Termination of appointment of a director
dot icon29/09/2018
Termination of appointment of Frank Kämmer as a director on 2018-09-06
dot icon29/09/2018
Termination of appointment of Gerard Francis Claude Basset as a director on 2018-09-06
dot icon29/09/2018
Cessation of Gerard Francis Claude Basset as a person with significant control on 2018-09-06
dot icon23/06/2018
Director's details changed for Mr Gerard Basset on 2018-06-22
dot icon23/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/02/2018
Change of details for Mr Gerard Francis Claude Basset as a person with significant control on 2018-02-23
dot icon28/02/2018
Director's details changed
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon30/06/2017
Notification of Frank Kammer as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Gerard Basset as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Ronan Sayburn as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Dimitri Mesnard as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Otto Oskar Hinderer as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Brian Keith Julyan as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Bryan Malcolm Dawes as a person with significant control on 2016-04-06
dot icon03/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-06-20 no member list
dot icon18/07/2016
Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA
dot icon14/07/2016
Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA
dot icon13/07/2016
Appointment of Mr Ronan James Sayburn as a director on 2014-06-27
dot icon13/07/2016
Appointment of Mr Dimitri Mesnard as a director on 2014-06-27
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-06-20 no member list
dot icon28/06/2015
Appointment of Mr Frank Kämmer as a director on 2015-04-10
dot icon28/06/2015
Appointment of Mr Gerard Francis Claude Basset as a director on 2015-04-10
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-20 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-20 no member list
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/06/2012
Annual return made up to 2012-06-20 no member list
dot icon23/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-20 no member list
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-20 no member list
dot icon24/06/2010
Director's details changed for Bryan Malcolm Dawes on 2010-06-20
dot icon24/06/2010
Director's details changed for Otto Oskar Hinderer on 2010-06-20
dot icon24/06/2010
Director's details changed for Brian Keith Julyan on 2010-06-20
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Annual return made up to 20/06/09
dot icon30/06/2009
Appointment terminated director gerard basset
dot icon24/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/08/2008
Annual return made up to 20/06/08
dot icon23/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon22/06/2007
Annual return made up to 20/06/07
dot icon13/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon27/06/2006
Annual return made up to 20/06/06
dot icon28/10/2005
Director resigned
dot icon14/07/2005
Resolutions
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon20/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
696.30K
-
0.00
469.77K
-
2022
0
748.21K
-
0.00
517.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayburn, Ronan James
Director
27/06/2014 - Present
3
Hinderer, Otto Oskar
Director
20/06/2005 - Present
-
Dawes, Bryan Malcolm
Director
30/06/2005 - Present
-
Julyan, Brian Keith
Secretary
20/06/2005 - 01/06/2023
-
Sayburn, Ronan
Secretary
01/06/2023 - Present
-

Persons with Significant Control

7
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 COURT OF MASTER SOMMELIERS WORLD-WIDE

COURT OF MASTER SOMMELIERS WORLD-WIDE is an(a) Active company incorporated on 20/06/2005 with the registered office located at 33 Felhampton Road, London, London SE9 3NT. There are currently 6 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 COURT OF MASTER SOMMELIERS WORLD-WIDE?

toggle

COURT OF MASTER SOMMELIERS WORLD-WIDE is currently Active. It was registered on 20/06/2005 .

Where is COURT OF MASTER SOMMELIERS WORLD-WIDE located?

toggle

COURT OF MASTER SOMMELIERS WORLD-WIDE is registered at 33 Felhampton Road, London, London SE9 3NT.

What does COURT OF MASTER SOMMELIERS WORLD-WIDE do?

toggle

COURT OF MASTER SOMMELIERS WORLD-WIDE operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COURT OF MASTER SOMMELIERS WORLD-WIDE?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-29.